Company NameMaxwells Restaurants Limited
DirectorsBrian Peter Stein and Hugh Craen
Company StatusLiquidation
Company Number01038660
CategoryPrivate Limited Company
Incorporation Date18 January 1972(52 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian Peter Stein
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Hugh Craen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(48 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Director NameJil Stein
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 9 months after company formation)
Appointment Duration27 years, 8 months (resigned 18 June 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Secretary NameMaxwell Jonathan Scott
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 August 2000)
RoleCompany Director
Correspondence AddressMudhall Barn
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PN
Wales
Director NameMaxwell Jonathan Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(28 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 October 2000)
RoleAccountant
Correspondence AddressMudhall Barn
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PN
Wales
Secretary NameMr Maxwell Jonathan Scott
NationalityBritish
StatusResigned
Appointed23 November 2000(28 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Director NamePaul Antoine Hespel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(30 years after company formation)
Appointment Duration1 day (resigned 08 February 2002)
RoleRestauranteur
Correspondence AddressFlat 2
21 Dean Street
London
W1V 5AH
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed07 August 2000(28 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 2000)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Contact

Websitemaxwells.co.uk
Email address[email protected]
Telephone020 78360303
Telephone regionLondon

Location

Registered AddressC/O Live Recoveries Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

10k at £1Brian Peter Stein
99.99%
Ordinary
1 at £1Dr E. Stein
0.01%
Ordinary

Financials

Year2014
Turnover£28,497,024
Gross Profit£13,507,128
Net Worth£8,508,804
Cash£35,864
Current Liabilities£6,515,355

Accounts

Latest Accounts29 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return14 October 2020 (3 years, 6 months ago)
Next Return Due28 October 2021 (overdue)

Charges

16 January 1985Delivered on: 24 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76, heath street, hempstead NW3 london borough of camden.
Outstanding
17 January 1985Delivered on: 24 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage, streatley place, hampstead camden, london NW3.
Outstanding
12 November 2019Delivered on: 18 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 52 fulham road kensington london.
Outstanding
1 December 2011Delivered on: 9 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Outstanding
5 March 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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.
Outstanding
19 July 2007Delivered on: 31 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground floor and basement premises 39 king street london t/n NGL829994.
Outstanding
11 February 2002Delivered on: 15 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a cafe de paris, sub-basement, basement and ground floors being part of 3-4 coventry street 6-12 (even) rupert street, london W1.
Outstanding
6 February 2001Delivered on: 21 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 king st,london borough city of westminster; ngl 792848.
Outstanding
25 January 2001Delivered on: 1 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 39 king st london WC2 t/no NGL792771.
Outstanding
17 November 2000Delivered on: 24 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 heath street and 10 streatley place hampstead l/b of camden.
Outstanding
13 November 2000Delivered on: 17 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST & 2ND floors 36-37 queen street oxford oxfordshire.
Outstanding
3 December 1997Delivered on: 8 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST and 2ND floors 36/37 queen street oxford oxfordshire.
Outstanding
22 July 1992Delivered on: 30 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Restaurant basement floor jubilee hall covent garden london borough of city of westminster.
Outstanding
24 June 1992Delivered on: 2 July 1992
Persons entitled: Barclays 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.
Outstanding
12 August 1991Delivered on: 21 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 fulham road, royal borough of kensington and chelsea.
Outstanding
8 March 1990Delivered on: 15 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 30 wellington street and 21 catherine street covent garden, l/b of city of westminster.
Outstanding
17 October 1983Delivered on: 21 October 1983
Satisfied on: 20 December 2011
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna 421C g-rill serial no:- 421C 0663.
Fully Satisfied
18 April 1996Delivered on: 24 April 1996
Satisfied on: 20 December 2011
Persons entitled: Margaret Ann Greta Fenston and Bridget Gay Findlay

