Background WavePink WaveYellow Wave

HAKKASAN LIMITED (03488606)

HAKKASAN LIMITED (03488606) is an active UK company. incorporated on 5 January 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HAKKASAN LIMITED has been registered for 28 years. Current directors include HAZEL, Michael Vincent, LONGO, Fabio, PALMER, Bradley Regan Leonard and 1 others.

Company Number
03488606
Status
active
Type
ltd
Incorporated
5 January 1998
Age
28 years
Address
Room 410, Wogan House, 99 Great Portland Street, London, W1W 7NY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAZEL, Michael Vincent, LONGO, Fabio, PALMER, Bradley Regan Leonard, PEHLIVANLAR, Yavuz
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAKKASAN LIMITED

HAKKASAN LIMITED is an active company incorporated on 5 January 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HAKKASAN LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03488606

LTD Company

Age

28 Years

Incorporated 5 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ALAN YAU LIMITED
From: 24 February 1998To: 31 March 2000
DOVEHART LIMITED
From: 5 January 1998To: 24 February 1998
Contact
Address

Room 410, Wogan House, 99 Great Portland Street London, W1W 7NY,

Previous Addresses

6th Floor, Room 608, 99 Great Portland Street London W1W 7NY United Kingdom
From: 12 June 2025To: 9 February 2026
99 Great Portland Street, 6th Floor, Room 608, London W1W 7NY United Kingdom
From: 12 June 2025To: 12 June 2025
Room 608, 6th Floor, 99 Great Portland Street London W1W 7NY England
From: 22 May 2025To: 12 June 2025
12 Hanway Place London W1T 1HD United Kingdom
From: 15 August 2024To: 22 May 2025
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 26 October 2022To: 15 August 2024
Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB
From: 28 March 2022To: 26 October 2022
3rd Floor Elsley House 24 - 30 Great Titchfield Street London W1W 8BF England
From: 19 April 2017To: 28 March 2022
4th Floor 151 Wardour Street London W1F 8WE
From: 5 January 1998To: 19 April 2017
Timeline

66 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
Oct 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Jan 21
Funding Round
Feb 21
Capital Update
Feb 21
Funding Round
Feb 21
Capital Update
Feb 21
Funding Round
Feb 21
Capital Update
Feb 21
Capital Update
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Share Issue
Aug 22
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Dec 25
10
Funding
44
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 02 Mar 2022

HAZEL, Michael Vincent

Active
Wogan House, LondonW1W 7NY
Born February 1972
Director
Appointed 25 Aug 2025

LONGO, Fabio

Active
25 Park Lane, LondonW1K 1RA
Born December 1979
Director
Appointed 25 Aug 2025

PALMER, Bradley Regan Leonard

Active
Park Lane, LondonW1K 1RA
Born December 1970
Director
Appointed 15 Dec 2025

PEHLIVANLAR, Yavuz

Active
99 Great Portland Street, LondonW1W 7NY
Born July 1971
Director
Appointed 25 Aug 2025

BENJAMIN, Marilyn

Resigned
4th Floor, LondonW1F 8WE
Secretary
Appointed 04 Mar 2010
Resigned 08 Jun 2015

LUGERNER, Steven Henry

Resigned
19th Floor, New YorkNY 10121
Secretary
Appointed 27 Apr 2021
Resigned 02 Mar 2022

ROOS, Brandon Edward

Resigned
6385 S. Rainbow Blvd., Suite 800, Las Vegas89118
Secretary
Appointed 19 Nov 2018
Resigned 27 Apr 2021

YAU, Linda Yen Tin

Resigned
Faraday House, LondonW1U 4BY
Secretary
Appointed 26 Jan 1998
Resigned 21 Dec 2009

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 05 Jan 1998
Resigned 26 Jan 1998

AL-HUSSEINY, Mohamed Badawy

Resigned
4th Floor, LondonW1F 8WE
Born October 1962
Director
Appointed 07 Jan 2010
Resigned 31 Dec 2012

AL-MEHAIRI, Khalifa

Resigned
Muroor Street, Abu Dhabi37624
Born December 1976
Director
Appointed 08 Jan 2013
Resigned 29 Apr 2016

AL-QUBAISI, Khadem Abdulla Khadem Butti, H.E.

