Company NameOvalhouse Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number01709244
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Derek Norton Frost
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 02 April 2012)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address2 Turret Grove
London
SW4 0EU
Director NameMr Jeremy Gordon Norman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 21 June 2018)
RoleConsultant
Country of ResidenceMalta
Correspondence AddressSoho Gyms Empire Square
Long Lane
London
SE1 4NA
Director NameMr Richard Ian Garner Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 21 June 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhithurst Park
Plaistow Road Kirdford
Billingshurst
West Sussex
RH14 0JS
Secretary NameMr Jeremy Gordon Norman
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Turret Grove
London
SW4 0EU
Director NameGerard Michael Fenton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2003)
RoleGym Manager
Correspondence Address3 Tamar House
Kennington Lane
London
SE11 4XA
Director NameMr Michael Richard Crockett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(20 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Crossway
Petts Wood
Kent
BR5 1PF
Secretary NameMr Michael Richard Crockett
StatusResigned
Appointed01 December 2010(27 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2018)
RoleCompany Director
Correspondence AddressSoho Gyms Empire Square
Long Lane
London
SE1 4NA
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(35 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY

Contact

Websitesohogyms.com
Email address[email protected]
Telephone020 72349390
Telephone regionLondon

Location

Registered AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

5.4k at £1Michael Crockett
9.99%
Ordinary
4.2k at £1Blakenhall & Co. LTD
7.75%
Ordinary
26.6k at £1Jeremy Norman
48.83%
Ordinary
17.7k at £1Mr Richard Taylor
32.49%
Ordinary
400 at £1Trustees Of David Jeffers & Trustees Of Russell Mishcon
0.73%
Ordinary
6.8k at £0.01Michael Crockett
0.12%
Ordinary B
45 at £1Tom Frost
0.08%
Ordinary

Financials

Year2014
Turnover£8,025,538
Gross Profit£1,962,846
Net Worth£224,538
Cash£107,359
Current Liabilities£2,136,602

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

30 August 2006Delivered on: 31 August 2006
Persons entitled: Blakenhall & Company Limited

Classification: Debenture
Secured details: £1,800,000-00 and all other monies due or to become due.
Particulars: L/H unit 1 95-97 clapham high street london 2ND floor plaza house camden high street london t/no TGL208236 1ST & 2ND floor premises 10-14 macklin street london 254/260 earls court road london units 11 13 & 15 wootton street london together with goodwill uncalled capital book and other debts.
Outstanding
1 October 2012Delivered on: 3 October 2012
Persons entitled: Twin Training International 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: £16,500 due or to become due from the company to the chargee pursuant to the rent deposit deed.
Outstanding
1 October 2012Delivered on: 3 October 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 2004Delivered on: 18 October 2004
Satisfied on: 19 September 2012
Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a upper part of 254-260 earls court road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 2002Delivered on: 5 November 2002
Satisfied on: 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 2ND floor plaza house camden high street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 July 2002Delivered on: 10 July 2002
Satisfied on: 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and buildings known as first and second floor premises at 10-14 macklin street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 2002Delivered on: 7 June 2002
Satisfied on: 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 1 forming part of the building k/a 95/97 clapham high street london SW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 1998Delivered on: 4 April 1998
Satisfied on: 22 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from blakenhall & company limited to the chargee on any account whatsoever.
Particulars: L/H land forming part of 2ND and 3RD floors of 531/533 kings road london SW10 t/n NGL395861. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 August 1997Delivered on: 8 August 1997
Satisfied on: 1 December 2011
Persons entitled: The Royal 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 1994Delivered on: 8 April 1994
Satisfied on: 22 August 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge
Secured details: £2,300,000 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
1 October 2012Delivered on: 3 October 2012
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H title k/a unit 1 95/97 clapham high street london t/no TGL208236 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 October 2012Delivered on: 3 October 2012
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 of building bow wharf london t/no EGL392075 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 October 2012Delivered on: 3 October 2012
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 first and ground floors of yates wine lodges 65-71 high street lewisham t/no TGL177676 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 October 2012Delivered on: 3 October 2012
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 gymnasium premises in block c at tabard square k/a 13-16 empire square london t/no TGL307326 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 October 2012Delivered on: 3 October 2012
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 first & second floor premises at 10-14 macklin street london t/no ngl 923529 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 October 2012Delivered on: 3 October 2012
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 the land at units 11 13 and 15 wootton street london & 1 brad street london t/no tgl 277468 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 October 2012Delivered on: 3 October 2012
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 2ND floor plaza house camden high street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
24 June 1992Delivered on: 8 July 1992
Satisfied on: 6 August 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Fully Satisfied

