Company NameXEIM Limited
DirectorsSwagatam Mukerji and Simon Longfield
Company StatusActive
Company Number05243851
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Secretary NameHelen Frances Silver
StatusCurrent
Appointed04 September 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameSimon Longfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMichael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMiss Shwe War Winn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address9 Thames Circle
Westferry Road
London
E14 3RX
Secretary NameMr Gerard Peter Burton
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Sunna Gardens
Sunbury On Thames
Middlesex
TW16 5EF
Director NameMr Robert Paul Barclay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMr Robert Paul Barclay
NationalityBritish
StatusResigned
Appointed17 November 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Abbotsbury Road
London
W14 8EP
Director NamePaul Howard Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameAndrew Readstone Jackson
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2012)
RoleAccountant
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Simon Richard Middelboe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed20 February 2012(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Grainne Brankin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN

Contact

Websitewww.profilegroup.co.uk/
Email address[email protected]
Telephone020 79704299
Telephone regionLondon

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,606,448
Gross Profit£1,889,271
Net Worth£971,982
Cash£338,121
Current Liabilities£2,552,106

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 March 2021Delivered on: 26 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Fixed charge over the trade marks in schedule 6 of the charge document including trade mark over "marketing week" with registration number 2222523 and trade mark over "creative review" with registration number 2225174.. for further details of trade marks charged please see the charge document.
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2009Delivered on: 5 February 2009
Satisfied on: 2 March 2013
Persons entitled: Grey Communications Group 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: £48,482.85 see image for full details.
Fully Satisfied
22 January 2009Delivered on: 27 January 2009
Satisfied on: 2 March 2013
Persons entitled: Grey Communications Group 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 sum from time to time standing to the credit of a deposit account. See image for full details.
Fully Satisfied
7 September 2005Delivered on: 20 September 2005
Satisfied on: 23 January 2013
Persons entitled: Barclays 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

Filing History

19 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages)
13 February 2020Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page)
2 December 2019Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page)
2 December 2019Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages)
12 November 2019Appointment of Simon Longfield as a director on 6 November 2019 (2 pages)
8 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages)
9 October 2019Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page)
14 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
(3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
5 December 2018Change of name notice (2 pages)
5 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-03
(4 pages)
26 November 2018Memorandum and Articles of Association (18 pages)
26 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 November 2018Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page)
17 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages)
14 March 2018Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages)
13 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
(6 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
(6 pages)
25 June 2015Memorandum and Articles of Association (14 pages)
25 June 2015Memorandum and Articles of Association (14 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into agreement 08/06/2015
(2 pages)
25 June 2015Resolutions
  • RES13 ‐ Enter into agreement 08/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 June 2015Registration of charge 052438510004, created on 12 June 2015 (57 pages)
16 June 2015Registration of charge 052438510004, created on 12 June 2015 (57 pages)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(5 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(5 pages)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(5 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(5 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register inspection address has been changed (1 page)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2013Full accounts made up to 30 June 2012 (19 pages)
6 January 2013Full accounts made up to 30 June 2012 (19 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
30 March 2012Statement of company's objects (2 pages)
30 March 2012Statement of company's objects (2 pages)
22 February 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
22 February 2012Termination of appointment of Paul Miller as a director (1 page)
22 February 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
22 February 2012Termination of appointment of Paul Miller as a director (1 page)
22 February 2012Termination of appointment of Andrew Jackson as a secretary (1 page)
22 February 2012Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
22 February 2012Termination of appointment of Michael Rosenfeld as a director (1 page)
22 February 2012Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
22 February 2012Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
22 February 2012Termination of appointment of Michael Rosenfeld as a director (1 page)
22 February 2012Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
22 February 2012Termination of appointment of Andrew Jackson as a secretary (1 page)
22 February 2012Termination of appointment of Robert Barclay as a director (1 page)
22 February 2012Appointment of Mr Simon Richard Middelboe as a director (2 pages)
22 February 2012Appointment of Mr Simon Richard Middelboe as a director (2 pages)
22 February 2012Termination of appointment of Robert Barclay as a director (1 page)
21 February 2012Registered office address changed from Johnson Building 77 Hatton Garden London EC1N 8JS on 21 February 2012 (1 page)
21 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 February 2012Registered office address changed from Johnson Building 77 Hatton Garden London EC1N 8JS on 21 February 2012 (1 page)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 December 2009Secretary's details changed for Andrew Readstone Jackson on 16 December 2009 (1 page)
16 December 2009Director's details changed for Michael Gary Rosenfeld on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Gary Rosenfeld on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Andrew Readstone Jackson on 16 December 2009 (1 page)
16 December 2009Director's details changed for Mr Robert Paul Barclay on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Robert Paul Barclay on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Paul Howard Miller on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Paul Howard Miller on 16 December 2009 (2 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
9 April 2009Registered office changed on 09/04/2009 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page)
9 April 2009Registered office changed on 09/04/2009 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2008Return made up to 28/09/08; full list of members (5 pages)
15 October 2008Return made up to 28/09/08; full list of members (5 pages)
15 October 2008Registered office changed on 15/10/2008 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
15 October 2008Registered office changed on 15/10/2008 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
10 October 2008Secretary appointed andrew readstone jackson (2 pages)
10 October 2008Director appointed paul howard miller (2 pages)
10 October 2008Director appointed paul howard miller (2 pages)
10 October 2008Secretary appointed andrew readstone jackson (2 pages)
10 October 2008Appointment terminated secretary gerard burton (1 page)
10 October 2008Appointment terminated secretary gerard burton (1 page)
3 October 2007Return made up to 28/09/07; full list of members (3 pages)
3 October 2007Return made up to 28/09/07; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Return made up to 28/09/06; full list of members (3 pages)
8 December 2006Return made up to 28/09/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Nc inc already adjusted 17/11/04 (1 page)
12 January 2006Ad 17/11/04--------- £ si 1998@1 (2 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Ad 17/11/04--------- £ si 1998@1 (2 pages)
12 January 2006Nc inc already adjusted 17/11/04 (1 page)
27 October 2005Return made up to 28/09/05; full list of members (2 pages)
27 October 2005Return made up to 28/09/05; full list of members (2 pages)
20 September 2005Particulars of mortgage/charge (9 pages)
20 September 2005Particulars of mortgage/charge (9 pages)
18 May 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
18 May 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004Company name changed freshcorp management LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed freshcorp management LIMITED\certificate issued on 01/12/04 (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
18 October 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
28 September 2004Incorporation (14 pages)
28 September 2004Incorporation (14 pages)