Company Name+Venture Battersea Limited
DirectorsMichael Willingham-Toxvaerd and Sarah Louise Willingham-Toxvaerd
Company StatusActive
Company Number05345268
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMichael Willingham-Toxvaerd
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed14 May 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector/ Entrepreneur
Country of ResidenceEngland
Correspondence Address111 Waterloo Road
Lambeth
London
SE1 8UL
Director NameMs Sarah Louise Willingham-Toxvaerd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector/ Entrepreneur
Country of ResidenceEngland
Correspondence Address111 Waterloo Road
Lambeth
London
SE1 8UL
Director NameNiki Mark Flipse
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBar Owner
Correspondence Address91a Battersea Rise
Clapham
London
SW11 1HW
Director NameMr Kieron Leonard Botting
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Hill
Maidenhead
Berkshire
SL6 4AA
Director NameMr Bryan Matthew Lloyd
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBar Owner
Country of ResidenceEngland
Correspondence AddressThe Milk House Lower Basing, Furnace Lane
Cowden
Edenbridge
Kent
TN8 7JU
Director NameMr Tobias Samuel Alexander Jackson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Hill
Maidenhead
Berkshire
SL6 4AA
Director NameMr Thomas Kidd
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address11 Castle Hill
Maidenhead
Berkshire
SL6 4AA
Secretary NameMr Bryan Matthew Lloyd
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Buildings
Lower Basing Farm Cowden
Edenbridge
Kent
TN8 7JU
Secretary NameThomas Kidd
NationalityBritish
StatusResigned
Appointed15 September 2009(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 September 2023)
RoleCompany Director
Correspondence Address11 Castle Hill
Maidenhead
Berkshire
SL6 4AA
Director NameToby John Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Waterloo Road
Lambeth
London
SE1 8UL

Contact

Websiteadventurebar.co.uk
Telephone020 79246055
Telephone regionLondon

Location

Registered Address111 Waterloo Road
Lambeth
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Bryan Matthew Lloyd
22.00%
Ordinary A
19 at £1Kieron Leonard Botting
12.67%
Ordinary A
19 at £1Thomas Kidd
12.67%
Ordinary A
19 at £1Tobias Samuel Alexander Jackson
12.67%
Ordinary A
15 at £1Bryan Matthew Lloyd
10.00%
Ordinary B
15 at £1Kieron Leonard Botting
10.00%
Ordinary B
15 at £1Thomas Kidd
10.00%
Ordinary B
15 at £1Tobias Samuel Alexander Jackson
10.00%
Ordinary B

Financials

Year2014
Net Worth-£210,471
Cash£4,788
Current Liabilities£873,962

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

11 November 2015Delivered on: 26 November 2015
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 26 November 2015
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as ground floor shop, 89 battersea rise, london SW11 1HW, registered at the land registry with title number TGL250973; the leasehold property known as 91A battersea rise, battersea, london SW11 1HW, registered at the land registry with title number TGL244094; and the leasehold property known as part of the basement of 91 battersea rise, battersea, londno SW11 1HW (lease dated 13 march 2014 and made between (1) terramek limited (2) the chargor and (3) thomas kidd and bryan lloyd) (unregistered title) and other assets charged by clause 2.1 of the instrument.
Outstanding
23 April 2012Delivered on: 25 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 72 lordship lane, london. T/no. TGL309499: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
28 April 2008Delivered on: 13 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 72 lordship lane london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
6 March 2008Delivered on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 July 2005Delivered on: 21 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 5 fernlea road balham london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
16 August 2022Delivered on: 19 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold properties detailed in schedule 4 of the charge instrument and all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trademarks and all other intellectual property rights and interests. Please see the charge instrument for further details.
Outstanding
7 April 2021Delivered on: 14 April 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as part of ground and basement 20 bedford street, london, WC2E 9HP pursuant to the lease dated 7TH april between (1) the adventure bar co limited (2) +venture battersea limited (3) the adventure bar co limited, thomas kidd, bryan lloyd, tobias jackson, keiron botting and waterloo sunset limited.
Outstanding
12 February 2021Delivered on: 26 February 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The property known as the ground floor shop, 89 battersea rise, london SW11 1HW pursuant to the lease dated 12 february 2021 and made between the (I) chargor and (ii) rowanmoor trustees limited and ronald alexander brown. The leasehold property known as ground floor and basement,91 battersea rise, battersea, london SW11 1HW and registered at the land registry under title number TGL538321. The leasehold property known as part of 35 earlham street, covent garden WC2H 9LD and registered at the land registry under title number NGL761065.
Outstanding
29 May 2020Delivered on: 8 June 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 2 December 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Ground floor and basement 91 battersea rise london SW11 1HW.
Outstanding
1 July 2005Delivered on: 12 July 2005
Persons entitled: Sbb Limited

