Company NameSable Holding Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number04925643
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJulia Susan Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleDirector Of Group Accounting
Correspondence Address73 Balfour Road
London
N5 2HD
Director NameJoseph O'Neil
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleGroup Treasurer
Correspondence Address83 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameAndrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleGroup General Counsel
Correspondence AddressWaldegrave House
293 Waldegrave Road
Twickenham
Middlesex
TW1 4SU
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address18b Denver Road
London
N16 5JH
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
54 Crooksbury Road Runfold
Farnham
Surrey
GU10 1QB
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2015)
RoleGroup General Counsel & Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(3 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameLorraine Davidson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address18b Denver Road
London
N16 5JH
Director NameRoger Stanley Burge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameRichard Meredith Grady
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameElinor Bell
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameTimothy Lincoln Pennington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 26 Red Lion Square
London
WC1R 4HQ
Director NameMs Clare Patricia Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed12 September 2012(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 11 July 2013)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameNicola Challen
NationalityBritish
StatusResigned
Appointed11 July 2013(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 13 September 2013)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameMs Elizabeth Sara-Jane Hayman
StatusResigned
Appointed13 September 2013(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Chatan Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Emily Louise Martin
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitecwc.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15.6m at £1Cable & Wireless LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£22,374,067

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

31 March 2015Delivered on: 9 April 2015
Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 9 April 2015
Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 January 2012Delivered on: 1 February 2012
Persons entitled: Bny Paribas as Security Trustee

Classification: Security confirmation deed
Secured details: All monies due or to become due from the borrower and the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the assets mortgaged charged or assigned by the existing security document and/or the security confirmation deed see image for full details.
Outstanding
26 January 2012Delivered on: 1 February 2012
Persons entitled: Bnp Paribas as Security Trustee

Classification: English law governed security confirmation deed
Secured details: All monies due or to become due from the borrower and the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the assets mortgaged charged or assigned by the existing security document and/or the security confirmation deed see image for full details.
Outstanding
29 January 2010Delivered on: 1 February 2010
Persons entitled: Bnp Paribas

Classification: Equitable charge over shares
Secured details: All monies due or to become due from the borrower and or the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property means the initially charged shares and any other shares together with all dividends. The initially charged shares 1,003,543 £1 ord 3.
Outstanding
29 January 2010Delivered on: 1 February 2010
Persons entitled: Bnp Paribas

Classification: Equitable charge over shares
Secured details: All monies due or to become due from the borrower and or the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property means the initially charged shares and any other shares together with all dividends. The initially charged shares one ord 011.
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: The Bank of Nova Scotia (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2020Delivered on: 23 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2020Delivered on: 23 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2020Delivered on: 21 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2020Delivered on: 13 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2019Delivered on: 26 June 2019
Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 20 June 2019
Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 20 June 2019
Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 14 August 2017
Persons entitled: The Bank of Nova Scotia (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2017Delivered on: 11 June 2017
Persons entitled: The Bank of Nova Scotia (The 'Security Trustee')

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2017Delivered on: 11 June 2017
Persons entitled: The Bank of Nova Scotia (The 'Security Trustee')

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2016Delivered on: 8 August 2016
Persons entitled: The Bank of Nov Scotia as Security Trustee

Classification: A registered charge
Outstanding
2 August 2016Delivered on: 8 August 2016
Persons entitled: The Bank of Nova Scotia as Security Trustee

Classification: A registered charge
Outstanding
2 August 2016Delivered on: 8 August 2016
Persons entitled: The Bank of Nova Scotia as Security Trustee

Classification: A registered charge
Outstanding
13 July 2016Delivered on: 20 July 2016
Persons entitled: The Bank of Nova Scotia as Security Trustee

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 9 April 2015
Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 March 2009Delivered on: 20 March 2009
Satisfied on: 22 December 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company and each obligor to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in the sable loans and any rights in connection with them including proceeds insurances and security.
Fully Satisfied
31 July 2008Delivered on: 12 August 2008
Satisfied on: 16 December 2011
Persons entitled: Bnp Paribas as Security Trustee

Classification: Equitable charge over shares
Secured details: All monies due or to become due from the borrower and the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property see image for full details.
Fully Satisfied