Resigned
Musharaf Area, Abu Dhabi
Born September 1971
Director
Appointed 31 Dec 2007
Resigned 29 Apr 2016

ATTIEH, Ramez

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born July 1975
Director
Appointed 29 Apr 2016
Resigned 06 Sept 2018

BISHOP, Carol Lesley

Resigned
34a High Street, ChobhamGU24 8AA
Born October 1951
Director
Appointed 11 Dec 2000
Resigned 19 Feb 2002

BRUCCULERI, James

Resigned
4th Floor, LondonW1F 8WE
Born April 1965
Director
Appointed 08 Jan 2013
Resigned 15 Jan 2014

BUTTI OMEIR YOUSIF AL MUHAIR, Khaleefa

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born August 1979
Director
Appointed 29 Apr 2016
Resigned 06 Sept 2018

BUTTIKHI, Hani

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born January 1984
Director
Appointed 29 Apr 2016
Resigned 06 Sept 2018

COLEMAN, Norman

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born August 1949
Director
Appointed 29 Apr 2016
Resigned 08 Jan 2018

DATTANI, Sunil

Resigned
19 Parkthorne Drive, HarrowHA2 7BU
Born December 1959
Director
Appointed 24 Nov 2004
Resigned 19 Sept 2005

EDELMAN, Martin

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born June 1941
Director
Appointed 07 Sept 2018
Resigned 27 Apr 2021

ELWAN, Rami Fathi

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born January 1975
Director
Appointed 07 Sept 2018
Resigned 27 Apr 2021

ERENTOK YAU, Nuriye Jale

Resigned
Flat 1, LondonW1T 1RU
Born December 1970
Director
Appointed 28 Jun 2006
Resigned 29 Aug 2007

FORBES, David John

Resigned
PO BOX 7528, Abu Dhabi
Born September 1950
Director
Appointed 14 Jan 2009
Resigned 30 May 2010

HARRIS, Gamal

Resigned
1702 Lulu Tower, Abudhabi
Born August 1968
Director
Appointed 31 Dec 2007
Resigned 14 Jan 2009

HOWARD, Niall Mcleod

Resigned
4th Floor, LondonW1F 8WE
Born November 1955
Director
Appointed 21 Dec 2009
Resigned 11 Feb 2013

HURN, Matthew John

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born July 1972
Director
Appointed 07 Sept 2018
Resigned 27 Apr 2021

MOFFITT, Neil Edward

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born November 1966
Director
Appointed 21 Oct 2014
Resigned 14 Apr 2017

NIJMEH, Marwan Naim

Resigned
24 - 30 Great Titchfield Street, LondonW1W 8BF
Born February 1977
Director
Appointed 07 Sept 2018
Resigned 27 Apr 2021

PLAUT, Daniel Jonathan

Resigned
Charlotte Street, LondonW1T 2NQ
Born June 1968
Director
Appointed 01 Feb 2011
Resigned 13 Jun 2011

SILBERSTEIN, Derek Scott

Resigned
99 Great Portland Street, LondonW1W 7NY
Born March 1975
Director
Appointed 27 Apr 2021
Resigned 25 Aug 2025

STRAUSS, Jason Eric

Resigned
99 Great Portland Street, LondonW1W 7NY
Born April 1974
Director
Appointed 27 Apr 2021
Resigned 25 Aug 2025

SULLIVAN, James John

Resigned
Muroor (4th) Road, Abu Dhabi
Born February 1974
Director
Appointed 08 Jan 2013
Resigned 08 May 2014

TAPPENDORF, Chad

Resigned
4th Floor, LondonW1F 8WE
Born May 1984
Director
Appointed 15 Jan 2014
Resigned 29 Apr 2016

TEPPERBERG, Noah Ethan

Resigned
99 Great Portland Street, LondonW1W 7NY
Born August 1975
Director
Appointed 27 Apr 2021
Resigned 25 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Igal Scheinberg

Active
Office 401, 1060 Nicosia
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2023
Pennsylvania Plaza,, New YorkNY10121

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 03 May 2023

Aabar Investments Pjs

Ceased
22nd/23rd Floor, Muroor Road (4th), Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

257

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Change Sail Address Company With New Address
25 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 July 2023
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Second Filing Capital Allotment Shares
17 May 2023
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 August 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
21 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Resolution
14 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 June 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
4 March 2021
SH19Statement of Capital
Legacy
4 March 2021
CAP-SSCAP-SS
Legacy
4 March 2021
SH20SH20
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Legacy
24 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2021
SH19Statement of Capital
Legacy
24 February 2021
CAP-SSCAP-SS
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Legacy
16 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2021
SH19Statement of Capital
Legacy
16 February 2021
CAP-SSCAP-SS
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Legacy
5 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2021
SH19Statement of Capital
Legacy
5 February 2021
CAP-SSCAP-SS
Resolution
5 February 2021
RESOLUTIONSResolutions
Resolution
1 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Resolution
11 July 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 August 2009
DISS16(SOAS)DISS16(SOAS)
Legacy
23 July 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
30 January 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Miscellaneous
31 December 2007
MISCMISC
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Miscellaneous
31 December 2007
MISCMISC
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
287Change of Registered Office
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
169169
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
23 August 1999
288cChange of Particulars
Legacy
17 August 1999
288cChange of Particulars
Legacy
8 July 1999
287Change of Registered Office
Legacy
8 April 1999
363aAnnual Return
Legacy
28 January 1999
288cChange of Particulars
Legacy
28 January 1999
288cChange of Particulars
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
287Change of Registered Office
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Resolution
26 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 1998
NEWINCIncorporation