Filing History

30 November 2020Full accounts made up to 31 December 2019 (28 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
13 May 2019Full accounts made up to 31 December 2018 (32 pages)
20 February 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page)
12 October 2018Registered office address changed from Soho Gyms Empire Square Long Lane London SE1 4NA to C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY on 12 October 2018 (1 page)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
26 September 2018Auditor's resignation (2 pages)
27 July 2018Termination of appointment of Michael Richard Crockett as a director on 21 June 2018 (1 page)
27 July 2018Notification of Pure Gym Limited as a person with significant control on 21 June 2018 (2 pages)
27 July 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 55,617.05
(3 pages)
27 July 2018Termination of appointment of Richard Ian Garner Taylor as a director on 21 June 2018 (1 page)
27 July 2018Cessation of Jeremy Gordon Norman as a person with significant control on 21 June 2018 (1 page)
27 July 2018Termination of appointment of Jeremy Gordon Norman as a director on 21 June 2018 (1 page)
27 July 2018Termination of appointment of Michael Richard Crockett as a secretary on 21 June 2018 (1 page)
27 July 2018Appointment of Mr Humphrey Michael Cobbold as a director on 21 June 2018 (2 pages)
27 July 2018Cessation of Richard Ian Garner Taylor as a person with significant control on 21 June 2018 (1 page)
27 July 2018Appointment of Mr Adam John Gordon Bellamy as a director on 21 June 2018 (2 pages)
19 July 2018Full accounts made up to 31 January 2018 (28 pages)
5 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
2 July 2018Satisfaction of charge 9 in full (2 pages)
31 May 2018Satisfaction of charge 18 in full (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 January 2017 (29 pages)
4 October 2017Full accounts made up to 31 January 2017 (29 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
29 December 2016Memorandum and Articles of Association (22 pages)
29 December 2016Memorandum and Articles of Association (22 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2016Full accounts made up to 31 January 2016 (29 pages)
21 October 2016Full accounts made up to 31 January 2016 (29 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 54,513.05
(6 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 54,513.05
(6 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (17 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (17 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2012 (17 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2012 (17 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (17 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2011 (18 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2011 (18 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (17 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (17 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (17 pages)
9 July 2015Full accounts made up to 31 January 2015 (24 pages)
9 July 2015Full accounts made up to 31 January 2015 (24 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 54,513.05
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(7 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 54,513.05
(6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 54,513.05
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(7 pages)
13 February 2015Satisfaction of charge 15 in full (4 pages)
13 February 2015Satisfaction of charge 15 in full (4 pages)
13 February 2015Satisfaction of charge 13 in full (4 pages)
13 February 2015Satisfaction of charge 13 in full (4 pages)
13 February 2015Satisfaction of charge 12 in full (4 pages)
13 February 2015Satisfaction of charge 17 in full (4 pages)
13 February 2015Satisfaction of charge 14 in full (4 pages)
13 February 2015Satisfaction of charge 12 in full (4 pages)
13 February 2015Satisfaction of charge 11 in full (4 pages)
13 February 2015Satisfaction of charge 17 in full (4 pages)
13 February 2015Satisfaction of charge 11 in full (4 pages)
13 February 2015Satisfaction of charge 14 in full (4 pages)
13 February 2015Satisfaction of charge 16 in full (4 pages)
13 February 2015Satisfaction of charge 16 in full (4 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 54,513.05
(6 pages)
17 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 54,513.05
(6 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 54,513.05
(6 pages)
17 December 2014Statement of company's objects (2 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 54,445
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(7 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 54,445
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(7 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
1 November 2013Full accounts made up to 31 January 2013 (26 pages)
1 November 2013Full accounts made up to 31 January 2013 (26 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 54,445
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 54,445
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(7 pages)
10 December 2012Full accounts made up to 31 January 2012 (23 pages)
10 December 2012Full accounts made up to 31 January 2012 (23 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(7 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 April 2012Termination of appointment of Derek Frost as a director (1 page)
11 April 2012Termination of appointment of Derek Frost as a director (1 page)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 November 2011Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(8 pages)
4 November 2011Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages)
4 November 2011Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages)
4 November 2011Appointment of Mr Michael Richard Crockett as a secretary (1 page)
4 November 2011Termination of appointment of Jeremy Norman as a secretary (1 page)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 15/08/15.
(8 pages)
4 November 2011Appointment of Mr Michael Richard Crockett as a secretary (1 page)
4 November 2011Termination of appointment of Jeremy Norman as a secretary (1 page)
