London
SW1Y 4JU
Director Name | Mr Michael Francis Daly |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2000(90 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Retired |
Correspondence Address | No 4 St Jamess Square London SW1Y 4JU |
Director Name | Mr David Alexander Forth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2010(100 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Interim Finance Manager |
Country of Residence | England |
Correspondence Address | No 4 St Jamess Square London SW1Y 4JU |
Director Name | Archibald William Battams Whitworth |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(107 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | No 4 St Jamess Square London SW1Y 4JU |
Director Name | Duncan Charles Pringle Rabagliati |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(108 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No 4 St James's Square London SW1Y 4JU |
Director Name | Mr Hugo John Lesser |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 4 St Jamess Square London SW1Y 4JU |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2016(105 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Percy William Howard |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 July 2010) |
Role | Retired |
Correspondence Address | 27 Eastbury Road Northwood Middlesex HA6 3AJ |
Director Name | Sir Peter Macadam |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1997) |
Role | Retired |
Correspondence Address | Layham Hall Layham Nr Hadleigh Hadleigh Suffolk IP7 5LE |
Director Name | Mr Keith Newlands |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2000) |
Role | Consultant |
Correspondence Address | 3 Randolph Crescent London W9 1DP |
Director Name | Mr George Bernard Richardson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 1996) |
Role | Retired |
Correspondence Address | Holm Oaks Pembury Road Tunbridge Wells Kent TN2 3QY |
Director Name | Andrew Hepburne-Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1993) |
Role | Farmer |
Correspondence Address | 72 Cloncurry Street London SW6 6DU |
Director Name | Mr Ralph Emery |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 August 2001) |
Role | Retired |
Correspondence Address | 15 South Eaton Place London SW1W 9ER |
Director Name | Morris Barnes Miller |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 08 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fawcett Court Fawcett Street London SW10 9HW |
Director Name | Mr George Marshall Gunson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 24 June 2017) |
Role | Retired Bank Manager |
Correspondence Address | Little Court 32 Trodds Lane Guildford Surrey GU1 2XZ |
Director Name | Mr Abraham Alan Tabbush |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 30 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | No 4 St James's Square London SW1Y 4JU |
Director Name | Mr Andrew Brodie Henderson |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1991) |
Role | Retired |
Correspondence Address | 7 Malvern Court London SW7 3HU |
Secretary Name | Mr Thomas Maxwell Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(81 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | 6 Wyfold Grange Cottages Wyfold Reading Oxfordshire RG4 9HX |
Director Name | Charles Alister Muller |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(84 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2001) |
Role | Insurance Consultant |
Correspondence Address | Lovedays Mill Painswick Gloucestershire GL6 6SH Wales |
Director Name | Michael John Gadsby Nicholls |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(86 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | 4 Park Close Old Hatfield Hatfield Hertfordshire AL9 5AY |
Director Name | Felix Alvarez-Garmon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 October 2000(90 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2011) |
Role | TV Producer |
Correspondence Address | 15 Chapel Lane Wicken Cambridgeshire C37 5KZ |
Director Name | Mr David Kenneth Lodge McDonnell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(92 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill End Longtail Hill Bowness On Windermere Cumbria LA23 3JD |
Director Name | Graham Robert Curtis |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(92 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 October 2015) |
Role | Retired |
Correspondence Address | 215 Blas Cerdena Dpto 203 San Isidro Lima Peru |
Registered Address | No 4 St Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
- | OTHER 75.89% - |
---|---|
156 at £5 | Duncan C.f Rabagliati 2.91% Ordinary |
100 at £5 | Executors Of Charles H. Sanford 1.86% Ordinary |
100 at £5 | Henry B. Anderson 1.86% Ordinary |
100 at £5 | John G. Morrison 1.86% Ordinary |
