Company NameTortelli Limited
DirectorsMalcolm Stuart Joseph Heap and Nicholas David Pring
Company StatusActive
Company Number05027946
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Malcolm Stuart Joseph Heap
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Nicholas David Pring
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brendon Street
London
W1H 5HE
Secretary NameMr Anthony Ferriggi
StatusCurrent
Appointed11 January 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Simon Iain Mullins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address20 Milton Road
London
W3 6QA
Director NameSanja Emily Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address5 Gayfield Square
Edinburgh
EH1 3NW
Scotland
Secretary NameMr Timothy Richard Thomas Morris
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Granfield Street
London
SW11 3JH
Director NameMr Benjamin Jake Tish
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2017)
RoleChef Director
Country of ResidenceEngland
Correspondence Address21 Clemence Street
London
E14 7TR
Director NameMrs Georgina Rose Laing
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ladbroke Road
London
W11 3PD
Director NameMr Adrian Paul Lurie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2017)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressAlcuin Capital Partners Llp 2 Eaton Gate
London
SW1W 9BJ
Director NameMr Steven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Alma Road
Clifton
Bristol
BS8 2BY
Secretary NameMr Timothy Yates
StatusResigned
Appointed26 November 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2023)
RoleCompany Director
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Glenn Sheldon Pearson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42 Brendon Street
London
W1H 5HE

Contact

Websitewww.saltyard.co.uk
Email address[email protected]
Telephone020 76370657
Telephone regionLondon

Location

Registered Address42 Brendon Street
London
W1H 5HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£622,697
Cash£286,308
Current Liabilities£540,791

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

22 August 2019Delivered on: 28 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 13 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land 3 norris street 2 st james' market london.
Outstanding
15 June 2016Delivered on: 24 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a 54 goodge street london.
Outstanding
22 November 2013Delivered on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 60-61 berwick street london t/no NGL936778. Notification of addition to or amendment of charge.
Outstanding
23 December 2010Delivered on: 29 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
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: Basement, ground and first floor, 23 catherine street, the opera quarter, covent garden, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
17 September 2010Delivered on: 25 September 2010
Persons entitled: Shaftesbury Covent Garden Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount held in the deposit account under the rent deposit deed initially £27,910.
Outstanding
20 December 2007Delivered on: 7 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 17 kingly st london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
24 February 2005Delivered on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, basement and back addition, 54 goodge street, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
21 December 2004Delivered on: 23 December 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
8 February 2023Accounts for a small company made up to 1 May 2022 (9 pages)
18 January 2023Termination of appointment of Timothy Yates as a secretary on 11 January 2023 (1 page)
18 January 2023Appointment of Mr Anthony Ferriggi as a secretary on 11 January 2023 (2 pages)
18 January 2023Appointment of Mr Glenn Sheldon Pearson as a director on 11 January 2023 (2 pages)
21 June 2022Purchase of own shares.
  • ANNOTATION Clarification This is a second filing of form SH03 registered 27/11/18
(4 pages)
9 March 2022Confirmation statement made on 28 January 2022 with updates (8 pages)
31 January 2022Accounts for a small company made up to 2 May 2021 (11 pages)
27 January 2022Annual return made up to 28 January 2005 with a full list of shareholders (10 pages)
26 January 2022Annual return made up to 28 January 2006 with a full list of shareholders (10 pages)
26 January 2022Annual return made up to 28 January 2007 with a full list of shareholders (10 pages)
26 January 2022Annual return made up to 28 January 2008 with a full list of shareholders (10 pages)
19 January 2022Second filing of the annual return made up to 28 January 2013 (19 pages)
19 January 2022Second filing of the annual return made up to 28 January 2012 (18 pages)
19 January 2022Second filing of the annual return made up to 28 January 2014 (20 pages)
19 January 2022Second filing of the annual return made up to 28 January 2010 (22 pages)
19 January 2022Second filing of the annual return made up to 28 January 2016 (22 pages)
19 January 2022Second filing of the annual return made up to 28 January 2011 (18 pages)
19 January 2022Second filing of the annual return made up to 28 January 2015 (21 pages)
23 November 2021Annual return made up to 28 January 2009 with a full list of shareholders (10 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Resolutions
  • RES13 ‐ Historic discrepancies, issued share capital ratified 09/07/2021
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Statement of capital following an allotment of shares on 28 September 2016
  • GBP 122.02
(5 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Change of share class name or designation (2 pages)
20 July 2021Cancellation of shares. Statement of capital on 26 November 2016
  • GBP 148.90
  • ANNOTATION Clarification This document is a second filing of the SH06 originally registered on 03/12/2018.
