Company NameEnigma Management Services Limited
DirectorsEleanor Frances Crawford-Drake and Siobhan Nugent
Company StatusActive
Company Number00671185
CategoryPrivate Limited Company
Incorporation Date28 September 1960(63 years, 7 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMs Eleanor Frances Crawford-Drake
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(61 years, 6 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMs Siobhan Nugent
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2022(61 years, 6 months after company formation)
Appointment Duration2 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr John Christopher Morris Biles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLlanmaes
St Fagans
Cardiff
South Glamorgan
CF5 6DU
Wales
Director NameAlan Thomas Mound
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleChief Executive
Correspondence Address41 Deerhurst Close
Bicknacare
Danbury
Essex
CM3 4XG
Director NameMr Richard Michael Hodgson Read
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
Bradford Place
Penarth
South Glamorgan
CF64 1AF
Wales
Director NameClive Kevin Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleChartered Accountant
Correspondence Address88 Richards Terrace
Cardiff
South Glamorgan
CF2 1RX
Wales
Director NameMr Peter Andrew Webb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NamePeter Crawford Thomas
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1992)
RoleCompany Director
Correspondence Address10 Lon Y Rhyd
Rhiwbina
Cardiff
South Glamorgan
CF4 6JS
Wales
Director NameMr Paul Anthony Nugent
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1991(30 years, 4 months after company formation)
Appointment Duration31 years (resigned 17 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor, St Magnus House Lower Thames Street
London
EC3R 6HD
Secretary NameAndrea Marie Foster
NationalityBritish
StatusResigned
Appointed23 March 1992(31 years, 6 months after company formation)
Appointment Duration16 years (resigned 16 April 2008)
RoleCompany Director
Correspondence Address15 Goodey Meade
Benington
Stevenage
Hertfordshire
SG2 7BY
Director NameMr Philip Seaman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(47 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Director NameMr Colin James Langley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(47 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 September 2021)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Secretary NameMr Keith Raymond Woollgar
NationalityEnglish
StatusResigned
Appointed16 April 2008(47 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fenchurch Avenue
London
EC3M 5BS
Secretary NameSelina Nicolle
StatusResigned
Appointed12 February 2013(52 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2017)
RoleCompany Director
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Secretary NameDiane Jane Evans
StatusResigned
Appointed21 September 2017(57 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2022)
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Contact

Websitewww.senatorgroup.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£50,823
Cash£77,388
Current Liabilities£120,335

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

10 March 1980Delivered on: 18 March 1980
Persons entitled: Sterling Credit Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
Outstanding
18 April 1975Delivered on: 28 April 1975
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
12 May 1972Delivered on: 17 May 1972
Persons entitled: I C F C LTD

Classification: Mortgage debenture
Secured details: All monies due from courtform (fontygary) LTD to the chargee secured by another charge dated 07/03/72.
Particulars: Rockfield yard, neath, glamorgan & all buildings and landlords or fixtures.
Outstanding
8 December 1971Delivered on: 16 December 1971
Persons entitled: Lloyds & Scottish Trust LTD

Classification: Debenture
Secured details: Sterling pounds 3520 and agreed charges.
Particulars: Ncr 446 system 4 mini computer serial nos 25-9173777 25-9173778.
Outstanding
28 September 1970Delivered on: 19 October 1970
Persons entitled: Loans to Buy Cars LTD

Classification: Mortgage being a bill of sale
Secured details: Sterling pounds 1300.
Particulars: Audi motor car reg no bnt 750J.
Outstanding
30 December 1969Delivered on: 9 January 1970
Persons entitled: Loans to Buy Cars LTD

Classification: Bill of sale
Secured details: Sterling pounds 750.
Particulars: Land rover reg no xtg 78 h.
Outstanding
20 November 1969Delivered on: 1 December 1969
Persons entitled: Loans to Buy Cars LTD

Classification: Bill of sale
Secured details: Sterling pounds 875.
Particulars: Ford corsair motor car fhb 388H.
Outstanding
30 July 1969Delivered on: 12 August 1969
Persons entitled: Auto (Mortgage) LTD

Classification: Bill of sale
Secured details: Sterling pounds 730.
Particulars: Morris motor car wny 629 h engine no 3430.
Outstanding

