Company NameBritish-American Chamber Of Commerce
DirectorJohn Duncan Edwards
Company StatusActive
Company Number00172178
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 1921(102 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(96 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameColin Jex Draper
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 1995)
RoleInvestment Banker
Correspondence Address425 East 58th Street
New York
America
10022
Director NameTrixie Elaine Dorsett
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 December 1994)
RoleEvent Co Ordinator
Correspondence Address201 East 62nd Street
New York
America
Director NameJonathan Allen Crane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1992)
RoleBroadcasting Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Umbria Street
Roehampton
London
SW15 5DP
Director NameRichard Fernley Allen
Date of BirthMay 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 June 1999)
RoleInvestment Banker
Correspondence Address71 Old Church Road
Greenwich
Connecticut
06830
United States
Director NameJohn J Finley
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1992)
RolePartner
Correspondence Address135 East 57th Street
New York Ny 10022
Director NameStanley Terrance Baker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 1992)
RoleBanker
Correspondence AddressOne East River Place
525 East 72nd Street 17f New York
America
10021
Director NameVictor Jules Barnett
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 1993)
RoleBusinessman
Correspondence Address895 Park Avenue
New York
10021
United States
Director NameKenneth C Bates
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1992)
RolePresident
Correspondence Address135 West 50th Street 17th Floor
Ny 10020
New York
Director NameJohn Carson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1993)
RolePresident
Correspondence Address129 Sturges Highway Westport
Connecticut
America
Director NameTerence C Canavan
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1992)
RoleManaging Director & Division Head
Correspondence Address277 Park Avenue
New York Ny 10172
Director NameRobert Falkner
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1992)
RoleExecutive Vice President
Correspondence Address75-20 Astoria Boulevard
Jackson Heights Ny 11370
Director NamePeter Max Felix
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration4 years (resigned 15 December 1994)
RoleManagement Consultant
Correspondence Address114 East 84th Street 2d
New York
America
Director NameGerry Botha
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1992)
RolePresident
Correspondence Address2210 Smithtown Avenue
Ronkonkoma Ny 11779
Secretary NameMs Fabienne Mander Edmeades
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Puddle Dock
Blackfriars
London
EC4V 3PD
Director NameJohn Howard Chandler
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(70 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1996)
RoleGroup Corporate Affairs
Correspondence Address18 Glen Eagle Court
Williamsville
New York
Ny 14221
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(70 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2003)
RoleChairman & Chief Executive Off
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameMichael William Cuthbert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(70 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 1997)
RoleSolicitor
Correspondence Address171 West 71st Street Apt 11e
New York
New York 10023
Foreign
Director NameJohn De Lande Long
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(70 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 June 2000)
RoleChartered Accountant
Correspondence Address425 East 58th Street Penthouse 48c
New York
10022
United States
Director NameDavid Kittinger Diebold
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1992(70 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 June 2000)
RoleLawyer
Correspondence Address4935 Loughboro Road Nw
Washington Dc
20016
United States
Director NameMichael Alexander
Date of BirthJuly 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1993(71 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 November 1999)
RoleLawyer
Correspondence Address150 East 69th Street
New York
10021
United States
Director NameNigel Bryan Christie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(71 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 September 1995)
RoleCompany Director
Correspondence Address11d Queensdale Road
London
W11 4QF
Director NameJohn Franklin Brock
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1994(72 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 November 2003)
RoleBusinessman
Correspondence Address42 Charter Oak Drive
Wilton
Connecticut
Ct 06897
United States
Director NameBarbara Cassani
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1994(72 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 1999)
RoleGen Manager Usa British Airway
Correspondence Address26 Devereux Lane
London
SW13 8DA
Secretary NameStephen John Maltby
NationalityBritish
StatusResigned
Appointed01 July 1994(72 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address12 Captain Lawerence Drive
South Salem
New York
10590
United States
Director NameDaniel Frederick Bayer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(72 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
RoleChief Executive
Correspondence Address64 Willow Street
Pleasantville
New York
10022
Director NameGabriel Battista
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1996(74 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1996)
RolePresident And Chief Executive
Correspondence Address12428 Bacall Lane
Potomac
Md 20854
United States
Director NamePeter Drummond Hay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1996(74 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address86 Rowayton Avenue
Rowayton
Connecticut
06853
Secretary NameAlexander Dewar Kerr Johnston
NationalityBritish
StatusResigned
Appointed24 June 1998(76 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2003)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameStuart Arnold
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(76 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2003)
RoleManaging Director Of Financial
Correspondence Address560 Hillcrest Avenue
07090
Westfield Nj
United States
Director NameEdward Clive Anderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1999(77 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2003)
RoleLawyer
Correspondence Address8012 Seminole Street
Philadelphia
Pennsylvania
Usa Pa 19118
Director NameDaniel Robert Brewin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(77 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2003)
RoleAirline Manager
Correspondence Address212 East 61st Streety
New York
Ny 10021
United States
Director NameSteven Boden
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2000(78 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2003)
