Company NameRH1 Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number00648191
CategoryPrivate Limited Company
Incorporation Date28 January 1960(64 years, 3 months ago)
Previous NameReg.Hayter Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(59 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameDenis Signy
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 March 1994)
RoleJournalist
Correspondence Address223 Great North Way
Hendon
London
NW4 1PN
Director NameAlbert Harold Sewell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(31 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleJournalist
Correspondence Address11 Henley Close
Greenford
Middlesex
UB6 9PA
Director NameFrank Nicklin
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(31 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleEditor
Correspondence AddressWild Wood Millers Copse Outwood
Redhill
Surrey
Director NameReginald James Hayter
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 March 1994)
RoleJournalist
Correspondence Address3 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS
Secretary NameLucy Gertrude Hayter
NationalityBritish
StatusResigned
Appointed20 March 1991(31 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleCompany Director
Correspondence Address3 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS
Director NameBrendan Charles Gallagher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1994)
RoleJournalist
Correspondence Address1 Camelot Court
Arthur Road
Ifield
West Sussex
RH11 0PB
Director NamePeter Reginald Hayter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1999)
RoleJournalist
Correspondence AddressHesterhaven Hopesay
Craven Arms
Shropshire
SY7 8EX
Wales
Director NameMichael George Crouch
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleJournalist
Correspondence Address1 Alma Cottages
Old Merrow Street
Guildford
Surrey
GU4 7AU
Director NamePatrick William Pilton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1999)
RoleJournalist
Correspondence Address141 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1999)
RoleDev Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(36 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(36 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed29 March 1996(36 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(39 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(49 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(54 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(59 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.trinitymirror.com
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

20 September 1994Delivered on: 26 September 1994
Satisfied on: 24 May 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
16 March 2021Confirmation statement made on 2 March 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
20 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
20 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 July 2008Memorandum and Articles of Association (10 pages)
14 July 2008Memorandum and Articles of Association (10 pages)
10 April 2008Return made up to 01/03/08; full list of members (3 pages)
10 April 2008Return made up to 01/03/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
13 March 2007Return made up to 01/03/07; full list of members (5 pages)
13 March 2007Return made up to 01/03/07; full list of members (5 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
20 March 2006Return made up to 01/03/06; full list of members (6 pages)
20 March 2006Return made up to 01/03/06; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 March 2005Return made up to 01/03/05; full list of members (6 pages)
14 March 2005Return made up to 01/03/05; full list of members (6 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
2 October 2003Full accounts made up to 29 December 2002 (8 pages)
2 October 2003Full accounts made up to 29 December 2002 (8 pages)
14 March 2003Return made up to 01/03/03; full list of members (6 pages)
14 March 2003Return made up to 01/03/03; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Full accounts made up to 2 January 2000 (12 pages)
31 October 2000Full accounts made up to 2 January 2000 (12 pages)
31 October 2000Full accounts made up to 2 January 2000 (12 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
10 April 2000Auditor's resignation (2 pages)
10 April 2000Auditor's resignation (2 pages)
30 March 2000Return made up to 01/03/00; full list of members (7 pages)
30 March 2000Return made up to 01/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 3 January 1999 (12 pages)
2 November 1999Full accounts made up to 3 January 1999 (12 pages)
2 November 1999Full accounts made up to 3 January 1999 (12 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Return made up to 01/03/99; full list of members (8 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Return made up to 01/03/99; full list of members (8 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
25 January 1999Company name changed reg.hayter LIMITED\certificate issued on 25/01/99 (2 pages)
25 January 1999Company name changed reg.hayter LIMITED\certificate issued on 25/01/99 (2 pages)
19 November 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
31 October 1998Full accounts made up to 28 December 1997 (11 pages)
31 October 1998Full accounts made up to 28 December 1997 (11 pages)
31 March 1998Return made up to 01/03/98; no change of members (12 pages)
31 March 1998Return made up to 01/03/98; no change of members (12 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Full accounts made up to 29 December 1996 (11 pages)
2 November 1997Full accounts made up to 29 December 1996 (11 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
14 August 1996Auditor's resignation (1 page)
14 August 1996Auditor's resignation (1 page)
2 August 1996Director's particulars changed (1 page)
2 August 1996Return made up to 20/03/96; no change of members (5 pages)
2 August 1996Return made up to 20/03/96; no change of members (5 pages)
2 August 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996Registered office changed on 17/04/96 from: humatt house first floor 146/148 clerkenwell road london EC1R 5DP (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 April 1996New director appointed (1 page)
17 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996Registered office changed on 17/04/96 from: humatt house first floor 146/148 clerkenwell road london EC1R 5DP (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (3 pages)
17 April 1996New secretary appointed;new director appointed (1 page)
17 April 1996New secretary appointed;new director appointed (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (3 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 June 1995Return made up to 20/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 20/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1995Return made up to 20/03/94; full list of members (6 pages)
29 March 1995Registered office changed on 29/03/95 from: 4/5 gough square london EC4A 3DE (1 page)
29 March 1995Return made up to 20/03/94; full list of members (6 pages)
29 March 1995Registered office changed on 29/03/95 from: 4/5 gough square london EC4A 3DE (1 page)