Company NamePeppermint Events Limited
Company StatusActive
Company Number04936110
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Adam Matthew Hempenstall
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressLower Ground 04 Edinburgh House
154 - 182 Kennington Lane
London
SE11 5DP
Director NameMr Alexander Henry Brooke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressLower Ground 04 Edinburgh House
154 - 182 Kennington Lane
London
SE11 5DP
Director NameMr James Withers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Jonathan Mitchell Davies
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham
B45 9PZ
Director NameJames John Morris
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleEvents Manager
Correspondence Address45 White House Vicarage Crescent
Battersea
London
SW11 3LH
Secretary NameMr Alexander Henry Brooke
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address7 College Fields Business Cntr
19 Prince Georges Road
London
SW19 2PT
Director NameMr Jared Haitham Dalgamouni
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Fields Business Cntr
19 Prince Georges Road
London
SW19 2PT
Director NameMs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeppermint Events Limited Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Gary Squire
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 2 months after company formation)
Appointment Duration2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeppermint Events Limited Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeppermint Events Limited Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Terence Aylwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPeppermint Events Limited Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Andrew Donald Smallman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeppermint Events Limited Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeppermint Events Limited Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(14 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 2018)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Mark Riley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMr Jonathan Solesbury
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2019)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMr Ewan James Robertson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2019)
RoleCommercial & Operations Finance Director
Country of ResidenceScotland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMr Andrea Pozzi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2019)
RoleGroup Chief Operating Officer
Country of ResidenceScotland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMr Stephen Frederick Jebson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2018)
RoleBuying & Insight Director
Country of ResidenceEngland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMr Patrick McMahon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2019(15 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 2019)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressGround Floor Lincoln House Kennington Park 1-3 Bri
London
SW9 6DE
Director NameMr Richard Alistair Evans
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(15 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Lincoln House Kennington Park 1-3 Bri
London
SW9 6DE
Director NameMr Patrick McMahon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2019(15 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 2019)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressGround Floor Lincoln House Kennington Park 1-3 Bri
London
SW9 6DE
Director NameMr Jonathan Michael Reid
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLower Ground 04 Edinburgh House
154 - 182 Kennington Lane
London
SE11 5DP
Secretary NameC&C Management Services (UK) Limited (Corporation)
StatusResigned
Appointed06 April 2018(14 years, 5 months after company formation)
Appointment Duration11 months (resigned 07 March 2019)
Correspondence AddressAshford House Grenadier Road
Exeter Business Park
Exeter
EX1 3LH
Secretary NameC&C Management Services Limited (Corporation)
StatusResigned
Appointed07 March 2019(15 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2019)
Correspondence AddressAnnerville Clonmel
Tipperary
Co. Tipperary
Ireland

Contact

Websitewww.peppermintevents.co.uk
Telephone01341 080108
Telephone regionBarmouth

Location

Registered AddressLower Ground 04 Edinburgh House
154 - 182 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2012
Net Worth£454,387
Cash£745,561
Current Liabilities£769,682

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

17 March 2021Delivered on: 22 March 2021
Persons entitled: The Secretary of State for the Department for Digital, Culture, Media and Sport

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 October 2020Delivered on: 19 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 2014Delivered on: 23 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2012Delivered on: 27 March 2012
Satisfied on: 17 January 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 February 2009Delivered on: 4 March 2009
Satisfied on: 10 December 2015
Persons entitled: Mjf Ssas Trustees Limited Keith Desmond Barnett Harold Edward Michael Bennett and Audrey Coral Winsome Stewart as Trustees of the Btd Pension Scheme

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 £12,937.50 see image for full details.
Fully Satisfied

