Company NameBritish Society Of Cinematographers Limited
Company StatusActive
Company Number00473125
CategoryPrivate Limited Company
Incorporation Date22 September 1949(74 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Philip Arthur Meheux
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1999(49 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCinematographer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr John De Borman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1999(49 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleDirector Of Photography
Country of ResidenceFrance
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr John Daly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2008(58 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Michael Charles Eley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2012(63 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Timothy Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2016(66 years, 7 months after company formation)
Appointment Duration8 years
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameMrs Audra Marshall
StatusCurrent
Appointed17 May 2016(66 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameJames David Friend
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2017(67 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Christopher William Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2017(67 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameOliver David Whiteside Stapleton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2017(67 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMiss Urszula Pontikos
Date of BirthJune 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed21 June 2018(68 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Laurie James Rose
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(69 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Balazs Bolygo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(69 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Adriano Goldman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBrazilian
StatusCurrent
Appointed23 June 2019(69 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMs Katherine Elizabeth Reid
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(70 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Stephen Murphy
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2022(73 years after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Photography
Country of ResidenceIreland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMs Nina Kellgren
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(73 years after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Stuart Nicholas Bentley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(73 years after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Paul Antonio Charles Beeson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 June 2000)
RoleDirector Of Photography
Correspondence AddressTree House Huesden Way
Gerrards Cross
Buckinghamshire
SL9 7BD
Director NameMr Joseph John Dunton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 14 December 2016)
RoleFilm Technician
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
Director NameMr Alan Hume
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 1998)
RoleFilm Technician
Correspondence AddressDeanrise Deanwood Road
Jordans
Beaconsfield
Buckinghamshire
HP9 2UU
Director NameMr Harvey Harrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 September 2011)
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address17 Newton Road
Wimbledon
London
SW19 3PJ
Director NamePeter Leslie Allwork
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 May 1991)
RoleFilm Technician
Correspondence AddressPortmore
122 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Secretary NameMrs Frances Katherine Russell
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 8 months after company formation)
Appointment Duration32 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Roy William Field
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(45 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 May 2002)
RoleFilm Technician
Correspondence AddressRed Roof Cottage Templewood Lane
Farnham Common
Slough
SL2 3HA
Director NameMr Ernest Standen Day
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(45 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 May 2002)
RoleFilm Technician
Correspondence Address9 The Ridings
Cobham
Surrey
KT11 2PT
Director NameFrederick William Francis
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2001)
RoleCinematographer
Correspondence Address12 Ashley Drive
Jersey Road Osterley
Isleworth
Middlesex
TW7 5QA
Director NameAnthony Imi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(51 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2010)
RoleCinamatographer
Correspondence Address48 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameMr Gavin Jarlath Arpad Finney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(51 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 25 September 2022)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Director NameMs Sue Gibson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(54 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 April 2016)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressPark House
158/160 Arthur Road
