Company NameDuelguide Properties Limited
Company StatusActive
Company Number04984236
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Previous NameDuelguide Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed30 November 2017(14 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed02 April 2020(16 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 week, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameHarvinderpal Singh Hungin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 week, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2004)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Carlyle Square
London
SW3 6EY
Secretary NameJohn Scott Cameron
NationalityBritish
StatusResigned
Appointed12 December 2003(1 week, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fournier Street
London
E1 6QE
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed27 October 2004(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address11a Gladswood Gardens
Double Bay
Nsw
2028
Australia
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 17 December 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NamePeter Simon Lowy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address12th Floor
11601 Wilshire Boulevard
Los Angeles
California 90025
United States
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Director NamePeter Rueben Schwartz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2008)
RoleLawyer
Correspondence Address14946 Alva Drive
Pacific Palisades
California 90272
United States
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2005(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 04 February 2006)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed06 October 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2008)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed30 October 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Thurloe Square
London
SW7 2TA
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2007(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NamePeter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2010)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(15 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Duelguide Mezzanine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£625,390
Current Liabilities£100

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

15 September 2004Delivered on: 4 October 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Permanent finance security deed
Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 January 2004Delivered on: 2 February 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security deed
Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
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

17 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
10 February 2020Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
10 September 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
6 December 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
26 June 2018Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages)
15 November 2017Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (15 pages)
21 June 2017Full accounts made up to 31 December 2016 (15 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Company name changed duelguide finance LIMITED\certificate issued on 21/05/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
21 May 2015Change of name notice (2 pages)
21 May 2015Change of name notice (2 pages)
21 May 2015Company name changed duelguide finance LIMITED\certificate issued on 21/05/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
28 April 2015Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Annual return made up to 30 October 2010 with a full list of shareholders (18 pages)
19 August 2014Annual return made up to 30 October 2012 with a full list of shareholders (17 pages)
19 August 2014Annual return made up to 30 October 2010 with a full list of shareholders (18 pages)
19 August 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(17 pages)
19 August 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(17 pages)
19 August 2014Annual return made up to 30 October 2012 with a full list of shareholders (17 pages)
19 August 2014Annual return made up to 30 October 2011 with a full list of shareholders (17 pages)
19 August 2014Annual return made up to 30 October 2011 with a full list of shareholders (17 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(5 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(5 pages)
15 July 2013Full accounts made up to 31 December 2012 (15 pages)
15 July 2013Full accounts made up to 31 December 2012 (15 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(5 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(5 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(5 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Auditor's resignation (2 pages)
11 July 2011Auditor's resignation (2 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
5 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
5 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
26 July 2010Appointment of Philip Simon Slavin as a director (2 pages)
26 July 2010Appointment of Philip Simon Slavin as a director (2 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2010Memorandum and Articles of Association (12 pages)
8 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 July 2010Memorandum and Articles of Association (12 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3
(4 pages)
1 July 2010Termination of appointment of Patrick O'driscoll as a director (1 page)
1 July 2010Termination of appointment of Patrick O'driscoll as a director (1 page)
1 July 2010Termination of appointment of Jennifer Draper as a secretary (1 page)
1 July 2010Termination of appointment of Jennifer Draper as a secretary (1 page)
1 July 2010Termination of appointment of David Collins as a director (1 page)
1 July 2010Termination of appointment of David Collins as a director (1 page)
30 June 2010Resolutions
  • RES13 ‐ Share premium acc reduced to £99 30/06/2010
(2 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 3
(4 pages)
30 June 2010Solvency statement dated 30/06/10 (1 page)
30 June 2010Statement by directors (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 3
(4 pages)
30 June 2010Solvency statement dated 30/06/10 (1 page)
30 June 2010Resolutions
  • RES13 ‐ Share premium acc reduced to £99 30/06/2010
(2 pages)
18 June 2010Termination of appointment of Peter Miller as a director (1 page)
18 June 2010Termination of appointment of Peter Miller as a director (1 page)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
8 February 2010Full accounts made up to 31 December 2008 (14 pages)
8 February 2010Full accounts made up to 31 December 2008 (14 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
10 December 2008Secretary appointed jennifer draper (2 pages)
10 December 2008Secretary appointed jennifer draper (2 pages)
3 December 2008Appointment terminated secretary murray mccarthy (1 page)
3 December 2008Appointment terminated secretary murray mccarthy (1 page)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
11 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
11 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
2 July 2008Declaration of assistance for shares acquisition (34 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (12 pages)
2 July 2008Declaration of assistance for shares acquisition (34 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (12 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Director appointed mr peter howard miller (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
28 March 2008Appointment terminated director peter lowy (1 page)
28 March 2008Appointment terminated director peter schwartz (1 page)
28 March 2008Director appointed mr brian james mackrill (1 page)
28 March 2008Director appointed mr brian james mackrill (1 page)
28 March 2008Appointment terminated director peter lowy (1 page)
28 March 2008Appointment terminated director peter schwartz (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
27 December 2007New director appointed (21 pages)
27 December 2007New director appointed (21 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
22 July 2007New director appointed (3 pages)
22 July 2007New director appointed (3 pages)
6 July 2007Auditors resignation (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Auditors resignation (1 page)
6 July 2007Director resigned (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 03/12/06; full list of members (3 pages)
5 December 2006Return made up to 03/12/06; full list of members (3 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
12 December 2005Return made up to 03/12/05; full list of members (3 pages)
12 December 2005Return made up to 03/12/05; full list of members (3 pages)
6 December 2005New director appointed (11 pages)
6 December 2005New director appointed (11 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (8 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 6TH floor, midcity place, 71 high holborn, london, WC1V 6EA (1 page)
11 October 2005Registered office changed on 11/10/05 from: 6TH floor, midcity place, 71 high holborn, london, WC1V 6EA (1 page)
11 October 2005Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page)
11 October 2005Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page)
29 March 2005Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
5 January 2005Return made up to 03/12/04; full list of members (3 pages)
5 January 2005Return made up to 03/12/04; full list of members (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
8 December 2004New director appointed (4 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (4 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 October 2004Resolutions
  • RES13 ‐ Transactions approved 15/09/04
(21 pages)
15 October 2004Resolutions
  • RES13 ‐ Transactions approved 15/09/04
(21 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
5 August 2004Registered office changed on 05/08/04 from: 1 mitchell lane, bristol BS1 6BU (1 page)
5 August 2004Registered office changed on 05/08/04 from: 1 mitchell lane, bristol BS1 6BU (1 page)
13 February 2004Memorandum and Articles of Association (13 pages)
13 February 2004Memorandum and Articles of Association (13 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 February 2004Div 12/12/03 (2 pages)
10 February 2004Div 12/12/03 (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 February 2004Particulars of mortgage/charge (17 pages)
2 February 2004Particulars of mortgage/charge (17 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Ad 12/12/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Ad 12/12/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
8 January 2004Secretary resigned;director resigned (1 page)
3 December 2003Incorporation (18 pages)
3 December 2003Incorporation (18 pages)