Company NameDGL Acquisitions Limited
Company StatusDissolved
Company Number05271553
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Dissolution Date9 August 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Leon Shelley
NationalityBritish
StatusClosed
Appointed30 October 2006(2 years after company formation)
Appointment Duration10 years, 9 months (closed 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2017)
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NamePeter Simon Lowy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holburn
London
WC1V 6EA
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address11a Gladswood Gardens
Double Bay
Nsw
2028
Australia
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holburn
London
WC1V 6EA
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed20 January 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed29 July 2005(9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2005(11 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed06 October 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2008)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Thurloe Square
London
SW7 2TA
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 June 2010)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameBrian James Mackrill
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2010(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Telephone01922 694673
Telephone regionWalsall

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Westfield Acquisition LTD
98.04%
Ordinary C
2 at £0.01Westfield Acquisition LTD
1.96%
Ordinary Redeemable B

Financials

Year2014
Net Worth£101
Current Liabilities£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 July 2008Delivered on: 28 July 2008
Satisfied on: 12 May 2015
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A charge over cash deposit
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 held in the company's name with the bank (sort CODE12 12 85,account number 06111785, swift BOFGB2S) as such deposit account may be transferred between accounts held with the bank from time to time see image for full details.
Fully Satisfied
25 August 2006Delivered on: 29 August 2006
Satisfied on: 12 May 2015
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A charge over cash deposit
Secured details: All monies due or to become due from the company or any substituted debtors to the chargee and the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £34,114,187 and the debt representing the same. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Resolution INSOLVENCY:resolution in respect of statement of account final meeting (1 page)
11 May 2017Resolution INSOLVENCY:resolution in respect of statement of account final meeting (1 page)
9 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 December 2016Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
9 December 2016Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
8 December 2016Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
8 December 2016Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
7 December 2016Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
7 December 2016Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
22 November 2016Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
22 November 2016Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
20 October 2016Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 20 October 2016 (2 pages)
18 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
18 October 2016Appointment of a voluntary liquidator (1 page)
18 October 2016Declaration of solvency (3 pages)
18 October 2016Appointment of a voluntary liquidator (1 page)
18 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
18 October 2016Declaration of solvency (3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1.02
(5 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1.02
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Satisfaction of charge 2 in full (4 pages)
12 May 2015Satisfaction of charge 1 in full (4 pages)
12 May 2015Satisfaction of charge 2 in full (4 pages)
12 May 2015Satisfaction of charge 1 in full (4 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1.02
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1.02
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Annual return made up to 31 October 2011 with a full list of shareholders (18 pages)
19 August 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1.02
(18 pages)
19 August 2014Annual return made up to 31 October 2010 with a full list of shareholders (20 pages)
19 August 2014Annual return made up to 31 October 2011 with a full list of shareholders (18 pages)
19 August 2014Annual return made up to 31 October 2010 with a full list of shareholders (20 pages)
19 August 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1.02
(18 pages)
19 August 2014Annual return made up to 31 October 2012 with a full list of shareholders (18 pages)
19 August 2014Annual return made up to 31 October 2012 with a full list of shareholders (18 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1.02
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1.02
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (15 pages)
15 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(6 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(6 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 April 2011Group of companies' accounts made up to 30 June 2010 (34 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (34 pages)
6 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
6 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19TH August 2014
(7 pages)
26 July 2010Appointment of Philip Simon Slavin as a director (2 pages)
26 July 2010Appointment of Philip Simon Slavin as a director (2 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2010Termination of appointment of Jennifer Draper as a secretary (2 pages)
9 July 2010Termination of appointment of Jennifer Draper as a secretary (2 pages)
8 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 July 2010Memorandum and Articles of Association (20 pages)
8 July 2010Statement of capital on 30 June 2010
  • GBP 1.02
(8 pages)
8 July 2010Registered office address changed from , C/O Brookfield Europe 23 Hanover Square, London, England, W1S 1JB, England on 8 July 2010 (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 July 2010Registered office address changed from , C/O Brookfield Europe 23 Hanover Square, London, England, W1S 1JB, England on 8 July 2010 (2 pages)
8 July 2010Statement of capital on 30 June 2010
  • GBP 1.02
(8 pages)
8 July 2010Memorandum and Articles of Association (20 pages)
8 July 2010Registered office address changed from , C/O Brookfield Europe 23 Hanover Square, London, England, W1S 1JB, England on 8 July 2010 (2 pages)
5 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1.03
(9 pages)
5 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1.03
(9 pages)
1 July 2010Termination of appointment of David Collins as a director (1 page)