Wimbeldon Park
London
SW19 8AQ
Director NameChristopher Warren Howard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2006(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2008)
RoleD O P
Correspondence Address15 Saxon Shore
Island Wall
Whitstable
Kent
CT5 1FB
Director NameMr Sean Francis Bobbitt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2008(58 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 2016)
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
Director NameMr Oliver Barnaby Curtis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(62 years after company formation)
Appointment Duration11 years, 4 months (resigned 08 February 2023)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Director NameMr Barry Ackroyd
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(63 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2019)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
Director NameLaurie Crawley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(65 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2017)
RoleDirector Of Photograpy
Country of ResidenceEngland
Correspondence AddressPark House 158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ

Contact

Websitebscine.com

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55 at £1Barry Ackroyd
100.00%
Ordinary

Financials

Year2014
Net Worth£168,285
Cash£130,795
Current Liabilities£1,087

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

9 November 2023Register inspection address has been changed from Room 405 Highland House 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ (1 page)
8 November 2023Director's details changed for Mr Adriano Goldman on 1 November 2023 (2 pages)
8 November 2023Change of details for Mr Christopher William Ross as a person with significant control on 1 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Stephen Murphy on 1 November 2023 (2 pages)
8 November 2023Director's details changed for Ms Nina Kellgren on 1 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Laurie James Rose on 1 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Stuart Nicholas Bentley on 1 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Balazs Bolygo on 1 November 2023 (2 pages)
8 November 2023Director's details changed for Ms Katherine Elizabeth Reid on 1 November 2023 (2 pages)
1 November 2023Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 (1 page)
19 September 2023Micro company accounts made up to 31 January 2023 (6 pages)
4 August 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
25 July 2023Notification of Christopher William Ross as a person with significant control on 8 June 2023 (2 pages)
25 July 2023Cessation of Michael Charles Eley as a person with significant control on 8 June 2023 (1 page)
24 July 2023Termination of appointment of David Nigel Walters as a director on 7 March 2023 (1 page)
24 July 2023Termination of appointment of Oliver Barnaby Curtis as a director on 8 February 2023 (1 page)
18 October 2022Appointment of Stephen Murphy as a director on 25 September 2022 (2 pages)
18 October 2022Appointment of Mr Stuart Nicholas Bentley as a director on 25 September 2022 (2 pages)
18 October 2022Termination of appointment of Gavin Jarlath Arpad Finney as a director on 25 September 2022 (1 page)
18 October 2022Appointment of Nina Kellgren as a director on 25 September 2022 (2 pages)
2 August 2022Micro company accounts made up to 31 January 2022 (6 pages)
17 June 2022Confirmation statement made on 8 June 2022 with updates (16 pages)
16 June 2022Register inspection address has been changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405 Highland House 165 the Broadway London SW19 1NE (1 page)
16 June 2022Director's details changed for Miss Urszula Pontikos on 8 June 2022 (2 pages)
15 June 2022Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2022 (2 pages)
15 June 2022Director's details changed for James David Friend on 8 June 2022 (2 pages)
15 June 2022Director's details changed for Mr Michael Charles Eley on 8 June 2022 (2 pages)
15 June 2022Director's details changed for Oliver Curtis on 8 June 2022 (2 pages)
15 June 2022Director's details changed for Mr John De Borman on 8 June 2022 (2 pages)
15 June 2022Director's details changed for Mr Adriano Goldman on 8 June 2022 (2 pages)
15 June 2022Change of details for Mr Michael Charles Eley as a person with significant control on 8 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Laurie James Rose on 14 June 2022 (2 pages)
14 June 2022Register(s) moved to registered inspection location Ibex House 162-164 Arthur Road London SW19 8AQ (1 page)
14 June 2022Director's details changed for Mr Adriano Goldman on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Balazs Bolygo on 8 June 2022 (2 pages)
14 June 2022Director's details changed for Ms Katherine Elizabeth Reid on 14 June 2022 (2 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2022Memorandum and Articles of Association (22 pages)
23 March 2022Statement of capital following an allotment of shares on 5 December 2021
  • GBP 180
(3 pages)
21 December 2021Micro company accounts made up to 31 January 2021 (6 pages)
11 November 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
9 November 2021Purchase of own shares. (3 pages)
13 September 2021Cancellation of shares. Statement of capital on 23 July 2021
  • GBP 1
(6 pages)
