Company NamePing Pong Limited
Company StatusIn Administration
Company Number05126756
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 10 months ago)
Previous NameRisen Limited

Business Activity

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

Directors

Director NameMr Timothy Paul Thorpe
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Artem Igorevich Sagiryan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr James Michael Alexander Horler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameKurt Stan Wolfgang Zdesar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2006)
RoleRestauranteur
Correspondence Address51
Broughton Road
London
SW6 2LE
Secretary NameOlga Levenets
NationalityUkrainian
StatusResigned
Appointed07 July 2004(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence Address11h Abbey Road
St Johns Wood
London
NW8 9AP
Director NameIgor Sagiryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2018)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameMichelle Pachent
NationalityBritish
StatusResigned
Appointed01 October 2004(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2005)
RoleCompany Director
Correspondence Address35 Mark Road
London
N22 6PX
Secretary NameOlga Levenets
NationalityUkrainian
StatusResigned
Appointed12 August 2005(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2006)
RoleProject Coordinator
Correspondence Address60 Cadogan Lane
London
SW1X 9DY
Secretary NameChoon Thiam Tan
NationalityNatuarlised Britishc
StatusResigned
Appointed31 May 2006(2 years after company formation)
Appointment Duration6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address18 Norton Close
Headington
Oxford
OX3 7BQ
Secretary NameArtem Sagiryan
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 December 2012)
RoleBusiness Executive
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Jean Michel Orieux
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoom 422-423 4th Floor Linen Hall
162-168 Regent Street
London
W1B 5TD
Director NameMr Atif Mamood Amin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Coniston Road
Kings Langley
Hertfordshire
WD4 8BU
Director NameJonathan Shonn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage 5 Lovers Walk
Finchley
London
N3 1JH
Director NameMr Pavlos Sarlas
Date of BirthApril 1975 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed01 November 2012(8 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 July 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Michael Pearson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed20 December 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed12 September 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitewww.pingpongdimsum.com
Telephone01795 901440
Telephone regionSittingbourne

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£14,419,418
Gross Profit£10,906,956
Net Worth£6,356,212
Cash£304,094
Current Liabilities£1,729,622

Accounts

Latest Accounts27 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 May 2022 (1 year, 10 months ago)
Next Return Due26 May 2023 (overdue)

Charges

12 July 2006Delivered on: 19 July 2006
Persons entitled: Cookweb Limited

Classification: Rent deposit deed
Secured details: £70,500.00 due or to become due from the company to.
Particulars: £70,500.00 to secure the payment of rent. See the mortgage charge document for full details.
Outstanding
15 May 2006Delivered on: 18 May 2006
Persons entitled: Roches Properties Limited

Classification: Rent deposit deed
Secured details: £50,000 and all other monies due or to become due.
Particulars: All monies standing from time to time in the account. See the mortgage charge document for full details.
Outstanding
14 November 2005Delivered on: 17 November 2005
Persons entitled: Grafton Estate No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those sums standing for the time being to the credit of that deposit account initially the sum of £5,000.
Outstanding
15 May 2020Delivered on: 19 November 2021
Persons entitled: Igor Sagiryan

Classification: A registered charge
Particulars: L/H unit A3 44-45 great marlborough street london.
Outstanding
15 May 2020Delivered on: 26 May 2020
Persons entitled: Igor Sagiryan

Classification: A registered charge
Particulars: Legal charge over the leasehold property known as ground floor and basement, 45 marlborough street, london, W1F 7JL and legal charge over the leasehold property known as unit 8, royal festival hall, southbank centre, london, SE1 8XX.
Outstanding
23 June 2015Delivered on: 25 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 1029 and 1029A southern terrace, westfield london shopping centre, ariel way, london. Hm land registry title number(s) BGL105627.
Outstanding
30 January 2014Delivered on: 1 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a lease 314 the loft westfield stratford city montifichet road olympic park london title no TGL364913. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Units 68-70 and outside seating area london designer outlet village wembley t/no NGL880731. Notification of addition to or amendment of charge.
Outstanding
22 March 2013Delivered on: 9 April 2013
Persons entitled: Anthony Aviv Moussiaoff

