Company NameWoodlea Limited
Company StatusDissolved
Company Number05630050
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date22 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed15 December 2011(6 years after company formation)
Appointment Duration10 years, 1 month (closed 22 January 2022)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed20 October 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Leweston Place
London
N16 6RH
Secretary NameMordechai David Weiss
NationalityBritish
StatusResigned
Appointed16 December 2005(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Darenth Road
London
N16 6ED
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Clapton Common
London
N16 5TW
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Clapton Common
London
N16 5TW
Secretary NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Stamford Hill
London
N16 5TW
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Stamford Hill
London
N16 5TW
Director NameMr Berish Englander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address129 Stamford Hill
London
N16 5TW
Secretary NameBaila Rochel Englander
StatusResigned
Appointed23 August 2011(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence Address129 Stamford Hill
London
N16 5TW
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(6 years after company formation)
Appointment Duration3 weeks (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Stamford Hill
London
N16 5TW
Director NameMrs Melanie Lane
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 December 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Colgan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2011(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2017)
RoleOil Company Executive
Country of ResidenceIreland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Paul Ronald Van Hoorn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2011(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Benjamin Moss
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Joseph Coates
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2013(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Johannes Torsten Arndt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NamePeter Bruce Gordon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityItalian,British,Sout
StatusResigned
Appointed10 September 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.shell.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£27,149,921
Net Worth£451,003,194
Cash£486,270
Current Liabilities£2,157,027

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 September 2011Delivered on: 24 September 2011
Satisfied on: 18 October 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 18 October 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 18 October 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 18 October 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 4 November 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 24 September 2011
Satisfied on: 18 October 2013
Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a shell universe, 2165 paisley road west, glasgow t/n GLA146912 see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a shell stenhouse, stenhouse road, edinburgh, midlothian see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a 3/17 bridge street, st andrews t/n FFE40035 see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a shell rosyth, primrose lane, rosyth, dunfermline t/n FFE40117 see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a old inns petrol station, castlecary road, cumbernauld t/n DMB66715 see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a ground lying within the burgh of musselburgh midlothian see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a piece of ground being part of the lands and farm of north gyle edinburgh midlothian see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a fullarton filling station, 2103 london road, tollcross, glasgow t/n LAN143583 see image for full details.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease in respect of the subjects k/a shell duncansfield, 3 glasgow road, kilsyth, glasgow t/n STG31944 see image for full details.
Fully Satisfied

Filing History

4 December 2020Registered office address changed from 15 Canada Square London E14 5GL to 15 Canada Square London E14 5GL on 4 December 2020 (2 pages)
2 December 2020Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 2 December 2020 (2 pages)
26 November 2020Appointment of a voluntary liquidator (3 pages)
26 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-02
(1 page)
26 November 2020Declaration of solvency (7 pages)
26 October 2020Appointment of Shell Corporate Director Limited as a director on 20 October 2020 (2 pages)
26 October 2020Termination of appointment of Peter Bruce Gordon as a director on 20 October 2020 (1 page)
26 October 2020Appointment of Mr Anthony Clarke as a director on 20 October 2020 (2 pages)
6 April 2020Director's details changed for Mr Peter Bruce Gordon on 27 March 2020 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
22 July 2019Full accounts made up to 31 December 2018 (21 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
14 September 2018Appointment of Mr Peter Bruce Gordon as a director on 10 September 2018 (2 pages)
18 July 2018Termination of appointment of Johannes Torsten Arndt as a director on 30 June 2018 (1 page)
4 January 2018Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page)
17 March 2017Appointment of Mr Johannes Torsten Arndt as a director on 14 March 2017 (2 pages)
17 March 2017Appointment of Mr Johannes Torsten Arndt as a director on 14 March 2017 (2 pages)
13 March 2017Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24
(4 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 July 2015Satisfaction of charge 4 in full (4 pages)
28 July 2015Satisfaction of charge 8 in full (4 pages)
28 July 2015Satisfaction of charge 8 in full (4 pages)
28 July 2015Satisfaction of charge 4 in full (4 pages)
17 December 2014Solvency Statement dated 12/12/14 (3 pages)
17 December 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 12/12/2014
(1 page)
17 December 2014Statement of capital on 17 December 2014
  • GBP 24
(4 pages)
17 December 2014Statement by Directors (3 pages)
17 December 2014Statement by Directors (3 pages)
17 December 2014Solvency Statement dated 12/12/14 (3 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 24
(4 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 25
(5 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 25
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
21 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
20 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
20 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
18 March 2014Termination of appointment of Robert Henderson as a director (1 page)
18 March 2014Termination of appointment of Robert Henderson as a director (1 page)
11 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
11 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25
(6 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25
(6 pages)
26 November 2013Satisfaction of charge 10 in full (4 pages)
26 November 2013Satisfaction of charge 6 in full (4 pages)
26 November 2013Satisfaction of charge 10 in full (4 pages)