(6 pages)
20 July 2021Second filing of Confirmation Statement dated 28 January 2018 (8 pages)
20 July 2021Second filing of Confirmation Statement dated 28 January 2017 (11 pages)
20 July 2021Second filing of a statement of capital following an allotment of shares on 26 January 2018
  • GBP 157.46
(8 pages)
20 July 2021Second filing of a statement of capital following an allotment of shares on 5 October 2017
  • GBP 124.60
(8 pages)
9 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 26 April 2020 (10 pages)
18 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 28 April 2019 (10 pages)
28 August 2019Registration of charge 050279460009, created on 22 August 2019 (57 pages)
28 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
13 February 2019Cessation of Sanja Emily Moll as a person with significant control on 26 November 2018 (1 page)
13 February 2019Notification of Urban Pubs & Bars London Limited as a person with significant control on 26 November 2018 (2 pages)
13 February 2019Cessation of Georgina Rose Laing as a person with significant control on 26 November 2018 (1 page)
14 December 2018Statement of capital following an allotment of shares on 25 February 2005
  • GBP 148.90
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 13 July 2007
  • GBP 148.90
(2 pages)
5 December 2018Satisfaction of charge 1 in full (1 page)
5 December 2018Satisfaction of charge 3 in full (2 pages)
5 December 2018Satisfaction of charge 050279460006 in full (1 page)
5 December 2018Satisfaction of charge 050279460007 in full (1 page)
4 December 2018Appointment of Mr Timothy Yates as a secretary on 26 November 2018 (2 pages)
4 December 2018Termination of appointment of Timothy Richard Thomas Morris as a secretary on 26 November 2018 (1 page)
4 December 2018Appointment of Mr Malcolm Stuart Joseph Heap as a director on 26 November 2018 (2 pages)
4 December 2018Termination of appointment of Georgina Rose Laing as a director on 26 November 2018 (1 page)
4 December 2018Appointment of Mr Nicholas David Pring as a director on 26 November 2018 (2 pages)
4 December 2018Registered office address changed from , 1st Floor 80 Coombe Road, New Malden, Surrey, KT3 4QS, England to 42 Brendon Street London W1H 5HE on 4 December 2018 (1 page)
4 December 2018Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
4 December 2018Registered office address changed from 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 42 Brendon Street London W1H 5HE on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Sanja Emily Morris as a director on 26 November 2018 (1 page)
3 December 2018Cancellation of shares. Statement of capital on 26 November 2018
  • GBP 154.758166
  • ANNOTATION Clarification a second filing of a SH06 registered on 20/07/2021.
