Company NameRosetta Stone (UK) Limited
DirectorPaul Benjamin Mishkin
Company StatusActive
Company Number05344234
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Previous NameFairfield & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePaul Benjamin Mishkin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address777 Mariners Island Blvd #600
San Mateo
Ca - 94404
United States
Director NameJohn Reuben Stoltzfus
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(same day as company formation)
RolePhysician
Correspondence Address1292 Timberbranch Court
Charlottesville
Virginia Va22901
United States
Director NameEugene Stoltzfus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3893 Mountain Valley
Keezletown
Virginia Va22832
United States
Director NameMatthew Edwards Schenck
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address272 Franklin Street
Harrisonburg
Virginia Va22801
United States
Director NameKeim Greg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1841 Rhianon Lane
Harrisonburg
Virginia
Va 22801
Director NameJohn Fairfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address205 West Riverside Drive
Bridgewater
Virginia Va22812
United States
Secretary NameRobert Bland
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address250 E. Elizabeth Street
Harrisonburg
Virginia
Va 22802
Director NameTom Peder Herman Adams
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 2012)
RoleChief Exec Ofc
Country of ResidenceUnited States
Correspondence Address135 West Market Street
Harrisonburg
Virginia 22801
United States
Director NameMr James Henry Pitman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Chesterton Road
London
W10 6EP
Director NameSherry Gohdes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2007)
RoleVp Of Finance
Correspondence Address1390 Verdat Springs Lane
Harrisonburg Va
Rockingham County 22801
United States
Director NameStephen Hertzenberg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2007)
RoleVp Of Sales & Marketing
Correspondence Address1281 Kentshire Drive
Harrisonburg
Rockingham County Va 22801
United States
Secretary NameMr James Henry Pitman
NationalityBritish
StatusResigned
Appointed06 June 2006(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Chesterton Road
London
W10 6EP
Secretary NameCaroline Ann Price
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2007)
RoleCompany Director
Correspondence Address60 Wessex Way
Maidenhead
Berkshire
SL6 3DH
Director NameBrian David Helman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address897 Falls Bridge Lane
Great Falls
Virginia 22066
United States
Director NameEric Eichmann
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2010)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address6516
77th Street
Cabin John
Maryland 20818
United States
Director NameMr Steven Richard Wines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Cottage Silverdale Cottage
Sevenoakes
Kent
TM15 6XL
Secretary NameMr Steven Richard Wines
NationalityBritish
StatusResigned
Appointed19 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Cottage Silverdale Cottage
Sevenoakes
Kent
TM15 6XL
Director NameLisa Beadle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(3 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2009)
RoleFinancial Controler
Correspondence Address69 Edward Road
Penge
London
7jr
Secretary NameLisa Beadle
NationalityBritish
StatusResigned
Appointed02 December 2008(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 2009)
RoleFinancial Controler
Correspondence Address69 Edward Road
Penge
London
7jr
Secretary NameMr David Clarke
StatusResigned
Appointed24 March 2009(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2009)
RoleRetail Sales Manager
Correspondence Address3 Clements Place
Brentwood
Greater London
TW8 9PS
Director NameMs Silke Riester
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
Second Floor
London
WC1A 1BS
Secretary NameMs Silke Riester
StatusResigned
Appointed09 October 2009(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 2010)
RoleCompany Director
Correspondence Address378 Clapham Road
London
SW9 9AR
Secretary NameMr Antonio Filippi
StatusResigned
Appointed23 August 2010(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 February 2011)
RoleCompany Director
Correspondence AddressProcter House 1 Procter Street
London
WC1V 6DW
Director NameMr Stephen Swad
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
Second Floor
London
WC1A 1BS
Secretary NameMr John Kurniawan
StatusResigned
Appointed02 March 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2017)
RoleCompany Director
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY
Director NameThomas Pierno
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2012(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY
Director NameGustaf Nordback
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed15 August 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
Second Floor
London
WC1A 1BS
Director NamePresident, Enterprise & Education Judy Krupnik Verses
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2016)
RolePresident, Enterprise & Education
Country of ResidenceUnited States
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY
Director NameGeneral Counsel Sonia Galindo
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 July 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY
Director NameMr Matthew Robert Hall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2018)
RoleRosetta Stone Vp Sales & Services
Country of ResidenceUnited States
Correspondence Address1011 Western Ave
Suite 1011
Seattle
Wa 98104
Secretary NameMrs Sonia Galindo
StatusResigned
Appointed09 February 2017(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY
Director NameMr Mathew Nolan Hulett
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2018(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 January 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address1011 Western Avenue
Suite 1011
Seattle
98104
Director NameSean Klein
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY
Secretary NameSean Klein
StatusResigned
Appointed01 July 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2021)
RoleCompany Director
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY
Director NameMichael Sean Hartford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2020(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 May 2021)
RoleController & Principal Accounting Officer
Country of ResidenceUnited States
Correspondence Address85 Great Eastern Street
4th Floor
London
EC2A 3HY