26 November 2013Satisfaction of charge 6 in full (4 pages)
4 November 2013Satisfaction of charge 9 in full (4 pages)
4 November 2013Satisfaction of charge 20 in full (4 pages)
4 November 2013Satisfaction of charge 47 in full (4 pages)
4 November 2013Satisfaction of charge 19 in full (4 pages)
4 November 2013Satisfaction of charge 48 in full (4 pages)
4 November 2013Satisfaction of charge 13 in full (4 pages)
4 November 2013Satisfaction of charge 15 in full (4 pages)
4 November 2013Satisfaction of charge 43 in full (4 pages)
4 November 2013Satisfaction of charge 46 in full (4 pages)
4 November 2013Satisfaction of charge 7 in full (4 pages)
4 November 2013Satisfaction of charge 12 in full (4 pages)
4 November 2013Satisfaction of charge 49 in full (4 pages)
4 November 2013Satisfaction of charge 39 in full (4 pages)
4 November 2013Satisfaction of charge 52 in full (4 pages)
4 November 2013Satisfaction of charge 47 in full (4 pages)
4 November 2013Satisfaction of charge 9 in full (4 pages)
4 November 2013Satisfaction of charge 19 in full (4 pages)
4 November 2013Satisfaction of charge 11 in full (4 pages)
4 November 2013Satisfaction of charge 11 in full (4 pages)
4 November 2013Satisfaction of charge 39 in full (4 pages)
4 November 2013Satisfaction of charge 41 in full (4 pages)
4 November 2013Satisfaction of charge 51 in full (4 pages)
4 November 2013Satisfaction of charge 45 in full (4 pages)
4 November 2013Satisfaction of charge 41 in full (4 pages)
4 November 2013Satisfaction of charge 51 in full (4 pages)
4 November 2013Satisfaction of charge 13 in full (4 pages)
4 November 2013Satisfaction of charge 48 in full (4 pages)
4 November 2013Satisfaction of charge 43 in full (4 pages)
4 November 2013Satisfaction of charge 7 in full (4 pages)
4 November 2013Satisfaction of charge 12 in full (4 pages)
4 November 2013Satisfaction of charge 15 in full (4 pages)
4 November 2013Satisfaction of charge 20 in full (4 pages)
4 November 2013Satisfaction of charge 52 in full (4 pages)
4 November 2013Satisfaction of charge 44 in full (4 pages)
4 November 2013Satisfaction of charge 49 in full (4 pages)
4 November 2013Satisfaction of charge 46 in full (4 pages)
4 November 2013Satisfaction of charge 45 in full (4 pages)
4 November 2013Satisfaction of charge 44 in full (4 pages)
18 October 2013Satisfaction of charge 40 in full (4 pages)
18 October 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
18 October 2013Satisfaction of charge 21 in full (4 pages)
18 October 2013Satisfaction of charge 42 in full (4 pages)
18 October 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
18 October 2013Satisfaction of charge 17 in full (4 pages)
18 October 2013Satisfaction of charge 16 in full (4 pages)
18 October 2013Satisfaction of charge 17 in full (4 pages)
18 October 2013Satisfaction of charge 38 in full (4 pages)
18 October 2013Satisfaction of charge 18 in full (4 pages)
18 October 2013Satisfaction of charge 16 in full (4 pages)
18 October 2013Satisfaction of charge 14 in full (4 pages)
18 October 2013Satisfaction of charge 50 in full (4 pages)
18 October 2013Satisfaction of charge 40 in full (4 pages)
18 October 2013Satisfaction of charge 42 in full (4 pages)
18 October 2013Satisfaction of charge 53 in full (4 pages)
18 October 2013Satisfaction of charge 21 in full (4 pages)
18 October 2013Satisfaction of charge 14 in full (4 pages)
18 October 2013Satisfaction of charge 38 in full (4 pages)
18 October 2013Satisfaction of charge 50 in full (4 pages)
18 October 2013Satisfaction of charge 53 in full (4 pages)
18 October 2013Satisfaction of charge 18 in full (4 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Statement of capital following an allotment of shares on 15 December 2011
  • GBP 25
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 15 December 2011
  • GBP 25
(3 pages)
15 May 2013Appointment of Mr David Benjamin Moss as a director (2 pages)
15 May 2013Appointment of Mr David Benjamin Moss as a director (2 pages)
10 January 2013Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page)
10 January 2013Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page)
3 January 2013Group of companies' accounts made up to 14 December 2011 (17 pages)
3 January 2013Group of companies' accounts made up to 14 December 2011 (17 pages)
20 December 2012Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page)
20 December 2012Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page)
19 December 2012S1096 court order to rectify (3 pages)
19 December 2012S1096 court order to rectify (3 pages)
13 December 2012Termination of appointment of Melanie Lane as a director (1 page)
13 December 2012Termination of appointment of Melanie Lane as a director (1 page)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
16 August 2012Auditor's resignation (2 pages)
16 August 2012Auditor's resignation (2 pages)
25 July 2012Section 519 (1 page)
25 July 2012Section 519 (1 page)
27 March 2012Appointment of Ms Melanie Lane as a director (2 pages)
27 March 2012Appointment of Mr Robert Joseph Henderson as a director (2 pages)
27 March 2012Appointment of Ms Melanie Lane as a director (2 pages)
27 March 2012Appointment of Mr Robert Joseph Henderson as a director (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 March 2012Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages)
15 March 2012Appointment of Michael Colgan as a director (2 pages)
15 March 2012Appointment of Michael Colgan as a director (2 pages)
15 March 2012Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages)
3 February 2012Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
3 February 2012Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2012Registered office address changed from , 55 Baker Street, London, W1U 7EU on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from , 55 Baker Street, London, W1U 7EU on 24 January 2012 (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a director (2 pages)
21 December 2011Termination of appointment of Berish Englander as a director (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a director (2 pages)
21 December 2011Termination of appointment of Eliasz Englander as a director (2 pages)
21 December 2011Termination of appointment of Berish Englander as a director (2 pages)
21 December 2011Termination of appointment of Eliasz Englander as a director (2 pages)
21 December 2011Resignation of an auditor (2 pages)
21 December 2011Resignation of an auditor (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Baila Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Baila Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a secretary (2 pages)
28 November 2011Appointment of Mrs Sarah Englander as a director (2 pages)