RoleAccountant
Correspondence Address1775 York Avenue 17g
New York
Ny 10128
United States
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed11 November 2003(81 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 January 2022)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitebabinc.org
Telephone020 72909888
Telephone regionLondon

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
15 December 2020Registered office address changed from C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 December 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Richard Fursland as a director on 26 June 2019 (1 page)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 August 2018Notification of John Duncan Edwards as a person with significant control on 29 June 2018 (2 pages)
21 August 2018Director's details changed for Mr John Duncan Edwards on 29 June 2018 (2 pages)
13 July 2018Appointment of Mr John Duncan Edwards as a director on 29 June 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 July 2018Cessation of Richard Curtis Fursland as a person with significant control on 30 June 2018 (1 page)
13 July 2018Termination of appointment of James Wilson Mitchell as a director on 29 June 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Director's details changed for Richard Fursland on 3 August 2015 (2 pages)
8 July 2016Director's details changed for Richard Fursland on 3 August 2015 (2 pages)
8 July 2016Director's details changed for James Wilson Mitchell on 3 August 2015 (2 pages)
8 July 2016Director's details changed for James Wilson Mitchell on 3 August 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
28 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
27 July 2015Registered office address changed from 75 Brook Street London W1K 4AD to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 75 Brook Street London W1K 4AD to C/O Britishamerican Business Inc. of New York and London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 75 Brook Street London W1K 4AD to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page)
27 July 2015Registered office address changed from C/O Britishamerican Business Inc. of New York and London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX England to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page)
27 July 2015Registered office address changed from C/O Britishamerican Business Inc. of New York and London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX England to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
10 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
10 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
31 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
22 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
27 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
27 July 2010Director's details changed for James Wilson Mitchell on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Richard Fursland on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Richard Fursland on 30 June 2010 (2 pages)
27 July 2010Director's details changed for James Wilson Mitchell on 30 June 2010 (2 pages)
27 July 2010Secretary's details changed for International Registrars Limited on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
27 July 2010Secretary's details changed for International Registrars Limited on 30 June 2010 (2 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 July 2009Annual return made up to 30/06/09 (2 pages)
9 July 2009Annual return made up to 30/06/09 (2 pages)
25 July 2008Annual return made up to 30/06/08 (2 pages)
25 July 2008Annual return made up to 30/06/08 (2 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 December 2007Annual return made up to 30/06/07 (2 pages)
3 December 2007Annual return made up to 30/06/07 (2 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 July 2006Annual return made up to 30/06/06 (2 pages)
25 July 2006Annual return made up to 30/06/06 (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 July 2005Annual return made up to 30/06/05 (2 pages)
27 July 2005Annual return made up to 30/06/05 (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 75 brook street london W1Y 2EB (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: 75 brook street london W1Y 2EB (1 page)
27 June 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 September 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 June 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (3 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (3 pages)
4 August 2003Annual return made up to 30/06/03 (20 pages)
4 August 2003Annual return made up to 30/06/03 (20 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
9 March 2003Annual return made up to 30/06/01 (20 pages)
9 March 2003Annual return made up to 30/06/02 (20 pages)
9 March 2003Annual return made up to 30/06/02 (20 pages)
9 March 2003Annual return made up to 30/06/01 (20 pages)
5 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 May 2002Full accounts made up to 31 March 2001 (13 pages)
5 May 2002Full accounts made up to 31 March 2001 (13 pages)
5 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/09/00
(16 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/09/00
(16 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (5 pages)
18 January 2000New director appointed (5 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
19 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
19 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
15 April 1999Full accounts made up to 31 March 1998 (12 pages)
15 April 1999Full accounts made up to 31 March 1998 (12 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
27 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
27 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
14 July 1998Annual return made up to 30/06/98 (16 pages)
14 July 1998Annual return made up to 30/06/98 (16 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
16 January 1998Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
30 May 1997Full accounts made up to 31 March 1996 (12 pages)
30 May 1997Full accounts made up to 31 March 1996 (12 pages)
10 March 1997Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
10 March 1997Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
31 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
11 August 1996Full accounts made up to 31 March 1995 (12 pages)
11 August 1996Full accounts made up to 31 March 1995 (12 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
29 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
29 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 October 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 October 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
11 April 1995Full accounts made up to 31 March 1994 (12 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Full accounts made up to 31 March 1994 (12 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)