Contact

Websitewww.rosettastone.co.uk/
Telephone07 933758000
Telephone regionMobile

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2012
Turnover£10,878,734
Gross Profit£6,696,343
Net Worth£2,716,539
Cash£4,854,915
Current Liabilities£4,682,053

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

4 August 2010Delivered on: 18 August 2010
Persons entitled: Clapham Commercial Investments LLP

Classification: Rent deposit deed
Secured details: £4,680.85 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit see image for full details.
Outstanding

Filing History

30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (14 pages)
31 March 2022Registered office address changed from 85 Great Eastern Street 4th Floor London EC2A 3HY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 31 March 2022 (1 page)
9 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
17 December 2021Full accounts made up to 31 December 2020 (30 pages)
1 June 2021Appointment of Paul Benjamin Mishkin as a director on 28 May 2021 (2 pages)
1 June 2021Termination of appointment of Michael Sean Hartford as a director on 31 May 2021 (1 page)
28 May 2021Termination of appointment of Sean Klein as a secretary on 12 March 2021 (1 page)
28 May 2021Termination of appointment of Sean Klein as a director on 12 March 2021 (1 page)
21 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 February 2021Appointment of Michael Sean Hartford as a director on 1 December 2020 (2 pages)
10 February 2021Termination of appointment of Thomas Pierno as a director on 1 December 2020 (1 page)
18 November 2020Full accounts made up to 31 December 2019 (29 pages)
4 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Mathew Nolan Hulett as a director on 21 January 2020 (1 page)
31 December 2019Statement by Directors (1 page)
31 December 2019Statement of capital on 31 December 2019
  • GBP 10,000
(3 pages)
31 December 2019Solvency Statement dated 27/12/19 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (27 pages)
10 September 2019Appointment of Sean Klein as a director on 1 July 2019 (2 pages)
23 July 2019Termination of appointment of Sonia Galindo as a director on 1 July 2019 (1 page)
23 July 2019Appointment of Sean Klein as a secretary on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of Sonia Galindo as a secretary on 1 July 2019 (1 page)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 January 2018Appointment of Mr. Mathew Nolan Hulett as a director on 3 January 2018 (2 pages)
29 January 2018Termination of appointment of Matthew Robert Hall as a director on 2 January 2018 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
13 February 2017Director's details changed for General Counsel Sonia Galindo Cudd on 30 December 2016 (2 pages)
13 February 2017Director's details changed for General Counsel Sonia Galindo Cudd on 30 December 2016 (2 pages)
10 February 2017Termination of appointment of John Kurniawan as a secretary on 9 February 2017 (1 page)
10 February 2017Appointment of Mrs Sonia Galindo as a secretary on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of John Kurniawan as a secretary on 9 February 2017 (1 page)
10 February 2017Termination of appointment of John Kurniawan as a secretary on 9 February 2017 (1 page)
10 February 2017Appointment of Mrs Sonia Galindo as a secretary on 9 February 2017 (2 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Termination of appointment of John Kurniawan as a secretary on 9 February 2017 (1 page)
21 November 2016Appointment of Mr Matthew Robert Hall as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Mr Matthew Robert Hall as a director on 18 November 2016 (2 pages)
17 November 2016Termination of appointment of Judy Krupnik Verses as a director on 21 October 2016 (1 page)
17 November 2016Termination of appointment of Judy Krupnik Verses as a director on 21 October 2016 (1 page)
4 November 2016Full accounts made up to 31 December 2015 (27 pages)
4 November 2016Full accounts made up to 31 December 2015 (27 pages)
