Company NameSME Wholesale Finance (London) Limited
Company StatusActive
Company Number05165896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMrs Margarita Elizabeth Rodriguez-Piza
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paddock Close
Worcester Park
Surrey
KT4 7LY
Director NameMr David Leonard Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby Village Road
Denham Village
Uxbridge
Middlesex
UB9 5BE
Director NameMrs Pauline Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFourth Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMs Marguerite Mary Mc Mahon
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressFourth Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameMr Praveenjothi Paranjothi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed24 May 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameMr Alex Conway
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(18 years after company formation)
Appointment Duration1 year, 9 months
RoleAssistant Director, Economic Development And Europ
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMelbourne Junior Barrett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleLocal Government Officer
Correspondence Address47 Ormeley Road
London
SW12 9QF
Director NameMr David Leonard Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbys
Village Road
Denham Village
Middlesex
UB9 5BA
Director NameJulie May Carlyle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address123 High Trees House
Nightingale Lane
London
SW12 8AH
Director NameRuth Carlien Djang
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cranfield Drive
Colindale
London
NW9 5WH
Director NameMr Peter William Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDearnaley House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameMr Keith Robson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelmscott Ridge Close
Woking
Surrey
GU22 0PU
Director NameMr Adrian Simon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(1 year, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2021)
RoleDirector Of Business Creation
Country of ResidenceEngland
Correspondence AddressFourth Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameSimon John Menneer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2008)
RoleGroup Director London Developm
Correspondence Address34 Park Vista
Greenwick
London
SE10 9LZ
Director NameMs Sarah Ebanja
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2010)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address1 Kingsmere Place
London
N16 5LN
Director NameMr Mark Baxter Alloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2015)
RoleDevelopment Banker
Country of ResidenceFrance
Correspondence Address4 Rue Moliere
Courbevoie
92400
Director NameMs Audrey Nina Slade
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2010(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2011)
RoleEconomic Development
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameMs Lurene Julia Joseph
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressPalestra 197 Blackfriars Road
London
SE1 8AA
Director NameMr Richard Anthony Morley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address36 1 Prescot Street
London
E1 8RJ
Director NameMr Andrew Collinge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 March 2018)
RoleAssistant Director Intelligence Unit
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameHarvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Benjamin Leo McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressFirst Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMrs Debbie Kate Jackson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2020)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hall The Queen's Walk
London
SE1 2AA
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFourth Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameMr James Christopher Izzard
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFourth Floor, 5 Chancery Lane
London
WC2A 1LG
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered Address330 Holborn Gate
326-332 High Holborn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£392,155
Net Worth£15,276,432
Cash£9,378,674
Current Liabilities£32,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 February 2010Delivered on: 18 February 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sme wholesale finance (london) limited business premium account, account number 93249190.
Outstanding
13 October 2004Delivered on: 26 October 2004
Persons entitled: Barclays Bank PLC

Classification: Account assignment
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 accounts being the investment accounts the cash collateral accounts the accrued interest accounts the operating accounts together with all sums standing to the credit of each of the accounts. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Accounts for a small company made up to 31 March 2023 (28 pages)
5 July 2023Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH (1 page)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 May 2023Registered office address changed from Fourth Floor, 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH on 22 May 2023 (1 page)
16 May 2023Termination of appointment of Marguerite Mary Mc Mahon as a director on 15 May 2023 (1 page)
16 May 2023Termination of appointment of Praveenjothi Paranjothi as a director on 15 May 2023 (1 page)
29 November 2022Accounts for a small company made up to 31 March 2022 (29 pages)
3 August 2022Termination of appointment of James Christopher Izzard as a director on 2 August 2022 (1 page)
21 July 2022Appointment of Mr Alex Conway as a director on 14 July 2022 (2 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 July 2022Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to 5 Chancery Lane London WC2A 1LG (1 page)
6 January 2022Termination of appointment of Adrian Simon as a director on 31 December 2021 (1 page)
6 January 2022Termination of appointment of Marion Anne Bernard as a director on 31 December 2021 (1 page)
15 November 2021Accounts for a small company made up to 31 March 2021 (22 pages)
