Company Name580 Ltd
Company StatusActive
Company Number05186199
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMs Henal Patel
StatusCurrent
Appointed13 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Nicholas John Paul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2008)
RoleCivil Engineer
Correspondence Address1 Clive Court
1b Abercrombie Street Battersea
London
SW11 2JB
Director NameMr Daniel Charles Crouch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Defectors Weld
170 Wobridge Road Shepherds Bush
London
W12 6AA
Director NameMr Gavin Sean Standing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Giles Jon Standing
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Secretary NameMr Daniel Charles Crouch
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2006)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Defectors Weld
170 Wobridge Road Shepherds Bush
London
W12 6AA
Secretary NameJane Louise Hargreaves
NationalityBritish
StatusResigned
Appointed12 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameMr Vincent Kane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2009)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameShane Egan
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Edward James Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2014(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2022)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMr Anthony Ian Schroeder
StatusResigned
Appointed16 October 2014(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Steven Allan Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed07 April 2021(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2014)
Correspondence Address18 Hand Court
London
WC1V 6JF

Contact

Websiteyoungs.co.uk
Email address[email protected]
Telephone01733 871578
Telephone regionPeterborough

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

97 at £1Young & Co.'s Brewery PLC
100.00%
Ordinary

Financials

Year2014
Turnover£723,493
Net Worth£4,346,111
Current Liabilities£3,707,666

Accounts

Latest Accounts3 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

24 January 2013Delivered on: 25 January 2013
Satisfied on: 18 October 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 170 uxbridge road london t/no.NGL649291 and including all rights see image for full details.
Fully Satisfied
24 January 2013Delivered on: 25 January 2013
Satisfied on: 18 October 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 131-132 upper street london t/no.142340; F/h property k/a land lying to the west of upper street london t/no.NGL782220 and all that l/h property k/a the second and third floors of 131 and 132 upper street and the entrance and staircase leading thereto from the ground floor t/no.NGL796137 and including all righhts attached see image for full details.
Fully Satisfied
24 January 2013Delivered on: 25 January 2013
Satisfied on: 18 October 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 November 2012Delivered on: 22 November 2012
Satisfied on: 8 February 2013
Persons entitled: Solitaire Restaurants Limited

Classification: Legal charge
Secured details: £2,000.000 due or to become due.
Particulars: 131- 132 upper street, islington, london.
Fully Satisfied
27 April 2011Delivered on: 4 May 2011
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lock tavern, 35 chalk farm road, st pancras, london, t/no: 333634 by way of fixed charge any other interest in the property, all rents receivable & all 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.
Fully Satisfied
27 October 2010Delivered on: 3 November 2010
Satisfied on: 8 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The defectors weld 170 uxbridge road shepherds bush london t/no NGL649291 by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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.
Fully Satisfied
8 August 2007Delivered on: 14 August 2007
Satisfied on: 15 February 2013
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

22 September 2020Accounts for a small company made up to 30 March 2020 (19 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 1 April 2019 (17 pages)
28 November 2019Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 20 December 2018 (2 pages)
11 December 2018Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 (1 page)
20 August 2018Full accounts made up to 2 April 2018 (18 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 3 April 2017 (18 pages)
9 October 2017Full accounts made up to 3 April 2017 (18 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 May 2017Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages)
14 October 2016Full accounts made up to 28 March 2016 (21 pages)
14 October 2016Full accounts made up to 28 March 2016 (21 pages)
14 September 2016Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page)
14 September 2016Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page)
15 August 2016Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 December 2015Full accounts made up to 30 March 2015 (16 pages)
24 December 2015Full accounts made up to 30 March 2015 (16 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 97
(5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 97
(5 pages)
19 November 2014Section 519 auditor's resignation (1 page)
19 November 2014Section 519 auditor's resignation (1 page)
29 October 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
29 October 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages)
18 October 2014Satisfaction of charge 6 in full (4 pages)
18 October 2014Satisfaction of charge 5 in full (4 pages)
18 October 2014Satisfaction of charge 7 in full (4 pages)
18 October 2014Satisfaction of charge 6 in full (4 pages)
18 October 2014Satisfaction of charge 7 in full (4 pages)
18 October 2014Satisfaction of charge 5 in full (4 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 97
(8 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 97
(8 pages)
20 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 97
(8 pages)
20 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 97
(8 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2013Change of share class name or designation (2 pages)
21 January 2013Change of share class name or designation (2 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
27 September 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Daniel Charles Crouch on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Daniel Charles Crouch on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Daniel Charles Crouch on 1 September 2011 (2 pages)
27 September 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
12 January 2012Appointment of Shane Egan as a director (3 pages)
12 January 2012Appointment of Shane Egan as a director (3 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
4 October 2011Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages)
4 October 2011Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
1 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
1 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
5 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
5 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
13 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 97
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 97
(4 pages)
1 July 2010Purchase of own shares. (5 pages)
1 July 2010Purchase of own shares. (5 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
11 September 2009Return made up to 21/07/09; full list of members (5 pages)
11 September 2009Return made up to 21/07/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 21/07/08; full list of members (5 pages)
19 February 2009Return made up to 21/07/08; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Particulars of contract relating to shares (2 pages)
28 May 2008Particulars of contract relating to shares (2 pages)
28 May 2008Ad 30/04/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
28 May 2008Ad 30/04/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
22 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
22 May 2008Appointment terminated secretary jane hargreaves (1 page)
22 May 2008Appointment terminated director nick paul (1 page)
22 May 2008Appointment terminated secretary jane hargreaves (1 page)
22 May 2008Appointment terminated director nick paul (1 page)
22 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Ad 30/04/08\gbp si 84@1=84\gbp ic 1/85\ (2 pages)
21 May 2008Ad 30/04/08\gbp si 84@1=84\gbp ic 1/85\ (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Return made up to 21/07/07; full list of members (4 pages)
25 February 2008Return made up to 21/07/07; full list of members (4 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
28 February 2007Return made up to 21/07/06; full list of members (2 pages)
28 February 2007Return made up to 21/07/06; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 21/07/05; full list of members (3 pages)
14 September 2005Return made up to 21/07/05; full list of members (3 pages)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (9 pages)
21 July 2004Incorporation (9 pages)