Company NameB.P.Marsh & Partners Plc
Company StatusActive
Company Number05674962
CategoryPublic Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Daniel John Topping
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameSinead O'Haire
NationalityBritish
StatusCurrent
Appointed14 June 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Alice Hannah Daisy Foulk
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Pankaj Bhagwanji Lakhani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Nicholas Hugh Carter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2007)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameMr Francis Philip Harold De Zulueta
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyford Road
London
SW18 3LU
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed16 January 2006(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address23 Via G Parini, Longone Al Segrino
Como
22030
Italy
Director NameMr Philip John Mortlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 07 April 2016)
RoleFarmer Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Broadway
London
SW1H 0BH
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 days after company formation)
Appointment Duration12 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameMr Robert Gaius King
NationalityBritish
StatusResigned
Appointed16 January 2006(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Director NameMs Clare Miranda Ferguson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Kensington Park Road
London
W11 3BJ
Director NameMr Robert Gaius King
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Director NameMs Camilla Sarah Kenyon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2019)
RoleHead Of Investor Relations
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Campbell Richard Scoones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Nicholas Granville Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Montagu Square
London
W1H 2LU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.bpmarsh.co.uk
Email address[email protected]
Telephone020 72333112
Telephone regionLondon

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,905,000
Net Worth£62,971,000
Cash£1,531,000
Current Liabilities£508,000

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

1 November 2010Delivered on: 13 November 2010
Satisfied on: 5 April 2014
Persons entitled: Brian Marsh Enterprises Limited

Classification: Guarantee and fixed and floating security document
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 June 2010Delivered on: 16 June 2010
Satisfied on: 5 April 2014
Persons entitled: Mr Brian Marsh, Mr Philip Mortlock, Ms Michelle Newman and Ms Natasha Dunbar

