Company NameSigma Holdings Limited
Company StatusActive
Company Number01723895
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Previous NameAttengem Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(32 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(32 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(32 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
NE11 0XA
Director NameEbrahim Mehrdad Khayami
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1990(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1995)
RoleCompany Director
Correspondence Address983 Guivera Street
Laguna Beach
California 92651
Bs15
Director NameShahrzad Khayami
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address22 Cadogan Place
London
SW1X 9SA
Director NameJames Christopher Mace
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Ashford Chase
Steep
Petersfield
Hampshire
GU32 1AB
Director NameMahmoud Khayami
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1990(7 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273-283 Bath Road
Slough
Berkshire
SL1 5PR
Secretary NameMr Brian John Martin
NationalityBritish
StatusResigned
Appointed29 December 1990(7 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address273-283 Bath Road
Slough
Berkshire
SL1 5PR
Director NameMr Hugh Beverley Peters
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(10 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273-283 Bath Road
Slough
Berkshire
SL1 5PR
Director NameMr Alidad Khayami
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed03 February 1995(11 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273-283 Bath Road
Slough
Berkshire
SL1 5PR
Director NameMr Brian John Martin
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(16 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 June 2012)
RoleSolicitor (Ret'D)
Country of ResidenceEngland
Correspondence Address273-283 Bath Road
Slough
Berkshire
SL1 5PR
Director NameMr David Llewellyn Thomas
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(18 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273-283 Bath Road
Slough
Berkshire
SL1 5PR
Director NameMr Mansoor Foroutan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2014(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address273-283 Bath Road
Slough
Berkshire
SL1 5PR
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed29 February 2016(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
NE11 0XA

Contact

Websitewww.greenoaks.co.uk/
Telephone01344 286163
Telephone regionBracknell

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£67,822,258
Gross Profit£7,649,876
Net Worth£2,272,506
Cash£25,491
Current Liabilities£20,738,265

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

20 April 2016Delivered on: 22 April 2016
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 July 2002Delivered on: 10 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at rear of 8 cippenham lane, cippenham.
Outstanding
8 January 1991Delivered on: 22 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or greenoaks (maidenhead) limited to the chargee on any account whatsoever.
Particulars: 274, 275, 275A, 277 and 291 bath road and 2 & 4 cippenham lane slough, berkshire title no's- bk 264161, bk 265293, bk 166422, bk 214109, bk 196207, bk 194066.
Outstanding
7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
14 November 2002Delivered on: 21 November 2002
Satisfied on: 15 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or greenoaks (maidenhead) limited to the chargee on any account whatsoever.
Particulars: 7 bath road,maidenhead,county of windsor and maidenhead; BK338840.
Fully Satisfied
9 July 2002Delivered on: 10 July 2002
Satisfied on: 17 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 6 cippenham lane, cippenham.
Fully Satisfied
18 October 1990Delivered on: 5 November 1990
Satisfied on: 5 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or greenoaks (maidenhead) limited to the chargee on any account whatsoever.
Particulars: 274, 275, 275A, 277 and 291 bath road and 2 and 4 chippenham lane slough berkshire. Title nos bk 264161, bk 265293, bk 166422, bk 214109, bk 196207, bk 194066.
Fully Satisfied
5 March 1984Delivered on: 7 March 1984
Satisfied on: 15 February 1990
Persons entitled: Mobil Oil Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or goodliffe garages limited and/or newbourne garages limited under the terms of an agreement dated 22ND sepetember 1983. to the chargee.
Particulars: Land and buildings known as 375/379 brighton road, south croydon in the county of surrey. Title no's: sy 298721 sy 164779 sy 162356 sy 67133 sgl 353830 sgl 305256 sgl 2630 sgl 140042 sgl 142494 sgl 70276 sgl 67033 sgl 109750 with all fixtures and fittings not being personal chattels within the bills of sale acts.
Fully Satisfied
31 January 1984Delivered on: 2 February 1984
Satisfied on: 15 February 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from newbourne garages limited to the chargee on any account whatsoever.
Particulars: (1) 375/413 brighton road, south croydon surrey. Title nos:- sy 298721 sy 164779, sy 162356, sy 353830, sgl 305256 sgl 2630 sy 67133 sgl 140042, sgl 142494 sgl 70276, sgl 67033, sgl 109750. (2) estate right & interest of the company may have in the land indentified shown coloured brown on the plan annexed to a transfer dated 20/7/83. (see doc M10).
Fully Satisfied
2 September 1983Delivered on: 3 September 1983
Satisfied on: 15 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from goodliffe garages limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Nos. 375, 377, 379, 399, 401, 405, 407, 407A, 407B, 409, 411 and 413 brighton rd, croydon. Land at the back of 409, 411 and 413 brighton road, land on the S.E. and E. side of brighton road, croydon, land at the back of 34 wyche grove, croydon, land and bldgs lying to the S.W. of wyche grove croydon and land at the rear of brighton rd. Croydon and leading to wychgrove as coloured brown on the plan annexed to a transfer dated 20/7/83.
Fully Satisfied