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of the deposit account, initially the sum of £65,000.00.
Outstanding
22 March 2013Delivered on: 4 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Basement and ground floor, 74-76 westbourne grove, london t/n NGL762562; by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
8 April 2010Delivered on: 15 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a premises at rear of 22-23 liverpool street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 April 2010Delivered on: 15 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor at front of 22-23 liverpool street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 August 2009Delivered on: 8 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3-6 steward street spitafields london t/no:EGL553131 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 April 2009Delivered on: 16 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong restaurant 3 appold street london t/n EGL55205 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 April 2009Delivered on: 16 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong unit 6 bow bells house 7/9 bread street london t/n EGL540117 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 February 2009Delivered on: 17 February 2009
Persons entitled: B.L.C.T. (Phc 16) 2005 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 from time to time standing to the credit of an account.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong quayside tower bridge house st katherine's dock t/no EGL548001 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong 10 paddington street london t/no NGL862901 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 April 2005Delivered on: 29 April 2005
Persons entitled: The Apperly Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong 48 eastcastle street london t/no NGL866351 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong 83-84 hampstead high street london t/no NGL891363 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong 45 marlborough street soho london t/no NGL848923 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong festival terrace southbank centre belvedere road london t/no TGL299211 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong 74-76 westbourne grove london t/no NGL843818 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ping pong 29A st james street london t/no NGL836941 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Credit Suisse Asset Management Immobilien Kapitalanlagegeselleschaft Mbh

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 standing to the credit of the deposit account see image for full details.
Outstanding
6 June 2008Delivered on: 11 June 2008
Persons entitled: Bow Bells House Investment G-1 Limited and Bow Bells House Investment G-2 Limited as General Partners of the Limited Partnership Carrying on Business Under the Name of the Bow Bells House Limited Partnership

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: By way of first fixed charge the amount from time to time standing to the credit of an interest bearing account. See image for full details.
Outstanding
2 November 2006Delivered on: 7 November 2006
Persons entitled: The Mary Street Estate Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account in which the landlord shall place £31,725.00 any interest & the amount from time to time standing to the credit of the deposit. See the mortgage charge document for full details.
Outstanding
28 January 2005Delivered on: 2 February 2005
Persons entitled: Dencora (Docklands) 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: A first fixed equitable charge over the "deposit balance" being as the amount from time to time standing to the credit of the "deposit account". The "deposit account" is an interest earning deposit account with an initial deposit sum of £35,750.00.
Outstanding
24 March 2006Delivered on: 1 April 2006
Satisfied on: 4 July 2017
Persons entitled: Beechwood 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: £50,000 and all other sums including interest. See the mortgage charge document for full details.
Fully Satisfied
9 September 2005Delivered on: 14 September 2005
Satisfied on: 4 July 2017
Persons entitled: Cafe Pasta Limited

Classification: Rent deposit deed
Secured details: £141,376 due or to become due from the company to.
Particulars: Payment of all rents whether formally demanded or not with all other tenants covenants. See the mortgage charge document for full details.
Fully Satisfied
15 June 2005Delivered on: 18 June 2005
Satisfied on: 30 March 2020
Persons entitled: Hsbc 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.
Fully Satisfied
15 October 2007Delivered on: 26 October 2007
Satisfied on: 25 June 2011
Persons entitled: Tealeaf Limited