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the limited liability partnership 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 February 2006Delivered on: 18 February 2006
Satisfied on: 9 May 2008
Persons entitled: Brian Peter Marsh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr Daniel John Topping on 1 January 2021 (2 pages)
11 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2020Group of companies' accounts made up to 31 January 2020 (94 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 December 2019Statement of capital on 11 December 2019
  • GBP 3,746,600.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 8,505.8 on 11 December 2019
(6 pages)
29 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,713.5
(3 pages)
7 October 2019Termination of appointment of Campbell Richard Scoones as a director on 2 October 2019 (1 page)
5 September 2019Termination of appointment of Camilla Sarah Kenyon as a director on 31 August 2019 (1 page)
27 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 6,413.7
(3 pages)
8 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 5,572.2
(3 pages)
31 July 2019Group of companies' accounts made up to 31 January 2019 (85 pages)
21 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,650.4
(2 pages)
2 May 2019Appointment of Mr Nicholas Hugh Carter as a director on 1 May 2019 (2 pages)
2 May 2019Director's details changed for Ms Camilla Sarah Kenyon on 25 April 2019 (2 pages)
27 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 6,572.2
(3 pages)
18 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 5,132.2
(3 pages)
4 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,732.2
(3 pages)
8 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,857.3
(3 pages)
22 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
14 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,658
(3 pages)
25 December 2018Termination of appointment of Nicholas Granville Walker as a director on 19 December 2018 (1 page)
26 November 2018Change of details for Mr Brian Peter Marsh as a person with significant control on 9 July 2018 (2 pages)
13 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 898
(3 pages)
27 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2018Group of companies' accounts made up to 31 January 2018 (70 pages)
17 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
18 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 3,071,364.5
(3 pages)
1 February 2018Termination of appointment of Stephen Sheridan Clarke as a director on 31 January 2018 (1 page)
15 January 2018Notification of Brian Peter Marsh as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
5 December 2017Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages)
7 September 2017Appointment of Mr Nicholas Granville Walker as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Nicholas Granville Walker as a director on 6 September 2017 (2 pages)
2 August 2017Group of companies' accounts made up to 31 January 2017 (61 pages)
2 August 2017Group of companies' accounts made up to 31 January 2017 (61 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company be generally and unconditionally authorised to make market purchases of ordinary shares of £0.10 each in the capital of the company provided that: the maximum number of shares authorised to be purchased is 2,922,604 representing 10 per cent of the company 19/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company be generally and unconditionally authorised to make market purchases of ordinary shares of £0.10 each in the capital of the company provided that: the maximum number of shares authorised to be purchased is 2,922,604 representing 10 per cent of the company 19/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,100.9
(2 pages)
13 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,100.9
(2 pages)
14 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 3,437.2
(3 pages)
14 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,595.5
(3 pages)
14 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,595.5
(3 pages)
14 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 3,437.2
(3 pages)
24 April 2017Registered office address changed from 5th Floor 4 Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 5th Floor 4 Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 5th Floor 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 5th Floor 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
5 August 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2016Group of companies' accounts made up to 31 January 2016 (54 pages)
2 August 2016Group of companies' accounts made up to 31 January 2016 (54 pages)
5 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 572.6
(3 pages)
5 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 572.6
(3 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 9,765.2
(3 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,694
(3 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,555.2
(3 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 9,765.2
(3 pages)
31 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,524.5
(3 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,555.2
(3 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,524.5
(3 pages)
31 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
31 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,694
(3 pages)
8 April 2016Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page)
17 March 2016Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Stephen Sheridan Clarke on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Campbell Richard Scoones on 16 March 2016 (2 pages)
17 March 2016Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page)
17 March 2016Director's details changed for Mr Philip John Mortlock on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Daniel John Topping on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Campbell Richard Scoones on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Philip John Mortlock on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page)
17 March 2016Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Daniel John Topping on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Stephen Sheridan Clarke on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages)
19 January 2016Annual return made up to 13 January 2016 no member list
Statement of capital on 2016-01-19
  • GBP 2,922,604
(12 pages)
19 January 2016Annual return made up to 13 January 2016 no member list
Statement of capital on 2016-01-19
  • GBP 2,922,604
(12 pages)
14 September 2015Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages)
14 September 2015Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages)
13 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (55 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (55 pages)
2 March 2015Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages)
2 March 2015Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages)
13 January 2015Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
13 January 2015Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
13 January 2015Director's details changed for Stephen Sheridan Clarke on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Stephen Sheridan Clarke on 13 January 2015 (2 pages)