15 August 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
15 August 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
22 November 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2,650
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2,650
(4 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(9 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(9 pages)
29 October 2010Director's details changed for Derek Norton Frost on 1 December 2009 (3 pages)
29 October 2010Director's details changed for Derek Norton Frost on 1 December 2009 (3 pages)
29 October 2010Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages)
29 October 2010Secretary's details changed for Jeremy Gordon Norman on 1 December 2009 (2 pages)
29 October 2010Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
29 October 2010Secretary's details changed for Jeremy Gordon Norman on 1 December 2009 (2 pages)
29 October 2010Director's details changed for Derek Norton Frost on 1 December 2009 (3 pages)
29 October 2010Secretary's details changed for Jeremy Gordon Norman on 1 December 2009 (2 pages)
29 October 2010Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (21 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (21 pages)
27 November 2009Director's details changed for Michael Crockett on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Michael Crockett on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
22 October 2009Accounts for a medium company made up to 31 January 2009 (21 pages)
22 October 2009Accounts for a medium company made up to 31 January 2009 (21 pages)
13 January 2009Registered office changed on 13/01/2009 from, moreton yard, moreton terrace mews north, london, SW1V 2NT (1 page)
13 January 2009Return made up to 31/10/08; full list of members (5 pages)
13 January 2009Return made up to 31/10/08; full list of members (5 pages)
13 January 2009Registered office changed on 13/01/2009 from, moreton yard, moreton terrace mews north, london, SW1V 2NT (1 page)
29 December 2008Ad 27/11/08\gbp si 1547@1=1547\gbp ic 54146/55693\ (2 pages)
29 December 2008Ad 27/11/08\gbp si 1547@1=1547\gbp ic 54146/55693\ (2 pages)
17 September 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
17 September 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Ad 02/11/07--------- £ si 2573@1=2573 £ ic 51573/54146 (2 pages)
18 December 2007Ad 02/11/07--------- £ si 2573@1=2573 £ ic 51573/54146 (2 pages)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2007Return made up to 31/10/07; full list of members (4 pages)
30 November 2007Return made up to 31/10/07; full list of members (4 pages)
9 November 2007Full accounts made up to 31 January 2007 (16 pages)
9 November 2007Full accounts made up to 31 January 2007 (16 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
2 November 2006Return made up to 31/10/06; full list of members (4 pages)
2 November 2006Return made up to 31/10/06; full list of members (4 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 31/10/05; full list of members (4 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 31/10/05; full list of members (4 pages)
17 June 2005Full accounts made up to 31 January 2005 (14 pages)
17 June 2005Full accounts made up to 31 January 2005 (14 pages)
13 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Particulars of mortgage/charge (3 pages)
18 October 2004Particulars of mortgage/charge (3 pages)
30 July 2004Full accounts made up to 31 January 2004 (14 pages)
30 July 2004Full accounts made up to 31 January 2004 (14 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
24 December 2003Return made up to 31/10/03; full list of members (8 pages)
24 December 2003Return made up to 31/10/03; full list of members (8 pages)
8 October 2003Full accounts made up to 31 January 2003 (15 pages)
8 October 2003Full accounts made up to 31 January 2003 (15 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
30 December 2002Return made up to 31/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 December 2002Return made up to 31/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
21 October 2002Full accounts made up to 31 January 2002 (15 pages)
21 October 2002Full accounts made up to 31 January 2002 (15 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
6 November 2001Full accounts made up to 31 January 2001 (15 pages)
6 November 2001Full accounts made up to 31 January 2001 (15 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 October 2000Return made up to 31/10/00; full list of members (8 pages)
27 October 2000Return made up to 31/10/00; full list of members (8 pages)
5 September 2000Full accounts made up to 31 January 2000 (15 pages)
5 September 2000Full accounts made up to 31 January 2000 (15 pages)
23 February 2000Ad 25/01/00--------- £ si 5000@1=5000 £ ic 44000/49000 (2 pages)
23 February 2000Ad 25/01/00--------- £ si 5000@1=5000 £ ic 44000/49000 (2 pages)
7 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
31 December 1997Return made up to 31/10/97; full list of members (6 pages)
31 December 1997Return made up to 31/10/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997Ad 01/07/97-29/07/97 £ si 4000@1=4000 £ ic 40000/44000 (2 pages)
3 August 1997Ad 01/07/97-29/07/97 £ si 4000@1=4000 £ ic 40000/44000 (2 pages)
25 June 1997£ nc 40000/60000 21/05/97 (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1997Memorandum and Articles of Association (10 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1997Memorandum and Articles of Association (10 pages)
25 June 1997£ nc 40000/60000 21/05/97 (1 page)
13 November 1996Full accounts made up to 31 January 1996 (13 pages)
13 November 1996Full accounts made up to 31 January 1996 (13 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
16 June 1996Return made up to 31/10/95; no change of members (4 pages)
16 June 1996Return made up to 31/10/95; no change of members (4 pages)
2 January 1996Full accounts made up to 31 January 1995 (14 pages)
2 January 1996Full accounts made up to 31 January 1995 (14 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
7 January 1988Return made up to 31/12/86; full list of members (22 pages)
24 November 1986Director resigned;new director appointed (2 pages)
24 March 1983Incorporation (1 page)
24 March 1983Incorporation (1 page)