Classification: Rent deposit deed
Secured details: £12,500.00 due or to become due from the company to.
Particulars: £12,500.00 deposited. See the mortgage charge document for full details.
Outstanding
15 June 2007Delivered on: 26 June 2007
Satisfied on: 13 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 blythe hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 2007Delivered on: 19 February 2007
Satisfied on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 91 battersea rise london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 September 2023Termination of appointment of Thomas Kidd as a director on 5 September 2023 (1 page)
6 September 2023Termination of appointment of Thomas Kidd as a secretary on 5 September 2023 (1 page)
29 March 2023Accounts for a small company made up to 3 July 2022 (17 pages)
8 December 2022Termination of appointment of Tobias Samuel Alexander Jackson as a director on 30 November 2022 (1 page)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
25 August 2022Satisfaction of charge 053452680010 in full (1 page)
25 August 2022Satisfaction of charge 053452680011 in full (1 page)
25 August 2022Satisfaction of charge 053452680013 in full (1 page)
25 August 2022Satisfaction of charge 053452680012 in full (1 page)
25 August 2022Satisfaction of charge 053452680009 in full (1 page)
19 August 2022Registration of charge 053452680014, created on 16 August 2022 (77 pages)
22 July 2022Satisfaction of charge 053452680008 in full (1 page)
5 April 2022Accounts for a small company made up to 27 June 2021 (17 pages)
21 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
14 May 2021Cessation of Bryan Matthew Lloyd as a person with significant control on 14 May 2021 (1 page)
14 May 2021Appointment of Michael Willingham-Toxvaerd as a director on 14 May 2021 (2 pages)
14 May 2021Current accounting period extended from 31 January 2021 to 30 June 2021 (1 page)
14 May 2021Notification of Nightcap Plc as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Appointment of Ms Sarah Willingham-Toxvaerd as a director on 14 May 2021 (2 pages)
14 May 2021Termination of appointment of Bryan Matthew Lloyd as a director on 14 May 2021 (1 page)
14 May 2021Appointment of Toby John Rolph as a director on 14 May 2021 (2 pages)
14 April 2021Registration of charge 053452680013, created on 7 April 2021 (9 pages)
26 February 2021Registration of charge 053452680012, created on 12 February 2021 (11 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
19 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
22 June 2020Memorandum and Articles of Association (8 pages)
22 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 June 2020Registration of charge 053452680011, created on 29 May 2020 (28 pages)
28 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 December 2019Registration of charge 053452680010, created on 28 November 2019 (7 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 August 2019Registered office address changed from 11 Castle Hill Maidenhead Berks SL6 4AA to 111 Waterloo Road Lambeth London SE1 8UL on 13 August 2019 (2 pages)
13 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
28 September 2018Termination of appointment of Kieron Leonard Botting as a director on 11 June 2018 (1 page)
30 July 2018Cancellation of shares. Statement of capital on 11 June 2018
  • GBP 131
(4 pages)
19 July 2018Purchase of own shares. (3 pages)
4 July 2018Purchase of own shares. (3 pages)
21 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
26 June 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 June 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
28 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 October 2016Director's details changed for Mr Tobias Samuel Alexander Jackson on 8 August 2016 (2 pages)
6 October 2016Director's details changed for Mr Tobias Samuel Alexander Jackson on 8 August 2016 (2 pages)
1 September 2016Satisfaction of charge 2 in full (4 pages)
1 September 2016Satisfaction of charge 2 in full (4 pages)
1 September 2016Satisfaction of charge 7 in full (4 pages)
1 September 2016Satisfaction of charge 5 in full (4 pages)
1 September 2016Satisfaction of charge 6 in full (4 pages)
1 September 2016Satisfaction of charge 5 in full (4 pages)
1 September 2016Satisfaction of charge 7 in full (4 pages)
1 September 2016Satisfaction of charge 6 in full (4 pages)
14 April 2016Secretary's details changed for Thomas Kidd on 22 March 2016 (1 page)
14 April 2016Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages)
14 April 2016Secretary's details changed for Thomas Kidd on 22 March 2016 (1 page)
14 April 2016Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150
(8 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150
(8 pages)
22 December 2015Satisfaction of charge 3 in full (2 pages)
22 December 2015Satisfaction of charge 3 in full (2 pages)
26 November 2015Registration of charge 053452680008, created on 11 November 2015 (33 pages)
26 November 2015Registration of charge 053452680008, created on 11 November 2015 (33 pages)
26 November 2015Registration of charge 053452680009, created on 11 November 2015 (41 pages)
26 November 2015Registration of charge 053452680009, created on 11 November 2015 (41 pages)
11 September 2015Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages)
11 September 2015Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages)
