Company NameRegent Street Association Limited
Company StatusDissolved
Company Number00217053
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1926(97 years, 6 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul Anthony Lorraine
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 2014(87 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 01 June 2021)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Heddon House 149-151 Regent Street
London
W1B 4JD
Director NameMs Dorinda Ann Corsi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(93 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 01 June 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Heddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Nigel David Gee
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(64 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address38 Argyll Road
London
W8 7BS
Director NameDavid John Gale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(64 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address80 Church Street
Market Deeping
Peterborough
Cambridgeshire
PE6 8AL
Director NameJonathan Mark Falkner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(64 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address55 Townshend Road
London
NW8 6LJ
Director NameMr Duncan Hiller Mackenzie Chadwick
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1991(64 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1993)
RoleChief Executive Hamleys Ltd
Correspondence Address39 Argyll Road
London
W8 7DA
Director NameMr Roger Brookwel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(64 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1993)
RoleGeneral Manager Lillywhites
Correspondence Address8 Kingsmead Court
Baslow Road
Eastbourne
E Sussex
BN20 7UJ
Director NameRobin Bolton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(64 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1993)
RoleSenior Manager Lloyds Bank
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Walk
Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Secretary NameRobin Bolton
NationalityBritish
StatusResigned
Appointed20 July 1991(64 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Walk
Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Director NameMr Rowland Jacob Gee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(65 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ilchester Place
London
W14 8AA
Director NameMr Howard Paul Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(65 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2001)
RoleCompany Director
Correspondence AddressWootton Place
Wootton
Woodstock
Oxfordshire
OX20 1EA
Director NameClaire Gilchrist
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(65 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleDistrict Manager
Correspondence AddressFlat 10, 60 Sinclair Road
West Kensington
London
W14 0NH
Secretary NamePeter John Rushton
NationalityBritish
StatusResigned
Appointed20 January 1993(66 years, 3 months after company formation)
Appointment Duration6 months (resigned 21 July 1993)
RoleBank Manager
Correspondence Address61 Brins Close
Stoke Gifford
Bristol
BS12 6XU
Director NameJames Bruce
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(66 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 1995)
RoleManager
Correspondence AddressBillikens Cottage
Lorne Road
Richmond
Surrey
TW10 6DS
Director NameMr A Stuart Cullen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(66 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 June 1994)
RoleRetail Marketing Manager
Correspondence Address73c Avenell Road
Highbury
London
N5 1BT
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(66 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameStuart John Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(67 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 1994)
RoleBank Manager
Correspondence Address18 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Secretary NameStuart John Anderson
NationalityBritish
StatusResigned
Appointed01 February 1994(67 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 1994)
RoleBank Manager
Correspondence Address18 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Secretary NameBrian John Townshend
NationalityBritish
StatusResigned
Appointed14 October 1994(68 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1996)
RoleBank Manager
Correspondence Address21a Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Director NameMr David Arnold Fellows
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(69 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 July 1999)
RoleFinance Director
Correspondence AddressLindens
Kendal Avenue
Epping
Essex
CM16 4PL
Secretary NameMr David Arnold Fellows
NationalityBritish
StatusResigned
Appointed26 June 1996(69 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 July 1999)
RoleFinance Director
Correspondence AddressLindens
Kendal Avenue
Epping
Essex
CM16 4PL
Director NameMr John Laurence Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(72 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAnnerley
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Secretary NameMr John Laurence Foster
NationalityBritish
StatusResigned
Appointed08 July 1999(72 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAnnerley
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameAnn Lisa Everton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(74 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2002)
RoleRetail Operations Manager
Correspondence AddressApt 316 Wimbledon Central
21-33 Worpole Road Wimbledon
London
Surrey
SW19 4BJ
Director NameScott Cheesman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(74 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2002)
RoleGeneral Manager
Correspondence Address66 Pembroke House
Hallfield Estate Bayswater
London
W2 6HQ
Director NameAlexandra Christine Blomerius
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(74 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2002)
RoleAccount Manager
Correspondence Address17 Mapperley Close
Wanstead
London
E11 2SF
Director NameNicholas Quentin Argles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(74 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2002)
RolePublisher
Correspondence Address33 Princes Court
London
SE16 7TD
Director NameChristopher John Nicholas Braden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(74 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address32 Philbeach Gardens
London
SW5 9EB
Director NamePeter Russell Gross
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(74 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address14 Burrard Road
London
NW6 1DB
Secretary NameMs Anne Caroline Walker
NationalityBritish
StatusResigned
Appointed16 October 2001(75 years after company formation)
Appointment Duration16 years, 1 month (resigned 06 December 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Bishops Road
London
SW6 7JG
Director NameFrances Patricia Card
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(75 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 2003)
RoleRetail Operations Director
Correspondence Address43 Cleveland Gardens
London
NW2 1EA
Director NamePaul Brookes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(75 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 2003)
RoleRetail Manager
Correspondence Address69 Rosendale Road
West Dulwich
London
SE21 8EZ
Director NameNicholas Sidney Ferguson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(79 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2009)
RoleGeneral Manager
Correspondence Address42 Beedon Drive
Easthampstead Grange
Bracknell
RG12 8GJ
Director NameMr Richard Fuller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(79 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2011)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodstock Road
Folders Green
London
NW11 8QD
Director NameMiss Susan Farrow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(85 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2014)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 302 Linen Hall
162-168 Regent Street
London
W1B 5TD

