Company NameAlbemarle Marketing Research Limited
Company StatusDissolved
Company Number00787507
CategoryPrivate Limited Company
Incorporation Date9 January 1964(60 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesAlbemarle Market Research Limited and Albemarle Yankelovich Clancy Shulman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMiss Joanne Munis
StatusClosed
Appointed07 April 2015(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMr Justin Kenneth Billingsley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed31 March 2017(53 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMr Magnus Djaba Djaba
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(53 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMs Sophie Marie Cassandre Martin-Chantepie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2017(53 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2018)
RoleChief Talent Officer
Country of ResidenceFrance
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusClosed
Appointed07 June 2017(53 years, 5 months after company formation)
Appointment Duration7 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Annabelle Jane Spooner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 1992)
RoleResearch Director
Correspondence Address14 Vanbrugh Hill
Blackheath
London
SE3 7UF
Director NameMr Richard Lowe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2006)
RoleResearch Director
Correspondence Address3 Dukes Avenue
London
N10 2PS
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(28 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1999)
RoleDeputy Finance Director
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameDavid Ian Cameron Weatherseed
NationalityBritish
StatusResigned
Appointed28 June 1996(32 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 May 1997)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(33 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed28 May 1997(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(34 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameMr Robert Drummond Watson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(35 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address2 Whybourne Crest
Tunbridge Wells
Kent
TN2 5BS
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2000(36 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed30 November 2000(36 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(41 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(41 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Director NameAlec Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(42 years after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleFinance Director
Correspondence AddressLinden Lea, Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameJohann Xavier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2006(42 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1A 1AQ
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(42 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stavordale Road
London
N5 1NE
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(43 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleSecretary
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameAnnabelle Jane Spooner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(43 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMichael Rebelo
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2008(44 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1A 1AQ
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(46 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(47 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2013)
RoleCompany Director
Correspondence AddressPembroke Building Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(48 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMr Alan Harker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(48 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMr Robert Senior
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(49 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(50 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMr Alex Bekkerman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleRegional Cfo - Emea
Country of ResidenceEngland
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG
Director NameMr Richard James Hytner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(51 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building
Avonmore Road
London
W14 8DG

Contact

Websitea-m-r.co.uk

Location

Registered AddressPembroke Building
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1Mms Uk Holdings LTD
94.34%
Ordinary A
6 at £1Mms Uk Holdings LTD
5.66%
Ordinary B