Classification: Deed of deposit supplemental to a lease
Secured details: All monies due or to become due from the company to the chargee contained in the lease.
Particulars: All the interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered on: 5 April 1996
Satisfied on: 13 January 2001
Persons entitled: Singer & Friedlander Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guartantee (as defined) under a facility letter dated 4TH february 1994 in relation to a loan facility of up to £750,000 as varied by a supplemental facility letter to that facility letter.
Particulars: Property and assets charged by a mortgage debenture dated 23RD february 1994. see the mortgage charge document for full details.
Fully Satisfied
23 February 1994Delivered on: 15 March 1994
Satisfied on: 13 January 2001
Persons entitled: Singer & Friedlander Limited

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date (as therein defined) and/or under this charge.
Particulars: First fixed charge all the rights title and interest and all dividends and other distributions payable in relation to the shares in maxwells restaurants (1994) limited (the borrower) including the 90 shares presently held by the company. See the mortgage charge document for full details.
Fully Satisfied
23 February 1994Delivered on: 15 March 1994
Satisfied on: 13 January 2001
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date (as therein defined) and/or under this charge.
Particulars: L/H premises k/a maxwells hampstead, 76 heath street hampstead london NW3, l/h premises k/a maxwells oxford, 36-37 queen street oxford, l/h premises k/a pjs grill, 30 wellington street london WC2 and 2 other properties in london, fixed charge the furnishings fittings equipment situated on the property or the occupied premises, floating charge undertaking and all other property and assets. See the mortgage charge document for full details.
Fully Satisfied
23 February 1994Delivered on: 15 March 1994
Satisfied on: 13 January 2001
Persons entitled: Singer & Friedlander Limited

