Company NameDancing And Co Limited
Company StatusDissolved
Company Number03807473
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid Stephen Majewski
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2019(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSusan Buchta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2019(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressRevolution Dance 6100 Howard Street
Niles
Cook County
60714
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed10 July 2018(19 years after company formation)
Appointment Duration3 years, 4 months (closed 16 November 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Cedric Alain Marie Grosjean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdown Terrace
Bath
Avon
BA1 5EF
Director NameMrs Joy Sheringham Grosjean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdown Terrace
Bath
Avon
BA1 5EF
Secretary NameFay Smith
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Windsor Court
King & Queen Wharf
Rotherite
London
SE16 5SJ
Director NameMr Robert Lippitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address6100 West Howard
Niles
Illinois
60714
Director NameMr John Carl Glover
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address625 Liberty Avenue, 3rd Floor
Pittsburgh
Pennsylvania
15222
Director NameMr Leon Rubinov
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2018)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address625 Liberty Avenue, 3rd Floor
Pittsburgh
Pennsylvania
15222
Director NameScot Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2018)
RoleCEO
Country of ResidenceUsa Illinois
Correspondence Address6100 West Howard Street
Niles
Cook
60714
United States
Director NameMr Michael Scott Kronenfeld
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6100 West Howard Street
Niles
Illinois
60714
Director NameJoseph Sclafani
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2018(18 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJoseph John Gelp Jr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(19 years, 6 months after company formation)
Appointment Duration10 months (resigned 05 November 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameLawnswood Nominees(Holdings) Limited (Corporation)
StatusResigned
Appointed31 August 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2018)
Correspondence Address30 Portland Place
London
W1B 1LZ

Contact

Websitedancedirect.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

4.7k at £1Dancing & Co Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,598,190
Gross Profit£3,350,668
Net Worth£2,503,535
Cash£531,820
Current Liabilities£3,216,662

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

12 October 2018Delivered on: 22 October 2018
Persons entitled: Bmo Harris Bank N.A.

Classification: A registered charge
Particulars: L/H land comprising offices and warehouse G11 and g 12 europa industrial park parsonage road swindon please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
31 August 2012Delivered on: 14 September 2012
Persons entitled: Rev Up Direct Inc

Classification: Debenture
Secured details: All monies due or to become due from the company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 July 2008Delivered on: 1 August 2008
Satisfied on: 11 September 2012
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: The leasehold property known as plot of land at bowerhill, melksham, wiltshire t/n wt 273184 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
30 July 2008Delivered on: 1 August 2008
Satisfied on: 11 September 2012
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: The freehold property known as bowerhill, melksham, wiltshire t/n wt 109917 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
5 December 2003Delivered on: 9 December 2003
Satisfied on: 18 August 2012
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: F/H property k/a industrial unit rear of 2 spa road kingsbury square melkaham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 July 2003Delivered on: 23 July 2003
Satisfied on: 18 August 2012
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: The lease of industrial unit rear of 2 spa road kingsbury square melksham wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 October 1999Delivered on: 22 October 1999
Satisfied on: 11 September 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 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