Filing History

27 November 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
27 November 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 December 2022Satisfaction of charge 017238950010 in full (1 page)
9 December 2022Registration of charge 017238950011, created on 7 December 2022 (46 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
30 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (14 pages)
30 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
30 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 November 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
9 November 2020Audit exemption subsidiary accounts made up to 29 February 2020 (13 pages)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (145 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 December 2019Full accounts made up to 28 February 2019 (13 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
27 November 2018Full accounts made up to 28 February 2018 (15 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 November 2017Full accounts made up to 28 February 2017 (18 pages)
28 November 2017Full accounts made up to 28 February 2017 (18 pages)
16 March 2017Satisfaction of charge 017238950009 in full (1 page)
16 March 2017Satisfaction of charge 017238950009 in full (1 page)
6 March 2017Registration of charge 017238950010, created on 27 February 2017 (44 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
29 April 2016Resolutions
  • RES13 ‐ Approval and execution of various deeds 12/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 April 2016Resolutions
  • RES13 ‐ Approval and execution of various deeds 12/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 April 2016Registration of charge 017238950009, created on 20 April 2016 (9 pages)
22 April 2016Registration of charge 017238950009, created on 20 April 2016 (9 pages)
18 March 2016Satisfaction of charge 7 in full (1 page)
18 March 2016Satisfaction of charge 5 in full (1 page)
18 March 2016Satisfaction of charge 5 in full (1 page)
18 March 2016Satisfaction of charge 7 in full (1 page)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
8 March 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 March 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
3 March 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
3 March 2016Appointment of Karen Anderson as a secretary on 29 February 2016 (2 pages)
3 March 2016Registered office address changed from 273-283 Bath Road Slough Berkshire SL1 5PR to Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA on 3 March 2016 (1 page)
3 March 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
3 March 2016Appointment of Karen Anderson as a secretary on 29 February 2016 (2 pages)
3 March 2016Registered office address changed from 273-283 Bath Road Slough Berkshire SL1 5PR to Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA on 3 March 2016 (1 page)
2 March 2016Termination of appointment of Alidad Khayami as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of David Llewellyn Thomas as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Hugh Beverley Peters as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Michael Sherwin as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of David Paul Crane as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of David Paul Crane as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Alidad Khayami as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Mr Robert Thomas Forrester as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Hugh Beverley Peters as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Karen Anderson as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Robert Thomas Forrester as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Karen Anderson as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of David Llewellyn Thomas as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Michael Sherwin as a director on 29 February 2016 (2 pages)
17 February 2016Satisfaction of charge 6 in full (1 page)
17 February 2016Satisfaction of charge 6 in full (1 page)
15 February 2016Satisfaction of charge 8 in full (1 page)
15 February 2016Satisfaction of charge 8 in full (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,316
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,316
(4 pages)
16 December 2015Termination of appointment of Mansoor Foroutan as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of Mahmoud Khayami as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Mansoor Foroutan as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of Mahmoud Khayami as a director on 11 December 2015 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,316
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,316
(5 pages)
24 November 2014Appointment of Mr Mansoor Foroutan as a director on 10 October 2014 (2 pages)
24 November 2014Appointment of Mr Mansoor Foroutan as a director on 10 October 2014 (2 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To grant rights to subscribe 09/05/2014
(1 page)
19 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 24,316
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 24,316
(4 pages)
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To grant rights to subscribe 09/05/2014
(1 page)
19 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 24,316
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
10 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
10 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
6 August 2012Termination of appointment of Brian Martin as a director (1 page)
6 August 2012Termination of appointment of Brian Martin as a secretary (1 page)
6 August 2012Termination of appointment of Brian Martin as a secretary (1 page)
6 August 2012Termination of appointment of Brian Martin as a director (1 page)