Filing History

8 December 2020Full accounts made up to 31 December 2019 (39 pages)
2 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
10 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
27 January 2020Registration of charge 049256430026, created on 24 January 2020 (19 pages)
27 January 2020Registration of charge 049256430025, created on 24 January 2020 (19 pages)
27 January 2020Registration of charge 049256430027, created on 24 January 2020 (19 pages)
23 January 2020Registration of charge 049256430023, created on 10 January 2020 (45 pages)
23 January 2020Registration of charge 049256430024, created on 10 January 2020 (47 pages)
21 January 2020Registration of charge 049256430022, created on 10 January 2020 (21 pages)
13 January 2020Registration of charge 049256430021, created on 10 January 2020 (15 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (35 pages)
26 June 2019Registration of charge 049256430020, created on 25 June 2019 (17 pages)
20 June 2019Registration of charge 049256430018, created on 19 June 2019 (14 pages)
20 June 2019Registration of charge 049256430019, created on 19 June 2019 (17 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (33 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 August 2017Registration of charge 049256430017, created on 31 July 2017 (16 pages)
14 August 2017Registration of charge 049256430017, created on 31 July 2017 (16 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
11 June 2017Registration of charge 049256430015, created on 23 May 2017 (17 pages)
11 June 2017Registration of charge 049256430015, created on 23 May 2017 (17 pages)
11 June 2017Registration of charge 049256430016, created on 23 May 2017 (14 pages)
11 June 2017Registration of charge 049256430016, created on 23 May 2017 (14 pages)
20 January 2017Full accounts made up to 31 March 2016 (27 pages)
20 January 2017Full accounts made up to 31 March 2016 (27 pages)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
8 August 2016Registration of charge 049256430014, created on 3 August 2016 (15 pages)
8 August 2016Registration of charge 049256430012, created on 2 August 2016 (27 pages)
8 August 2016Registration of charge 049256430014, created on 3 August 2016 (15 pages)
8 August 2016Registration of charge 049256430013, created on 2 August 2016 (14 pages)
8 August 2016Registration of charge 049256430013, created on 2 August 2016 (14 pages)
8 August 2016Registration of charge 049256430012, created on 2 August 2016 (27 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
20 July 2016Registration of charge 049256430011, created on 13 July 2016 (18 pages)
20 July 2016Registration of charge 049256430011, created on 13 July 2016 (18 pages)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15,622,541
(9 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15,622,541
(9 pages)
13 October 2015Full accounts made up to 31 March 2015 (21 pages)
13 October 2015Full accounts made up to 31 March 2015 (21 pages)
7 September 2015Resolutions
  • RES13 ‐ Bond issue, company business 03/08/2015
(3 pages)
14 July 2015Resolutions
  • RES13 ‐ Notes purchase agreement & other company business 02/07/2015
(3 pages)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page)
9 April 2015Registration of charge 049256430007, created on 2 April 2015 (48 pages)
9 April 2015Registration of charge 049256430008, created on 31 March 2015 (26 pages)
9 April 2015Registration of charge 049256430008, created on 31 March 2015 (26 pages)
9 April 2015Registration of charge 049256430010, created on 31 March 2015 (30 pages)
9 April 2015Registration of charge 049256430007, created on 2 April 2015 (48 pages)
9 April 2015Registration of charge 049256430010, created on 31 March 2015 (30 pages)
9 April 2015Registration of charge 049256430009, created on 31 March 2015 (33 pages)
9 April 2015Registration of charge 049256430009, created on 31 March 2015 (33 pages)
20 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
20 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
22 December 2014Satisfaction of charge 2 in full (4 pages)
22 December 2014Satisfaction of charge 2 in full (4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 15,622,541
(10 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 15,622,541
(10 pages)
9 September 2014Full accounts made up to 31 March 2014 (30 pages)
9 September 2014Full accounts made up to 31 March 2014 (30 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
21 March 2014Termination of appointment of Elizabeth Hayman as a secretary (1 page)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Termination of appointment of Elizabeth Hayman as a secretary (1 page)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 15,622,541
(9 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 15,622,541
(9 pages)
8 October 2013Appointment of Ms Elizabeth Sara-Jane Hayman as a secretary (1 page)
8 October 2013Appointment of Ms Elizabeth Sara-Jane Hayman as a secretary (1 page)
25 September 2013Section 519 (1 page)
25 September 2013Section 519 (1 page)
24 September 2013Section 519 (1 page)
24 September 2013Termination of appointment of Nicola Challen as a secretary (2 pages)
24 September 2013Termination of appointment of Nicola Challen as a secretary (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (17 pages)
24 September 2013Section 519 (1 page)
24 September 2013Full accounts made up to 31 March 2013 (17 pages)
9 August 2013Termination of appointment of Clare Underwood as a secretary (2 pages)
9 August 2013Appointment of Nicola Challen as a secretary (3 pages)
9 August 2013Appointment of Nicola Challen as a secretary (3 pages)
9 August 2013Termination of appointment of Clare Underwood as a secretary (2 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
18 September 2012Appointment of Clare Underwood as a secretary (3 pages)
18 September 2012Appointment of Clare Underwood as a secretary (3 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
13 September 2012Full accounts made up to 31 March 2012 (16 pages)
13 September 2012Full accounts made up to 31 March 2012 (16 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
31 January 2012Resolutions
