Company NameRe Secretaries Limited
DirectorsHenry Adam Udow and Adam David Christopher Westley
Company StatusActive
Company Number00292732
CategoryPrivate Limited Company
Incorporation Date4 October 1934(89 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(77 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMiss Sylvia Clara Sutherland
StatusCurrent
Appointed02 March 2016(81 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(87 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMs Hitomi Hibino
StatusCurrent
Appointed08 August 2022(87 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(57 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1995)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(57 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameSarah Derrett
NationalityBritish
StatusResigned
Appointed28 June 1992(57 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address28 Millcrest Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5NS
Director NameKaren Diana Richardson
NationalityBritish
StatusResigned
Appointed29 January 1993(58 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 June 1993)
RoleSolicitor
Correspondence AddressLakeview
53 Woodside
London
SW19 7AF
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(60 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1996)
RoleChief Financial Officer
Correspondence Address48 Bellamy Street
London
SW12 8BU
Secretary NameRosemary Clare Pusinelli
NationalityBritish
StatusResigned
Appointed22 November 1995(61 years, 2 months after company formation)
Appointment Duration9 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 7AJ
Director NameRosemary Clare Dewan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 1998)
RoleChartered Secretary
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Secretary NameCatherine Merrel Brown
NationalityBritish
StatusResigned
Appointed21 August 1996(61 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1998)
RoleChartered Secretary
Correspondence Address42 Chancellor Grove
West Dulwich
London
SE21 8EG
Secretary NameRosemary Clare Dewan
NationalityBritish
StatusResigned
Appointed05 March 1998(63 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameSarah Derrett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(63 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleChartered Secretary
Correspondence Address129 Edenbridge Road
Enfield
Middlesex
EN1 2HU
Secretary NameSarah Derrett
NationalityBritish
StatusResigned
Appointed13 July 1998(63 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address129 Edenbridge Road
Enfield
Middlesex
EN1 2HU
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed10 May 2000(65 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameMiss Margaret Elaine Woods
NationalityBritish
StatusResigned
Appointed22 May 2000(65 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressAcis 13 North Close
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JQ
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(66 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 December 2011)
RoleGeneral Counsel Company Secret
Correspondence AddressMareeba Lodge 13 Weybridge Park
Weybridge
Surrey
KT13 8SL
Secretary NameGeorgina Louise Lenon
NationalityBritish
StatusResigned
Appointed26 April 2001(66 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address51 Tetcott Road
London
SW10 0SB
Secretary NameMargaret Elaine Woods
NationalityBritish
StatusResigned
Appointed20 May 2004(69 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 North Close
Drayton Parslow
Buckinghamshire
MK17 0JQ
Director NameMargaret Elaine Woods
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(70 years after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 North Close
Drayton Parslow
Buckinghamshire
MK17 0JQ
Secretary NameMarsha Phillippa Watson
NationalityBritish
StatusResigned
Appointed01 October 2006(72 years after company formation)
Appointment Duration9 years (resigned 30 September 2015)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(77 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameClare Elizabeth Davage
StatusResigned
Appointed14 October 2015(81 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(84 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25,000
(5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25,000
(5 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
10 March 2016Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages)
10 March 2016Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages)
9 March 2016Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page)
9 March 2016Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page)
14 October 2015Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page)
14 October 2015Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 25,000
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 25,000
(5 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 25,000
(5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 25,000
(5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 April 2013Termination of appointment of Margaret Woods as a director (1 page)
9 April 2013Termination of appointment of Margaret Woods as a director (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
26 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Return made up to 28/06/05; full list of members (3 pages)
21 July 2005Return made up to 28/06/05; full list of members (3 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 July 2004Return made up to 28/06/04; full list of members (6 pages)
16 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
26 March 2004Registered office changed on 26/03/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
20 November 2001Company name changed formpart (no.2) LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed formpart (no.2) LIMITED\certificate issued on 20/11/01 (2 pages)
19 July 2001Return made up to 28/06/01; no change of members (4 pages)
19 July 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 August 1998Return made up to 28/06/98; full list of members (6 pages)
11 August 1998Return made up to 28/06/98; full list of members (6 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 July 1997Return made up to 28/06/97; full list of members (6 pages)
29 July 1997Return made up to 28/06/97; full list of members (6 pages)
2 July 1997Registered office changed on 02/07/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
2 July 1997Registered office changed on 02/07/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996New director appointed (1 page)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Secretary resigned;new secretary appointed (8 pages)
24 November 1995Secretary resigned;new secretary appointed (8 pages)
28 July 1995Return made up to 28/06/95; no change of members (8 pages)
28 July 1995Return made up to 28/06/95; no change of members (8 pages)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1Y 7FD (1 page)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1Y 7FD (1 page)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
7 January 1991Memorandum and Articles of Association (20 pages)
7 January 1991Memorandum and Articles of Association (20 pages)