Company NameUnderdog Restaurants Limited
Company StatusActive
Company Number05786163
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William James Julius Beckett
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameMr Huw John Rhys Gott
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameMr Paul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameMr John Alexander McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(5 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Secretary NameMr John Alexander McLauchlan
StatusCurrent
Appointed23 January 2012(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnite 402 70 Wapping Wall
London
E1W 3SS
Director NameMr Tim Besley-Gould
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameMs Ceri Gott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameAngela Cubillos
Date of BirthApril 1979 (Born 45 years ago)
NationalityColombian
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address191b Coldharbour Lane
London
SE5 9PA
Secretary NameMr Huw John Rhys Gott
NationalityEnglish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157b Graham Road
London
E8 1PD
Secretary NameMr William James Julius Beckett
NationalityEnglish
StatusResigned
Appointed23 June 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Elmcourt Road
London
SE27 9BX
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2013)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressUnit 402 70
Wapping Wall
London
E1W 3SS
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed02 June 2011(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2012)
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Contact

Websitethehawksmoor.com

Location

Registered AddressJacks Place, Unit B
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9.5k at £0.01Underdog Group (C) LTD
48.17%
Ordinary A
7.4k at £0.01Underdog Group (C) LTD
37.52%
Ordinary C
2.8k at £0.01Underdog Group (C) LTD
14.31%
Ordinary B

Financials

Year2014
Turnover£28,054,000
Gross Profit£11,399,000
Net Worth£8,636,000
Cash£801,000
Current Liabilities£4,743,000

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

2 July 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2021Delivered 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 2021Delivered on: 23 August 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 August 2020Delivered 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 2019Delivered on: 2 March 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 August 2018Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

13 August 2020Registration of charge 057861630014, created on 11 August 2020 (68 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (25 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
7 August 2019Registered 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 2019Registered 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 2019Registered 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 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 March 2019Registration of charge 057861630013, created on 20 February 2019 (20 pages)
8 January 2019Appointment of Mr Tm Besley-Gould as a director on 31 December 2018 (2 pages)
6 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 August 2018Registration of charge 057861630012, created on 24 August 2018 (70 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
25 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
25 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
25 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 197.22
(7 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 197.22
(7 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 197.22
(7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 197.22
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 197.22
(8 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 197.22
(8 pages)
30 August 2013Appointment of Karen Elisabeth Dind Jones as a director (3 pages)
30 August 2013Appointment of Karen Elisabeth Dind Jones as a director (3 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 197.22
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 197.22
(6 pages)
8 August 2013Termination of appointment of John Herring as a director (2 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2013Termination of appointment of John Herring as a director (2 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2013Satisfaction of charge 5 in full (4 pages)
2 August 2013Satisfaction of charge 8 in full (4 pages)
2 August 2013Satisfaction of charge 8 in full (4 pages)
2 August 2013Satisfaction of charge 7 in full (4 pages)
2 August 2013Satisfaction of charge 6 in full (4 pages)
2 August 2013Satisfaction of charge 9 in full (4 pages)
2 August 2013Satisfaction of charge 9 in full (4 pages)
2 August 2013Satisfaction of charge 4 in full (4 pages)
2 August 2013Satisfaction of charge 4 in full (4 pages)
2 August 2013Satisfaction of charge 7 in full (4 pages)
2 August 2013Satisfaction of charge 5 in full (4 pages)
2 August 2013Satisfaction of charge 6 in full (4 pages)
31 July 2013Registration of charge 057861630011 (73 pages)
31 July 2013Registration of charge 057861630011 (73 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Mr William James Julius Beckett on 19 April 2013 (2 pages)
13 May 2013Director's details changed for Mr William James Julius Beckett on 19 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Huw John Rhys Gott on 19 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Huw John Rhys Gott on 19 April 2013 (2 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 July 2012Duplicate mortgage certificatecharge no:6 (11 pages)
13 July 2012Duplicate mortgage certificatecharge no:6 (11 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (16 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (16 pages)
1 June 2012Full accounts made up to 31 December 2011 (13 pages)
1 June 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Memorandum and Articles of Association (26 pages)
5 April 2012Memorandum and Articles of Association (26 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
30 January 2012Appointment of Mr Alex Mclauchlan as a director (2 pages)
30 January 2012Appointment of Mr Alex Mclauchlan as a secretary (1 page)
30 January 2012Appointment of Mr Alex Mclauchlan as a director (2 pages)
30 January 2012Appointment of Mr Alex Mclauchlan as a secretary (1 page)
27 January 2012Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
27 January 2012Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
23 January 2012Registered 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 2012Registered 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 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 185.9
(4 pages)
4 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 185.9
(4 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Option rules and agreement issue options 12/09/2011
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Option rules and agreement issue options 12/09/2011
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 June 2011Appointment of Dlc Company Services Limited as a secretary (2 pages)
15 June 2011Appointment of Dlc Company Services Limited as a secretary (2 pages)
14 June 2011Termination of appointment of William Beckett as a secretary (1 page)
14 June 2011Termination of appointment of William Beckett as a secretary (1 page)
2 June 2011Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2 June 2011 (1 page)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
3 June 2010Accounts for a small company made up to 31 August 2009 (13 pages)
3 June 2010Accounts for a small company made up to 31 August 2009 (13 pages)
21 May 2010Appointment of Paul Adam Campbell as a director (2 pages)
21 May 2010Appointment of Paul Adam Campbell as a director (2 pages)
21 May 2010Appointment of John Anthony Herring as a director (2 pages)
21 May 2010Appointment of John Anthony Herring as a director (2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Change of share class name or designation (2 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(3 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(3 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(3 pages)
26 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
26 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
19 April 2010Memorandum and Articles of Association (24 pages)
19 April 2010Memorandum and Articles of Association (24 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2010Memorandum and Articles of Association (24 pages)
19 April 2010Memorandum and Articles of Association (24 pages)
10 July 2009Appointment terminated secretary huw gott (1 page)
10 July 2009Appointment terminated secretary huw gott (1 page)
10 July 2009Secretary appointed william james julius beckett (1 page)
10 July 2009Secretary appointed william james julius beckett (1 page)
25 June 2009Ad 22/06/09\gbp si [email protected]=5.9\gbp ic 100/105.9\ (2 pages)
25 June 2009Ad 22/06/09\gbp si [email protected]=5.9\gbp ic 100/105.9\ (2 pages)
22 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
22 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
22 June 2009Nc inc already adjusted 26/05/09 (2 pages)
22 June 2009Nc inc already adjusted 26/05/09 (2 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
1 April 2009Appointment terminated director angela cubillos (1 page)
1 April 2009Appointment terminated director angela cubillos (1 page)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 July 2008Director's change of particulars / william beckett / 30/06/2008 (1 page)
9 July 2008Director's change of particulars / william beckett / 30/06/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
9 January 2008Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
9 January 2008Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
15 July 2007Return made up to 19/04/07; full list of members (7 pages)
15 July 2007Return made up to 19/04/07; full list of members (7 pages)
19 June 2007Registered office changed on 19/06/07 from: 51 bethnal green road london E1 6LA (1 page)
19 June 2007Registered office changed on 19/06/07 from: 51 bethnal green road london E1 6LA (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Incorporation (18 pages)
19 April 2006Incorporation (18 pages)