8 November 2021Director's details changed for Mr Praveenjothi Paranjothi on 15 September 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 March 2020 (22 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Debbie Kate Jackson as a director on 27 January 2020 (1 page)
5 February 2020Appointment of Mr James Christopher Izzard as a director on 28 January 2020 (2 pages)
3 February 2020Registered office address changed from First Floor Aldwych House 71-91 Aldwych London WC2B 4HN England to Fourth Floor, 5 Chancery Lane London WC2A 1LG on 3 February 2020 (1 page)
26 July 2019Accounts for a small company made up to 31 March 2019 (20 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (3 pages)
30 May 2019Appointment of Ms Marion Anne Bernard as a director on 30 May 2019 (2 pages)
24 May 2019Appointment of Mr Praveenjothi Paranjothi as a director on 24 May 2019 (2 pages)
24 May 2019Appointment of Ms Marguerite Mary Mc Mahon as a director on 23 May 2019 (2 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (20 pages)
18 July 2018Termination of appointment of Benjamin Leo Mcdonald as a director on 17 July 2018 (1 page)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 June 2018Appointment of Mrs Debbie Kate Jackson as a director on 23 April 2018 (2 pages)
28 March 2018Termination of appointment of Andrew Collinge as a director on 28 March 2018 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
9 November 2017Appointment of Sir Harvey Andrew Mcgrath as a director on 31 October 2017 (2 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 November 2017Appointment of Sir Harvey Andrew Mcgrath as a director on 31 October 2017 (2 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 November 2017Termination of appointment of Harvey Andrew Mcgrath as a director on 26 October 2017 (1 page)
1 November 2017Termination of appointment of Harvey Andrew Mcgrath as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Richard Anthony Morley as a director on 19 October 2017 (1 page)
26 October 2017Termination of appointment of Richard Anthony Morley as a director on 19 October 2017 (1 page)
1 September 2017Registered office address changed from Fifth Floor 22 Upper Ground London SE1 9PD England to First Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Fifth Floor 22 Upper Ground London SE1 9PD England to First Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 September 2017 (1 page)
3 July 2017Notification of Greater London Authority as a person with significant control on 6 April 2016 (1 page)
3 July 2017Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page)
3 July 2017Notification of Greater London Authority as a person with significant control on 6 April 2016 (1 page)
3 July 2017Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Greater London Authority as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Director's details changed for Mr Andrew Collinge on 29 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Andrew Collinge on 29 June 2017 (2 pages)
30 June 2017Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page)
30 June 2017Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page)
30 June 2017Director's details changed for Mr Richard Anthony Morley on 29 June 2017 (2 pages)
30 June 2017Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page)
30 June 2017Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page)
30 June 2017Director's details changed for Mrs Pauline Barnett on 29 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Margarita Elizabeth Rodriguez-Piza on 29 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Pauline Barnett on 29 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Richard Anthony Morley on 29 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Margarita Elizabeth Rodriguez-Piza on 29 June 2017 (2 pages)
27 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Fifth Floor 22 Upper Ground London SE1 9PD on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Fifth Floor 22 Upper Ground London SE1 9PD on 27 April 2017 (1 page)
20 February 2017Director's details changed for Margarita Elizabeth Rodriguez Piza on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Margarita Elizabeth Rodriguez Piza on 20 February 2017 (2 pages)
16 December 2016Satisfaction of charge 1 in full (1 page)
16 December 2016Satisfaction of charge 2 in full (2 pages)
16 December 2016Satisfaction of charge 2 in full (2 pages)
16 December 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Full accounts made up to 31 March 2016 (19 pages)
28 November 2016Full accounts made up to 31 March 2016 (19 pages)
17 October 2016Director's details changed for Adrian Simon on 23 February 2012 (2 pages)
17 October 2016Director's details changed for Adrian Simon on 23 February 2012 (2 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (9 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (9 pages)
4 May 2016Auditor's resignation (1 page)
4 May 2016Auditor's resignation (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
6 November 2015Full accounts made up to 31 March 2015 (22 pages)
6 November 2015Full accounts made up to 31 March 2015 (22 pages)
2 July 2015Annual return made up to 29 June 2015 no member list (10 pages)
2 July 2015Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
2 July 2015Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
2 July 2015Annual return made up to 29 June 2015 no member list (10 pages)
1 July 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
1 July 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
17 June 2015Appointment of Mrs Pauline Barnett as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mrs Pauline Barnett as a director on 8 June 2015 (2 pages)
17 June 2015Termination of appointment of Mark Baxter Alloway as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Mark Baxter Alloway as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Mark Baxter Alloway as a director on 8 June 2015 (1 page)
17 June 2015Appointment of Mrs Pauline Barnett as a director on 8 June 2015 (2 pages)
18 March 2015Memorandum and Articles of Association (32 pages)
18 March 2015Memorandum and Articles of Association (32 pages)
18 March 2015Statement of company's objects (2 pages)
18 March 2015Statement of company's objects (2 pages)
10 February 2015Appointment of Mr Benjamin Leo Mcdonald as a director on 28 January 2015 (2 pages)
