Company NameProspectus Limited
Company StatusActive
Company Number00877269
CategoryPrivate Limited Company
Incorporation Date20 April 1966(58 years ago)
Previous NameProspect Temps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(34 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Secretary NamePeter Francis Beeby
NationalityBritish
StatusCurrent
Appointed18 November 2003(37 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleChief Operating Officer
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Andrew Michael William Tonner
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMrs Emma-Jane Tillett
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Ian Neil Burpitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Peter Francis Beeby
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Borge Grottum Andreassen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Fudia Smartt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(53 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Steph Cutler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(53 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleTrainer/Consultant
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMrs Angela Genevieve Hickmore
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(56 years after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameRuth Olive Ross
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2000)
RoleEmployment Agency Manager
Correspondence AddressWell House Cranbrook Road
Goudhurst
Cranbrook
Kent
TN17 2NX
Director NameDavid Hartford Ross
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2000)
RoleEmployment Agency Manager
Correspondence AddressMockbeggar Oast
Collier Street
Marden
Kent
TN12 9RJ
Secretary NameDavid Hartford Ross
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressMockbeggar Oast
Collier Street
Marden
Kent
TN12 9RJ
Director NameAnthony Dye
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(34 years after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address63 Saint Marys Avenue
Bromley
Kent
BR2 0PU
Secretary NameDavid Jeremy Gold
NationalityBritish
StatusResigned
Appointed20 April 2000(34 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Melrose Gardens
London
W6 7RN
Director NameMr James Leonard Rice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Secretary NameMr James Leonard Rice
NationalityBritish
StatusResigned
Appointed14 November 2000(34 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Secretary NameMr James Leonard Rice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(34 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NameJanice Juliette Dye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(42 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Marys Avenue
Bromley
Kent
BR2 0PU

Contact

Websiteprospect-us.co.uk
Telephone020 76911925
Telephone regionLondon

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£2,147,599
Cash£595,955
Current Liabilities£1,102,335

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

9 August 2019Delivered on: 14 August 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 June 1998Delivered on: 4 July 1998
Persons entitled: Holborn Links Limited

Classification: Deed of deposit
Secured details: The performance of the obligations due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The tenant charges the deposit fund in which the sum of £52,500 has been placed with regard to the property k/a 45 bloomsbury square london WC1.
Outstanding
5 January 1995Delivered on: 13 January 1995
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts and/or other forms of obligation. See the mortgage charge document for full details.
Outstanding
6 April 1994Delivered on: 9 April 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
27 February 1989Delivered on: 10 March 1989
Satisfied on: 21 April 1994
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: 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