Classification: Rent deposit agreement
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 company's interest in the rent deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 May 2020Registration of charge 051267560033, created on 15 May 2020 (8 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
30 March 2020Satisfaction of charge 14 in full (2 pages)
30 March 2020Satisfaction of charge 21 in full (2 pages)
30 March 2020Satisfaction of charge 051267560030 in full (1 page)
30 March 2020Satisfaction of charge 3 in full (1 page)
30 March 2020Satisfaction of charge 16 in full (2 pages)
30 March 2020Satisfaction of charge 051267560032 in full (1 page)
30 March 2020Satisfaction of charge 17 in full (2 pages)
30 March 2020Satisfaction of charge 23 in full (2 pages)
30 March 2020Satisfaction of charge 051267560031 in full (1 page)
2 January 2020Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 10 Queen Street Place London EC4R 1AG on 2 January 2020 (1 page)
2 January 2020Termination of appointment of Prism Cosec Limited as a secretary on 31 December 2019 (1 page)
14 August 2019Full accounts made up to 31 March 2019 (25 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 October 2018Termination of appointment of David Venus & Company Llp as a secretary on 12 September 2018 (1 page)
2 October 2018Appointment of Prism Cosec Limited as a secretary on 12 September 2018 (2 pages)
2 October 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2 October 2018 (1 page)
17 September 2018Full accounts made up to 1 April 2018 (25 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Igor Sagiryan as a director on 31 January 2018 (1 page)
14 November 2017Director's details changed for Igor Sagiryan on 1 April 2017 (2 pages)
14 November 2017Director's details changed for Igor Sagiryan on 1 April 2017 (2 pages)
13 November 2017Termination of appointment of Michael Pearson as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Michael Pearson as a director on 31 October 2017 (1 page)
25 October 2017Full accounts made up to 26 March 2017 (24 pages)
25 October 2017Full accounts made up to 26 March 2017 (24 pages)
18 July 2017Satisfaction of charge 8 in full (4 pages)
18 July 2017Satisfaction of charge 8 in full (4 pages)
4 July 2017Satisfaction of charge 19 in full (4 pages)
4 July 2017Satisfaction of charge 19 in full (4 pages)
4 July 2017Satisfaction of charge 26 in full (4 pages)
4 July 2017Satisfaction of charge 20 in full (4 pages)
4 July 2017Satisfaction of charge 29 in full (4 pages)
4 July 2017Satisfaction of charge 25 in full (4 pages)
4 July 2017Satisfaction of charge 15 in full (4 pages)
4 July 2017Satisfaction of charge 24 in full (4 pages)
4 July 2017Satisfaction of charge 9 in full (4 pages)
4 July 2017Satisfaction of charge 18 in full (4 pages)
4 July 2017Satisfaction of charge 28 in full (4 pages)
4 July 2017Satisfaction of charge 27 in full (4 pages)
4 July 2017Satisfaction of charge 7 in full (4 pages)
4 July 2017Satisfaction of charge 29 in full (4 pages)
4 July 2017Satisfaction of charge 20 in full (4 pages)
4 July 2017Satisfaction of charge 5 in full (4 pages)
4 July 2017Satisfaction of charge 25 in full (4 pages)
4 July 2017Satisfaction of charge 22 in full (4 pages)
4 July 2017Satisfaction of charge 22 in full (4 pages)
4 July 2017Satisfaction of charge 24 in full (4 pages)
4 July 2017Satisfaction of charge 9 in full (4 pages)
4 July 2017Satisfaction of charge 5 in full (4 pages)
4 July 2017Satisfaction of charge 18 in full (4 pages)
4 July 2017Satisfaction of charge 7 in full (4 pages)
4 July 2017Satisfaction of charge 15 in full (4 pages)
4 July 2017Satisfaction of charge 26 in full (4 pages)
4 July 2017Satisfaction of charge 27 in full (4 pages)
4 July 2017Satisfaction of charge 28 in full (4 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 27 March 2016 (24 pages)
10 October 2016Full accounts made up to 27 March 2016 (24 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,325
(6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,325
(6 pages)
1 September 2015Appointment of Mr James Michael Alexander Horler as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr James Michael Alexander Horler as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr James Michael Alexander Horler as a director on 1 September 2015 (2 pages)
3 August 2015Appointment of Mr Michael Pearson as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Michael Pearson as a director on 30 July 2015 (2 pages)
25 June 2015Registration of charge 051267560032, created on 23 June 2015 (7 pages)
25 June 2015Registration of charge 051267560032, created on 23 June 2015 (7 pages)
16 June 2015Full accounts made up to 29 March 2015 (24 pages)
16 June 2015Full accounts made up to 29 March 2015 (24 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4,325
