Company NameThe Friends Of Covent Garden
Company StatusDissolved
Company Number00730467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1962(61 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameFriends Of Covent Garden Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameNatalie Victoria Whyte
NationalityBritish
StatusClosed
Appointed12 December 2005(43 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameSimon Christopher Townsend Robey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(45 years, 4 months after company formation)
Appointment Duration7 years (closed 02 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Anthony Michael Vaughan Salz
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(48 years after company formation)
Appointment Duration4 years, 4 months (closed 02 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameDame Susan Ruth Street
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(48 years after company formation)
Appointment Duration4 years, 4 months (closed 02 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Ian Roper Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(50 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 02 December 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameCarolyn Newbigging
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1990(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Old Church Street
London
SW3 6EA
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1994)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameJulien Reynolds
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1994)
RoleConductor
Correspondence AddressNiewe Keigersgraght 374 1018vg
Amsterdam
Holland
Foreign
Director NameMr Brian Thomas Graves Nicholson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1994)
RoleCompany Director
Correspondence AddressAshton Green Cottage
Ringmer
Sussex
BN8 5UJ
Director NameMr Jeremy Israel Isaacs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(28 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1996)
RoleGeneral Director
Correspondence Address80 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameThe Hon Miss Colette Elizabeth Dickson Clark
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(28 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 1991)
RoleCompany Director
Correspondence Address34 Anhalt Road
London
SW11 4NX
Secretary NameMr David Richard Pilcher
NationalityBritish
StatusResigned
Appointed09 November 1990(28 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address16 Church Lane
Kimpton
Hitchin
Hertfordshire
SG4 8RS
Director NameMr Bamber Gascoigne
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleAuthor Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address1 St Helena Terrace
Richmond
Surrey
TW9 1NR
Director NameHon Susan Mary Baring
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2000)
RoleRetired
Correspondence Address13 Alexander Street
London
W2 5NY
Director NameMr Graham John Clifton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(32 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton House Church Street
Chiswick
London
W4 2PD
Director NameBruce Edward Sansom
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2000)
RoleBallet Dancer
Correspondence Address39 Walham Grove
London
SW6 1QR
Director NameLady Anya Sainsbury
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2000)
RoleBallet Coach Rbs & Rambert Sch
Correspondence Address9 The Boltons
London
SW10 9TD
Director NameThe Hon. Lady Camilla Jane Cazalet
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(32 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 September 2000)
RoleCompany Director
Correspondence Address58 Seymour Walk
London
SW10 9NF
Director NameLady Deborah Millicent Macmillan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1995(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleArtist & Sole Trader
Country of ResidenceEngland
Correspondence Address11 Spencer Park
London
SW18 2SX
Director NameSimon Christopher Routh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(34 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2001)
RoleCivil Servant
Correspondence Address452 Upper Richmond Road
Richmond
Surrey
TW10 5DY
Director NameEliza Gail Mellor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(34 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2001)
RoleSolicitor
Correspondence Address10 Pembridge Place
London
W2 4XB
Secretary NameJane Amanda Lenton
NationalityBritish
StatusResigned
Appointed24 September 1996(34 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address105 Aylmer Road
London
W12 9LG
Director NameGenista Mary McIntosh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(34 years, 5 months after company formation)
Appointment Duration4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address127 Brecknock Road
London
N19 5AE
Director NameMary Allen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(35 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 1998)
RoleArts Manager
Correspondence Address79 Aberdeen Road
London
N5 2XA
Director NameCarolyn Newbigging
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Old Church Street
London
SW3 6EA
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NamePelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(35 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 1998)
RoleChartered Accountant
Correspondence AddressStafford Lodge
14 West Road
London
W5 2QL
Director NameMr Mark Victor Cunningham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address109 Ladbroke Road
London
W11 3PR
Secretary NameBernadette Gilbert
NationalityBritish
StatusResigned
Appointed04 July 2000(37 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2005)
RoleSecretary
Correspondence AddressTree Tops 38 Hollybush Hill
Snaresbrooke
London
E11 1PS
Director NameThomas Gerard Lynch
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(39 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 12-14 Woods Mews
London
W1K 7DW
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(39 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(39 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Marco Compagnoni
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(39 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Great James Street
London
WC1N 3DH
Director NameSir Simon Manwaring Robertson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(43 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMrs Peggy Scott Czyzak-Dannenbaum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican English
StatusResigned
Appointed06 November 2007(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Place
London
W8 5PH

