Log In
Don't have an account yet?
Sign Up
Forgotten Password
Why do we display adverts? The advertisements supplied by our carefully selected sponsors enable us to host and support the company data we share with our free members.
Simply enter your email address below and we will send you an email when the company files any documents or there is a change to their credit report.
We require your email address in order to send you alerts by email. You can unsubscribe at any time.
You will receive email updates when this company's information changes.
You can choose which alerts you receive and can unsubscribe at any time.
Your plan will start immediately and the time remaining on your existing plan will be refunded
Yes, upgrade to Lite
26 28 Bedford Row,
Wc1r He,
WC1R 4HE
Score Date Credit Score Date | Score | Advice |
---|---|---|
2015-08-18T02:30:11Z | 0 | Company is dissolved |
2013-10-01T00:00:00Z | 0 | In Liquidation |
2013-04-05T00:00:00Z | 0 | In Administration |
2013-03-28T00:00:00Z | 0 | Administration Order |
2013-03-20T00:00:00Z | 0 | Score Suspended - Negative Press Event |
Limit date | Limit(£) |
---|---|
0 | |
0 | |
1,000 | |
0 | |
2,000 |
2
10
Type | Created | Registered | Persons Entitled | Status |
---|---|---|---|---|
Debenture | Arvo Master Fund Limited | OUTSTANDING | ||
Legal Charge | Geoffrey Robinson | SATISFIED | ||
Rent Deposit Deed | Arena Coventry Limited | OUTSTANDING | ||
Debenture | Midland Bank PLC | SATISFIED | ||
Debenture | Co-operative Bank PLC | SATISFIED | ||
Deed Of Amendment And Charge | Co-operative Bank PLC | SATISFIED | ||
Deposit Agreement | Co-operative Bank PLC | SATISFIED | ||
Deposit Agreement | Co-operative Bank PLC | SATISFIED | ||
Supplemental Deed | The Law Debenture Trust Corporation PLC | SATISFIED | ||
Debenture | The Law Debenture Trust Corporation PLC(As Trustee For And On Behalf Of Itself And Thenoteholde | SATISFIED | ||
Deposit Agreement | Co-operative Bank PLC | SATISFIED | ||
Debenture | The Co-operative Bank PLC | SATISFIED |
For a full in-depth analysis on each of these directors, click any of the links below
Name | Role | Date Of Birth | Appointed |
---|---|---|---|
Mr Timothy Donald Fisher | Director |
Invoices | |
---|---|
Paid (Before 30 days) | 1 |
Paid (After 30 days) | 0 |
Outstanding (Before 30 days) | 0 |
Outstanding (After 30 days) | 0 |
Visit the Documents Tab to purchase official Companies House Documents related to the events below
Date | Description |
---|---|
15 Jul 2013 | Mr A. Bradley has resigned as company secretary |
25 Apr 2013 | Creditsafe Rating Refinement Removed |
08 Apr 2013 | Change in Reg.Office |
08 Apr 2013 | Change of Company Postcode |
20 Mar 2013 | Creditsafe Rating Refinement |
25 Sep 2012 | Mr O.N. Igwe has left the board |
30 Jun 2012 | New Accounts Filed |
30 Jun 2012 | New Accounts Filed |
01 Jun 2012 | Annual Returns |
06 Jan 2012 | New Board Member Mr T.D. Fisher appointed |
27 Dec 2011 | New Board Member Mr O.N. Igwe appointed |
20 Dec 2011 | Mr K.P. Dulieu has left the board |
20 Dec 2011 | Mr J.E. Clarke has left the board |
20 Dec 2011 | New Board Member Mr O.N. Igwe appointed |
30 Nov 2011 | Mr L.J. Brody has left the board |
27 Oct 2011 | Mr P.A. Clouting has left the board |
08 Sep 2011 | New Board Member Mr P.A. Clouting appointed |
01 Sep 2011 | New Board Member Mr P.A. Clouting appointed |
17 Jun 2011 | Annual Returns |
08 Jun 2011 | New Accounts Filed |
08 Jun 2011 | New Accounts Filed |
12 Apr 2011 | Mr R. Ranson has left the board |
10 Mar 2011 | New Company Secretary Mr A. Bradley appointed |
04 Mar 2011 | New Board Member Mr K.P. Dulieu appointed |
28 Feb 2011 | Mr G.A. Hoffman has left the board |
09 Feb 2011 | New Board Member Mr L.J. Brody appointed |
09 Feb 2011 | New Board Member Mr J.E. Clarke appointed |
09 Feb 2011 | Mr J.W. Elliott has left the board |
09 Feb 2011 | New Board Member Mr K.P. Dulieu appointed |
09 Feb 2011 | Mr W. Bosco has left the board |
19 Oct 2010 | Mr J.P. Tomlinson has resigned as company secretary |
07 Jul 2010 | Annual Returns |
14 Apr 2010 | New Accounts Filed |
03 Feb 2010 | New Board Member Mr W. Bosco appointed |
03 Jul 2009 | Mr E.A. Baker has left the board |
31 May 2009 | Annual Returns |
08 Apr 2009 | New Accounts Filed |
11 Feb 2009 | New Board Member Mr G.A. Hoffman appointed |
27 Jun 2008 | Annual Returns |
26 Mar 2008 | New Board Member Mr E.A. Baker appointed |
10 Mar 2008 | New Board Member Mr G.A. Hoffman appointed |
05 Mar 2008 | New Accounts Filed |
05 Mar 2008 | New Accounts Filed |
18 Dec 2007 | Mr P.J. Fletcher has left the board |
18 Dec 2007 | New Board Member Mr K.W. Sharp appointed |
19 Oct 2007 | PAUL FLETCHER has left the board |
03 Aug 2007 | MALACHY BRANNIGAN has resigned as company secretary |
03 Aug 2007 | New Company Secretary ( BPE SECRETARIES LIMITED) appointed |
27 Jul 2007 | Accounts Overdue |
19 Apr 2006 | New Accounts Filed |
28 Feb 2006 | New Board Member (MALACHY BRANNIGAN) appointed |
28 Feb 2006 | New Board Member (PAUL JOHNFLETCHER) appointed |
28 Feb 2006 | New Board Member (KENNETH WILLIAMSHARP) appointed |
28 Feb 2006 | NEIL GEORGEBRYSON has left the board |
21 Dec 2005 | ANTHONY MICHAELJEPSON has left the board |
19 Sep 2005 | Change in Reg.Office |
19 Sep 2005 | Change of Company Postcode |
09 Sep 2005 | Change in Reg.Office |
09 Sep 2005 | Change of Company Postcode |
23 Aug 2005 | New Board Member (NEIL GEORGEBRYSON) appointed |
21 Aug 2005 | GRAHAM PHILIPHOVER has left the board |
06 Dec 2004 | New Accounts Filed |
17 Aug 2004 | New Board Member (ANTHONY MICHAELJEPSON) appointed |
07 Jun 2004 | Annual Returns |
05 May 2004 | New Accounts Filed |
04 May 2004 | New Accounts Filed |
04 May 2004 | Annual Returns |
17 Mar 2004 | parent company and ultimate parent |
17 Mar 2004 | company principal activities |
17 Mar 2004 | new account |
15 Jan 2004 | Board member MR HIGGS DEREK ALAN has been changed |