  • RES13 ‐ That it would promote the success of the company for the benefit of its members as a whole/that the directors are instructed to take any action in connection with the negotiation/that the directors have authority to approve the terms of and the transactions contemplate by the indenture/that these resolution have effect notwithstanding any provision of the company articles of association 20/01/2012
(3 pages)
31 January 2012Resolutions
  • RES13 ‐ That it would promote the success of the company for the benefit of its members as a whole/that the directors are instructed to take any action in connection with the negotiation/that the directors have authority to approve the terms of and the transactions contemplate by the indenture/that these resolution have effect notwithstanding any provision of the company articles of association 20/01/2012
(3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
25 October 2011Resolutions
  • RES13 ‐ Facility agreements, refinancing, and the share charges 17/10/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Facility agreements, refinancing, and the share charges 17/10/2011
(2 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
12 September 2011Full accounts made up to 31 March 2011 (18 pages)
12 September 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages)
4 August 2011Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages)
19 November 2010Full accounts made up to 31 March 2010 (15 pages)
19 November 2010Full accounts made up to 31 March 2010 (15 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
24 August 2010Termination of appointment of Richard Grady as a director (2 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
24 August 2010Termination of appointment of Richard Grady as a director (2 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
23 August 2010Appointment of Timothy Lincoln Pennington as a director (3 pages)
23 August 2010Appointment of Clare Underwood as a director (3 pages)
23 August 2010Appointment of Timothy Lincoln Pennington as a director (3 pages)
23 August 2010Appointment of Clare Underwood as a director (3 pages)
3 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 15,622,541
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 15,622,541
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 15,622,540
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 15,622,540
(4 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
28 November 2009Appointment of Roger Burge as a director (2 pages)
28 November 2009Termination of appointment of Dominic Platt as a director (1 page)
28 November 2009Appointment of Richard Meredith Grady as a director (2 pages)
28 November 2009Appointment of Roger Burge as a director (2 pages)
28 November 2009Appointment of Richard Meredith Grady as a director (2 pages)
28 November 2009Termination of appointment of Dominic Platt as a director (1 page)
23 November 2009Full accounts made up to 31 March 2009 (14 pages)
23 November 2009Full accounts made up to 31 March 2009 (14 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 December 2008Full accounts made up to 31 March 2008 (14 pages)
3 December 2008Full accounts made up to 31 March 2008 (14 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Location of register of members (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
22 October 2007Registered office changed on 22/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 08/10/07; full list of members (2 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
22 October 2007Return made up to 08/10/07; full list of members (2 pages)
21 October 2007Secretary resigned;director resigned (1 page)
21 October 2007Secretary resigned;director resigned (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
12 April 2007Ad 26/02/07--------- £ si 108042@1=108042 £ ic 15514497/15622539 (2 pages)
12 April 2007Ad 26/02/07--------- £ si 108042@1=108042 £ ic 15514497/15622539 (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
26 February 2007Full accounts made up to 31 March 2006 (13 pages)
26 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
23 October 2006Registered office changed on 23/10/06 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
20 October 2006Return made up to 08/10/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
20 October 2006Registered office changed on 20/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
20 October 2006Return made up to 08/10/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
21 February 2006Statement of affairs (4 pages)
21 February 2006Statement of affairs (4 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
27 November 2005Return made up to 08/10/05; full list of members (2 pages)
27 November 2005Return made up to 08/10/05; full list of members (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
11 August 2005Full accounts made up to 31 March 2004 (15 pages)
11 August 2005Full accounts made up to 31 March 2004 (15 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
8 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
8 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Resolutions
  • RES13 ‐ Re: subscription deemed 31/03/04
(1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Resolutions
  • RES13 ‐ Re: subscription deemed 31/03/04
(1 page)
19 February 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 600001/800001 (2 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 600001/800001 (2 pages)
23 January 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
23 January 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 400001/600001 (4 pages)
23 January 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 200001/400001 (2 pages)
23 January 2004Statement of affairs (7 pages)
23 January 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
23 January 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 400001/600001 (4 pages)
23 January 2004Ad 04/12/03--------- £ si 200000@1=200000 £ ic 200001/400001 (2 pages)
23 January 2004Statement of affairs (7 pages)
11 December 2003Certificate of cancellation of share premium account (1 page)
11 December 2003Resolutions
  • RES13 ‐ Cancel share prem acct 19/11/03
(1 page)
11 December 2003Cancell share premium account (3 pages)
11 December 2003Cancell share premium account (3 pages)
11 December 2003Resolutions
  • RES13 ‐ Cancel share prem acct 19/11/03
(1 page)
11 December 2003Certificate of cancellation of share premium account (1 page)
8 October 2003Incorporation (24 pages)
8 October 2003Incorporation (24 pages)