9 September 2021Change of details for Mr Michael Charles Eley as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Change of details for Mrs Frances Katherine Russell as a person with significant control on 9 September 2021 (2 pages)
26 June 2021Termination of appointment of Haris Zambarloukos as a director on 3 May 2021 (1 page)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
1 October 2020Appointment of Ms Katherine Elizabeth Reid as a director on 10 August 2020 (2 pages)
10 September 2020Termination of appointment of Nicholas David Knowland as a director on 10 August 2020 (1 page)
28 August 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
26 August 2020Appointment of Mr Laurie James Rose as a director on 23 June 2019 (2 pages)
22 July 2020Termination of appointment of Barry Ackroyd as a director on 23 June 2019 (1 page)
8 July 2020Micro company accounts made up to 31 January 2020 (6 pages)
30 January 2020Appointment of Mr Adriano Goldman as a director on 23 June 2019 (2 pages)
14 November 2019Termination of appointment of Nina Kellgren as a director on 23 June 2019 (1 page)
29 October 2019Appointment of Mr Balazs Bolygo as a director on 23 June 2019 (2 pages)
20 June 2019Cessation of Barry Ackroyd as a person with significant control on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 June 2019Director's details changed for Miss Urszula Pontikos on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Nina Kellgren on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Christopher William Ross on 20 June 2019 (2 pages)
10 April 2019Appointment of Mr Christopher William Ross as a director on 21 May 2017 (2 pages)
10 April 2019Appointment of Miss Urszula Pontikos as a director on 21 June 2018 (2 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (6 pages)
5 January 2019Termination of appointment of Nicholas Mark Morris as a director on 19 December 2018 (1 page)
3 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Oliver David Whiteside Stapleton on 3 July 2018 (2 pages)
3 July 2018Director's details changed for James David Friend on 3 July 2018 (2 pages)
11 May 2018Micro company accounts made up to 31 January 2018 (6 pages)
14 July 2017Appointment of Oliver David Whiteside Stapleton as a director on 21 May 2017 (3 pages)
14 July 2017Appointment of Oliver David Whiteside Stapleton as a director on 21 May 2017 (3 pages)
14 July 2017Appointment of James David Friend as a director on 21 May 2017 (3 pages)
14 July 2017Appointment of Nina Kellgren as a director on 21 May 2017 (3 pages)
14 July 2017Appointment of James David Friend as a director on 21 May 2017 (3 pages)
14 July 2017Appointment of Nina Kellgren as a director on 21 May 2017 (3 pages)
5 July 2017Termination of appointment of Derek George Suter as a director on 21 May 2017 (2 pages)
5 July 2017Termination of appointment of Derek George Suter as a director on 21 May 2017 (2 pages)
5 July 2017Termination of appointment of Richard Campbell Pope as a director on 21 May 2017 (2 pages)
5 July 2017Termination of appointment of Richard Campbell Pope as a director on 21 May 2017 (2 pages)
4 July 2017Notification of Michael Charles Eley as a person with significant control on 6 June 2017 (2 pages)
4 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
4 July 2017Notification of Frances Katherine Russell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Michael Charles Eley as a person with significant control on 6 June 2017 (2 pages)
4 July 2017Notification of Barry Ackroyd as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Frances Katherine Russell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
4 July 2017Notification of Barry Ackroyd as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Register(s) moved to registered office address Ibex House, 162-164 Arthur Road London SW19 8AQ (1 page)
15 June 2017Register(s) moved to registered office address Ibex House, 162-164 Arthur Road London SW19 8AQ (1 page)
14 June 2017Director's details changed for Mr Nicholas David Knowland on 1 September 2016 (2 pages)
14 June 2017Director's details changed for Mr Nicholas David Knowland on 1 September 2016 (2 pages)
14 June 2017Director's details changed for Michael Charles Eley on 1 September 2016 (2 pages)
14 June 2017Director's details changed for Michael Charles Eley on 1 September 2016 (2 pages)
9 June 2017Register inspection address has been changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ (1 page)
9 June 2017Register inspection address has been changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ (1 page)
8 June 2017Director's details changed for Oliver Curtis on 1 September 2016 (2 pages)
8 June 2017Director's details changed for Mr Barry Ackroyd on 1 September 2016 (2 pages)
8 June 2017Director's details changed for Mr Barry Ackroyd on 1 September 2016 (2 pages)
8 June 2017Director's details changed for Oliver Curtis on 1 September 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 March 2017Termination of appointment of Laurie Crawley as a director on 9 March 2017 (2 pages)
20 March 2017Termination of appointment of Laurie Crawley as a director on 9 March 2017 (2 pages)
25 January 2017Termination of appointment of Joseph John Dunton as a director on 14 December 2016 (2 pages)
25 January 2017Termination of appointment of Sean Francis Bobbitt as a director on 14 December 2016 (2 pages)
25 January 2017Termination of appointment of Sean Francis Bobbitt as a director on 14 December 2016 (2 pages)