100 at £5 | Mrs Lucie Barrie 1.86% Ordinary |
100 at £5 | Robert Munro & Shareholder Name Missing 1.86% Ordinary |
83 at £5 | Executors Of Thomas F. Thompson 1.55% Ordinary |
60 at £5 | Anita Howard 1.12% Ordinary |
55 at £5 | Executors Of Philip Henderson 1.02% Ordinary |
53 at £5 | Mrs Diana James 0.99% Ordinary |
50 at £5 | Executors Of C.h. Walker 0.93% Ordinary |
50 at £5 | Executors Of James C. Dunn 0.93% Ordinary |
50 at £5 | Executors Of John C. Im-thurn 0.93% Ordinary |
50 at £5 | Executors Of John Dunn 0.93% Ordinary |
50 at £5 | Metropolitan Cammel Carriage & Wagon Co. LTD 0.93% Ordinary |
50 at £5 | Theodore De Bary 0.93% Ordinary |
37 at £5 | Miss Diana C. Vane-tempest 0.69% Ordinary |
25 at £5 | Argentine Estates Of Bovril LTD 0.47% Ordinary |
25 at £5 | Ricardo Camilo Aldao 0.47% Ordinary |
1.1k at £ | Argentine Club Educational Trust 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,844 |
Cash | £167,431 |
Current Liabilities | £579,325 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
16 February 1951 | Delivered on: 3 March 1951 Persons entitled: Alliance Building Society Classification: Further charge Secured details: £2,000. Particulars: 1, hamilton place & 8, hamilton mews, london, W1. Outstanding |
---|---|
23 March 1950 | Delivered on: 24 March 1950 Persons entitled: Alliance Building Society Classification: Legal mortgage Secured details: £6,000. Particulars: 1, hamilton place & 8, hamilton mews, london, W1. Outstanding |
2 January 2024 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Change of details for Hugo John Lesser as Trustee of Argentine Club Educational Trust as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Change of details for Archibald William Battams Whitworth as Trustee of Argentine Club Educational Trust as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Change of details for David Alexander Forth as Trustee of Argentine Club Educational Trust as a person with significant control on 16 November 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
22 September 2023 | Termination of appointment of Wsm Services Limited as a secretary on 22 September 2023 (1 page) |
22 November 2022 | Confirmation statement made on 19 November 2022 with updates (16 pages) |
11 November 2022 | Termination of appointment of William Nigel De Segundo as a director on 17 October 2022 (1 page) |
11 November 2022 | Cessation of William Nigel De Segundo as Trustee of Argentine Club Educational Trust as a person with significant control on 17 October 2022 (1 page) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 December 2021 | Appointment of Mr Hugo John Lesser as a director on 22 November 2021 (2 pages) |
1 December 2021 | Notification of Hugo John Lesser as Trustee of Argentine Club Educational Trust as a person with significant control on 6 September 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 19 November 2021 with updates (17 pages) |
4 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 November 2020 | Change of details for Archibald William Battams Whitworth as Trustee of Argentine Club Educational Trust as a person with significant control on 19 November 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (17 pages) |
19 November 2020 | Director's details changed for Archibald William Battams Whitworth on 19 November 2020 (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with updates (17 pages) |
22 November 2019 | Change of details for Archibald William Battams Whitworth as Trustee of Argentine Club Educational Trust as a person with significant control on 19 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Archibald William Battams Whitworth on 19 November 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Appointment of Duncan Charles Pringle Rabagliati as a director on 4 December 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with updates (18 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 December 2017 | Cessation of Abraham Alan Tabbush as Trustee of Argentine Club Educational Trust as a person with significant control on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Abraham Alan Tabbush as a director on 30 November 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Michael Francis Daly on 19 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Abraham Alan Tabbush on 19 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Abraham Alan Tabbush on 19 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr David Alexander Forth on 19 November 2017 (2 pages) |
4 December 2017 | Appointment of Archibald William Battams Whitworth as a director on 23 June 2017 (2 pages) |
