Company NameElvetham Ltd
Company StatusDissolved
Company Number04817215
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date15 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mark Lilley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(3 days after company formation)
Appointment Duration18 years, 6 months (closed 15 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Secretary NameMrs Lindsay Jane Lilley
NationalityBritish
StatusClosed
Appointed04 July 2003(3 days after company formation)
Appointment Duration18 years, 6 months (closed 15 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameJames Oliver Tillman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 15 January 2022)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address35-36 Great Marlborough Street
London
W1F 7JF
Director NameMr Richard Dominic Zivkovic
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(11 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address44 Maiden Lane
London
WC2E 7LN
Director NameMr Richard Zivkovic
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(11 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Kara Alderin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbokado 102 Great Portland Street
London
W1W 6PD
Director NameM G Directors Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Contact

Websiteabokado.com

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

88.5k at £1Kings Park Capital (Jersey) Midco LTD
58.01%
Ordinary
8.6k at £1Mr Rupert Fordham
5.65%
Ordinary
3.5k at £1Nicholas Flower
2.26%
Ordinary
25k at £1Lindsay Lilley
16.38%
Ordinary
25k at £1Mark Lilley
16.38%
Ordinary
829 at £1Philip Cole
0.54%
Ordinary
829 at £1Victoria Brough
0.54%
Ordinary
350 at £1Omar Mehanna
0.23%
Ordinary

Financials

Year2014
Turnover£10,763,125
Gross Profit£4,156,555
Net Worth-£61,808
Cash£176,265
Current Liabilities£2,123,368

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 March 2012Delivered on: 29 March 2012
Persons entitled: Capital & Counties Cg Limited, Capital & Counties Cg Nominee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding
10 November 2011Delivered on: 23 November 2011
Persons entitled: Ninecourt Limited

Classification: Rent deposit deed
Secured details: £24,000 due or to become due from the company to the chargee.
Particulars: Lease of ground floor and basement 14 high holborn london.
Outstanding
2 September 2011Delivered on: 7 September 2011
Persons entitled: Gascoyne Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £21375.
Outstanding
20 July 2011Delivered on: 22 July 2011
Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cd Nominee 9 Limited

Classification: Rent deposit deed
Secured details: £3,637.50 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit and the deposit balance as security for the performance of the obligations under the lease and the rent deposit deed and the liabilities.
Outstanding
2 February 2011Delivered on: 15 February 2011
Persons entitled: St. Ermin's Property B.V.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and the deposit balance, see image for full details.
Outstanding
16 April 2009Delivered on: 30 April 2009
Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cg Nominee 9 Limited

Classification: Rent deposit deed
Secured details: £3637.50 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit deed see image for full details.
Outstanding
16 April 2009Delivered on: 18 April 2009
Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cg Nominee 9 Limited

Classification: Rent deposit deed
Secured details: £3,637.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,183 in a designated deposit account together with all sums from time to time outstanding to the credit of the account see image for full details.
Outstanding
29 September 2005Delivered on: 1 October 2005
Persons entitled: First Choice Retail Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the deposit account.
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: Thincats Participations Limited (Acting as Security Trustee for the Lender Members)

Classification: A registered charge
Outstanding
30 April 2018Delivered on: 2 May 2018
Persons entitled: Thincats Participations Limited

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 13 November 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 January 2013Delivered on: 17 January 2013
Persons entitled: Success Investments Limited