11 September 2015Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages)
11 September 2015Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages)
11 September 2015Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages)
11 September 2015Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150
(8 pages)
15 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(8 pages)
17 April 2014Director's details changed for Mr Tobias Samuel Alexander Jackson on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Kieron Leonard Botting on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Kieron Leonard Botting on 16 April 2014 (2 pages)
17 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(8 pages)
17 April 2014Director's details changed for Mr Tobias Samuel Alexander Jackson on 16 April 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Director's details changed for Mr Bryan Matthew Lloyd on 1 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Bryan Matthew Lloyd on 1 January 2011 (2 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
9 February 2011Director's details changed for Mr Bryan Matthew Lloyd on 1 January 2011 (2 pages)
21 October 2010Resolutions
  • RES13 ‐ Agreements sec 197/198 11/10/2010
(3 pages)
21 October 2010Resolutions
  • RES13 ‐ Agreements sec 197/198 11/10/2010
(3 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (9 pages)
24 March 2010Termination of appointment of Bryan Lloyd as a secretary (1 page)
24 March 2010Director's details changed for Tobias Samuel Alexander Jackson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Bryan Matthew Lloyd on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kieron Leonard Botting on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kieron Leonard Botting on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Bryan Matthew Lloyd on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Bryan Matthew Lloyd on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (9 pages)
24 March 2010Director's details changed for Mr Thomas Kidd on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Thomas Kidd on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Thomas Kidd on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kieron Leonard Botting on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Tobias Samuel Alexander Jackson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Tobias Samuel Alexander Jackson on 1 October 2009 (2 pages)
24 March 2010Termination of appointment of Bryan Lloyd as a secretary (1 page)
29 September 2009Director and secretary's change of particulars / bryan lloyd / 29/09/2009 (2 pages)
29 September 2009Director and secretary's change of particulars / bryan lloyd / 29/09/2009 (2 pages)
21 September 2009Appointment terminate, director and secretary niki mark flipse logged form (1 page)
21 September 2009Secretary appointed thomas kidd (2 pages)
21 September 2009Secretary appointed thomas kidd (2 pages)
21 September 2009Ad 15/09/09-22/09/09\gbp si 10@1=10\gbp ic 140/150\ (2 pages)
21 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2009Appointment terminate, director and secretary niki mark flipse logged form (1 page)
21 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2009Ad 15/09/09-22/09/09\gbp si 10@1=10\gbp ic 140/150\ (2 pages)
21 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 April 2009Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page)
8 April 2009Return made up to 27/01/09; full list of members (7 pages)
8 April 2009Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page)
8 April 2009Director's change of particulars / thomas kidd / 16/01/2009 (1 page)
8 April 2009Return made up to 27/01/09; full list of members (7 pages)
8 April 2009Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page)
8 April 2009Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page)
8 April 2009Director's change of particulars / thomas kidd / 16/01/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 January 2009Director's change of particulars / thomas kidd / 01/01/2009 (2 pages)
23 January 2009Director's change of particulars / thomas kidd / 01/01/2009 (2 pages)
13 January 2009Return made up to 27/01/08; full list of members (7 pages)
13 January 2009Return made up to 27/01/08; full list of members (7 pages)
10 June 2008Director's change of particulars / niki flipse / 01/06/2008 (1 page)
10 June 2008Director's change of particulars / niki flipse / 01/06/2008 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
12 March 2007Return made up to 27/01/07; full list of members (5 pages)
12 March 2007Return made up to 27/01/07; full list of members (5 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 March 2006Return made up to 27/01/06; full list of members (5 pages)
30 March 2006Return made up to 27/01/06; full list of members (5 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 27/01/05--------- £ si 118@1=118 £ ic 22/140 (2 pages)
6 January 2006Ad 27/01/05--------- £ si 118@1=118 £ ic 22/140 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 01/07/05-31/08/05 £ si 20@1=20 £ ic 2/22 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 01/07/05-31/08/05 £ si 20@1=20 £ ic 2/22 (2 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2005Memorandum and Articles of Association (12 pages)
18 July 2005Memorandum and Articles of Association (12 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)