Contact

Websiteregentstreetoffices.com

Location

Registered Address3rd Floor Heddon House
149-151 Regent Street
London
W1B 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,707,752
Gross Profit£397,695
Net Worth£348,983
Cash£276,712
Current Liabilities£58,050

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Termination of appointment of Paul Anthony Lorraine as a director on 3 July 2020 (1 page)
4 January 2021Cessation of Paul Anthony Lorraine as a person with significant control on 3 July 2020 (1 page)
4 January 2021Confirmation statement made on 20 July 2020 with no updates (3 pages)
4 January 2021Notification of Paul Anthony Lorraine as a person with significant control on 6 December 2017 (2 pages)
4 January 2021Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Appointment of Ms Dorinda Ann Corsi as a director on 13 February 2020 (2 pages)
25 February 2020Termination of appointment of Jennifer Erin Rothschild as a director on 13 February 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 August 2019Registered office address changed from Heddon House Regent Street London W1B 4JD England to 3rd Floor Heddon House 149-151 Regent Street London W1B 4JD on 23 August 2019 (1 page)
27 December 2018Audited abridged accounts made up to 31 March 2018 (6 pages)
27 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 September 2018Notification of Paul Anthony Lorraine as a person with significant control on 6 December 2017 (2 pages)
27 September 2018Cessation of Anne Caroline Walker as a person with significant control on 6 December 2017 (1 page)
29 March 2018Registered office address changed from Room 302 Linen Hall 162-168 Regent Street London W1B 5TD to Heddon House Regent Street London W1B 4JD on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Jean Ann Parker as a director on 6 December 2017 (1 page)
29 March 2018Termination of appointment of Anne Caroline Walker as a secretary on 6 December 2017 (1 page)
29 March 2018Termination of appointment of Anne Caroline Walker as a director on 6 December 2017 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
25 November 2015Termination of appointment of Susan Farrow as a director on 7 October 2014 (1 page)
25 November 2015Termination of appointment of Martin Sola as a director on 7 October 2014 (1 page)
25 November 2015Termination of appointment of Susan Farrow as a director on 7 October 2014 (1 page)
25 November 2015Termination of appointment of Martin Sola as a director on 7 October 2014 (1 page)
18 August 2015Annual return made up to 20 July 2015 no member list (6 pages)
18 August 2015Annual return made up to 20 July 2015 no member list (6 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
19 August 2014Appointment of Ms Jennifer Erin Rothschild as a director on 5 March 2014 (2 pages)
19 August 2014Appointment of Ms Jennifer Erin Rothschild as a director on 5 March 2014 (2 pages)
19 August 2014Appointment of Ms Jennifer Erin Rothschild as a director on 5 March 2014 (2 pages)
18 August 2014Director's details changed for Mr. Martin Sola on 7 March 2014 (2 pages)
18 August 2014Annual return made up to 20 July 2014 no member list (6 pages)
18 August 2014Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages)
18 August 2014Annual return made up to 20 July 2014 no member list (6 pages)
18 August 2014Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages)
18 August 2014Director's details changed for Mr. Martin Sola on 7 March 2014 (2 pages)
18 August 2014Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages)
18 August 2014Director's details changed for Mr. Martin Sola on 7 March 2014 (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (5 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Appointment of Miss Susan Farrow as a director (2 pages)
14 August 2012Appointment of Miss Susan Farrow as a director (2 pages)
14 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
14 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
9 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
9 August 2011Termination of appointment of Richard Fuller as a director (1 page)
9 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
9 August 2011Termination of appointment of Richard Fuller as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 August 2010Director's details changed for Richard Fuller on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Martin Sola on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Martin Sola on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Richard Fuller on 20 July 2010 (2 pages)
11 August 2010Annual return made up to 20 July 2010 no member list (5 pages)
11 August 2010Appointment of Mrs Jean Ann Parker as a director (2 pages)
11 August 2010Annual return made up to 20 July 2010 no member list (5 pages)
11 August 2010Appointment of Mrs Jean Ann Parker as a director (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
17 August 2009Appointment terminated director nicholas ferguson (1 page)