Classification: Charge and assignment of bank accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date (as therein defined) and/or under this charge.
Particulars: All right title interest in and to the account number 88633268 opened wi th the national westminster bank PLC, london and all amounts standing to the credit thereof. See the mortgage charge document for full details.
Fully Satisfied
16 February 1990Delivered on: 2 March 1990
Satisfied on: 20 December 2011
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cessna 421 c registration mark g-rill, serial no: 421C-0663 (see form 395 for full details).
Fully Satisfied
22 September 1986Delivered on: 22 September 1986
Satisfied on: 20 December 2011
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal mortgage
Secured details: £134,000 and all other monies due or to become dur from the company to the chargee.
Particulars: F/H 78 heath street hampstead london NW3 title no. 248427.
Fully Satisfied
3 June 1986Delivered on: 5 June 1986
Satisfied on: 20 December 2011
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78, heath street london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2024Liquidators' statement of receipts and payments to 17 December 2023 (22 pages)
25 March 2023Liquidators' statement of receipts and payments to 17 December 2022 (24 pages)
22 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (28 pages)
15 March 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 January 2021Statement of affairs (10 pages)
12 January 2021Registered office address changed from 22 Henrietta Street London WC2E 8nd to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 12 January 2021 (2 pages)
6 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-18
(1 page)
6 January 2021Appointment of a voluntary liquidator (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
10 November 2020Appointment of Mr Hugh Services Craen as a director on 9 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Hugh Services Craen on 9 November 2020 (2 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
20 July 2020Satisfaction of charge 010386600032 in full (1 page)
18 November 2019Registration of charge 010386600032, created on 12 November 2019 (61 pages)
15 October 2019Termination of appointment of Maxwell Jonathan Scott as a secretary on 15 October 2019 (1 page)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
1 August 2019Group of companies' accounts made up to 29 October 2018 (28 pages)
19 June 2019Termination of appointment of Jil Stein as a director on 18 June 2019 (1 page)
7 June 2019Satisfaction of charge 26 in full (1 page)
7 June 2019Satisfaction of charge 27 in full (1 page)
7 June 2019Satisfaction of charge 28 in full (1 page)
7 June 2019Satisfaction of charge 30 in full (1 page)
7 June 2019Satisfaction of charge 25 in full (1 page)
7 June 2019Satisfaction of charge 24 in full (1 page)
7 June 2019Satisfaction of charge 29 in full (1 page)
5 June 2019All of the property or undertaking has been released from charge 30 (2 pages)
5 June 2019Satisfaction of charge 1 in full (1 page)
5 June 2019All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages)
5 June 2019Satisfaction of charge 4 in full (1 page)
5 June 2019Satisfaction of charge 16 in full (1 page)
5 June 2019All of the property or undertaking has been released from charge 29 (2 pages)
5 June 2019All of the property or undertaking has been released from charge 28 (2 pages)
5 June 2019All of the property or undertaking has been released from charge 25 (2 pages)
5 June 2019Satisfaction of charge 2 in full (1 page)
5 June 2019Satisfaction of charge 6 in full (1 page)
5 June 2019All of the property or undertaking has been released from charge 26 (1 page)
5 June 2019Satisfaction of charge 31 in full (1 page)
5 June 2019Satisfaction of charge 14 in full (1 page)
5 June 2019Satisfaction of charge 15 in full (1 page)
5 June 2019Satisfaction of charge 8 in full (1 page)
5 June 2019All of the property or undertaking has been released from charge 27 (2 pages)
5 June 2019Satisfaction of charge 13 in full (1 page)
5 June 2019Satisfaction of charge 9 in full (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 July 2018Group of companies' accounts made up to 30 October 2017 (27 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
25 July 2017Satisfaction of charge 22 in full (1 page)
25 July 2017Satisfaction of charge 23 in full (1 page)
25 July 2017Satisfaction of charge 22 in full (1 page)
25 July 2017Satisfaction of charge 23 in full (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
1 August 2016Group of companies' accounts made up to 2 November 2015 (28 pages)
1 August 2016Group of companies' accounts made up to 2 November 2015 (28 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(4 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(4 pages)
3 August 2015Group of companies' accounts made up to 27 October 2014 (29 pages)
3 August 2015Group of companies' accounts made up to 27 October 2014 (29 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
12 August 2014Group of companies' accounts made up to 28 October 2013 (28 pages)
12 August 2014Group of companies' accounts made up to 28 October 2013 (28 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
17 June 2013Group of companies' accounts made up to 29 October 2012 (28 pages)
17 June 2013Group of companies' accounts made up to 29 October 2012 (28 pages)
21 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 June 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
19 June 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 30 (10 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 30 (10 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
7 July 2011Group of companies' accounts made up to 1 November 2010 (26 pages)
7 July 2011Group of companies' accounts made up to 1 November 2010 (26 pages)
7 July 2011Group of companies' accounts made up to 1 November 2010 (26 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
29 July 2010Group of companies' accounts made up to 2 November 2009 (27 pages)
29 July 2010Group of companies' accounts made up to 2 November 2009 (27 pages)
29 July 2010Group of companies' accounts made up to 2 November 2009 (27 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 29 (10 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 29 (10 pages)