4 December 2017 | Director's details changed for William Nigel De Segundo on 19 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Michael Francis Daly on 19 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr David Alexander Forth on 19 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with updates (17 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with updates (17 pages) |
4 December 2017 | Appointment of Archibald William Battams Whitworth as a director on 23 June 2017 (2 pages) |
4 December 2017 | Director's details changed for William Nigel De Segundo on 19 November 2017 (2 pages) |
25 September 2017 | Termination of appointment of George Marshall Gunson as a director on 24 June 2017 (1 page) |
25 September 2017 | Cessation of George Marshall Gunson as Trustee of Argentine Club Educational Trust as a person with significant control on 24 June 2017 (1 page) |
25 September 2017 | Cessation of George Marshall Gunson as Trustee of Argentine Club Educational Trust as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of George Marshall Gunson as a director on 24 June 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Director's details changed for Mr David Alexander Forth on 3 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 19 November 2016 with updates (22 pages) |
20 December 2016 | Director's details changed for Mr David Alexander Forth on 3 December 2016 (2 pages) |
20 December 2016 | Director's details changed for William Nigel De Segundo on 3 December 2016 (2 pages) |
20 December 2016 | Director's details changed for William Nigel De Segundo on 3 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 19 November 2016 with updates (22 pages) |
25 November 2016 | Appointment of Wsm Services Limited as a secretary on 4 March 2016 (2 pages) |
25 November 2016 | Termination of appointment of Thomas Maxwell Harrington as a secretary on 4 March 2016 (1 page) |
25 November 2016 | Termination of appointment of Thomas Maxwell Harrington as a secretary on 4 March 2016 (1 page) |
25 November 2016 | Appointment of Wsm Services Limited as a secretary on 4 March 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 19 November 2015. List of shareholders has changed Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 19 November 2015. List of shareholders has changed Statement of capital on 2016-02-17
|
19 January 2016 | Termination of appointment of Morris Barnes Miller as a director on 8 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of David Kenneth Lodge Mcdonnell as a director on 8 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Morris Barnes Miller as a director on 8 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of David Kenneth Lodge Mcdonnell as a director on 8 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Graham Robert Curtis as a director on 21 October 2015 (2 pages) |
12 December 2015 | Termination of appointment of Graham Robert Curtis as a director on 21 October 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Reduction of iss capital and minute (oc) (6 pages) |
19 March 2014 | Certificate of reduction of issued capital (1 page) |
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 March 2014 | Certificate of reduction of issued capital (1 page) |
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Reduction of iss capital and minute (oc) (6 pages) |
5 February 2014 | Annual return made up to 29 November 2013. List of shareholders has changed (20 pages) |
5 February 2014 | Annual return made up to 29 November 2013. List of shareholders has changed (20 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Termination of appointment of Felix Alvarez-Garmon as a director (2 pages) |
18 July 2013 | Termination of appointment of Felix Alvarez-Garmon as a director (2 pages) |
30 January 2013 | Director's details changed for Felix Alvarez Garmon on 15 October 2012 (3 pages) |
30 January 2013 | Annual return made up to 19 November 2012. List of shareholders has changed (21 pages) |
30 January 2013 | Annual return made up to 19 November 2012. List of shareholders has changed (21 pages) |
30 January 2013 | Director's details changed for Felix Alvarez Garmon on 15 October 2012 (3 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 March 2012 | Director's details changed for Morris Barnes Miller on 15 October 2011 (3 pages) |
21 March 2012 | Director's details changed for Morris Barnes Miller on 15 October 2011 (3 pages) |
7 March 2012 | Director's details changed for Graham Robert Curtis on 15 October 2011 (3 pages) |
7 March 2012 | Director's details changed for Felix Alvarez Garmon on 15 October 2011 (3 pages) |
7 March 2012 | Director's details changed for Graham Robert Curtis on 15 October 2011 (3 pages) |
7 March 2012 | Director's details changed for William Nigel De Segundo on 15 October 2011 (3 pages) |
7 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (37 pages) |
7 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (37 pages) |