(5 pages)
3 December 2018Cancellation of shares. Statement of capital on 26 November 2018
  • GBP 148.90
(5 pages)
27 November 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 15.43
(1 page)
27 November 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 18.81
(2 pages)
27 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1.27
(2 pages)
27 November 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 14.86
(1 page)
27 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 31.27
(2 pages)
27 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 31.27
  • ANNOTATION Clarification a second filing of form SH03 has been made 21/6/22
(2 pages)
27 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 24.97
(2 pages)
27 November 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 11.71
(1 page)
27 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 28.12
(2 pages)
22 November 2018Statement of capital following an allotment of shares on 5 October 2017
  • GBP 157.46
(3 pages)
22 November 2018Statement of capital following an allotment of shares on 5 October 2017
  • GBP 157.46
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
(4 pages)
22 November 2018Satisfaction of charge 5 in full (2 pages)
22 November 2018Satisfaction of charge 050279460008 in full (1 page)
12 November 2018Satisfaction of charge 050279460008 in part (1 page)
12 November 2018Satisfaction of charge 4 in full (1 page)
12 November 2018Satisfaction of charge 5 in part (2 pages)
7 November 2018Total exemption full accounts made up to 1 April 2018 (10 pages)
13 September 2018Change of details for Mrs Georgina Rose Laing as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mrs Georgina Rose Laing on 13 September 2018 (2 pages)
3 May 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 157.46
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
(4 pages)
3 May 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 157.46
(3 pages)
8 February 2018Notification of Georgina Rose Laing as a person with significant control on 22 December 2017 (2 pages)
8 February 2018Notification of Sanja Emily Moll as a person with significant control on 22 December 2017 (2 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 20/07/2021.
(8 pages)
8 February 2018Cessation of Alcuin Gp Iii Llp as a person with significant control on 21 December 2017 (1 page)
8 February 2018Cessation of Alcuin Capital Partners Llp as a person with significant control on 22 December 2017 (1 page)
8 February 2018Confirmation statement made on 28 January 2018 with updates (7 pages)
28 December 2017Total exemption full accounts made up to 2 April 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 2 April 2017 (10 pages)
27 December 2017Termination of appointment of Steven Alan Hill as a director on 22 December 2017 (1 page)
27 December 2017Termination of appointment of Adrian Paul Lurie as a director on 22 December 2017 (1 page)
27 December 2017Termination of appointment of Adrian Paul Lurie as a director on 22 December 2017 (1 page)
27 December 2017Termination of appointment of Steven Alan Hill as a director on 22 December 2017 (1 page)
11 December 2017Termination of appointment of Simon Iain Mullins as a director on 31 October 2017 (1 page)
11 December 2017Cessation of Simon Iain Mullins as a person with significant control on 31 October 2017 (1 page)
11 December 2017Termination of appointment of Simon Iain Mullins as a director on 31 October 2017 (1 page)
11 December 2017Cessation of Simon Iain Mullins as a person with significant control on 31 October 2017 (1 page)
10 April 2017Termination of appointment of Benjamin Jake Tish as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Benjamin Jake Tish as a director on 31 March 2017 (1 page)
13 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
13 February 2017Director's details changed for Simon Ian Mullins on 13 February 2017 (2 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 20/07/2021.
(9 pages)
13 February 2017Director's details changed for Simon Ian Mullins on 13 February 2017 (2 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
5 January 2017Full accounts made up to 3 April 2016 (9 pages)
5 January 2017Full accounts made up to 3 April 2016 (9 pages)
13 December 2016Registration of charge 050279460008, created on 5 December 2016 (9 pages)
13 December 2016Registration of charge 050279460008, created on 5 December 2016 (9 pages)
21 July 2016Registered office address changed from , Park House, 233 Roehampton Lane, Roehampton, London, SW15 4LB to 42 Brendon Street London W1H 5HE on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Park House, 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Park House, 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page)
7 July 2016Satisfaction of charge 2 in full (2 pages)
7 July 2016Satisfaction of charge 2 in full (2 pages)
24 June 2016Registration of charge 050279460007, created on 15 June 2016 (9 pages)
24 June 2016Registration of charge 050279460007, created on 15 June 2016 (9 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 120.85
(10 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 120.85
(10 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 120.85
  • ANNOTATION Clarification a second filed AR01 was registered 19/01/22
(12 pages)
15 September 2015Accounts for a small company made up to 29 March 2015 (8 pages)
15 September 2015Accounts for a small company made up to 29 March 2015 (8 pages)
7 May 2015Appointment of Mr Steven Alan Hill as a director on 4 March 2015 (3 pages)
7 May 2015Appointment of Mr Steven Alan Hill as a director on 4 March 2015 (3 pages)