28 November 2011Appointment of Mrs Sarah Englander as a director (2 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 39 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 51 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 47 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 52 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 50 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 53 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 48 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 52 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 47 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 43 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 53 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 44 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 45 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 45 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 41 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 49 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 40 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 39 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 40 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 50 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 48 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 49 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 51 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 42 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 41 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 44 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 43 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 42 (8 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 32 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 35 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 36 (10 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 36 (10 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 24 (10 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 25 (8 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 32 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 24 (10 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 34 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 35 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 25 (8 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 37 (8 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 37 (8 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 34 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 31 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 31 (9 pages)
22 September 2011Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 12 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 12 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 9 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 16 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 18 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 15 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 15 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 13 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 17 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 13 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 18 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 16 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 10 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 17 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 10 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages)
21 September 2011Particulars of a mortgage or charge/MG09 / charge no: 9 (9 pages)
13 September 2011Particulars of a charge subject to which a property has been acquired / charge no: 5 (23 pages)
13 September 2011Particulars of a charge subject to which a property has been acquired / charge no: 5 (23 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
24 August 2011Appointment of Berish Englander as a director (2 pages)
24 August 2011Appointment of Berish Englander as a director (2 pages)
24 August 2011Appointment of Baila Rochel Englander as a secretary (2 pages)
24 August 2011Appointment of Baila Rochel Englander as a secretary (2 pages)
19 August 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
19 August 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
24 January 2011Secretary's details changed for Sarah Englander on 20 November 2009 (2 pages)
24 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
24 January 2011Director's details changed for Mr Eliasz Englander on 20 November 2009 (2 pages)
24 January 2011Secretary's details changed for Sarah Englander on 20 November 2009 (2 pages)
24 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
24 January 2011Director's details changed for Mr Eliasz Englander on 20 November 2009 (2 pages)
21 July 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
21 July 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (13 pages)
26 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (13 pages)
25 January 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
29 July 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
29 July 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
2 April 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
2 April 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
15 December 2008Return made up to 20/11/08; full list of members (12 pages)
15 December 2008Return made up to 20/11/08; full list of members (12 pages)
1 August 2008Full accounts made up to 31 March 2007 (20 pages)
1 August 2008Full accounts made up to 31 March 2007 (20 pages)
25 March 2008Registered office changed on 25/03/2008 from, 8 baker street, london, W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 8 baker street, london, W1U 3LL (1 page)
5 December 2007Return made up to 20/11/07; full list of members (6 pages)
5 December 2007Return made up to 20/11/07; full list of members (6 pages)
16 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Return made up to 20/11/06; full list of members (6 pages)
13 December 2006Return made up to 20/11/06; full list of members (6 pages)
13 December 2006Location of register of members (1 page)
3 August 2006Registered office changed on 03/08/06 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page)
3 August 2006Registered office changed on 03/08/06 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2006Resolutions
  • RES13 ‐ Loan aggrement 27/06/06
(5 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 July 2006Particulars of mortgage/charge (19 pages)
4 July 2006Particulars of mortgage/charge (19 pages)
6 February 2006Particulars of mortgage/charge (27 pages)
6 February 2006Particulars of mortgage/charge (27 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (4 pages)
10 January 2006New director appointed (4 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 11/13 (2 pages)
8 December 2005Registered office changed on 08/12/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
8 December 2005Ad 28/11/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
8 December 2005New director appointed (4 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 19/21 (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 17/19 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 17/19 (2 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 11/13 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 19/21 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 21/23 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 21/23 (2 pages)
8 December 2005New director appointed (4 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 15/17 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 13/15 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 15/17 (2 pages)
8 December 2005Registered office changed on 08/12/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Ad 28/11/05--------- £ si 2@1=2 £ ic 13/15 (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
20 November 2005Incorporation (16 pages)
20 November 2005Incorporation (16 pages)