6 February 2024Accounts for a small company made up to 31 March 2023 (9 pages)
18 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Fudia Smartt as a director on 28 February 2023 (1 page)
6 March 2023Termination of appointment of Angela Genevieve Hickmore as a director on 28 February 2023 (1 page)
6 March 2023Termination of appointment of Steph Cutler as a director on 28 February 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
22 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
18 August 2022Appointment of Mrs Angela Genevieve Hickmore as a director on 27 April 2022 (2 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
11 May 2020Resolutions
  • RES13 ‐ Dividend 31/03/2020
(2 pages)
19 April 2020Director's details changed for Ms Fudia Smart on 11 March 2020 (2 pages)
14 April 2020Appointment of Ms Steph Cutler as a director on 11 March 2020 (2 pages)
14 April 2020Appointment of Ms Fudia Smart as a director on 11 March 2020 (2 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 October 2019Secretary's details changed for Peter Francis Beeby on 9 October 2019 (1 page)
6 September 2019Memorandum and Articles of Association (23 pages)
6 September 2019Resolutions
  • RES13 ‐ Approval of relevant docs re term loan, sales finance agreement & cross guarantee 09/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 August 2019Notification of Prospectus Management Limited as a person with significant control on 9 August 2019 (2 pages)
23 August 2019Appointment of Mr Peter Francis Beeby as a director on 9 August 2019 (2 pages)
23 August 2019Cessation of David Jeremy Gold as a person with significant control on 9 August 2019 (1 page)
23 August 2019Appointment of Mr Andrew Michael William Tonner as a director on 9 August 2019 (2 pages)
23 August 2019Appointment of Mr Borge Grottum Andreassen as a director on 9 August 2019 (2 pages)
23 August 2019Appointment of Mrs Emma-Jane Tillett as a director on 9 August 2019 (2 pages)
23 August 2019Appointment of Mr Ian Neil Burpitt as a director on 9 August 2019 (2 pages)
14 August 2019Registration of charge 008772690005, created on 9 August 2019 (23 pages)
7 August 2019Change of details for Mr David Jeremy Gold as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
8 May 2019Satisfaction of charge 2 in full (4 pages)
8 May 2019Satisfaction of charge 4 in full (4 pages)
8 May 2019Satisfaction of charge 3 in full (4 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Full accounts made up to 31 March 2016 (21 pages)
17 December 2016Full accounts made up to 31 March 2016 (21 pages)
16 June 2016Statement of company's objects (2 pages)
16 June 2016Statement of company's objects (2 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 563,870.953449
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 563,870.953449
(3 pages)
8 January 2016Full accounts made up to 31 March 2015 (18 pages)
8 January 2016Full accounts made up to 31 March 2015 (18 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 563,870.953449
(3 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 563,870.953449
(3 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 563,870.953449
(3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 563,870.953449
(3 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 October 2012Full accounts made up to 31 March 2012 (16 pages)
11 October 2012Full accounts made up to 31 March 2012 (16 pages)
13 July 2012Termination of appointment of Janice Dye as a director (1 page)
13 July 2012Termination of appointment of Janice Dye as a director (1 page)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 563,871
(4 pages)
14 June 2012Purchase of own shares. (3 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 563,871
(4 pages)
14 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 June 2012Purchase of own shares. (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 March 2011 (16 pages)
2 November 2011Full accounts made up to 31 March 2011 (16 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for David Jeremy Gold on 24 December 2010 (2 pages)
7 January 2011Director's details changed for David Jeremy Gold on 24 December 2010 (2 pages)
2 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
2 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
22 January 2010Director's details changed for Janice Juliette Dye on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Janice Juliette Dye on 21 January 2010 (2 pages)
11 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
11 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 October 2008Full accounts made up to 31 March 2008 (16 pages)
16 October 2008Full accounts made up to 31 March 2008 (16 pages)
26 August 2008Director appointed janice juliette dye (2 pages)
26 August 2008Director appointed janice juliette dye (2 pages)
14 July 2008Appointment terminated director anthony dye (1 page)
14 July 2008Appointment terminated director anthony dye (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
22 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
22 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (18 pages)
31 October 2006Full accounts made up to 31 March 2006 (18 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 December 2005Full accounts made up to 31 March 2005 (18 pages)
20 December 2005Full accounts made up to 31 March 2005 (18 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 November 2004Full accounts made up to 31 March 2004 (18 pages)
12 November 2004Full accounts made up to 31 March 2004 (18 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 2004New secretary appointed (2 pages)
10 December 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
10 December 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
1 December 2003Full accounts made up to 5 April 2003 (18 pages)
1 December 2003Full accounts made up to 5 April 2003 (18 pages)
1 December 2003Full accounts made up to 5 April 2003 (18 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page)
10 January 2003Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page)
6 October 2002Full accounts made up to 5 April 2002 (17 pages)
6 October 2002Full accounts made up to 5 April 2002 (17 pages)
6 October 2002Full accounts made up to 5 April 2002 (17 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002New secretary appointed (3 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 January 2002New secretary appointed (3 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 October 2001Full accounts made up to 5 April 2001 (13 pages)
15 October 2001Full accounts made up to 5 April 2001 (13 pages)
15 October 2001Full accounts made up to 5 April 2001 (13 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 December 2000Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page)
7 December 2000Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page)
16 November 2000Company name changed prospect temps LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed prospect temps LIMITED\certificate issued on 17/11/00 (2 pages)
6 October 2000Full accounts made up to 5 April 2000 (13 pages)
6 October 2000Full accounts made up to 5 April 2000 (13 pages)
6 October 2000Full accounts made up to 5 April 2000 (13 pages)
31 August 2000Amend 882 date of allot 150600 (2 pages)
31 August 2000Amend 882 date of allot 150600 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
26 July 2000Ad 26/06/00--------- £ si 8065@1=8065 £ ic 250000/258065 (2 pages)
26 July 2000Ad 26/06/00--------- £ si 8065@1=8065 £ ic 250000/258065 (2 pages)
20 June 2000Ad 23/05/00--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
20 June 2000£ nc 100/1000000 15/06/00 (1 page)
20 June 2000£ nc 100/1000000 15/06/00 (1 page)
20 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 June 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
20 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 June 2000Ad 23/05/00--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
20 June 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
27 April 2000Director resigned (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
23 December 1999Return made up to 31/12/99; full list of members (5 pages)
23 December 1999Return made up to 31/12/99; full list of members (5 pages)
26 November 1999Full accounts made up to 5 April 1999 (13 pages)
26 November 1999Full accounts made up to 5 April 1999 (13 pages)
26 November 1999Full accounts made up to 5 April 1999 (13 pages)
7 January 1999Return made up to 31/12/98; full list of members (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (5 pages)
16 December 1998Full accounts made up to 5 April 1998 (14 pages)
16 December 1998Full accounts made up to 5 April 1998 (14 pages)
16 December 1998Full accounts made up to 5 April 1998 (14 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
12 May 1998Registered office changed on 12/05/98 from: 8 baker street london W1M 1DA (1 page)
12 May 1998Registered office changed on 12/05/98 from: 8 baker street london W1M 1DA (1 page)
27 April 1998Return made up to 31/12/97; full list of members (5 pages)
27 April 1998Return made up to 31/12/97; full list of members (5 pages)
6 March 1998Auditor's resignation (1 page)
6 March 1998Auditor's resignation (1 page)
6 February 1998Full accounts made up to 5 April 1997 (13 pages)
6 February 1998Full accounts made up to 5 April 1997 (13 pages)
6 February 1998Full accounts made up to 5 April 1997 (13 pages)
18 February 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Full accounts made up to 5 April 1996 (13 pages)
27 December 1996Full accounts made up to 5 April 1996 (13 pages)
27 December 1996Full accounts made up to 5 April 1996 (13 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
23 November 1995Full accounts made up to 5 April 1995 (13 pages)
23 November 1995Full accounts made up to 5 April 1995 (13 pages)
23 November 1995Full accounts made up to 5 April 1995 (13 pages)
7 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
7 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
7 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 1966Incorporation (14 pages)
20 April 1966Incorporation (14 pages)