10 October 2016Registered office address changed from PO Box EC2A 3HY Rosetta Stone (Uk) Ltd Rosetta Stone (Uk) Ltd 4th Floor, 85 Great Eastern Street London London EC2A 3HY United Kingdom to 85 Great Eastern Street 4th Floor London EC2A 3HY on 10 October 2016 (1 page)
10 October 2016Registered office address changed from PO Box EC2A 3HY Rosetta Stone (Uk) Ltd Rosetta Stone (Uk) Ltd 4th Floor, 85 Great Eastern Street London London EC2A 3HY United Kingdom to 85 Great Eastern Street 4th Floor London EC2A 3HY on 10 October 2016 (1 page)
28 September 2016Registered office address changed from 55 New Oxford Street Second Floor London WC1A 1BS to PO Box EC2A 3HY Rosetta Stone (Uk) Ltd Rosetta Stone (Uk) Ltd 4th Floor, 85 Great Eastern Street London London EC2A 3HY on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 55 New Oxford Street Second Floor London WC1A 1BS to PO Box EC2A 3HY Rosetta Stone (Uk) Ltd Rosetta Stone (Uk) Ltd 4th Floor, 85 Great Eastern Street London London EC2A 3HY on 28 September 2016 (1 page)
10 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
10 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
17 July 2015Termination of appointment of Gustaf Nordback as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Gustaf Nordback as a director on 30 June 2015 (1 page)
14 July 2015Appointment of General Counsel Sonia Galindo Cudd as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of President, Enterprise & Education Judy Krupnik Verses as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of General Counsel Sonia Galindo Cudd as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of President, Enterprise & Education Judy Krupnik Verses as a director on 30 June 2015 (2 pages)
13 July 2015Termination of appointment of Stephen Swad as a director on 1 April 2015 (1 page)
13 July 2015Termination of appointment of Stephen Swad as a director on 1 April 2015 (1 page)
13 July 2015Termination of appointment of Stephen Swad as a director on 1 April 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(5 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(5 pages)
30 January 2014Termination of appointment of Michael Wu as a director (1 page)
30 January 2014Termination of appointment of Michael Wu as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 September 2013Termination of appointment of Silke Riester as a director (1 page)
4 September 2013Appointment of Gustaf Nordback as a director (2 pages)
4 September 2013Termination of appointment of Silke Riester as a director (1 page)
4 September 2013Appointment of Gustaf Nordback as a director (2 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
10 September 2012Registered office address changed from Procter House 1 Procter Street London WC1V 6DW United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Procter House 1 Procter Street London WC1V 6DW United Kingdom on 10 September 2012 (1 page)
1 June 2012Termination of appointment of Tom Adams as a director (1 page)
1 June 2012Appointment of Director Thomas Pierno as a director (2 pages)
1 June 2012Appointment of Director Thomas Pierno as a director (2 pages)
1 June 2012Termination of appointment of Tom Adams as a director (1 page)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Mr John Kurniawan as a secretary (1 page)
2 March 2011Appointment of Mr John Kurniawan as a secretary (1 page)
2 March 2011Termination of appointment of Antonio Filippi as a secretary (1 page)
2 March 2011Termination of appointment of Antonio Filippi as a secretary (1 page)
1 December 2010Appointment of Mr. Stephen Swad as a director (2 pages)
1 December 2010Appointment of Mr. Stephen Swad as a director (2 pages)
24 November 2010Registered office address changed from 378 Clapham Road London SW9 9AR United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 378 Clapham Road London SW9 9AR United Kingdom on 24 November 2010 (1 page)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
1 September 2010Termination of appointment of Brian Helman as a director (1 page)
1 September 2010Termination of appointment of Brian Helman as a director (1 page)