Filing History

22 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 October 2020Registration of charge 049361100004, created on 15 October 2020 (38 pages)
1 September 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
18 August 2020Full accounts made up to 29 February 2020 (27 pages)
13 March 2020Registered office address changed from Ground Floor Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE England to Lower Ground 04 Edinburgh House 154 - 182 Kennington Lane London SE11 5DP on 13 March 2020 (1 page)
7 January 2020Appointment of Mr Jonathan Michael Reid as a director on 7 January 2020 (2 pages)
20 December 2019Full accounts made up to 28 February 2019 (24 pages)
14 October 2019Termination of appointment of Patrick Mcmahon as a director on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Ewan James Robertson as a director on 14 October 2019 (1 page)
14 October 2019Cessation of Matthew Clark Bibendum Limited as a person with significant control on 14 October 2019 (1 page)
14 October 2019Termination of appointment of C&C Management Services Limited as a secretary on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Richard Alistair Evans as a director on 14 October 2019 (1 page)
14 October 2019Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Ground Floor Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE on 14 October 2019 (1 page)
14 October 2019Notification of Alexander Brooke as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Notification of Adam Matthew Hempenstall as a person with significant control on 14 October 2019 (2 pages)
21 August 2019Appointment of Mr Richard Alistair Evans as a director on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Jonathan Solesbury as a director on 21 August 2019 (1 page)
21 August 2019Termination of appointment of Andrea Pozzi as a director on 21 August 2019 (1 page)
21 August 2019Appointment of Mr Patrick Mcmahon as a director on 21 August 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 March 2019Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 7 March 2019 (1 page)
11 March 2019Appointment of C&C Management Services Limited as a secretary on 7 March 2019 (2 pages)
7 March 2019Previous accounting period shortened from 30 April 2019 to 28 February 2019 (1 page)
29 January 2019Full accounts made up to 29 April 2018 (26 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
18 July 2018Change of details for Conviviality Group Limited as a person with significant control on 3 May 2018 (2 pages)
9 May 2018Termination of appointment of James David Lousada as a director on 6 April 2018 (1 page)
9 May 2018Appointment of Mr Jonathan Solesbury as a director on 6 April 2018 (2 pages)
9 May 2018Registered office address changed from Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Andrew Donald Smallman as a director on 6 April 2018 (1 page)
9 May 2018Appointment of C&C Management Services (Uk) Limited as a secretary (2 pages)
17 April 2018Termination of appointment of Mark Riley as a director on 6 April 2018 (1 page)
17 April 2018Termination of appointment of Stephen Frederick Jebson as a director on 6 April 2018 (1 page)
11 April 2018Termination of appointment of Mark Moran as a director on 6 April 2018 (1 page)
11 April 2018Appointment of Mr Stephen Frederick Jebson as a director on 6 April 2018 (2 pages)
11 April 2018Appointment of Mr Ewan James Robertson as a director on 6 April 2018 (2 pages)
10 April 2018Satisfaction of charge 049361100003 in full (4 pages)
10 April 2018Appointment of Mr Mark Riley as a director on 6 April 2018 (2 pages)
10 April 2018Appointment of Mr Andrea Pozzi as a director on 6 April 2018 (2 pages)
10 April 2018Appointment of C&C Management Services (Uk) Limited as a secretary on 6 April 2018 (2 pages)
19 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
27 February 2018Full accounts made up to 30 April 2017 (21 pages)
7 November 2017Termination of appointment of Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Director's details changed for Mrs Diana Hunter on 19 May 2016 (2 pages)
31 October 2017Director's details changed for Mrs Diana Hunter on 19 May 2016 (2 pages)
3 July 2017Change of details for Matthew Clark Wholesale Limited as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Change of details for Matthew Clark Wholesale Limited as a person with significant control on 27 June 2017 (2 pages)
1 February 2017Full accounts made up to 30 April 2016 (20 pages)
1 February 2017Full accounts made up to 30 April 2016 (20 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 July 2016Appointment of Mr James David Lousada as a director on 23 June 2016 (2 pages)
11 July 2016Termination of appointment of Mark Terence Aylwin as a director on 23 June 2016 (1 page)
11 July 2016Appointment of Mr James David Lousada as a director on 23 June 2016 (2 pages)
11 July 2016Appointment of Mrs Diana Hunter as a director on 19 May 2016 (2 pages)
11 July 2016Termination of appointment of Mark Terence Aylwin as a director on 23 June 2016 (1 page)
11 July 2016Appointment of Mrs Diana Hunter as a director on 19 May 2016 (2 pages)
8 June 2016Appointment of Mr Andrew Donald Smallman as a director on 20 May 2016 (2 pages)
8 June 2016Appointment of Mr Andrew Donald Smallman as a director on 20 May 2016 (2 pages)
28 April 2016Termination of appointment of Gary Squire as a director on 29 February 2016 (1 page)
28 April 2016Termination of appointment of Gary Squire as a director on 29 February 2016 (1 page)
8 February 2016Termination of appointment of Diana Hunter as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Diana Hunter as a director on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Mark Terence Aylwin as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Mark Terence Aylwin as a director on 8 February 2016 (2 pages)