25 January 2017Termination of appointment of Joseph John Dunton as a director on 14 December 2016 (2 pages)
19 September 2016Registered office address changed from Park House, 158/160 Arthur Road, Wimbeldon Park, London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Park House, 158/160 Arthur Road, Wimbeldon Park, London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 55
(12 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 55
(12 pages)
8 July 2016Appointment of Mrs Audra Marshall as a secretary on 17 May 2016 (2 pages)
8 July 2016Appointment of Mrs Audra Marshall as a secretary on 17 May 2016 (2 pages)
8 July 2016Termination of appointment of Sue Gibson as a director on 24 April 2016 (1 page)
8 July 2016Appointment of Mr Timothy Palmer as a director on 24 April 2016 (2 pages)
8 July 2016Termination of appointment of Sue Gibson as a director on 24 April 2016 (1 page)
8 July 2016Appointment of Mr Timothy Palmer as a director on 24 April 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 November 2015Appointment of Laurie Crawley as a director on 31 May 2015 (3 pages)
17 November 2015Appointment of Laurie Crawley as a director on 31 May 2015 (3 pages)
10 August 2015Termination of appointment of Robin Vidgeon as a director on 31 May 2015 (2 pages)
10 August 2015Termination of appointment of Christopher Seager as a director on 31 May 2015 (2 pages)
10 August 2015Termination of appointment of Robin Vidgeon as a director on 31 May 2015 (2 pages)
10 August 2015Termination of appointment of Christopher Seager as a director on 31 May 2015 (2 pages)
15 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 55
(15 pages)
15 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 55
(15 pages)
15 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 55
(15 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55
(15 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55
(15 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55
(15 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
1 April 2014Appointment of Michael Charles Eley as a director (3 pages)
1 April 2014Appointment of Barry Ackroyd as a director (3 pages)
1 April 2014Appointment of Michael Charles Eley as a director (3 pages)
1 April 2014Appointment of Barry Ackroyd as a director (3 pages)
31 March 2014Appointment of Nicholas Knowland as a director (3 pages)
31 March 2014Appointment of Nicholas Knowland as a director (3 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (12 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (12 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (12 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 July 2012Director's details changed for Mr John Daly on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Nicholas Mark Morris on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr John De Borman on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr John Daly on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Derek George Suter on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Christopher Seager on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Derek George Suter on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Richard Campbell Pope on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph John Dunton on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr John Daly on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Richard Campbell Pope on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr David Nigel Walters on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Robin Vidgeon on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Ms Sue Gibson on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Haris Zambarloukos on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Philip Arthur Meheux on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Ms Sue Gibson on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Sean Francis Bobbitt on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Robin Vidgeon on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Nicholas Mark Morris on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr John De Borman on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr David Nigel Walters on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Philip Arthur Meheux on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Haris Zambarloukos on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Christopher Seager on 8 June 2012 (2 pages)
12 July 2012Secretary's details changed for Frances Katherine Russell on 8 June 2012 (1 page)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
12 July 2012Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Philip Arthur Meheux on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Ms Sue Gibson on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr David Nigel Walters on 8 June 2012 (2 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
12 July 2012Director's details changed for Mr Derek George Suter on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Robin Vidgeon on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr John De Borman on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Nicholas Mark Morris on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Sean Francis Bobbitt on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph John Dunton on 8 June 2012 (2 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