3 November 2009Secretary's details changed for Maxwell Jonathan Scott on 14 October 2009 (1 page)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Maxwell Jonathan Scott on 14 October 2009 (1 page)
3 November 2009Director's details changed for Jil Stein on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Jil Stein on 14 October 2009 (2 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Brian Peter Stein on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Brian Peter Stein on 14 October 2009 (2 pages)
19 June 2009Group of companies' accounts made up to 27 October 2008 (27 pages)
19 June 2009Group of companies' accounts made up to 27 October 2008 (27 pages)
26 November 2008Return made up to 14/10/08; full list of members (4 pages)
26 November 2008Return made up to 14/10/08; full list of members (4 pages)
30 July 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
30 July 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
13 August 2007Group of companies' accounts made up to 31 October 2006 (27 pages)
13 August 2007Group of companies' accounts made up to 31 October 2006 (27 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
19 October 2006Return made up to 14/10/06; full list of members (2 pages)
19 October 2006Return made up to 14/10/06; full list of members (2 pages)
22 May 2006Group of companies' accounts made up to 1 November 2005 (26 pages)
22 May 2006Group of companies' accounts made up to 1 November 2005 (26 pages)
22 May 2006Group of companies' accounts made up to 1 November 2005 (26 pages)
10 March 2006Registered office changed on 10/03/06 from: 9 king street london WC2E 8HN (1 page)
10 March 2006Registered office changed on 10/03/06 from: 9 king street london WC2E 8HN (1 page)
25 October 2005Return made up to 14/10/05; full list of members (2 pages)
25 October 2005Return made up to 14/10/05; full list of members (2 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
1 August 2005Group of companies' accounts made up to 26 October 2004 (26 pages)
1 August 2005Group of companies' accounts made up to 26 October 2004 (26 pages)
27 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(7 pages)
27 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(7 pages)
26 August 2004Auditor's resignation (1 page)
26 August 2004Auditor's resignation (1 page)
27 July 2004Group of companies' accounts made up to 29 October 2003 (30 pages)
27 July 2004Group of companies' accounts made up to 29 October 2003 (30 pages)
4 November 2003Return made up to 14/10/03; full list of members (5 pages)
4 November 2003Return made up to 14/10/03; full list of members (5 pages)
1 July 2003Group of companies' accounts made up to 30 October 2002 (29 pages)
1 July 2003Group of companies' accounts made up to 30 October 2002 (29 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
21 November 2002Return made up to 14/10/02; full list of members (6 pages)
21 November 2002Return made up to 14/10/02; full list of members (6 pages)
14 August 2002Group of companies' accounts made up to 25 October 2001 (27 pages)
14 August 2002Group of companies' accounts made up to 25 October 2001 (27 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 November 2001Return made up to 14/10/01; full list of members (6 pages)
6 November 2001Return made up to 14/10/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page)
8 October 2001Registered office changed on 08/10/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page)
25 July 2001Group of companies' accounts made up to 25 October 2000 (26 pages)
25 July 2001Group of companies' accounts made up to 25 October 2000 (26 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Return made up to 14/10/00; full list of members (7 pages)
31 October 2000Return made up to 14/10/00; full list of members (7 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
20 June 2000Full group accounts made up to 27 October 1999 (25 pages)
20 June 2000Full group accounts made up to 27 October 1999 (25 pages)
15 November 1999Return made up to 14/10/99; full list of members (6 pages)
15 November 1999Return made up to 14/10/99; full list of members (6 pages)
13 July 1999Full group accounts made up to 28 October 1998 (25 pages)
13 July 1999Full group accounts made up to 28 October 1998 (25 pages)
13 November 1998Return made up to 14/10/98; no change of members (6 pages)
13 November 1998Return made up to 14/10/98; no change of members (6 pages)
7 July 1998Full group accounts made up to 29 October 1997 (25 pages)
7 July 1998Full group accounts made up to 29 October 1997 (25 pages)
19 March 1998Registered office changed on 19/03/98 from: first floor 45 crawford place london W1H 1HX (1 page)
19 March 1998Registered office changed on 19/03/98 from: first floor 45 crawford place london W1H 1HX (1 page)
8 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997Return made up to 14/10/97; full list of members (8 pages)
27 October 1997Return made up to 14/10/97; full list of members (8 pages)
16 September 1997Full group accounts made up to 1 November 1996 (22 pages)
16 September 1997Full group accounts made up to 1 November 1996 (22 pages)
16 September 1997Full group accounts made up to 1 November 1996 (22 pages)
12 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 1996Full group accounts made up to 1 November 1995 (23 pages)
17 June 1996Full group accounts made up to 1 November 1995 (23 pages)
17 June 1996Full group accounts made up to 1 November 1995 (23 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 14/10/95; no change of members (8 pages)
15 November 1995Return made up to 14/10/95; no change of members (8 pages)
17 July 1995Accounts for a small company made up to 2 November 1994 (23 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Accounts for a small company made up to 2 November 1994 (23 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Accounts for a small company made up to 2 November 1994 (23 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1994£ nc 10000/100000 07/01/94 (1 page)
8 February 1994£ nc 10000/100000 07/01/94 (1 page)
8 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1979Memorandum and Articles of Association (10 pages)
23 October 1979Memorandum and Articles of Association (10 pages)
15 August 1972Company name changed\certificate issued on 15/08/72 (3 pages)
15 August 1972Company name changed\certificate issued on 15/08/72 (3 pages)
18 January 1972Incorporation (15 pages)
18 January 1972Incorporation (15 pages)