17 August 2009Annual return made up to 20/07/09 (3 pages)
17 August 2009Annual return made up to 20/07/09 (3 pages)
17 August 2009Appointment terminated director nicholas ferguson (1 page)
30 June 2009Appointment terminated director nicolas samuel (1 page)
30 June 2009Appointment terminated director nicolas samuel (1 page)
1 February 2009Full accounts made up to 31 March 2008 (10 pages)
1 February 2009Full accounts made up to 31 March 2008 (10 pages)
15 August 2008Annual return made up to 20/07/08 (3 pages)
15 August 2008Annual return made up to 20/07/08 (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
14 January 2008Registered office changed on 14/01/08 from: mitre house 177 regent street london W1B 4JN (1 page)
14 January 2008Registered office changed on 14/01/08 from: mitre house 177 regent street london W1B 4JN (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (7 pages)
1 September 2007Annual return made up to 20/07/07 (6 pages)
1 September 2007Director resigned (1 page)
1 September 2007Annual return made up to 20/07/07 (6 pages)
1 September 2007New director appointed (7 pages)
1 September 2007Director resigned (1 page)
11 December 2006Full accounts made up to 31 March 2006 (10 pages)
11 December 2006Full accounts made up to 31 March 2006 (10 pages)
29 August 2006Annual return made up to 20/07/06
  • 363(288) ‐ Director resigned
(6 pages)
29 August 2006Annual return made up to 20/07/06
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
26 August 2005Annual return made up to 20/07/05 (5 pages)
26 August 2005Annual return made up to 20/07/05 (5 pages)
4 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 August 2005Full accounts made up to 31 March 2005 (9 pages)
4 August 2005Full accounts made up to 31 March 2005 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 August 2004Annual return made up to 20/07/04
  • 363(287) ‐ Registered office changed on 18/08/04
  • 363(288) ‐ Director resigned
(6 pages)
18 August 2004Annual return made up to 20/07/04
  • 363(287) ‐ Registered office changed on 18/08/04
  • 363(288) ‐ Director resigned
(6 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Annual return made up to 20/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 October 2003Annual return made up to 20/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 October 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
11 February 2003Registered office changed on 11/02/03 from: regent house 4TH floor 235/241 regent street london W1R 7AG (1 page)
11 February 2003Registered office changed on 11/02/03 from: regent house 4TH floor 235/241 regent street london W1R 7AG (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Annual return made up to 20/07/02
  • 363(288) ‐ Director resigned
(11 pages)
22 August 2002Annual return made up to 20/07/02
  • 363(288) ‐ Director resigned
(11 pages)
22 August 2002New director appointed (2 pages)
19 August 2002Memorandum and Articles of Association (8 pages)
19 August 2002Memorandum and Articles of Association (8 pages)
13 August 2002Full accounts made up to 31 December 2001 (11 pages)
13 August 2002Full accounts made up to 31 December 2001 (11 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
19 September 2001Annual return made up to 20/07/01 (9 pages)
19 September 2001Annual return made up to 20/07/01 (9 pages)
6 August 2001Full accounts made up to 31 December 2000 (12 pages)
6 August 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Annual return made up to 20/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Annual return made up to 20/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Annual return made up to 20/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1999Annual return made up to 20/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1999Full accounts made up to 31 December 1998 (10 pages)
15 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998Annual return made up to 20/07/98
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998Annual return made up to 20/07/98
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Annual return made up to 20/07/97
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997Annual return made up to 20/07/97
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1996Full accounts made up to 31 December 1995 (10 pages)
9 December 1996Full accounts made up to 31 December 1995 (10 pages)
24 September 1996Annual return made up to 20/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 September 1996Annual return made up to 20/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Annual return made up to 20/07/95
  • 363(288) ‐ Director resigned
(10 pages)
17 August 1995Annual return made up to 20/07/95
  • 363(288) ‐ Director resigned
(10 pages)
28 July 1992New secretary appointed (2 pages)
28 July 1992New secretary appointed (2 pages)
25 October 1926Certificate of incorporation (1 page)
25 October 1926Certificate of incorporation (1 page)