Filing History

6 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
4 December 2019Cessation of Senator Insurance Holdings Limited as a person with significant control on 31 December 2018 (1 page)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
18 October 2018Notification of Dermavale Limited as a person with significant control on 22 December 2017 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on 27 June 2018 (1 page)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
22 December 2017Solvency Statement dated 21/12/17 (1 page)
22 December 2017Statement by Directors (1 page)
22 December 2017Solvency Statement dated 21/12/17 (1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement by Directors (1 page)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page)
21 September 2017Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages)
21 September 2017Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 50,000
(4 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 50,000
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 December 2014Termination of appointment of Philip Seaman as a director on 28 October 2014 (1 page)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
22 December 2014Termination of appointment of Philip Seaman as a director on 28 October 2014 (1 page)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 February 2013Appointment of Selina Nicolle as a secretary (1 page)
26 February 2013Termination of appointment of Keith Woollgar as a secretary (1 page)
26 February 2013Appointment of Selina Nicolle as a secretary (1 page)
26 February 2013Termination of appointment of Keith Woollgar as a secretary (1 page)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 50,000
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 50,000
(4 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Colin James Langley on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Philip Seaman on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Colin James Langley on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page)
4 January 2010Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page)
4 January 2010Director's details changed for Mr Philip Seaman on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
22 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
1 October 2009Appointment terminated director peter webb (1 page)
1 October 2009Appointment terminated director peter webb (1 page)
11 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 May 2008Director appointed mr philip seaman (1 page)
27 May 2008Director appointed mr philip seaman (1 page)
26 May 2008Director appointed mr colin james langley (1 page)
26 May 2008Director appointed mr colin james langley (1 page)
19 May 2008Appointment terminated secretary andrea foster (1 page)
19 May 2008Appointment terminated secretary andrea foster (1 page)
19 May 2008Secretary appointed mr keith raymond woollgar (1 page)
19 May 2008Secretary appointed mr keith raymond woollgar (1 page)
27 February 2008Registered office changed on 27/02/2008 from 14 fenchurch avenue london EC3M 5BS united kingdom (1 page)
27 February 2008Registered office changed on 27/02/2008 from one white's row london E1 7NF (1 page)
27 February 2008Registered office changed on 27/02/2008 from 14 fenchurch avenue london EC3M 5BS united kingdom (1 page)
27 February 2008Registered office changed on 27/02/2008 from one white's row london E1 7NF (1 page)
16 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 June 2007Nc inc already adjusted 10/04/07 (1 page)
14 June 2007Nc inc already adjusted 10/04/07 (1 page)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Nc inc already adjusted 10/04/07 (1 page)
5 June 2007Nc inc already adjusted 10/04/07 (1 page)
30 May 2007Resolutions
  • RES13 ‐ Share issue 26/04/07
(1 page)
30 May 2007Resolutions
  • RES13 ‐ Share issue 26/04/07
(1 page)
30 May 2007Ad 26/04/07--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
30 May 2007Ad 26/04/07--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
2 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
27 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Company name changed senator consultants LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed senator consultants LIMITED\certificate issued on 21/12/04 (2 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 March 2001Reduction of share capital £ ic 800000/ 10000 (4 pages)
19 March 2001Certificate of reduction of issued capital (1 page)
19 March 2001Certificate of reduction of issued capital (1 page)
19 March 2001Reduction of share capital £ ic 800000/ 10000 (4 pages)
15 February 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
15 February 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 June 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
30 June 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
20 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page)
17 August 1995Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page)
9 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
13 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
13 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
31 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1991New director appointed (2 pages)
4 April 1991New director appointed (2 pages)
13 January 1991New director appointed (2 pages)
13 January 1991New director appointed (2 pages)
13 September 1989New director appointed (2 pages)
13 September 1989New director appointed (2 pages)
30 January 1989New director appointed (3 pages)
30 January 1989New director appointed (3 pages)
14 November 1988New director appointed (3 pages)
14 November 1988New director appointed (3 pages)
25 October 1988New director appointed (2 pages)
25 October 1988New director appointed (2 pages)
31 August 1988New director appointed (2 pages)
31 August 1988New director appointed (2 pages)
10 November 1987New director appointed (3 pages)
10 November 1987New director appointed (3 pages)
31 October 1987New director appointed (3 pages)
31 October 1987New director appointed (3 pages)
24 November 1986New director appointed (2 pages)
24 November 1986New director appointed (2 pages)