London
E1 6NN
Director Name | Mr Huw John Rhys Gott |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Director Name | Mr Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Director Name | Mr John Alexander McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Secretary Name | Mr John Alexander McLauchlan |
---|---|
Status | Current |
Appointed | 23 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unite 402 70 Wapping Wall London E1W 3SS |
Director Name | Mr Tim Besley-Gould |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Director Name | Ms Ceri Gott |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Director Name | Angela Cubillos |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 191b Coldharbour Lane London SE5 9PA |
Secretary Name | Mr Huw John Rhys Gott |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157b Graham Road London E8 1PD |
Secretary Name | Mr William James Julius Beckett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Elmcourt Road London SE27 9BX |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 2013) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | Unit 402 70 Wapping Wall London E1W 3SS |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2012) |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Website | thehawksmoor.com |
---|
Registered Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
9.5k at £0.01 | Underdog Group (C) LTD 48.17% Ordinary A |
---|---|
7.4k at £0.01 | Underdog Group (C) LTD 37.52% Ordinary C |
2.8k at £0.01 | Underdog Group (C) LTD 14.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,054,000 |
Gross Profit | £11,399,000 |
Net Worth | £8,636,000 |
Cash | £801,000 |
Current Liabilities | £4,743,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
2 July 2012 | Delivered on: 4 July 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 65 regent street together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
2 July 2012 | Delivered on: 4 July 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor at 157 commercial street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
2 July 2012 | Delivered on: 4 July 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part ground floor and basement at 10/12 basinghall street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
2 July 2012 | Delivered on: 4 July 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a basement at 157 commercial street londoan together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
2 July 2012 | Delivered on: 4 July 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor and basement 20-22 shelton street (entrance 11 langley street) london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
2 July 2012 | Delivered on: 4 July 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
21 October 2011 | Delivered on: 26 October 2011 Satisfied on: 20 February 2013 Persons entitled: Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 August 2011 | Delivered on: 12 August 2011 Persons entitled: UK Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account (in which £19,016.40 has initially been placed) and all money from time to time withdrawn from it accordance with the terms of the rent deposit deed. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Part ground floor and basement floor, 10/12 basinghall street, london EC2V 5BQ with title number AGL279171 and others for more details please refer to the instrument. Outstanding |
19 August 2021 | Delivered on: 23 August 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 August 2020 | Delivered on: 13 August 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Part ground floor and basement floor, 10/12 basinghall street, london EC2V 5BQ with title number AGL279171. Part first floor, ground, mezzanine, basement, sub-basement and sub-basement of 65 regent street, london W1 with title number NGL844286. For further details please refer to the instrument. Outstanding |
20 February 2019 | Delivered on: 2 March 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 31 August 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings on part ground floor and basement floor, 10/12 basinghall street, london, EC2V 5BQ with title number AGL279171. Land and buildings on part first floor, ground, mezzanine, basement, sub basement and sub basemnt of 65 regent street, london W1 (aslo known as 5A air street) with title number NGL844286. For more details, please refer to the instrument. Outstanding |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Part ground floor and basement floor, 10/12 basinghall street, london t/no AGL279171. Part first floor, ground mezzanine, basement, sub- basement and sub-sub basement of 65 regent street, london (also known as 5A air street) t/no NGL844286. Ground floor, 157 commercial street, london t/no EGL574019. For further details of properties charged please see form MR01. Notification of addition to or amendment of charge. Outstanding |
25 October 2012 | Delivered on: 25 October 2012 Persons entitled: St Martins Property Corporation Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit balance. Deposit balance means the amount from time to time standing to the credit of the account including any interest. See image for full details. Outstanding |
5 July 2010 | Delivered on: 10 July 2010 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposit account and all money from time to time withdrawn from it. Outstanding |
13 August 2020 | Registration of charge 057861630014, created on 11 August 2020 (68 pages) |
---|---|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (25 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
7 August 2019 | Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 7 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Unit B 6 Corbet Place London E1 6NN England to Unit B 16-22 Corbet Place London E1 6NN on 5 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS to Unit B 6 Corbet Place London E1 6NN on 5 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
2 March 2019 | Registration of charge 057861630013, created on 20 February 2019 (20 pages) |