12 July 2012Secretary's details changed for Frances Katherine Russell on 8 June 2012 (1 page)
12 July 2012Director's details changed for Richard Campbell Pope on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Haris Zambarloukos on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Christopher Seager on 8 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph John Dunton on 8 June 2012 (2 pages)
12 July 2012Secretary's details changed for Frances Katherine Russell on 8 June 2012 (1 page)
12 July 2012Director's details changed for Mr Sean Francis Bobbitt on 8 June 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 December 2011Appointment of Richard Campbell Pope as a director (3 pages)
5 December 2011Appointment of Oliver Curtis as a director (4 pages)
5 December 2011Appointment of Richard Campbell Pope as a director (3 pages)
5 December 2011Appointment of Oliver Curtis as a director (4 pages)
27 October 2011Termination of appointment of Ashley Rowe as a director (1 page)
27 October 2011Director's details changed for Ms Sue Gibson on 27 September 2011 (2 pages)
27 October 2011Termination of appointment of Harvey Harrison as a director (1 page)
27 October 2011Termination of appointment of Ashley Rowe as a director (1 page)
27 October 2011Director's details changed for Mr David Nigel Walters on 27 September 2011 (2 pages)
27 October 2011Termination of appointment of Harvey Harrison as a director (1 page)
27 October 2011Termination of appointment of Ashley Rowe as a director (1 page)
27 October 2011Termination of appointment of Ashley Rowe as a director (1 page)
27 October 2011Director's details changed for Ms Sue Gibson on 27 September 2011 (2 pages)
27 October 2011Director's details changed for Mr David Nigel Walters on 27 September 2011 (2 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (19 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (19 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (19 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
18 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mr Philip Arthur Meheux on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Gavin Jarlath Arpad Finney on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Sue Gibson on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John De Borman on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John De Borman on 8 June 2010 (2 pages)
17 June 2010Director's details changed for David Nigel Walters on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Haris Zambarloukos on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Ashley William Rowe on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John Daly on 8 June 2010 (2 pages)
17 June 2010Director's details changed for David Nigel Walters on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Gavin Jarlath Arpad Finney on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Sue Gibson on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Derek George Suter on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Philip Arthur Meheux on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John Daly on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Christopher Seager on 8 June 2010 (2 pages)
17 June 2010Director's details changed for David Nigel Walters on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Joseph John Dunton on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Philip Arthur Meheux on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Robin Vidgeon on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Gavin Jarlath Arpad Finney on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Sean Bobbitt on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Haris Zambarloukos on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Sean Bobbitt on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Ashley William Rowe on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Sue Gibson on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Christopher Seager on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Christopher Seager on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Ashley William Rowe on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John De Borman on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Derek George Suter on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Joseph John Dunton on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Haris Zambarloukos on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Joseph John Dunton on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Derek George Suter on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Robin Vidgeon on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John Daly on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Robin Vidgeon on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Sean Bobbitt on 8 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 May 2010Termination of appointment of Anthony Imi as a director (1 page)
24 May 2010Termination of appointment of Anthony Imi as a director (1 page)
8 October 2009Director's details changed for Derek George Suter on 29 September 2009 (2 pages)
8 October 2009Director's details changed for Derek George Suter on 29 September 2009 (2 pages)
2 October 2009Director appointed haris zambarloukos (1 page)
2 October 2009Director appointed haris zambarloukos (1 page)
25 September 2009Director appointed ashley william rowe (1 page)