7 May 2015Appointment of Mr Steven Alan Hill as a director on 4 March 2015 (3 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 120.75
  • ANNOTATION Clarification a second filed AR01 was registered 19/01/22
(10 pages)
20 February 2015Director's details changed for Sanja Emily Morris on 30 September 2014 (2 pages)
20 February 2015Director's details changed for Sanja Emily Morris on 30 September 2014 (2 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 120.75
(9 pages)
20 February 2015Director's details changed for Mr Benjamin Jake Tish on 30 September 2014 (2 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 120.75
(9 pages)
20 February 2015Director's details changed for Mr Benjamin Jake Tish on 30 September 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(100 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(100 pages)
17 July 2014Appointment of Mr Adrian Paul Lurie as a director on 24 June 2014 (3 pages)
17 July 2014Change of share class name or designation (2 pages)
17 July 2014Appointment of Mr Adrian Paul Lurie as a director on 24 June 2014 (3 pages)
17 July 2014Change of share class name or designation (2 pages)
10 April 2014Appointment of Georgina Rose Laing as a director (3 pages)
10 April 2014Appointment of Georgina Rose Laing as a director (3 pages)
14 March 2014Director's details changed for Mr Benjamin Jake Tish on 1 December 2013 (2 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 120.75
(8 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 120.75
  • ANNOTATION Clarification a second filed AR01 was registered 19/01/22
(9 pages)
14 March 2014Director's details changed for Mr Benjamin Jake Tish on 1 December 2013 (2 pages)
14 March 2014Director's details changed for Sanja Emily Morris on 1 December 2013 (2 pages)
14 March 2014Director's details changed for Mr Benjamin Jake Tish on 1 December 2013 (2 pages)
14 March 2014Director's details changed for Sanja Emily Morris on 1 December 2013 (2 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 120.75
(8 pages)
14 March 2014Director's details changed for Sanja Emily Morris on 1 December 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Registration of charge 050279460006 (10 pages)
22 November 2013Registration of charge 050279460006 (10 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 120.75
(4 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 120.75
(4 pages)
5 April 2013Appointment of Mr Benjamin Jake Tish as a director (2 pages)
5 April 2013Appointment of Mr Benjamin Jake Tish as a director (2 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered 19/01/22
(8 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Director's details changed for Simon Ian Mullins on 29 August 2012 (2 pages)
3 September 2012Director's details changed for Simon Ian Mullins on 29 August 2012 (2 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered 19/01/22
(7 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 3 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 3 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 3 April 2011 (7 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Sanja Emily Morris on 30 June 2010 (2 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Simon Ian Mullins on 30 June 2010 (2 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered 19/01/22
(7 pages)
2 March 2011Director's details changed for Simon Ian Mullins on 30 June 2010 (2 pages)
2 March 2011Director's details changed for Sanja Emily Morris on 30 June 2010 (2 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 135.33
(8 pages)
20 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Cap bi £33.83 05/08/2010
(1 page)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Cap bi £33.83 05/08/2010
(1 page)
20 October 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 135.33
(8 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 135.33
(8 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Sanja Emily Morris on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Simon Ian Mullins on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Simon Ian Mullins on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Simon Ian Mullins on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Sanja Emily Morris on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Sanja Emily Morris on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered 19/01/22
(7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 28/01/09; full list of members (5 pages)
4 March 2009Return made up to 28/01/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 28/01/08; full list of members (5 pages)
25 April 2008Return made up to 28/01/08; full list of members (5 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 October 2007Memorandum and Articles of Association (4 pages)
26 October 2007Memorandum and Articles of Association (4 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007S-div 01/02/05 (1 page)
30 May 2007S-div 01/02/05 (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 28/01/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 28/01/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
8 January 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 March 2006Return made up to 28/01/06; full list of members (8 pages)
8 March 2006Return made up to 28/01/06; full list of members (8 pages)
14 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 September 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
5 September 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
11 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
28 January 2004Incorporation (19 pages)
28 January 2004Incorporation (19 pages)