1 July 2010Termination of appointment of David Collins as a director (1 page)
1 July 2010Termination of appointment of Patrick O'driscoll as a director (1 page)
1 July 2010Termination of appointment of Patrick O'driscoll as a director (1 page)
30 June 2010Statement by directors (1 page)
30 June 2010Solvency statement dated 30/06/10 (1 page)
30 June 2010Resolutions
  • RES13 ‐ Share prem acc reduced to £99.99 30/06/2010
(2 pages)
30 June 2010Resolutions
  • RES13 ‐ Share prem acc reduced to £99.99 30/06/2010
(2 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 1.03
(9 pages)
30 June 2010Solvency statement dated 30/06/10 (1 page)
30 June 2010Statement by directors (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 1.03
(9 pages)
23 June 2010Termination of appointment of Peter Lowy as a director (1 page)
23 June 2010Termination of appointment of Peter Lowy as a director (1 page)
23 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
23 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
23 June 2010Appointment of Brian James Mackrill as a director (2 pages)
23 June 2010Appointment of Brian James Mackrill as a director (2 pages)
21 June 2010Termination of appointment of Brian Mackrill as a director (1 page)
21 June 2010Termination of appointment of Brian Mackrill as a director (1 page)
21 June 2010Appointment of Brian James Mackrill as a director (2 pages)
21 June 2010Termination of appointment of Michael Gutman as a director (1 page)
21 June 2010Termination of appointment of Michael Gutman as a director (1 page)
21 June 2010Appointment of Brian James Mackrill as a director (2 pages)
18 June 2010Termination of appointment of Brian Mackrill as a director (1 page)
18 June 2010Termination of appointment of Brian Mackrill as a director (1 page)
18 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
18 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
18 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
18 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
8 February 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
8 February 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
23 December 2009Director's details changed for Mr Brian James Mackrill on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Brian James Mackrill on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Simon Lowy on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Joseph Gutman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Simon Lowy on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Joseph Gutman on 22 December 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
29 October 2009Registered office address changed from , 40 Berkeley Square, London, W1J 5AL on 29 October 2009 (1 page)
29 October 2009Registered office address changed from , 40 Berkeley Square, London, W1J 5AL on 29 October 2009 (1 page)
7 October 2009Director's details changed for Peter Simon Lowy on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Simon Lowy on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Simon Lowy on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
10 December 2008Secretary appointed jennifer draper (2 pages)
10 December 2008Secretary appointed jennifer draper (2 pages)
9 December 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
9 December 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
3 December 2008Appointment terminated secretary murray mccarthy (1 page)
3 December 2008Appointment terminated secretary murray mccarthy (1 page)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
3 November 2008Return made up to 31/10/08; full list of members (5 pages)
3 November 2008Return made up to 31/10/08; full list of members (5 pages)
6 October 2008Appointment terminated director elliott rusanow (1 page)
6 October 2008Appointment terminated director elliott rusanow (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
11 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
11 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
28 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 June 2008Director appointed mr brian james mackrill (1 page)
12 June 2008Director appointed mr brian james mackrill (1 page)
29 May 2008Group of companies' accounts made up to 31 December 2006 (35 pages)
29 May 2008Group of companies' accounts made up to 31 December 2006 (35 pages)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
27 December 2007New director appointed (21 pages)
27 December 2007New director appointed (21 pages)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
22 July 2007New director appointed (3 pages)
22 July 2007New director appointed (3 pages)
6 July 2007Auditors resignation (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Auditors resignation (1 page)
6 July 2007Director resigned (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
4 May 2007Group of companies' accounts made up to 31 December 2005 (33 pages)
4 May 2007Group of companies' accounts made up to 31 December 2005 (33 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
16 November 2006Return made up to 27/10/06; full list of members (3 pages)
16 November 2006Return made up to 27/10/06; full list of members (3 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
5 November 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
5 November 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
29 August 2006Particulars of mortgage/charge (7 pages)
29 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 27/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/06
(10 pages)
4 January 2006Return made up to 27/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/06
(10 pages)
30 November 2005New director appointed (11 pages)
30 November 2005New director appointed (11 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New director appointed (3 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page)
11 October 2005Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
13 April 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
13 April 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 20-22 bedford row, london, WC1R 4JS (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 20-22 bedford row, london, WC1R 4JS (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
24 December 2004New director appointed (4 pages)
24 December 2004New director appointed (4 pages)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
14 December 2004Memorandum and Articles of Association (19 pages)
14 December 2004Memorandum and Articles of Association (19 pages)
12 November 2004Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages)
12 November 2004Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages)
12 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 November 2004Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages)
12 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 November 2004Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
27 October 2004Incorporation (24 pages)
27 October 2004Incorporation (24 pages)