Contact

Websitewww.roh.org.uk
Telephone020 73044000
Telephone regionLondon

Location

Registered AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts25 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Annual return made up to 16 August 2014 no member list (4 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (4 pages)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
14 February 2014Accounts for a dormant company made up to 25 August 2013 (6 pages)
14 February 2014Accounts for a dormant company made up to 25 August 2013 (6 pages)
20 January 2014Director's details changed for Dame Susan Ruth Street on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Simon Christopher Townsend Robey on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Anthony Michael Vaughan Salz on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Dame Susan Ruth Street on 20 January 2014 (2 pages)
20 January 2014Secretary's details changed for Natalie Victoria Whyte on 20 January 2014 (1 page)
20 January 2014Director's details changed for Mr Anthony Michael Vaughan Salz on 20 January 2014 (2 pages)
20 January 2014Secretary's details changed for Natalie Victoria Whyte on 20 January 2014 (1 page)
20 January 2014Director's details changed for Simon Christopher Townsend Robey on 20 January 2014 (2 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (5 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (5 pages)
27 February 2013Appointment of Mr Ian Roper Taylor as a director (2 pages)
27 February 2013Appointment of Mr Ian Roper Taylor as a director (2 pages)
14 February 2013Accounts for a dormant company made up to 26 August 2012 (6 pages)
14 February 2013Accounts for a dormant company made up to 26 August 2012 (6 pages)
17 August 2012Annual return made up to 16 August 2012 no member list (4 pages)
17 August 2012Annual return made up to 16 August 2012 no member list (4 pages)
1 August 2012Termination of appointment of Simon Robertson as a director (1 page)
1 August 2012Termination of appointment of Simon Robertson as a director (1 page)
12 March 2012Accounts for a dormant company made up to 28 August 2011 (6 pages)
12 March 2012Accounts for a dormant company made up to 28 August 2011 (6 pages)
18 January 2012Director's details changed for Simon Christopher Townsend Robey on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Simon Christopher Townsend Robey on 18 January 2012 (2 pages)
19 August 2011Annual return made up to 16 August 2011 no member list (5 pages)
19 August 2011Annual return made up to 16 August 2011 no member list (5 pages)
23 February 2011Accounts for a dormant company made up to 29 August 2010 (6 pages)
23 February 2011Accounts for a dormant company made up to 29 August 2010 (6 pages)
16 August 2010Annual return made up to 16 August 2010 no member list (5 pages)
16 August 2010Annual return made up to 16 August 2010 no member list (5 pages)
3 August 2010Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages)
3 August 2010Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages)
2 August 2010Appointment of Dame Susan Ruth Street as a director (2 pages)
2 August 2010Appointment of Dame Susan Ruth Street as a director (2 pages)
30 July 2010Termination of appointment of Peggy Czyzak-Dannenbaum as a director (1 page)
30 July 2010Termination of appointment of Thomas Lynch as a director (1 page)
30 July 2010Termination of appointment of Thomas Lynch as a director (1 page)
30 July 2010Termination of appointment of Peggy Czyzak-Dannenbaum as a director (1 page)
6 April 2010Accounts for a dormant company made up to 30 August 2009 (6 pages)
6 April 2010Accounts for a dormant company made up to 30 August 2009 (6 pages)
8 March 2010Director's details changed for Mr Thomas Gerard Lynch on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Thomas Gerard Lynch on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Thomas Gerard Lynch on 5 March 2010 (2 pages)
29 January 2010Director's details changed for Mrs Peggy Scott Czyzak-Dannenbaum on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Peggy Scott Czyzak-Dannenbaum on 29 January 2010 (2 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
18 August 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
18 August 2008Annual return made up to 16/08/08 (3 pages)
18 August 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
18 August 2008Annual return made up to 16/08/08 (3 pages)
12 June 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
12 June 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
9 November 2007Memorandum and Articles of Association (6 pages)
9 November 2007Memorandum and Articles of Association (6 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Annual return made up to 16/08/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Annual return made up to 16/08/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 2007Director's particulars changed (1 page)
23 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
29 August 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (4 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (4 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
27 September 2005Annual return made up to 06/09/05 (5 pages)
27 September 2005Director resigned (1 page)
27 September 2005Annual return made up to 06/09/05 (5 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 October 2004Annual return made up to 06/09/04 (5 pages)
7 October 2004Annual return made up to 06/09/04 (5 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (11 pages)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (11 pages)
2 October 2003Annual return made up to 06/09/03 (5 pages)
2 October 2003Annual return made up to 06/09/03 (5 pages)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
1 October 2002Annual return made up to 06/09/02 (5 pages)
1 October 2002Annual return made up to 06/09/02 (5 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (16 pages)
4 December 2001Full accounts made up to 31 March 2001 (16 pages)
22 October 2001Annual return made up to 06/09/01 (5 pages)
22 October 2001Annual return made up to 06/09/01 (5 pages)
9 November 2000Full accounts made up to 31 March 2000 (16 pages)
9 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 October 2000Annual return made up to 06/09/00
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Annual return made up to 06/09/00
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
5 November 1999Annual return made up to 06/09/99 (13 pages)
5 November 1999Full accounts made up to 31 March 1999 (16 pages)
5 November 1999Full accounts made up to 31 March 1999 (16 pages)
5 November 1999Annual return made up to 06/09/99 (13 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
26 October 1998Annual return made up to 06/09/98
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1998Annual return made up to 06/09/98
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Full accounts made up to 31 March 1998 (16 pages)
26 October 1998Full accounts made up to 31 March 1998 (16 pages)
16 October 1997Full accounts made up to 31 March 1997 (16 pages)
16 October 1997Full accounts made up to 31 March 1997 (16 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Annual return made up to 06/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Annual return made up to 06/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Full accounts made up to 31 March 1996 (14 pages)
26 October 1996Full accounts made up to 31 March 1996 (14 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Annual return made up to 06/09/96 (6 pages)
7 October 1996Annual return made up to 06/09/96 (6 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
22 September 1995Full accounts made up to 31 March 1995 (9 pages)
22 September 1995Full accounts made up to 31 March 1995 (9 pages)
19 September 1995Annual return made up to 06/09/95 (8 pages)
19 September 1995Annual return made up to 06/09/95 (8 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)