30 August 2010Appointment of Mr. Antonio Filippi as a secretary (1 page)
30 August 2010Appointment of Mr. Antonio Filippi as a secretary (1 page)
25 August 2010Termination of appointment of Silke Riester as a secretary (1 page)
25 August 2010Termination of appointment of Silke Riester as a secretary (1 page)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Termination of appointment of Eric Eichmann as a director (1 page)
12 August 2010Termination of appointment of Eric Eichmann as a director (1 page)
18 February 2010Director's details changed for Michael Wu on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Brian David Helman on 27 January 2010 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Tom Peder Herman Adams on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Brian David Helman on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Michael Wu on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Tom Peder Herman Adams on 27 January 2010 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Eric Eichmann on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Eric Eichmann on 27 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2009Appointment of Ms. Silke Riester as a director (2 pages)
14 October 2009Appointment of Ms. Silke Riester as a director (2 pages)
13 October 2009Termination of appointment of Lisa Beadle as a director (1 page)
13 October 2009Appointment of Ms. Silke Riester as a secretary (1 page)
13 October 2009Termination of appointment of Lisa Beadle as a director (1 page)
13 October 2009Termination of appointment of David Clarke as a secretary (1 page)
13 October 2009Termination of appointment of David Clarke as a secretary (1 page)
13 October 2009Appointment of Ms. Silke Riester as a secretary (1 page)
2 April 2009Secretary appointed mr. David clarke (1 page)
2 April 2009Secretary appointed mr. David clarke (1 page)
1 April 2009Return made up to 27/01/09; full list of members (4 pages)
1 April 2009Return made up to 27/01/09; full list of members (4 pages)
31 March 2009Appointment terminated secretary lisa beadle (1 page)
31 March 2009Appointment terminated secretary lisa beadle (1 page)
30 January 2009Registered office changed on 30/01/2009 from, 378 clapham road, london, SW9 9AF (1 page)
30 January 2009Registered office changed on 30/01/2009 from, 378 clapham road, london, SW9 9AF (1 page)
11 December 2008Appointment terminate, director and secretary steven wines logged form (1 page)
11 December 2008Appointment terminate, director and secretary steven wines logged form (1 page)
10 December 2008Director and secretary appointed lisa beadle (2 pages)
10 December 2008Director and secretary appointed lisa beadle (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: st stephen's house, arthur road, windsor, SL4 1RY (1 page)
29 January 2008Registered office changed on 29/01/08 from: st stephen's house, arthur road, windsor, SL4 1RY (1 page)
7 January 2008Full accounts made up to 31 December 2006 (15 pages)
7 January 2008Full accounts made up to 31 December 2006 (15 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
19 April 2007Full accounts made up to 31 December 2005 (13 pages)
19 April 2007Full accounts made up to 31 December 2005 (13 pages)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
22 March 2007Company name changed fairfield & sons LIMITED\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed fairfield & sons LIMITED\certificate issued on 22/03/07 (2 pages)
22 February 2007Return made up to 27/01/07; full list of members (2 pages)
22 February 2007Return made up to 27/01/07; full list of members (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
1 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
1 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
28 June 2005Resolutions
  • RES13 ‐ Auditors remuneration 23/05/05
(1 page)
28 June 2005Resolutions
  • RES13 ‐ Auditors remuneration 23/05/05
(1 page)
27 January 2005Incorporation (12 pages)
27 January 2005Incorporation (12 pages)