12 January 2012Director's details changed for Mr Brian John Martin on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Brian John Martin on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Brian John Martin on 1 January 2012 (2 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
23 January 2011Director's details changed for Mr David Llewellyn Thomas on 18 January 2010 (2 pages)
23 January 2011Director's details changed for Mr Brian John Martin on 18 January 2010 (2 pages)
23 January 2011Director's details changed for Mr Hugh Beverley Peters on 18 January 2010 (2 pages)
23 January 2011Director's details changed for Mr David Llewellyn Thomas on 18 January 2010 (2 pages)
23 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 January 2011Director's details changed for Mahmoud Khayami on 18 January 2010 (2 pages)
23 January 2011Director's details changed for Mr Hugh Beverley Peters on 18 January 2010 (2 pages)
23 January 2011Director's details changed for Mahmoud Khayami on 18 January 2010 (2 pages)
23 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 January 2011Secretary's details changed for Mr Brian John Martin on 18 January 2010 (1 page)
23 January 2011Director's details changed for Mr Brian John Martin on 18 January 2010 (2 pages)
23 January 2011Director's details changed for Mr Alidad Khayami on 18 January 2010 (2 pages)
23 January 2011Director's details changed for Mr Alidad Khayami on 18 January 2010 (2 pages)
23 January 2011Secretary's details changed for Mr Brian John Martin on 18 January 2010 (1 page)
26 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for David Llewellyn Thomas on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Alidad Khayami on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Hugh Beverley Peters on 15 January 2010 (2 pages)
29 January 2010Director's details changed for David Llewellyn Thomas on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Brian John Martin on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Brian John Martin on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Mahmoud Khayami on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Mahmoud Khayami on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Alidad Khayami on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Hugh Beverley Peters on 15 January 2010 (2 pages)
16 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
16 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
23 January 2009Director's change of particulars / alidad khayami / 23/01/2009 (1 page)
23 January 2009Director's change of particulars / alidad khayami / 23/01/2009 (1 page)
23 January 2009Return made up to 29/12/08; full list of members (5 pages)
23 January 2009Return made up to 29/12/08; full list of members (5 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
9 February 2006Return made up to 29/12/05; full list of members (8 pages)
9 February 2006Return made up to 29/12/05; full list of members (8 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
15 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
5 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
8 January 2003Return made up to 29/12/02; full list of members (9 pages)
8 January 2003Return made up to 29/12/02; full list of members (9 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
14 February 2001Return made up to 29/12/00; full list of members (8 pages)
14 February 2001Return made up to 29/12/00; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
11 January 2000Return made up to 29/12/99; full list of members (8 pages)
11 January 2000Return made up to 29/12/99; full list of members (8 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
4 August 1999Full group accounts made up to 31 December 1998 (19 pages)
4 August 1999Full group accounts made up to 31 December 1998 (19 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
20 October 1998Full group accounts made up to 31 December 1997 (18 pages)
20 October 1998Full group accounts made up to 31 December 1997 (18 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
3 November 1997Full group accounts made up to 31 December 1996 (18 pages)
3 November 1997Full group accounts made up to 31 December 1996 (18 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 October 1996Full group accounts made up to 31 December 1995 (17 pages)
20 October 1996Full group accounts made up to 31 December 1995 (17 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 April 1992Registered office changed on 14/04/92 from: 409 brighton road south croydon surrey CR2 6ES (1 page)
14 April 1992Registered office changed on 14/04/92 from: 409 brighton road south croydon surrey CR2 6ES (1 page)
22 January 1992Return made up to 29/12/91; no change of members (4 pages)
22 January 1992Return made up to 29/12/91; no change of members (4 pages)
1 August 1991Full group accounts made up to 31 December 1990 (16 pages)
1 August 1991Full group accounts made up to 31 December 1990 (16 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
31 July 1990Full group accounts made up to 31 December 1989 (16 pages)
31 July 1990Full group accounts made up to 31 December 1989 (16 pages)
5 March 1990Return made up to 29/12/89; full list of members (6 pages)
5 March 1990Return made up to 29/12/89; full list of members (6 pages)
4 August 1988Registered office changed on 04/08/88 from: 5TH floor roxburghe house 273/287 regent street london W1R 8AD (1 page)
4 August 1988Registered office changed on 04/08/88 from: 5TH floor roxburghe house 273/287 regent street london W1R 8AD (1 page)
27 July 1988Full accounts made up to 31 July 1987 (17 pages)
27 July 1988Full accounts made up to 31 July 1987 (17 pages)
8 February 1988Return made up to 01/01/88; full list of members (4 pages)
8 February 1988Return made up to 01/01/88; full list of members (4 pages)
17 May 1983Incorporation (14 pages)
17 May 1983Incorporation (14 pages)