22 January 2016Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page)
22 January 2016Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page)
20 January 2016Change of share class name or designation (2 pages)
20 January 2016Particulars of variation of rights attached to shares (3 pages)
20 January 2016Particulars of variation of rights attached to shares (3 pages)
20 January 2016Change of share class name or designation (2 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
18 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 January 2016Appointment of Mr Gary Squire as a director on 31 December 2015 (2 pages)
11 January 2016Appointment of Mr Gary Squire as a director on 31 December 2015 (2 pages)
6 January 2016Registered office address changed from 7 College Fields Business Cntr 19 Prince Georges Road London London SW19 2PT to Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 7 College Fields Business Cntr 19 Prince Georges Road London London SW19 2PT to Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP on 6 January 2016 (1 page)
6 January 2016Registered office address changed from , 7 College Fields Business Cntr, 19 Prince Georges Road, London, London, SW19 2PT to Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP on 6 January 2016 (1 page)
5 January 2016Termination of appointment of Jared Haitham Dalgamouni as a director on 31 December 2015 (1 page)
5 January 2016Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
5 January 2016Appointment of Ms Diana Hunter as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Jared Haitham Dalgamouni as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Ms Diana Hunter as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Alexander Henry Brooke as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Andrew Humphreys as a director on 31 December 2015 (2 pages)
5 January 2016Appointment of Mr Andrew Humphreys as a director on 31 December 2015 (2 pages)
5 January 2016Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
5 January 2016Termination of appointment of Alexander Henry Brooke as a secretary on 31 December 2015 (1 page)
30 December 2015Accounts for a small company made up to 31 October 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 October 2015 (6 pages)
10 December 2015Satisfaction of charge 1 in full (4 pages)
10 December 2015Satisfaction of charge 1 in full (4 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 900
(5 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 900
(5 pages)
14 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
14 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 900
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 900
(5 pages)
3 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
3 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
23 January 2014Registration of charge 049361100003 (18 pages)
23 January 2014Registration of charge 049361100003 (18 pages)
17 January 2014Satisfaction of charge 2 in full (3 pages)
17 January 2014Satisfaction of charge 2 in full (3 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 900
(5 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 900
(5 pages)
27 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
27 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2012Accounts for a small company made up to 31 October 2011 (9 pages)
6 March 2012Accounts for a small company made up to 31 October 2011 (9 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Secretary's details changed for Mr. Alexander Henry Brooke on 31 October 2011 (1 page)
1 November 2011Secretary's details changed for Mr. Alexander Henry Brooke on 31 October 2011 (1 page)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 900
(4 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 900
(4 pages)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Jared Dalgamouni on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Jared Dalgamouni on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr. Alexander Henry Brooke on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Adam Hempenstall on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr. Alexander Henry Brooke on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Adam Hempenstall on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from , 7 College Fields Business Centre Prince Georges Road, London, SW19 2PT on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 7 College Fields Business Centre Prince Georges Road London SW19 2PT on 18 November 2009 (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2009Registered office changed on 31/01/2009 from 19 pensbury street london SW8 4TL (1 page)
31 January 2009Registered office changed on 31/01/2009 from, 19 pensbury street, london, SW8 4TL (1 page)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2006Registered office changed on 01/06/06 from: unit 1, 7 old town clapham london SW4 0JT (1 page)
1 June 2006Registered office changed on 01/06/06 from: unit 1, 7 old town, clapham, london, SW4 0JT (1 page)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2005Return made up to 17/10/05; full list of members (9 pages)
7 October 2005Return made up to 17/10/05; full list of members (9 pages)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2005Nc inc already adjusted 31/03/05 (1 page)
27 April 2005Nc inc already adjusted 31/03/05 (1 page)
27 April 2005Ad 31/03/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
27 April 2005Ad 31/03/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
4 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Incorporation (18 pages)
17 October 2003Incorporation (18 pages)