Company NameRetail Profile Holdings Limited
Company StatusDissolved
Company Number06139685
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamesFloorbulb Limited and Amery Capital Iii (Rpel) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Nancy Jane Cullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 12 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Secretary NameMr Gregor Rankin Dunlay
StatusClosed
Appointed29 July 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Maurice Harold Helfgott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Kirkman House 12-14 Whitfield Street
London
W1T 2RF
Secretary NameBenjamin Graham Lee
NationalityBritish
StatusResigned
Appointed13 March 2007(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 23 April 2007)
RoleCompany Director
Correspondence AddressBerwin Leighton Paisner Llp
Adelaide House London Bridge
London
EC4R 9HA
Director NameMr Maurice Bennett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ingram Avenue
London
NW11 6TG
Director NameJulia Langkraehr
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Director NameKathleen Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address60f Oxford Gardens
London
W10 5UN
Director NameMr Thomas Andrew Thomson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Director NameMr Michael Bennett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedegars Lea Kenwood Close
London
NW3 7JL
Secretary NameMr Thomas Andrew Thomson
NationalityBritish
StatusResigned
Appointed20 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Wokingham
Berkshire
RG40 2DH
Director NameMr Martin Dunlop Kemp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Kirkman House
10-12 Whitfield Street
London
W1T 2RF
Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(3 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Secretary NameMr Michael Bennett
StatusResigned
Appointed21 May 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2013)
RoleCompany Director
Correspondence AddressLevel 3 12-14
Whitfield Street
London
W1T 2RF
Secretary NameMr Maurice Bennett
StatusResigned
Appointed21 May 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2013)
RoleCompany Director
Correspondence AddressLevel 3 Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitespaceandpeople.com

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £0.01Spaceandpeople PLC
80.32%
Ordinary A
467 at £0.01Spaceandpeople PLC
5.00%
Ordinary C
1.4k at £0.01Spaceandpeople PLC
14.68%
Ordinary B

Financials

Year2014
Turnover£44,000
Gross Profit£1,000
Net Worth£1,726,000
Cash£18,000
Current Liabilities£4,791,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 November 2018Delivered on: 3 December 2018
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2011Delivered on: 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 April 2007Delivered on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment and charge relating to contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the charged contracts and the contract proceeds,. See the mortgage charge document for full details.
Outstanding
20 April 2007Delivered on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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.
Outstanding
24 May 2010Delivered on: 28 May 2010
Satisfied on: 13 March 2013
Persons entitled: Maurice Helfgott (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders 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. See image for full details.
Fully Satisfied

