Company NameThe Coverdale Organisation Limited
Company StatusDissolved
Company Number00927686
CategoryPrivate Limited Company
Incorporation Date22 February 1968(56 years, 2 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)
Previous NamesCoverdale Training Limited and Coverdale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Anthony De Luca
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(38 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 12 September 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address53 Craiglockhart Avenue
Edinburgh
EH14 1LU
Scotland
Secretary NameMr David James Heddle
NationalityBritish
StatusClosed
Appointed30 September 2006(38 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 12 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Smiddy
Easter Fernie
Cupar
Fife
KY15 4NA
Scotland
Director NameMr David James Heddle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(40 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 12 September 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Old Smiddy
Easter Fernie
Cupar
Fife
KY15 4NA
Scotland
Director NameMr Anthony Leng Birbeck
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1994)
RoleManagement Consultant
Correspondence Address4 Mount Pleasant Avenue
Wells
Somerset
BA5 2JQ
Director NameMr Richard Derek Carver
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Chase
Cheriton Road
Winchester
Hants
SO22 5AY
Director NameMr Christopher Joseph Coverdale
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1993)
RoleManagement Consultant
Correspondence Address26 Farlow Road
London
SW15 1DT
Director NameMr Peter Harris
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 1997)
RoleManagement Consultant
Correspondence AddressForge House
The Street
Chillenden
Kent
CT3 1RP
Director NameGerard Howard Fairtlough
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressGreenways
Ryall
Bridport
Dorset
DT6 6EN
Secretary NameKenneth Lavanchy
NationalityBritish
StatusResigned
Appointed19 January 1992(23 years, 11 months after company formation)
Appointment Duration11 years (resigned 23 January 2003)
RoleCompany Director
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Director NameMary Hilary Pinder
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NameKeith Edmonds
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(25 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 29 March 2004)
RoleManagement Consultant
Correspondence Address72 Kenley Road
London
SW19 3JH
Director NameRobin Barrie Chater
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(27 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2007)
RoleConsultant
Correspondence AddressPendeek
Danzey Green
Tamworth In Arden
West Midlands
B94 5BG
Director NameMr Michael Anthony De Luca
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1996(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 March 2000)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOaklands Douglas Terrace
Lockerbie
Dumfries & Galloway
DG11 2DZ
Scotland
Director NameThomas Lorenz Weegen
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed23 March 1996(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 March 2001)
RoleConsultant
Correspondence AddressPaarstrasse 16
Egling D-86492
Germany
Foreign
Director NameWilliam Henry Pares
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2002)
RoleConsultant
Correspondence Address236 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NE
Director NameMr David Brian Robinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Kings Somborne Road Braishfield
Romsey
Hampshire
SO51 0SQ
Director NameMr David Brian Robinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Kings Somborne Road Braishfield
Romsey
Hampshire
SO51 0SQ
Director NameRobert Daniel Jordan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2003)
RoleAccountant
Correspondence Address2 St Margarets Road
Evesham
Worcestershire
WR11 2GD
Secretary NameHermine Sybille Pope
NationalityBritish
StatusResigned
Appointed24 January 2003(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address35 Touchstone Road
Warwick Gates Heathcote
Warwick
CV34 6EE
Director NameMr Denis Sydney Cummings
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Ridings
Steyning
Sussex
BN44 3PX
Secretary NameRobin Barrie Chater
NationalityBritish
StatusResigned
Appointed23 October 2004(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2006)
RoleChief Executive
Correspondence AddressPendeek
Danzey Green
Tamworth In Arden
West Midlands
B94 5BG
Director NameThomas Weegen
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2005(37 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 August 2006)
RoleManagement Consultant
Correspondence AddressPaarstrasse 16
86492 Egling An Der Paar
Germany

