Company NameLonsdale Universal Limited
DirectorsJohn Francis Alexander Geddes and Christopher Michael Devaney
Company StatusActive
Company Number00093401
CategoryPrivate Limited Company
Incorporation Date16 May 1907(117 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(101 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusCurrent
Appointed01 July 2008(101 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(116 years, 11 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(85 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(85 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Director NameIan David Wilson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(85 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 September 1995)
RoleSolicitor
Correspondence AddressAvon Farm House
Stratford Sub Castle
Salisbury
Wiltshire
SP4 6AE
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed29 August 1992(85 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(101 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(101 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(106 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(109 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(113 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed11 November 1998(91 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed13 August 1999(92 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(92 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE

Contact

Websiteimenzies.co.uk
Telephone0131 2258555
Telephone regionEdinburgh

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.8m at £1Menzies Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

13 November 2023Change of details for Menzies Group Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for John Francis Alexander Geddes on 27 July 2023 (1 page)
18 August 2023Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages)
23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 October 2020Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
8 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Group Holdings Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,805,123
(6 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,805,123
(6 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,805,123
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,805,123
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,805,123
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,805,123
(4 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(4 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 July 2008Director and secretary appointed john francis alexander geddes (1 page)
30 July 2008Director and secretary appointed john francis alexander geddes (1 page)
30 July 2008Director appointed michael john ennis (1 page)
30 July 2008Director appointed michael john ennis (1 page)
29 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
29 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 September 2005Return made up to 29/08/05; full list of members (5 pages)
13 September 2005Return made up to 29/08/05; full list of members (5 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
13 September 2004Return made up to 29/08/04; full list of members (5 pages)
13 September 2004Return made up to 29/08/04; full list of members (5 pages)
15 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
7 September 2003Return made up to 29/08/03; full list of members (5 pages)
7 September 2003Return made up to 29/08/03; full list of members (5 pages)
2 April 2003Full accounts made up to 28 December 2002 (7 pages)
2 April 2003Full accounts made up to 28 December 2002 (7 pages)
4 September 2002Return made up to 29/08/02; full list of members (5 pages)
4 September 2002Return made up to 29/08/02; full list of members (5 pages)
9 April 2002Full accounts made up to 29 December 2001 (8 pages)
9 April 2002Full accounts made up to 29 December 2001 (8 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 September 2001Return made up to 29/08/01; full list of members (5 pages)
5 September 2001Return made up to 29/08/01; full list of members (5 pages)
1 August 2001Full accounts made up to 5 May 2001 (7 pages)
1 August 2001Full accounts made up to 5 May 2001 (7 pages)
1 August 2001Full accounts made up to 5 May 2001 (7 pages)
15 September 2000Full accounts made up to 6 May 2000 (7 pages)
15 September 2000Full accounts made up to 6 May 2000 (7 pages)
15 September 2000Full accounts made up to 6 May 2000 (7 pages)
14 September 2000Return made up to 29/08/00; full list of members (5 pages)
14 September 2000Return made up to 29/08/00; full list of members (5 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
29 September 1999Return made up to 29/08/99; full list of members (5 pages)
29 September 1999Return made up to 29/08/99; full list of members (5 pages)
14 September 1999Full accounts made up to 1 May 1999 (7 pages)
14 September 1999Full accounts made up to 1 May 1999 (7 pages)
14 September 1999Full accounts made up to 1 May 1999 (7 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
11 September 1998Full accounts made up to 2 May 1998 (6 pages)
11 September 1998Return made up to 29/08/98; full list of members (6 pages)
11 September 1998Full accounts made up to 2 May 1998 (6 pages)
11 September 1998Return made up to 29/08/98; full list of members (6 pages)
11 September 1998Full accounts made up to 2 May 1998 (6 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
23 December 1997Full accounts made up to 3 May 1997 (6 pages)
23 December 1997Full accounts made up to 3 May 1997 (6 pages)
23 December 1997Full accounts made up to 3 May 1997 (6 pages)
16 October 1997Return made up to 29/08/97; full list of members (8 pages)
16 October 1997Return made up to 29/08/97; full list of members (8 pages)
17 January 1997Director's particulars changed (2 pages)
17 January 1997Director's particulars changed (2 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996Re-registration of Memorandum and Articles (1 page)
26 September 1996Application for reregistration from PLC to private (1 page)
26 September 1996Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 1996Re-registration of Memorandum and Articles (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 1996Application for reregistration from PLC to private (1 page)
23 September 1996Director's particulars changed (2 pages)
23 September 1996Return made up to 29/08/96; full list of members (9 pages)
23 September 1996Return made up to 29/08/96; full list of members (9 pages)
23 September 1996Director's particulars changed (2 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
17 September 1996Ad 28/08/96--------- £ si [email protected]=8 £ si [email protected]=1 £ ic 2805113/2805123 (2 pages)
17 September 1996Conve 29/08/96 (1 page)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
17 September 1996Ad 28/08/96--------- £ si [email protected]=8 £ si [email protected]=1 £ ic 2805113/2805123 (2 pages)
17 September 1996Conve 29/08/96 (1 page)
16 September 1996Full accounts made up to 4 May 1996 (7 pages)
16 September 1996Full accounts made up to 4 May 1996 (7 pages)
16 September 1996Full accounts made up to 4 May 1996 (7 pages)
3 June 1996Registered office changed on 03/06/96 from: 8/11 saint johns lane london EC1P 1EU (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8/11 saint johns lane london EC1P 1EU (1 page)
28 November 1995Full accounts made up to 29 April 1995 (7 pages)
28 November 1995Full accounts made up to 29 April 1995 (7 pages)
10 October 1995Return made up to 29/08/95; full list of members (14 pages)
10 October 1995Return made up to 29/08/95; full list of members (14 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
31 May 1995Director's particulars changed (6 pages)
31 May 1995Director's particulars changed (6 pages)
31 May 1995Director's particulars changed (6 pages)
31 May 1995Director's particulars changed (6 pages)