Filing History

7 September 2023Full accounts made up to 31 December 2022 (16 pages)
18 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (16 pages)
12 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (17 pages)
18 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 January 2021Statement of company's objects (2 pages)
21 January 2021Memorandum and Articles of Association (28 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Full accounts made up to 31 December 2019 (16 pages)
20 September 2020Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page)
24 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (15 pages)
9 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 December 2018Satisfaction of charge 2 in full (1 page)
12 December 2018Satisfaction of charge 1 in full (2 pages)
12 December 2018Satisfaction of charge 4 in full (2 pages)
3 December 2018Registration of charge 061396850005, created on 30 November 2018 (51 pages)
18 September 2018Full accounts made up to 31 December 2017 (15 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (15 pages)
24 August 2017Full accounts made up to 31 December 2016 (15 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 July 2016Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page)
16 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 93.38
(5 pages)
16 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 93.38
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
11 March 2015Director's details changed for Mr Matthew John Bending on 19 January 2015 (2 pages)
11 March 2015Director's details changed for Ms Nancy Jane Cullen on 19 January 2015 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 93.38
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 93.38
(5 pages)
11 March 2015Director's details changed for Ms Nancy Jane Cullen on 19 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Matthew John Bending on 19 January 2015 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 93.38
(5 pages)
9 January 2015Registered office address changed from Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Termination of appointment of Julia Langkraehr as a director (1 page)
7 July 2014Termination of appointment of Julia Langkraehr as a director (1 page)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 93.38
(9 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 93.38
(9 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 93.38
(9 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 July 2013Termination of appointment of Michael Bennett as a secretary (1 page)
3 July 2013Termination of appointment of Maurice Bennett as a secretary (1 page)
3 July 2013Termination of appointment of Maurice Bennett as a secretary (1 page)
3 July 2013Termination of appointment of Michael Bennett as a secretary (1 page)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
14 October 2011Termination of appointment of Thomas Thomson as a director (1 page)
14 October 2011Termination of appointment of Thomas Thomson as a director (1 page)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page)
9 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
8 March 2011Director's details changed for Mr Matthew John Bending on 24 May 2010 (2 pages)
8 March 2011Director's details changed for Mr Matthew John Bending on 24 May 2010 (2 pages)
7 January 2011Section 519 (1 page)
7 January 2011Section 519 (1 page)
16 December 2010Registered office address changed from 6 New Street Square London EC4A 3BF England on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 6 New Street Square London EC4A 3BF England on 16 December 2010 (1 page)
19 October 2010Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Maurice Bennett on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page)
19 October 2010Secretary's details changed for Mr Michael Bennett on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Maurice Bennett on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Michael Bennett on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
18 October 2010Appointment of Ms Nancy Jane Cullen as a director (2 pages)
18 October 2010Appointment of Ms Nancy Jane Cullen as a director (2 pages)
12 October 2010Termination of appointment of Maurice Bennett as a director (1 page)
12 October 2010Termination of appointment of Maurice Bennett as a director (1 page)
12 October 2010Termination of appointment of Michael Bennett as a director (1 page)
12 October 2010Termination of appointment of Michael Bennett as a director (1 page)
1 October 2010Appointment of Mr Maurice Bennett as a secretary (1 page)
1 October 2010Appointment of Mr Michael Bennett as a secretary (1 page)
1 October 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
1 October 2010Appointment of Mr Michael Bennett as a secretary (1 page)
1 October 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
1 October 2010Appointment of Mr Maurice Bennett as a secretary (1 page)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 September 2010Appointment of Mr Matthew John Bending as a director (2 pages)
1 September 2010Appointment of Mr Matthew John Bending as a director (2 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Martin Dunlop Kemp on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Martin Dunlop Kemp on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Thomas Andrew Thomson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Julia Langkraehr on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Maurice Harold Helfgott on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Julia Langkraehr on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Maurice Harold Helfgott on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Thomas Andrew Thomson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Thomas Andrew Thomson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Maurice Harold Helfgott on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Julia Langkraehr on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Martin Dunlop Kemp on 1 October 2009 (2 pages)
8 March 2010Company name changed amery capital iii (rpel) LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(3 pages)
8 March 2010Company name changed amery capital iii (rpel) LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(3 pages)
8 March 2010Change of name notice (1 page)
8 March 2010Change of name notice (1 page)
1 February 2010Purchase of own shares. (3 pages)
1 February 2010Resolutions
  • RES13 ‐ A[pprove the variation of b shares 26/01/2010
(3 pages)
1 February 2010Resolutions
  • RES13 ‐ A[pprove the variation of b shares 26/01/2010
(3 pages)
1 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
1 February 2010Purchase of own shares. (3 pages)
1 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 104.67
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 104.67
(4 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 104.67
(4 pages)
5 August 2009Director's change of particulars / maurice helfgott / 27/07/2009 (1 page)
5 August 2009Director's change of particulars / maurice helfgott / 27/07/2009 (1 page)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 06/03/09; full list of members (6 pages)
27 March 2009Return made up to 06/03/09; full list of members (6 pages)
2 February 2009Appointment terminated director kathleen wilson (1 page)
2 February 2009Appointment terminated director kathleen wilson (1 page)
25 September 2008Director appointed martin dunlop kemp (2 pages)
25 September 2008Director appointed martin dunlop kemp (2 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 06/03/08; full list of members (6 pages)
28 April 2008Return made up to 06/03/08; full list of members (6 pages)
13 July 2007Registered office changed on 13/07/07 from: priory house 25 saint johns lane london EC1M 4HD (1 page)
13 July 2007Registered office changed on 13/07/07 from: priory house 25 saint johns lane london EC1M 4HD (1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
22 May 2007Ad 20/04/07--------- £ si [email protected]=21 £ ic 78/99 (2 pages)
22 May 2007Statement of affairs (64 pages)
22 May 2007Statement of affairs (64 pages)
22 May 2007Ad 20/04/07--------- £ si [email protected]=77 £ ic 1/78 (2 pages)
22 May 2007Ad 20/04/07--------- £ si [email protected]=77 £ ic 1/78 (2 pages)
22 May 2007Ad 20/04/07--------- £ si [email protected]=21 £ ic 78/99 (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
17 May 2007S-div 20/04/07 (1 page)
17 May 2007S-div 20/04/07 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 April 2007Particulars of mortgage/charge (8 pages)
28 April 2007Particulars of mortgage/charge (5 pages)
28 April 2007Particulars of mortgage/charge (5 pages)
28 April 2007Particulars of mortgage/charge (8 pages)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007New director appointed (3 pages)
12 April 2007Memorandum and Articles of Association (14 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Memorandum and Articles of Association (14 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2007New director appointed (3 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
13 March 2007Company name changed floorbulb LIMITED\certificate issued on 13/03/07 (2 pages)
13 March 2007Company name changed floorbulb LIMITED\certificate issued on 13/03/07 (2 pages)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)