Classification: Rent deposit deed
Secured details: £21,750.00 due or to become due from the company to the chargee.
Particulars: The monies held under the rent deposit deed see image for full details.
Outstanding
4 December 2012Delivered on: 11 December 2012
Persons entitled: Knollys House Limited and Knollys House (No.1) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its interest in the account and the deposit balance see image for full details.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Greycoat Collingwood House General Partner Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,000 together with £3,800 in addition in respect of vat,the deposit account and the amount from time to time standing to the credit of the deposit account see image for full details.
Outstanding
29 March 2012Delivered on: 5 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2005Delivered on: 8 September 2005
Satisfied on: 30 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2022Bona Vacantia disclaimer (1 page)
22 March 2022Bona Vacantia disclaimer (1 page)
2 March 2022Bona Vacantia disclaimer (1 page)
15 January 2022Final Gazette dissolved following liquidation (1 page)
15 October 2021Notice of move from Administration to Dissolution (28 pages)
17 May 2021Administrator's progress report (26 pages)
3 December 2020Statement of administrator's proposal (67 pages)
30 November 2020Notice of completion of voluntary arrangement (14 pages)
30 November 2020Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 2020 (13 pages)
28 November 2020Statement of administrator's proposal (67 pages)
24 November 2020Notice of deemed approval of proposals (3 pages)
6 November 2020Registered office address changed from Abokado 102 Great Portland Street London W1W 6PD England to Duff & Phelps Ltd the Shard 32 London Bridge Street London Se19 Sg on 6 November 2020 (2 pages)
29 October 2020Statement of affairs with form AM02SOA/AM02SOC (11 pages)
29 October 2020Appointment of an administrator (3 pages)
30 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Kara Alderin as a director on 25 June 2020 (1 page)
8 October 2019Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 March 2019Appointment of Mrs Kara Alderin as a director on 15 March 2019 (2 pages)
26 March 2019Registered office address changed from 102 Abokado 102 Great Portland Street London W1W 6PD England to Abokado 102 Great Portland Street London W1W 6PD on 26 March 2019 (1 page)
15 March 2019Registered office address changed from 120 Abokado 120 Great Portland Street London W1W 6PE England to 102 Abokado 102 Great Portland Street London W1W 6PD on 15 March 2019 (1 page)
14 March 2019Registered office address changed from 6 Snow Hill London EC1A 2AY England to 120 Abokado 120 Great Portland Street London W1W 6PE on 14 March 2019 (1 page)
6 November 2018Full accounts made up to 31 March 2018 (31 pages)
3 October 2018Registration of charge 048172150016, created on 28 September 2018 (61 pages)
31 August 2018Satisfaction of charge 10 in full (1 page)
31 August 2018Satisfaction of charge 048172150014 in part (1 page)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
2 May 2018Registration of charge 048172150015, created on 30 April 2018 (28 pages)
3 April 2018Termination of appointment of Richard Zivkovic as a director on 23 March 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (29 pages)
10 July 2017Registered office address changed from 1 Devonshire Street London W1W 5DS to 6 Snow Hill London EC1A 2AY on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 1 Devonshire Street London W1W 5DS to 6 Snow Hill London EC1A 2AY on 10 July 2017 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
12 December 2016Full accounts made up to 31 March 2016 (27 pages)
12 December 2016Full accounts made up to 31 March 2016 (27 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 152,630
(8 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 152,630
(8 pages)
26 August 2015Full accounts made up to 31 March 2015 (24 pages)
26 August 2015Full accounts made up to 31 March 2015 (24 pages)
29 June 2015Appointment of Mr Richard Zivkovic as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Richard Zivkovic as a director on 26 June 2015 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 152,630
(7 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 152,630
(7 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 152,630
(7 pages)
9 April 2015Auditor's resignation (1 page)
9 April 2015Auditor's resignation (1 page)
31 March 2015Registered office address changed from 44 Maiden Lane London Greater London WC2E 7LN to 1 Devonshire Street London W1W 5DS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 44 Maiden Lane London Greater London WC2E 7LN to 1 Devonshire Street London W1W 5DS on 31 March 2015 (1 page)
23 March 2015Termination of appointment of Richard Zivkovic as a director on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Richard Zivkovic as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Richard Zivkovic as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Richard Zivkovic as a director on 23 March 2015 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (23 pages)
14 January 2015Full accounts made up to 31 March 2014 (23 pages)
21 May 2014Secretary's details changed for Lindsay Lilley on 1 January 2014 (1 page)
21 May 2014Director's details changed for Mark Sidney Lilley on 1 January 2014 (2 pages)
21 May 2014Director's details changed for Mark Sidney Lilley on 1 January 2014 (2 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 152,630
(7 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 152,630
(7 pages)
21 May 2014Director's details changed for Mark Sidney Lilley on 1 January 2014 (2 pages)
21 May 2014Secretary's details changed for Lindsay Lilley on 1 January 2014 (1 page)
21 May 2014Secretary's details changed for Lindsay Lilley on 1 January 2014 (1 page)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 152,630
(7 pages)
20 November 2013Full accounts made up to 31 March 2013 (18 pages)
20 November 2013Full accounts made up to 31 March 2013 (18 pages)
13 November 2013Registration of charge 048172150014 (8 pages)
13 November 2013Registration of charge 048172150014 (8 pages)
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 23/05/2013
(41 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 23/05/2013
(41 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 December 2012Full accounts made up to 31 March 2012 (14 pages)