8 January 2019 | Appointment of Mr Tm Besley-Gould as a director on 31 December 2018 (2 pages) |
6 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 August 2018 | Registration of charge 057861630012, created on 24 August 2018 (70 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
25 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
25 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
13 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 August 2013 | Appointment of Karen Elisabeth Dind Jones as a director (3 pages) |
30 August 2013 | Appointment of Karen Elisabeth Dind Jones as a director (3 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
8 August 2013 | Termination of appointment of John Herring as a director (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
8 August 2013 | Termination of appointment of John Herring as a director (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
2 August 2013 | Satisfaction of charge 5 in full (4 pages) |
2 August 2013 | Satisfaction of charge 8 in full (4 pages) |
2 August 2013 | Satisfaction of charge 8 in full (4 pages) |
2 August 2013 | Satisfaction of charge 7 in full (4 pages) |
2 August 2013 | Satisfaction of charge 6 in full (4 pages) |
2 August 2013 | Satisfaction of charge 9 in full (4 pages) |
2 August 2013 | Satisfaction of charge 9 in full (4 pages) |
2 August 2013 | Satisfaction of charge 4 in full (4 pages) |
2 August 2013 | Satisfaction of charge 4 in full (4 pages) |
2 August 2013 | Satisfaction of charge 7 in full (4 pages) |
2 August 2013 | Satisfaction of charge 5 in full (4 pages) |
2 August 2013 | Satisfaction of charge 6 in full (4 pages) |
31 July 2013 | Registration of charge 057861630011 (73 pages) |
31 July 2013 | Registration of charge 057861630011 (73 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Mr William James Julius Beckett on 19 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr William James Julius Beckett on 19 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Huw John Rhys Gott on 19 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Huw John Rhys Gott on 19 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 July 2012 | Duplicate mortgage certificatecharge no:6 (11 pages) |
13 July 2012 | Duplicate mortgage certificatecharge no:6 (11 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (16 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (16 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2012 | Memorandum and Articles of Association (26 pages) |
5 April 2012 | Memorandum and Articles of Association (26 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
30 January 2012 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
30 January 2012 | Appointment of Mr Alex Mclauchlan as a secretary (1 page) |
30 January 2012 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
30 January 2012 | Appointment of Mr Alex Mclauchlan as a secretary (1 page) |
27 January 2012 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
27 January 2012 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
23 January 2012 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 23 January 2012 (1 page) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 June 2011 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
15 June 2011 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
14 June 2011 | Termination of appointment of William Beckett as a secretary (1 page) |
14 June 2011 | Termination of appointment of William Beckett as a secretary (1 page) |
2 June 2011 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2 June 2011 (1 page) |
23 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (10 pages) |
23 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (10 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (13 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (13 pages) |
21 May 2010 | Appointment of Paul Adam Campbell as a director (2 pages) |
21 May 2010 | Appointment of Paul Adam Campbell as a director (2 pages) |
21 May 2010 | Appointment of John Anthony Herring as a director (2 pages) |
21 May 2010 | Appointment of John Anthony Herring as a director (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
26 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
19 April 2010 | Memorandum and Articles of Association (24 pages) |
19 April 2010 | Memorandum and Articles of Association (24 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Memorandum and Articles of Association (24 pages) |
19 April 2010 | Memorandum and Articles of Association (24 pages) |
10 July 2009 | Appointment terminated secretary huw gott (1 page) |
10 July 2009 | Appointment terminated secretary huw gott (1 page) |
10 July 2009 | Secretary appointed william james julius beckett (1 page) |
10 July 2009 | Secretary appointed william james julius beckett (1 page) |
25 June 2009 | Ad 22/06/09\gbp si [email protected]=5.9\gbp ic 100/105.9\ (2 pages) |
25 June 2009 | Ad 22/06/09\gbp si [email protected]=5.9\gbp ic 100/105.9\ (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Nc inc already adjusted 26/05/09 (2 pages) |
22 June 2009 | Nc inc already adjusted 26/05/09 (2 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated director angela cubillos (1 page) |
1 April 2009 | Appointment terminated director angela cubillos (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 July 2008 | Director's change of particulars / william beckett / 30/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / william beckett / 30/06/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
9 January 2008 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
9 January 2008 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
15 July 2007 | Return made up to 19/04/07; full list of members (7 pages) |
15 July 2007 | Return made up to 19/04/07; full list of members (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 51 bethnal green road london E1 6LA (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 51 bethnal green road london E1 6LA (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Incorporation (18 pages) |
19 April 2006 | Incorporation (18 pages) |