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4,325
(5 pages)
27 April 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 April 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 January 2015Director's details changed for Igor Sagiryan on 9 September 2014 (2 pages)
20 January 2015Director's details changed for Igor Sagiryan on 9 September 2014 (2 pages)
20 January 2015Director's details changed for Igor Sagiryan on 9 September 2014 (2 pages)
12 September 2014Full accounts made up to 30 March 2014 (24 pages)
12 September 2014Full accounts made up to 30 March 2014 (24 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,325
(5 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,325
(5 pages)
3 June 2014Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages)
3 June 2014Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages)
3 June 2014Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages)
3 June 2014Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages)
3 June 2014Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages)
3 June 2014Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages)
1 February 2014Registration of charge 051267560031 (10 pages)
1 February 2014Registration of charge 051267560031 (10 pages)
24 December 2013Registration of charge 051267560030 (15 pages)
24 December 2013Registration of charge 051267560030 (15 pages)
26 November 2013Full accounts made up to 31 March 2013 (25 pages)
26 November 2013Full accounts made up to 31 March 2013 (25 pages)
15 November 2013Director's details changed for Artem Sagiryan on 15 November 2013 (2 pages)
15 November 2013Appointment of Artem Sagiryan as a director (2 pages)
15 November 2013Appointment of Artem Sagiryan as a director (2 pages)
15 November 2013Director's details changed for Artem Sagiryan on 15 November 2013 (2 pages)
3 October 2013Termination of appointment of Pavlos Sarlas as a director (1 page)
3 October 2013Termination of appointment of Pavlos Sarlas as a director (1 page)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
12 April 2013Director's details changed for Mr Pavlos Sarlas on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Pavlos Sarlas on 12 April 2013 (2 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 28 (9 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 28 (9 pages)
15 January 2013Registered office address changed from Room 422-423 4Th Floor Linen Hall 162-168 Regent Street London W1B 5TD on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from Room 422-423 4Th Floor Linen Hall 162-168 Regent Street London W1B 5TD on 15 January 2013 (2 pages)
15 January 2013Termination of appointment of Artem Sagiryan as a secretary (2 pages)
15 January 2013Appointment of David Venus & Company Llp as a secretary (3 pages)
15 January 2013Appointment of David Venus & Company Llp as a secretary (3 pages)
15 January 2013Termination of appointment of Artem Sagiryan as a secretary (2 pages)
16 November 2012Appointment of Pavlos Sarlas as a director (3 pages)
16 November 2012Appointment of Pavlos Sarlas as a director (3 pages)
6 November 2012Full accounts made up to 25 March 2012 (26 pages)
6 November 2012Full accounts made up to 25 March 2012 (26 pages)
25 September 2012Appointment of Mr Timothy Paul Thorpe as a director (2 pages)
25 September 2012Termination of appointment of Jean Orieux as a director (1 page)
25 September 2012Appointment of Mr Timothy Paul Thorpe as a director (2 pages)
25 September 2012Termination of appointment of Jean Orieux as a director (1 page)
31 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
31 August 2012Secretary's details changed for Artem Sagiryan on 31 August 2012 (1 page)
31 August 2012Director's details changed for Jean Michel Orieux on 31 August 2012 (2 pages)
31 August 2012Secretary's details changed for Artem Sagiryan on 31 August 2012 (1 page)
31 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Igor Sagiryan on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Igor Sagiryan on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Jean Michel Orieux on 31 August 2012 (2 pages)
13 February 2012Registered office address changed from Unit 3F Standard Industrial Estate Henley Road North Woolwich London E16 2ES on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from Unit 3F Standard Industrial Estate Henley Road North Woolwich London E16 2ES on 13 February 2012 (2 pages)
9 February 2012Termination of appointment of Jonathan Shonn as a director (3 pages)
9 February 2012Termination of appointment of Jonathan Shonn as a director (3 pages)
6 January 2012Full accounts made up to 31 March 2011 (27 pages)
6 January 2012Full accounts made up to 31 March 2011 (27 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 May 2011Auditor's resignation (1 page)