5 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (16 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (16 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (16 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 May 2012Registered office address changed from 1St Floor 15 King Street London WC2E 8HN United Kingdom on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 1St Floor 15 King Street London WC2E 8HN United Kingdom on 16 May 2012 (2 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 November 2011Change of share class name or designation (2 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 November 2011Change of share class name or designation (2 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 132,841
(5 pages)
27 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 132,841
(5 pages)
27 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 152,630
(5 pages)
27 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 132,841
(5 pages)
27 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 152,630
(5 pages)
27 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 152,630
(5 pages)
21 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/06/2011
(7 pages)
21 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/06/2011
(7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 115,890
  • ANNOTATION A second filed SH01 was registered on 21/10/2011
(6 pages)
28 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 115,890
  • ANNOTATION A second filed SH01 was registered on 21/10/2011
(6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 98,915.00
(7 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 98,915.00
(7 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 82,290
(5 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 January 2010Appointment of James Oliver Tillman as a director (3 pages)
4 January 2010Appointment of James Oliver Tillman as a director (3 pages)
4 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 82,290
(5 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 82,290
(5 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
8 May 2009Ad 05/05/09\gbp si 3196@1=3196\gbp ic 69656/72852\ (3 pages)
8 May 2009Ad 05/05/09\gbp si 3196@1=3196\gbp ic 69656/72852\ (3 pages)
6 May 2009Return made up to 05/05/09; full list of members (5 pages)
6 May 2009Return made up to 05/05/09; full list of members (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 April 2009Registered office changed on 24/04/2009 from the railway arch 190 carlisle lane london SE1 7LH (1 page)
24 April 2009Registered office changed on 24/04/2009 from the railway arch 190 carlisle lane london SE1 7LH (1 page)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
29 December 2008Ad 22/12/08-22/12/08\gbp si 3498@1=3498\gbp ic 62962/66460\ (2 pages)
29 December 2008Resolutions
  • RES13 ‐ Application for/allotment of shares and notification of registrations at companies house 22/12/2008
(1 page)
29 December 2008Ad 22/12/08-22/12/08\gbp si 3498@1=3498\gbp ic 62962/66460\ (2 pages)
29 December 2008Resolutions
  • RES13 ‐ Application for/allotment of shares and notification of registrations at companies house 22/12/2008
(1 page)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
27 March 2008Nc inc already adjusted 10/03/08 (1 page)
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2008Ad 10/03/08-10/03/08\gbp si 7407@1=7407\gbp ic 55555/62962\ (2 pages)
27 March 2008Ad 10/03/08-10/03/08\gbp si 7407@1=7407\gbp ic 55555/62962\ (2 pages)
27 March 2008Nc inc already adjusted 10/03/08 (1 page)
13 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 August 2007Memorandum and Articles of Association (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2007Memorandum and Articles of Association (2 pages)
25 July 2007Ad 15/03/07--------- £ si 5555@1 (2 pages)
25 July 2007Ad 15/03/07--------- £ si 5555@1 (2 pages)
16 July 2007Return made up to 01/07/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
16 July 2007Return made up to 01/07/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
27 March 2007Nc inc already adjusted 11/03/07 (2 pages)
27 March 2007Resolutions
  • RES13 ‐ Allot 5555 sha docs fil 15/03/07
(1 page)
27 March 2007Resolutions
  • RES13 ‐ Allot 5555 sha docs fil 15/03/07
(1 page)
27 March 2007Ad 15/03/07--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
27 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2007Ad 15/03/07--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
27 March 2007Nc inc already adjusted 11/03/07 (2 pages)
27 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/06
(6 pages)
5 September 2006Registered office changed on 05/09/06 from: the railway arch 190 carlisle lane london SE1 7LA (1 page)
5 September 2006Registered office changed on 05/09/06 from: the railway arch 190 carlisle lane london SE1 7LA (1 page)
5 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/06
(6 pages)
4 September 2006Registered office changed on 04/09/06 from: 160 drury lane covent garden london WC2B 5PN (1 page)
4 September 2006Registered office changed on 04/09/06 from: 160 drury lane covent garden london WC2B 5PN (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (9 pages)
8 September 2005Particulars of mortgage/charge (9 pages)
6 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2005Ad 31/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2005Nc inc already adjusted 31/03/05 (1 page)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2005Nc inc already adjusted 31/03/05 (1 page)
25 May 2005Ad 31/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
24 March 2004Registered office changed on 24/03/04 from: unit B14718 riverside business centre haldane place wandsworth london SW18 4UQ (1 page)
24 March 2004Registered office changed on 24/03/04 from: unit B14718 riverside business centre haldane place wandsworth london SW18 4UQ (1 page)
3 December 2003Registered office changed on 03/12/03 from: 12 montway heights 2A montague road wimbledon london SW19 1SA (1 page)
3 December 2003Registered office changed on 03/12/03 from: 12 montway heights 2A montague road wimbledon london SW19 1SA (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003Registered office changed on 13/07/03 from: 12 montway heights, 2A montague road, wimbledon london SW19 1SA (1 page)
13 July 2003Registered office changed on 13/07/03 from: 12 montway heights, 2A montague road, wimbledon london SW19 1SA (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (12 pages)
1 July 2003Incorporation (12 pages)