7 March 2012 | Director's details changed for William Nigel De Segundo on 15 October 2011 (3 pages) |
7 March 2012 | Director's details changed for Felix Alvarez Garmon on 15 October 2011 (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
24 March 2011 | Appointment of David Alexander Forth as a director (3 pages) |
24 March 2011 | Appointment of David Alexander Forth as a director (3 pages) |
9 March 2011 | Termination of appointment of Michael Nicholls as a director (2 pages) |
9 March 2011 | Annual return made up to 19 November 2010 (22 pages) |
9 March 2011 | Annual return made up to 19 November 2010 (22 pages) |
9 March 2011 | Termination of appointment of Percy Howard as a director (2 pages) |
9 March 2011 | Termination of appointment of Percy Howard as a director (2 pages) |
9 March 2011 | Termination of appointment of Michael Nicholls as a director (2 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
2 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (27 pages) |
2 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (27 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 December 2008 | Return made up to 19/11/08; no change of members (8 pages) |
4 December 2008 | Return made up to 19/11/08; no change of members (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 November 2007 | Return made up to 19/11/07; no change of members (11 pages) |
28 November 2007 | Return made up to 19/11/07; no change of members (11 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 November 2006 | Return made up to 19/11/06; full list of members
|
30 November 2006 | Return made up to 19/11/06; full list of members
|
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 November 2005 | Return made up to 19/11/05; change of members (11 pages) |
24 November 2005 | Return made up to 19/11/05; change of members (11 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 December 2004 | Return made up to 19/11/04; change of members (11 pages) |
1 December 2004 | Return made up to 19/11/04; change of members (11 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
3 December 2003 | Return made up to 19/11/03; full list of members (15 pages) |
3 December 2003 | Return made up to 19/11/03; full list of members (15 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Return made up to 19/11/02; full list of members
|
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Return made up to 19/11/02; full list of members
|
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
10 December 2001 | Return made up to 19/11/01; no change of members
|
10 December 2001 | Return made up to 19/11/01; no change of members
|
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
4 December 2000 | Return made up to 19/11/00; no change of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (6 pages) |
4 December 2000 | New director appointed (6 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Return made up to 19/11/00; no change of members
|
8 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
8 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
26 November 1999 | Return made up to 19/11/99; full list of members (12 pages) |
26 November 1999 | Return made up to 19/11/99; full list of members (12 pages) |
24 November 1999 | Accounts made up to 31 December 1998 (13 pages) |
24 November 1999 | Accounts made up to 31 December 1998 (13 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 42 half moon st london W1Y 7RD (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 42 half moon st london W1Y 7RD (1 page) |
11 December 1998 | Return made up to 19/11/98; change of members (12 pages) |
11 December 1998 | Return made up to 19/11/98; change of members (12 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
11 December 1997 | Return made up to 19/11/97; full list of members
|
11 December 1997 | Return made up to 19/11/97; full list of members
|
17 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
10 December 1996 | Return made up to 19/11/96; full list of members
|
10 December 1996 | Return made up to 19/11/96; full list of members
|
12 August 1996 | Accounts made up to 31 December 1995 (9 pages) |
12 August 1996 | Accounts made up to 31 December 1995 (9 pages) |
23 November 1995 | Return made up to 19/11/95; full list of members (16 pages) |
23 November 1995 | Return made up to 19/11/95; full list of members (16 pages) |
25 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
25 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
28 October 1986 | Accounts made up to 31 December 1985 (10 pages) |
28 October 1986 | Accounts made up to 31 December 1985 (10 pages) |
9 December 1981 | Memorandum and Articles of Association (10 pages) |
9 December 1981 | Memorandum and Articles of Association (10 pages) |
12 May 1910 | Incorporation (41 pages) |
12 May 1910 | Incorporation (41 pages) |