10 February 2015Appointment of Mr Benjamin Leo Mcdonald as a director on 28 January 2015 (2 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
10 December 2014Appointment of Harvey Andrew Mcgrath as a director on 24 November 2014 (3 pages)
10 December 2014Appointment of Harvey Andrew Mcgrath as a director on 24 November 2014 (3 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
6 August 2014Annual return made up to 29 June 2014 no member list (9 pages)
6 August 2014Annual return made up to 29 June 2014 no member list (9 pages)
11 June 2014Appointment of Mr David Leonard Prais as a director (2 pages)
11 June 2014Termination of appointment of David Prais as a director (1 page)
11 June 2014Appointment of Mr David Leonard Prais as a director (2 pages)
11 June 2014Termination of appointment of David Prais as a director (1 page)
21 October 2013Full accounts made up to 31 March 2013 (20 pages)
21 October 2013Full accounts made up to 31 March 2013 (20 pages)
10 October 2013Termination of appointment of Julie Carlyle as a director (1 page)
10 October 2013Termination of appointment of Julie Carlyle as a director (1 page)
2 July 2013Annual return made up to 29 June 2013 no member list (10 pages)
2 July 2013Annual return made up to 29 June 2013 no member list (10 pages)
28 September 2012Full accounts made up to 31 March 2012 (21 pages)
28 September 2012Full accounts made up to 31 March 2012 (21 pages)
6 July 2012Annual return made up to 29 June 2012 no member list (10 pages)
6 July 2012Annual return made up to 29 June 2012 no member list (10 pages)
10 April 2012Appointment of Mr Andrew Collinge as a director (3 pages)
10 April 2012Appointment of Mr Andrew Collinge as a director (3 pages)
5 April 2012Termination of appointment of Lurene Joseph as a director (2 pages)
5 April 2012Termination of appointment of Lurene Joseph as a director (2 pages)
19 September 2011Full accounts made up to 31 March 2011 (20 pages)
19 September 2011Full accounts made up to 31 March 2011 (20 pages)
26 July 2011Appointment of Richard Anthony Morley as a director (3 pages)
26 July 2011Appointment of Richard Anthony Morley as a director (3 pages)
8 July 2011Termination of appointment of Ruth Djang as a director (2 pages)
8 July 2011Termination of appointment of Ruth Djang as a director (2 pages)
1 July 2011Director's details changed for Mr Mark Baxter Allowat on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Mark Baxter Allowat on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 29 June 2011 no member list (10 pages)
1 July 2011Annual return made up to 29 June 2011 no member list (10 pages)
1 July 2011Director's details changed for Mr Mark Baxter Allowat on 1 July 2011 (2 pages)
5 May 2011Appointment of Ms Lurene Joseph as a director (3 pages)
5 May 2011Appointment of Ms Lurene Joseph as a director (3 pages)
12 April 2011Termination of appointment of Audrey Slade as a director (2 pages)
12 April 2011Termination of appointment of Audrey Slade as a director (2 pages)
16 November 2010Appointment of Ms Audrey Nina Slade as a director (2 pages)
16 November 2010Appointment of Ms Audrey Nina Slade as a director (2 pages)
5 November 2010Full accounts made up to 31 March 2010 (24 pages)
5 November 2010Full accounts made up to 31 March 2010 (24 pages)
11 October 2010Appointment of Mr Mark Baxter Allowat as a director (2 pages)
11 October 2010Appointment of Mr Mark Baxter Allowat as a director (2 pages)
22 July 2010Termination of appointment of Sarah Ebanja as a director (1 page)
22 July 2010Termination of appointment of Sarah Ebanja as a director (1 page)
6 July 2010Director's details changed for Julie May Carlyle on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Julie May Carlyle on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Julie May Carlyle on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 29 June 2010 no member list (6 pages)
2 July 2010Annual return made up to 29 June 2010 no member list (6 pages)
1 July 2010Secretary's details changed for Eps Secretaries Limited on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Margarita Elizabeth Rodriguez Piza on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Margarita Elizabeth Rodriguez Piza on 29 June 2010 (2 pages)
1 July 2010Secretary's details changed for Eps Secretaries Limited on 29 June 2010 (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company detail 01/06/2010
(43 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company detail 01/06/2010
(43 pages)
23 February 2010Termination of appointment of Peter Scott as a director (1 page)
23 February 2010Termination of appointment of Peter Scott as a director (1 page)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
30 September 2009Director appointed margarita elizabeth rodriguez piza (2 pages)
30 September 2009Director appointed margarita elizabeth rodriguez piza (2 pages)
29 June 2009Annual return made up to 29/06/09 (4 pages)
29 June 2009Annual return made up to 29/06/09 (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
31 December 2008Appointment terminated director simon menneer (1 page)
31 December 2008Appointment terminated director simon menneer (1 page)
17 December 2008Director appointed sarah ebanja (2 pages)
17 December 2008Director appointed sarah ebanja (2 pages)
30 June 2008Annual return made up to 29/06/08 (4 pages)
30 June 2008Annual return made up to 29/06/08 (4 pages)
13 August 2007Full accounts made up to 31 March 2007 (18 pages)
13 August 2007Full accounts made up to 31 March 2007 (18 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Annual return made up to 29/06/07 (2 pages)
9 July 2007Location of debenture register (1 page)
9 July 2007Annual return made up to 29/06/07 (2 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Location of debenture register (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
12 July 2006Annual return made up to 29/06/06 (2 pages)
12 July 2006Annual return made up to 29/06/06 (2 pages)
12 July 2006Location of debenture register (1 page)
12 July 2006Location of debenture register (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
11 August 2005Annual return made up to 29/06/05 (6 pages)
11 August 2005Annual return made up to 29/06/05 (6 pages)
9 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
29 June 2004Incorporation (42 pages)
29 June 2004Incorporation (42 pages)