Contact

Websitecoverdale.co.uk
Telephone0131 5231335
Telephone regionEdinburgh

Location

Registered AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

201k at £1Tco Ownership Trustees
73.90%
Ordinary
8.5k at £1Coverdale Team Management Gmbh
3.13%
Ordinary
35.6k at £1Mr K.p. Mccourt
13.09%
Ordinary
5k at £1Mrs Y. Edkins
1.84%
Ordinary
3.7k at £1David James Heddle
1.35%
Ordinary
3.7k at £1Mr Mike De Luca
1.35%
Ordinary
1.8k at £1Mrs K. Edmonds
0.67%
Ordinary
1.8k at £1Mr D.s. Cummings
0.65%
Ordinary
1.5k at £1T. Weegen
0.55%
Ordinary
1.3k at £1Mrs A. Ireland
0.48%
Ordinary
1000 at £1W.f. Schneiter
0.37%
Ordinary
890 at £1Mr J.t. Nye
0.33%
Ordinary
626 at £1Ms C.c. Spender
0.23%
Ordinary
500 at £1Mrs R. Forrester
0.18%
Ordinary
447 at £1Mrs D. Mortimore
0.16%
Ordinary
448 at £1Ms S.j. Revie
0.16%
Ordinary
400 at £1Mrs I. Milne
0.15%
Ordinary
347 at £1Mrs O.s. Haslam
0.13%
Ordinary
325 at £1Mr H.j. Lewis
0.12%
Ordinary
300 at £1Mr M.j. Curtis
0.11%
Ordinary
250 at £1Mr P.w. Bracher
0.09%
Ordinary
256 at £1Mr R.a. Schneider
0.09%
Ordinary
240 at £1Mr S.l. Isaacs
0.09%
Ordinary
240 at £1Ms J.j. Nicholls
0.09%
Ordinary
256 at £1Ms R.k. Ross
0.09%
Ordinary
227 at £1Mrs E. Gold
0.08%
Ordinary
200 at £1Mrs Mary Hamilton
0.07%
Ordinary
125 at £1H.u. Dietzel
0.05%
Ordinary
100 at £1D.w. James
0.04%
Ordinary
112 at £1Executors Of Estate Of A.j. Smallwood
0.04%
Ordinary
100 at £1Mr B.m. King
0.04%
Ordinary
107 at £1Mr N.c. Townsend
0.04%
Ordinary
100 at £1Ms F.m. Black
0.04%
Ordinary
72 at £1Mr A.d. Sharp
0.03%
Ordinary
80 at £1Mr M.f. Lynch
0.03%
Ordinary
76 at £1Mr P. Harris
0.03%
Ordinary
80 at £1Mrs D.k. Lynch
0.03%
Ordinary
80 at £1Ms A.f. Childs
0.03%
Ordinary
50 at £1Mr P. North
0.02%
Ordinary
40 at £1Mr H.f. Jordin
0.01%
Ordinary
16 at £1Mr I. Keenan
0.01%
Ordinary
35 at £1Mr N. Belcher
0.01%
Ordinary
20 at £1Ms Cathryn Goddard
0.01%
Ordinary
10 at £1Ms J.a. Gouvela-simpson
0.00%
Ordinary
10 at £1Ms N.r. Gill
0.00%
Ordinary