31 May 2011Auditor's resignation (1 page)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
2 November 2010Full accounts made up to 31 March 2010 (26 pages)
2 November 2010Full accounts made up to 31 March 2010 (26 pages)
10 August 2010Annual return made up to 12 May 2010 (10 pages)
10 August 2010Annual return made up to 12 May 2010 (10 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
22 December 2009Full accounts made up to 31 March 2009 (27 pages)
22 December 2009Full accounts made up to 31 March 2009 (27 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
3 June 2009Return made up to 12/05/09; no change of members (10 pages)
3 June 2009Return made up to 12/05/09; no change of members (10 pages)
6 May 2009Director appointed jonathan shonn (2 pages)
6 May 2009Director appointed jonathan shonn (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
14 April 2009Appointment terminated director atif amin (1 page)
14 April 2009Appointment terminated director atif amin (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
8 September 2008Full accounts made up to 31 March 2008 (23 pages)
8 September 2008Full accounts made up to 31 March 2008 (23 pages)
2 September 2008Return made up to 12/05/08; full list of members (7 pages)
2 September 2008Return made up to 12/05/08; full list of members (7 pages)
21 July 2008Ad 16/05/07\gbp si [email protected]=3325\gbp ic 1000/4325\ (2 pages)
21 July 2008Ad 16/05/07\gbp si [email protected]=3325\gbp ic 1000/4325\ (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 March 2008Return made up to 12/05/07; full list of members (7 pages)
3 March 2008Return made up to 12/05/07; full list of members (7 pages)
18 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
5 July 2007Full accounts made up to 31 December 2006 (19 pages)
5 July 2007Full accounts made up to 31 December 2006 (19 pages)
2 June 2007New director appointed (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007New director appointed (1 page)
2 June 2007New director appointed (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
27 July 2006Return made up to 12/05/06; full list of members (7 pages)
27 July 2006Return made up to 12/05/06; full list of members (7 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
26 April 2006S-div 18/04/06 (1 page)
26 April 2006S-div 18/04/06 (1 page)
3 April 2006Full accounts made up to 31 December 2005 (17 pages)
3 April 2006Full accounts made up to 31 December 2005 (17 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005Registered office changed on 14/09/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page)
14 September 2005Particulars of mortgage/charge (19 pages)
14 September 2005Registered office changed on 14/09/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page)
14 September 2005Particulars of mortgage/charge (19 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: broadbent house 65 great marlborough street london W1K 3JH (1 page)
11 August 2005Registered office changed on 11/08/05 from: broadbent house 65 great marlborough street london W1K 3JH (1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
18 May 2005Full accounts made up to 31 December 2004 (16 pages)
18 May 2005Full accounts made up to 31 December 2004 (16 pages)
29 April 2005Particulars of mortgage/charge (4 pages)
29 April 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
3 December 2004Company name changed risen LIMITED\certificate issued on 03/12/04 (3 pages)
3 December 2004Company name changed risen LIMITED\certificate issued on 03/12/04 (3 pages)
29 October 2004New secretary appointed (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (1 page)
29 October 2004Secretary resigned (1 page)
21 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
21 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
6 October 2004Ad 07/07/04--------- £ si 199@1=199 £ ic 1000/1199 (2 pages)
6 October 2004Ad 23/07/04--------- £ si 800@1=800 £ ic 1199/1999 (2 pages)
6 October 2004Ad 07/07/04--------- £ si 199@1=199 £ ic 1000/1199 (2 pages)
6 October 2004Ad 23/07/04--------- £ si 800@1=800 £ ic 1199/1999 (2 pages)
5 August 2004Ad 23/07/04--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 23/07/04--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
5 August 2004New director appointed (2 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004New director appointed (1 page)
12 July 2004New secretary appointed (1 page)
12 July 2004Ad 07/07/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 July 2004New director appointed (1 page)
12 July 2004Ad 07/07/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 17 city business centre lower road london SE16 2XB (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 17 city business centre lower road london SE16 2XB (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)