25 September 2009Director appointed ashley william rowe (1 page)
29 July 2009Appointment terminated director anthony spratling (1 page)
29 July 2009Appointment terminated director michael southon (1 page)
29 July 2009Appointment terminated director michael southon (1 page)
29 July 2009Appointment terminated director anthony spratling (1 page)
29 July 2009Appointment terminated director alexander mills (1 page)
29 July 2009Appointment terminated director alexander mills (1 page)
1 July 2009Return made up to 08/06/09; full list of members (8 pages)
1 July 2009Return made up to 08/06/09; full list of members (8 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 May 2009Director's change of particulars / philip meheux / 12/05/2009 (1 page)
12 May 2009Director's change of particulars / philip meheux / 12/05/2009 (1 page)
5 May 2009Director's change of particulars / nicholas morris / 01/05/2009 (1 page)
5 May 2009Director's change of particulars / sean bobbitt / 01/05/2009 (1 page)
5 May 2009Director's change of particulars / nicholas morris / 01/05/2009 (1 page)
5 May 2009Director's change of particulars / sean bobbitt / 01/05/2009 (1 page)
12 December 2008Director appointed sean bobbitt (1 page)
12 December 2008Director appointed sean bobbitt (1 page)
7 October 2008Director appointed john daly (2 pages)
7 October 2008Director appointed nicholas morris (2 pages)
7 October 2008Director appointed john daly (2 pages)
7 October 2008Director appointed nicholas morris (2 pages)
13 August 2008Appointment terminated director christopher howard (1 page)
13 August 2008Appointment terminated director christopher howard (1 page)
13 August 2008Appointment terminated director nina kellgren (1 page)
13 August 2008Appointment terminated director nina kellgren (1 page)
18 June 2008Director's change of particulars / philip meheux / 17/06/2008 (1 page)
18 June 2008Director's change of particulars / philip meheux / 17/06/2008 (1 page)
18 June 2008Return made up to 08/06/08; full list of members (8 pages)
18 June 2008Return made up to 08/06/08; full list of members (8 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 08/06/07; full list of members (5 pages)
20 June 2007Return made up to 08/06/07; full list of members (5 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 08/06/06; full list of members (5 pages)
9 June 2006Return made up to 08/06/06; full list of members (5 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
2 March 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
2 March 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 April 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
12 April 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
16 June 2004Return made up to 08/06/04; full list of members (13 pages)
16 June 2004Return made up to 08/06/04; full list of members (13 pages)
26 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
26 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
29 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
29 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
11 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
11 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
16 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
16 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
22 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Return made up to 08/06/01; no change of members (12 pages)
24 August 2001Return made up to 08/06/01; no change of members (12 pages)
24 August 2001New director appointed (2 pages)
26 July 2001Resolutions
  • RES13 ‐ A freinds rights 13/05/01
(1 page)
26 July 2001Director resigned (1 page)
26 July 2001Resolutions
  • RES13 ‐ A freinds rights 13/05/01
(1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
18 April 2001Full accounts made up to 31 January 2001 (7 pages)
18 April 2001Full accounts made up to 31 January 2001 (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
23 June 2000Return made up to 08/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2000Return made up to 08/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2000Full accounts made up to 31 January 2000 (7 pages)
16 May 2000Full accounts made up to 31 January 2000 (7 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 April 1999Full accounts made up to 31 January 1999 (8 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Full accounts made up to 31 January 1999 (8 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
9 July 1998Return made up to 08/06/98; no change of members (8 pages)
9 July 1998Return made up to 08/06/98; no change of members (8 pages)
22 April 1998Full accounts made up to 31 January 1998 (7 pages)
22 April 1998Full accounts made up to 31 January 1998 (7 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1997Full accounts made up to 31 January 1997 (7 pages)
2 June 1997Full accounts made up to 31 January 1997 (7 pages)
24 July 1996Return made up to 08/06/96; full list of members (14 pages)
24 July 1996Return made up to 08/06/96; full list of members (14 pages)
3 May 1996Full accounts made up to 31 January 1996 (8 pages)
3 May 1996Full accounts made up to 31 January 1996 (8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1995New director appointed (2 pages)
19 May 1995Full accounts made up to 31 January 1995 (6 pages)
19 May 1995Full accounts made up to 31 January 1995 (6 pages)
21 September 1989Memorandum and Articles of Association (1 page)