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
27 August 2021Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages)
24 August 2021Application to strike the company off the register (3 pages)
23 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of £525572 08/07/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2021Memorandum and Articles of Association (12 pages)
21 July 2021Statement by Directors (1 page)
21 July 2021Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 15/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2021Statement of capital on 21 July 2021
  • GBP 1
(3 pages)
21 July 2021Solvency Statement dated 15/07/21 (1 page)
21 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
15 July 2021Solvency Statement dated 09/07/21 (1 page)
15 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 July 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 530,239
(3 pages)
15 July 2021Statement of capital on 15 July 2021
  • GBP 486,659
(3 pages)
15 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 530,239
(4 pages)
15 July 2021Statement by Directors (1 page)
7 July 2021Cessation of Dancing & Co Holdings Limited as a person with significant control on 28 June 2021 (1 page)
6 July 2021Notification of Revolution Direct Ltd as a person with significant control on 28 June 2021 (2 pages)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages)
22 December 2020Change of details for Dancing and Co Holdings Limited as a person with significant control on 16 August 2018 (5 pages)
3 December 2020Second filing of Confirmation Statement dated 14 July 2016 (7 pages)
28 August 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
16 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages)
16 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
6 November 2019Termination of appointment of Joseph John Gelp Jr as a director on 5 November 2019 (1 page)
6 August 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
1 July 2019Appointment of Susan Buchta as a director on 1 July 2019 (2 pages)
30 April 2019Director's details changed for David Stephen Majewski on 12 March 2019 (2 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 24/06/18 (1 page)
3 April 2019Audit exemption subsidiary accounts made up to 24 June 2018 (16 pages)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
3 April 2019Consolidated accounts of parent company for subsidiary company period ending 24/06/18 (30 pages)
25 March 2019Appointment of David Stephen Majewski as a director on 11 March 2019 (2 pages)
30 January 2019Termination of appointment of Michael Scott Kronenfeld as a director on 29 January 2019 (1 page)
30 January 2019Termination of appointment of Joseph Sclafani as a director on 29 January 2019 (1 page)
10 January 2019Appointment of Joseph John Gelp Jr as a director on 9 January 2019 (2 pages)
22 October 2018Registration of charge 038074730007, created on 12 October 2018 (58 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 July 2018Statement of company's objects (2 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 July 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 July 2018 (2 pages)
16 July 2018Termination of appointment of Lawnswood Nominees(Holdings) Limited as a secretary on 25 June 2018 (1 page)
16 July 2018Appointment of Joseph Sclafani as a director on 6 July 2018 (2 pages)
16 July 2018Termination of appointment of John Carl Glover as a director on 25 June 2018 (1 page)
16 July 2018Termination of appointment of Leon Rubinov as a director on 25 June 2018 (1 page)
16 July 2018Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2018 (1 page)
16 July 2018Termination of appointment of Scot Harris as a director on 25 June 2018 (1 page)
28 June 2018Satisfaction of charge 6 in full (4 pages)
26 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages)
26 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages)
26 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
11 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
11 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
11 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
11 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (20 pages)
11 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (20 pages)
11 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control(PSC)x 1) was registered on 03.12.2020.
(6 pages)
21 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
21 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages)
21 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages)
21 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
9 November 2015Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,667
(6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,667
(6 pages)
9 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages)
9 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages)
9 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages)
9 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,667
(6 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,667
(6 pages)
27 June 2014Appointment of Scot Harris as a director (3 pages)
27 June 2014Termination of appointment of Robert Lippitt as a director (2 pages)
27 June 2014Appointment of Scot Harris as a director (3 pages)
27 June 2014Termination of appointment of Robert Lippitt as a director (2 pages)
24 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (13 pages)
24 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (13 pages)
24 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (24 pages)
24 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (24 pages)
3 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
3 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
24 February 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages)
24 February 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
28 January 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages)
28 January 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages)
14 September 2012Resolutions
  • RES13 ‐ Articles should not apply in respect of proposed decisions of directors approve debenture gurantee us dollar term secured intercompany promissory note ack of notice assignment 31/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 6 (21 pages)
14 September 2012Resolutions
  • RES13 ‐ Articles should not apply in respect of proposed decisions of directors approve debenture gurantee us dollar term secured intercompany promissory note ack of notice assignment 31/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2012Resolutions
  • RES13 ‐ 31/08/2012
(3 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 6 (21 pages)
14 September 2012Resolutions
  • RES13 ‐ 31/08/2012
(3 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Appointment of Mr John Carl Glover as a director (2 pages)
11 September 2012Appointment of Mr John Carl Glover as a director (2 pages)
11 September 2012Appointment of Mr Robert Lippitt as a director (2 pages)
11 September 2012Appointment of Mr Robert Lippitt as a director (2 pages)
11 September 2012Appointment of Mr Leon Rubinov as a director (2 pages)
11 September 2012Appointment of Mr Leon Rubinov as a director (2 pages)
10 September 2012Termination of appointment of Cedric Grosjean as a director (1 page)
10 September 2012Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on 10 September 2012 (1 page)
10 September 2012Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Cedric Grosjean as a director (1 page)
10 September 2012Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Joy Grosjean as a director (1 page)
10 September 2012Termination of appointment of Joy Grosjean as a director (1 page)
10 September 2012Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on 10 September 2012 (1 page)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 August 2012Termination of appointment of Fay Smith as a secretary (1 page)
17 August 2012Termination of appointment of Fay Smith as a secretary (1 page)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Purchase of own shares. (3 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Cedric Alain Marie Grosjean on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Cedric Alain Marie Grosjean on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Cedric Alain Marie Grosjean on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 August 2005Return made up to 14/07/05; full list of members (3 pages)
17 August 2005Return made up to 14/07/05; full list of members (3 pages)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 August 2004Return made up to 14/07/04; full list of members (7 pages)
2 August 2004Return made up to 14/07/04; full list of members (7 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 14/07/03; full list of members (8 pages)
24 July 2003Return made up to 14/07/03; full list of members (8 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Total exemption full accounts made up to 28 February 2002 (14 pages)
11 July 2002Total exemption full accounts made up to 28 February 2002 (14 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
28 November 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
16 August 2001Return made up to 14/07/01; full list of members (7 pages)
16 August 2001Return made up to 14/07/01; full list of members (7 pages)
27 December 2000Full accounts made up to 29 February 2000 (13 pages)
27 December 2000Full accounts made up to 29 February 2000 (13 pages)
3 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
11 May 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
20 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Ad 22/09/99--------- £ si 1800@1=1800 £ ic 4200/6000 (2 pages)
13 October 1999£ nc 1000/6000 15/09/99 (1 page)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1999Ad 17/09/99--------- £ si 4198@1=4198 £ ic 2/4200 (2 pages)
13 October 1999Ad 22/09/99--------- £ si 1800@1=1800 £ ic 4200/6000 (2 pages)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1999Ad 17/09/99--------- £ si 4198@1=4198 £ ic 2/4200 (2 pages)
13 October 1999£ nc 1000/6000 15/09/99 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 101A fernhead road london W9 3EA (1 page)
7 September 1999Registered office changed on 07/09/99 from: 101A fernhead road london W9 3EA (1 page)
20 July 1999Registered office changed on 20/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
14 July 1999Incorporation (13 pages)
14 July 1999Incorporation (13 pages)