London
WC2N 5JR
Secretary Name | Miss Sylvia Clara Sutherland |
---|---|
Status | Current |
Appointed | 02 March 2016(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Ms Hitomi Hibino |
---|---|
Status | Current |
Appointed | 08 August 2022(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1995) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Secretary Name | Sarah Derrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 28 Millcrest Road Goffs Oak Waltham Cross Hertfordshire EN7 5NS |
Director Name | Karen Diana Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(58 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 June 1993) |
Role | Solicitor |
Correspondence Address | Lakeview 53 Woodside London SW19 7AF |
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 1996) |
Role | Chief Financial Officer |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Secretary Name | Rosemary Clare Pusinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(61 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 7AJ |
Director Name | Rosemary Clare Dewan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Secretary Name | Catherine Merrel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 1998) |
Role | Chartered Secretary |
Correspondence Address | 42 Chancellor Grove West Dulwich London SE21 8EG |
Secretary Name | Rosemary Clare Dewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(63 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Sarah Derrett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2000) |
Role | Chartered Secretary |
Correspondence Address | 129 Edenbridge Road Enfield Middlesex EN1 2HU |
Secretary Name | Sarah Derrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 129 Edenbridge Road Enfield Middlesex EN1 2HU |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(65 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Secretary Name | Miss Margaret Elaine Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(65 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Acis 13 North Close Drayton Parslow Milton Keynes Buckinghamshire MK17 0JQ |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 December 2011) |
Role | General Counsel Company Secret |
Correspondence Address | Mareeba Lodge 13 Weybridge Park Weybridge Surrey KT13 8SL |
Secretary Name | Georgina Louise Lenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 51 Tetcott Road London SW10 0SB |
Secretary Name | Margaret Elaine Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(69 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Close Drayton Parslow Buckinghamshire MK17 0JQ |
Director Name | Margaret Elaine Woods |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(70 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Close Drayton Parslow Buckinghamshire MK17 0JQ |
Secretary Name | Marsha Phillippa Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(72 years after company formation) |
Appointment Duration | 9 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Clare Elizabeth Davage |
---|---|
Status | Resigned |
Appointed | 14 October 2015(81 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Simon John Pereira |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
2 September 2019 | Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
5 August 2019 | Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
10 March 2016 | Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages) |
10 March 2016 | Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page) |
14 October 2015 | Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page) |
14 October 2015 | Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
11 July 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 April 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
9 April 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
26 July 2010 | Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
20 November 2001 | Company name changed formpart (no.2) LIMITED\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Company name changed formpart (no.2) LIMITED\certificate issued on 20/11/01 (2 pages) |
19 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
19 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 August 2000 | Return made up to 28/06/00; full list of members
|
17 August 2000 | Return made up to 28/06/00; full list of members
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New director appointed (1 page) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
2 August 1996 | Return made up to 28/06/96; no change of members
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
24 November 1995 | Secretary resigned;new secretary appointed (8 pages) |
24 November 1995 | Secretary resigned;new secretary appointed (8 pages) |
28 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
28 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1Y 7FD (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1Y 7FD (1 page) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
7 January 1991 | Memorandum and Articles of Association (20 pages) |
7 January 1991 | Memorandum and Articles of Association (20 pages) |