Financials

Year2014
Turnover£677,000
Net Worth-£109,000
Current Liabilities£189,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 1997Delivered on: 24 December 1997
Satisfied on: 19 January 2001
Persons entitled: The Bank of New York (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge.
Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (21 pages)
4 September 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
5 April 2017Termination of appointment of Richard James Hytner as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Richard James Hytner as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Magnus Djaba Djaba as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Magnus Djaba Djaba as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 106
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 106
(6 pages)
30 November 2015Appointment of Mr Richard James Hytner as a director on 19 November 2015 (2 pages)
30 November 2015Termination of appointment of Annabelle Jane Spooner as a director on 19 September 2015 (1 page)
30 November 2015Termination of appointment of Annabelle Jane Spooner as a director on 19 September 2015 (1 page)
30 November 2015Appointment of Mr Richard James Hytner as a director on 19 November 2015 (2 pages)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
26 June 2015Appointment of Mr Alex Bekkerman as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Alex Bekkerman as a director on 26 June 2015 (2 pages)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 106
(6 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 106
(6 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
8 April 2015Registered office address changed from Pembroke Building Avonmore Road London W14 8DG to Pembroke Building Avonmore Road London W14 8DG on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Pembroke Building Avonmore Road London W14 8DG to Pembroke Building Avonmore Road London W14 8DG on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Pembroke Building Avonmore Road London W14 8DG to Pembroke Building Avonmore Road London W14 8DG on 8 April 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106
(6 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106
(6 pages)
28 March 2014Register(s) moved to registered office address (1 page)
28 March 2014Register(s) moved to registered office address (1 page)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
24 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
24 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
17 May 2013Termination of appointment of Johann Xavier as a director (1 page)
17 May 2013Termination of appointment of Johann Xavier as a director (1 page)
3 May 2013Appointment of Mr Alan Harker as a director (2 pages)
3 May 2013Appointment of Mr Robert Senior as a director (2 pages)
3 May 2013Appointment of Mr Robert Senior as a director (2 pages)
3 May 2013Appointment of Mr Alan Harker as a director (2 pages)
29 April 2013Registered office address changed from 67-69 Whitfield Street London W1A 4XA on 29 April 2013 (1 page)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
29 April 2013Registered office address changed from 67-69 Whitfield Street London W1A 4XA on 29 April 2013 (1 page)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
18 June 2012Appointment of Raj Basran as a secretary (1 page)
18 June 2012Appointment of Raj Basran as a secretary (1 page)
30 April 2012Termination of appointment of Michael Rebelo as a director (1 page)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
30 April 2012Termination of appointment of Michael Rebelo as a director (1 page)
19 July 2011Full accounts made up to 31 December 2010 (16 pages)
19 July 2011Full accounts made up to 31 December 2010 (16 pages)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Michael Rebelo on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Annabelle Jane Spooner on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Michael Rebelo on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Michael Rebelo on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Annabelle Jane Spooner on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
23 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Annabelle Jane Spooner on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
23 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
23 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
20 October 2009Memorandum and Articles of Association (7 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Memorandum and Articles of Association (7 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
8 October 2008Director appointed michael rebelo (2 pages)
8 October 2008Director appointed michael rebelo (2 pages)
23 June 2008Full accounts made up to 31 December 2007 (17 pages)
23 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
30 April 2008Director's change of particulars / johann xavier / 17/03/2008 (1 page)
30 April 2008Director's change of particulars / johann xavier / 17/03/2008 (1 page)
25 April 2008Full accounts made up to 31 December 2006 (19 pages)
25 April 2008Full accounts made up to 31 December 2006 (19 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2005 (23 pages)
16 April 2007Full accounts made up to 31 December 2005 (23 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
10 May 2006Return made up to 27/03/06; full list of members (7 pages)
10 May 2006Return made up to 27/03/06; full list of members (7 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 December 2004 (13 pages)
23 January 2006Full accounts made up to 31 December 2004 (13 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
25 May 2005Return made up to 27/03/05; full list of members (7 pages)
25 May 2005Return made up to 27/03/05; full list of members (7 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Return made up to 27/03/04; full list of members (5 pages)
1 June 2004Return made up to 27/03/04; full list of members (5 pages)
27 May 2004Full accounts made up to 31 December 2002 (13 pages)
27 May 2004Full accounts made up to 31 December 2002 (13 pages)
25 May 2004Location of register of members (1 page)
25 May 2004Location of register of members (1 page)
30 October 2003Full accounts made up to 31 December 2001 (12 pages)
30 October 2003Full accounts made up to 31 December 2001 (12 pages)
17 October 2003Registered office changed on 17/10/03 from: 23 howland street london W1A 4XA (1 page)
17 October 2003Registered office changed on 17/10/03 from: 23 howland street london W1A 4XA (1 page)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 April 2003Return made up to 27/03/03; full list of members (5 pages)
28 April 2003Return made up to 27/03/03; full list of members (5 pages)
7 April 2003Registered office changed on 07/04/03 from: 83/89 whitfield street london W1A 4XA (1 page)
7 April 2003Registered office changed on 07/04/03 from: 83/89 whitfield street london W1A 4XA (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
26 March 2002Location of register of members (1 page)
26 March 2002Location of register of members (1 page)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
26 April 2001Return made up to 27/03/01; full list of members (5 pages)
26 April 2001Return made up to 27/03/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
8 February 2001New director appointed (4 pages)
8 February 2001New secretary appointed (3 pages)
8 February 2001New director appointed (4 pages)
8 February 2001New secretary appointed (3 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
17 April 2000Return made up to 27/03/00; full list of members (9 pages)
17 April 2000Return made up to 27/03/00; full list of members (9 pages)
2 September 1999Full accounts made up to 31 December 1998 (13 pages)
2 September 1999Full accounts made up to 31 December 1998 (13 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (1 page)
1 August 1999New director appointed (1 page)
6 April 1999Return made up to 27/03/99; full list of members (10 pages)
6 April 1999Return made up to 27/03/99; full list of members (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
27 June 1997Registered office changed on 27/06/97 from: 18 dartmouth street london SW1H 9BL (1 page)
27 June 1997Registered office changed on 27/06/97 from: 18 dartmouth street london SW1H 9BL (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
16 April 1997Return made up to 27/03/97; full list of members (8 pages)
16 April 1997Return made up to 27/03/97; full list of members (8 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
19 July 1996Full accounts made up to 31 December 1995 (10 pages)
19 July 1996Full accounts made up to 31 December 1995 (10 pages)
16 July 1996Secretary resigned (3 pages)
16 July 1996Secretary resigned (3 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
6 May 1996Return made up to 27/03/96; full list of members (6 pages)
6 May 1996Return made up to 27/03/96; full list of members (6 pages)
24 March 1996Ad 15/03/96--------- £ si 6@1=6 £ ic 100/106 (2 pages)
24 March 1996Ad 15/03/96--------- £ si 6@1=6 £ ic 100/106 (2 pages)
21 March 1996£ nc 100/106 08/03/96 (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996£ nc 100/106 08/03/96 (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1995Secretary's particulars changed (4 pages)
18 December 1995Secretary's particulars changed (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)