13 January 2015Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
13 January 2015Annual return made up to 13 January 2015 no member list
Statement of capital on 2015-01-13
  • GBP 2,922,604
(10 pages)
13 January 2015Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
13 January 2015Annual return made up to 13 January 2015 no member list
Statement of capital on 2015-01-13
  • GBP 2,922,604
(10 pages)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
29 September 2014Director's details changed for Campbell Richard Scoones on 24 September 2014 (2 pages)
29 September 2014Director's details changed for Campbell Richard Scoones on 24 September 2014 (2 pages)
11 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 August 2014Group of companies' accounts made up to 31 January 2014 (49 pages)
5 August 2014Group of companies' accounts made up to 31 January 2014 (49 pages)
30 July 2014Section 519 (1 page)
30 July 2014Section 519 (1 page)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
5 April 2014Satisfaction of charge 2 in full (8 pages)
5 April 2014Satisfaction of charge 2 in full (8 pages)
5 April 2014Satisfaction of charge 3 in full (9 pages)
5 April 2014Satisfaction of charge 3 in full (9 pages)
21 March 2014Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages)
21 March 2014Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages)
22 January 2014Annual return made up to 13 January 2014 no member list
Statement of capital on 2014-01-22
  • GBP 2,923,000
(20 pages)
22 January 2014Annual return made up to 13 January 2014 no member list
Statement of capital on 2014-01-22
  • GBP 2,923,000
(20 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (45 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (45 pages)
26 April 2013Appointment of Campbell Scoones as a director on 19 April 2013 (3 pages)
26 April 2013Appointment of Campbell Scoones as a director on 19 April 2013 (3 pages)
6 February 2013Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages)
6 February 2013Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (19 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (19 pages)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
5 September 2012Purchase of own shares. (3 pages)
5 September 2012Purchase of own shares. (3 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Purchase of own shares. (3 pages)
25 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2012Group of companies' accounts made up to 31 January 2012 (43 pages)
24 July 2012Group of companies' accounts made up to 31 January 2012 (43 pages)
18 January 2012Annual return made up to 13 January 2012 (19 pages)
18 January 2012Annual return made up to 13 January 2012 (19 pages)
27 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2011Group of companies' accounts made up to 31 January 2011 (42 pages)
26 July 2011Group of companies' accounts made up to 31 January 2011 (42 pages)
16 June 2011Termination of appointment of Robert King as a director (2 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Appointment of Sinead O'haire as a secretary (3 pages)
16 June 2011Termination of appointment of Robert King as a director (2 pages)
16 June 2011Appointment of Sinead O'haire as a secretary (3 pages)
7 March 2011Appointment of Camilla Sarah Kenyon as a director (3 pages)
7 March 2011Appointment of Mr Daniel John Topping as a director (3 pages)
7 March 2011Appointment of Mr Daniel John Topping as a director (3 pages)
7 March 2011Appointment of Camilla Sarah Kenyon as a director (3 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (68 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (68 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 June 2010Group of companies' accounts made up to 31 January 2010 (41 pages)
8 June 2010Group of companies' accounts made up to 31 January 2010 (41 pages)
30 January 2010Annual return made up to 13 January 2010 with bulk list of shareholders (16 pages)
30 January 2010Annual return made up to 13 January 2010 with bulk list of shareholders (16 pages)
29 January 2010Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages)
29 January 2010Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages)
5 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
5 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
29 July 2009Group of companies' accounts made up to 31 January 2009 (45 pages)
29 July 2009Group of companies' accounts made up to 31 January 2009 (45 pages)
20 May 2009Appointment terminated director clare ferguson (1 page)
20 May 2009Appointment terminated director clare ferguson (1 page)
17 February 2009Return made up to 13/01/09; bulk list available separately (8 pages)
17 February 2009Return made up to 13/01/09; bulk list available separately (8 pages)
22 January 2009Director's change of particulars / julliet dunbar / 25/02/2008 (1 page)
22 January 2009Director's change of particulars / julliet dunbar / 25/02/2008 (1 page)
22 December 2008Appointment terminated director francis de zulueta (1 page)
22 December 2008Appointment terminated director francis de zulueta (1 page)
4 December 2008Registered office changed on 04/12/2008 from, granville house, 5TH floor, 132 sloane street, london, SW1X 9AX (1 page)
4 December 2008Registered office changed on 04/12/2008 from, granville house, 5TH floor, 132 sloane street, london, SW1X 9AX (1 page)
26 August 2008Director and secretary's change of particulars / robert king / 16/08/2008 (1 page)
26 August 2008Director and secretary's change of particulars / robert king / 16/08/2008 (1 page)
12 August 2008Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
9 June 2008Group of companies' accounts made up to 31 January 2008 (45 pages)
9 June 2008Group of companies' accounts made up to 31 January 2008 (45 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 January 2008Return made up to 13/01/08; full list of members (54 pages)
25 January 2008Return made up to 13/01/08; full list of members (54 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
17 July 2007Group of companies' accounts made up to 31 January 2007 (38 pages)
17 July 2007Group of companies' accounts made up to 31 January 2007 (38 pages)
10 May 2007Return made up to 13/01/07; full list of members; amend (8 pages)
10 May 2007Return made up to 13/01/07; full list of members; amend (8 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
12 February 2007Return made up to 13/01/07; bulk list available separately (8 pages)
12 February 2007Return made up to 13/01/07; bulk list available separately (8 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
18 February 2006Particulars of mortgage/charge (6 pages)
18 February 2006Particulars of mortgage/charge (6 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 February 2006Application to commence business (2 pages)
2 February 2006Application to commence business (2 pages)
2 February 2006Certificate of authorisation to commence business and borrow (1 page)
2 February 2006Certificate of authorisation to commence business and borrow (1 page)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
13 January 2006Incorporation (60 pages)
13 January 2006Incorporation (60 pages)