Financials

Year2014
Net Worth-£269,707
Cash£157,179
Current Liabilities£154,148

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 October 1991Delivered on: 5 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 November 1980Delivered on: 24 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A, 2A, 1-8 logan studios, logan place, london. Ln 134545. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a creditors' voluntary winding up (7 pages)
8 November 2018Liquidators' statement of receipts and payments to 29 August 2018 (16 pages)
15 September 2017Liquidators' statement of receipts and payments to 29 August 2017 (12 pages)
15 September 2017Liquidators' statement of receipts and payments to 29 August 2017 (12 pages)
7 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 7 August 2017 (2 pages)
12 September 2016Statement of affairs with form 4.19 (6 pages)
12 September 2016Appointment of a voluntary liquidator (1 page)
12 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-30
(1 page)
12 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-30
(1 page)
12 September 2016Appointment of a voluntary liquidator (1 page)
12 September 2016Statement of affairs with form 4.19 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 272,000
(8 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 272,000
(8 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 272,000
(8 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 272,000
(8 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 272,000
(8 pages)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 272,000
(8 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 March 2011Director's details changed for Michael Anthony De Luca on 7 February 2011 (2 pages)
3 March 2011Director's details changed for Michael Anthony De Luca on 7 February 2011 (2 pages)
3 March 2011Director's details changed for Michael Anthony De Luca on 7 February 2011 (2 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (23 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (23 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (20 pages)
3 March 2010Director's details changed for David James Heddle on 1 October 2009 (2 pages)
3 March 2010Director's details changed for David James Heddle on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (20 pages)
3 March 2010Director's details changed for Michael Anthony De Luca on 1 October 2009 (2 pages)
3 March 2010Director's details changed for David James Heddle on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Michael Anthony De Luca on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Michael Anthony De Luca on 1 October 2009 (2 pages)
5 March 2009Return made up to 19/01/09; full list of members (26 pages)
5 March 2009Return made up to 19/01/09; full list of members (26 pages)
4 March 2009Director's change of particulars / michael de luca / 01/10/2006 (1 page)
4 March 2009Director's change of particulars / michael de luca / 01/10/2006 (1 page)
8 February 2009Total exemption full accounts made up to 30 September 2008 (21 pages)
8 February 2009Total exemption full accounts made up to 30 September 2008 (21 pages)
9 December 2008Return made up to 19/01/07; full list of members; amend (6 pages)
9 December 2008Return made up to 19/01/07; full list of members; amend (6 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (22 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (22 pages)
17 April 2008Director appointed david james heddle (1 page)
17 April 2008Director appointed david james heddle (1 page)
8 March 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2008Registered office changed on 02/02/08 from: 20-22 bedford row london WC1R 4JS (1 page)
2 February 2008Registered office changed on 02/02/08 from: 20-22 bedford row london WC1R 4JS (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: plestowes barn hareway lane barford warwickshire CV35 8DD (1 page)
12 December 2007Registered office changed on 12/12/07 from: plestowes barn hareway lane barford warwickshire CV35 8DD (1 page)
28 March 2007Return made up to 19/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2007Return made up to 19/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2007Full accounts made up to 30 September 2006 (24 pages)
3 January 2007Full accounts made up to 30 September 2006 (24 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (2 pages)
19 October 2006Secretary resigned (2 pages)
19 October 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
26 April 2006Full accounts made up to 30 September 2005 (26 pages)
26 April 2006Full accounts made up to 30 September 2005 (26 pages)
17 March 2006Return made up to 19/01/06; full list of members (24 pages)
17 March 2006Return made up to 19/01/06; full list of members (24 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
7 February 2005Full accounts made up to 30 September 2004 (24 pages)
7 February 2005Full accounts made up to 30 September 2004 (24 pages)
31 January 2005Return made up to 19/01/05; full list of members (8 pages)
31 January 2005Return made up to 19/01/05; full list of members (8 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
21 September 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
21 September 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
28 March 2003Return made up to 19/01/03; full list of members (11 pages)
28 March 2003Return made up to 19/01/03; full list of members (11 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
16 January 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
16 January 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
9 September 2002Director resigned (2 pages)
9 September 2002Director resigned (2 pages)
24 July 2002Registered office changed on 24/07/02 from: villiers house clarendon avenue leamington spa warwickshire CV32 5PR (2 pages)
24 July 2002Registered office changed on 24/07/02 from: villiers house clarendon avenue leamington spa warwickshire CV32 5PR (2 pages)
5 February 2002Return made up to 19/01/02; full list of members (11 pages)
5 February 2002Return made up to 19/01/02; full list of members (11 pages)
15 January 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
15 January 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
1 May 2001Re-registration of Memorandum and Articles (18 pages)
1 May 2001Application for reregistration from PLC to private (1 page)
1 May 2001Application for reregistration from PLC to private (1 page)
1 May 2001Re-registration of Memorandum and Articles (18 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
1 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2001Full group accounts made up to 30 September 2000 (26 pages)
21 February 2001Full group accounts made up to 30 September 2000 (26 pages)
2 February 2001Return made up to 19/01/01; full list of members (11 pages)
2 February 2001Return made up to 19/01/01; full list of members (11 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
29 February 2000Return made up to 19/01/00; full list of members (10 pages)
29 February 2000Return made up to 19/01/00; full list of members (10 pages)
19 January 2000Full group accounts made up to 30 September 1999 (26 pages)
19 January 2000Full group accounts made up to 30 September 1999 (26 pages)
2 February 1999Full group accounts made up to 30 September 1998 (27 pages)
2 February 1999Full group accounts made up to 30 September 1998 (27 pages)
27 January 1999Return made up to 19/01/99; full list of members (7 pages)
27 January 1999Return made up to 19/01/99; full list of members (7 pages)
28 April 1998Registered office changed on 28/04/98 from: 99 king's road london SW3 4PA (1 page)
28 April 1998Registered office changed on 28/04/98 from: 99 king's road london SW3 4PA (1 page)
9 February 1998Full group accounts made up to 30 September 1997 (25 pages)
9 February 1998Full group accounts made up to 30 September 1997 (25 pages)
27 January 1998Return made up to 19/01/98; no change of members (7 pages)
27 January 1998Return made up to 19/01/98; no change of members (7 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
20 February 1997Full group accounts made up to 30 September 1996 (25 pages)
20 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1997Full group accounts made up to 30 September 1996 (25 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
25 February 1996Return made up to 19/01/96; full list of members (9 pages)
25 February 1996Return made up to 19/01/96; full list of members (9 pages)
3 January 1996Full group accounts made up to 30 September 1995 (24 pages)
3 January 1996Full group accounts made up to 30 September 1995 (24 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
12 December 1994Full accounts made up to 30 September 1994 (21 pages)
12 December 1994Full accounts made up to 30 September 1994 (21 pages)
12 December 1994Full accounts made up to 30 September 1994 (21 pages)
24 February 1994Return made up to 19/01/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 February 1994Return made up to 19/01/94; full list of members (10 pages)
24 February 1994Return made up to 19/01/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 January 1994Full group accounts made up to 30 September 1993 (20 pages)
12 January 1994Full group accounts made up to 30 September 1993 (20 pages)
6 December 1993Memorandum and Articles of Association (12 pages)
6 December 1993Memorandum and Articles of Association (12 pages)
6 December 1993Memorandum and Articles of Association (12 pages)
8 December 1992Full accounts made up to 30 September 1992 (19 pages)
8 December 1992Full accounts made up to 30 September 1992 (19 pages)
1 April 1992Return made up to 19/01/92; full list of members (11 pages)
1 April 1992Return made up to 19/01/92; full list of members (11 pages)
1 April 1992Return made up to 19/01/92; full list of members (11 pages)
16 December 1991Full accounts made up to 30 September 1991 (18 pages)
16 December 1991Full accounts made up to 30 September 1991 (18 pages)
22 April 1991Full group accounts made up to 30 September 1990 (19 pages)
22 April 1991Full group accounts made up to 30 September 1990 (19 pages)
23 May 1990Return made up to 19/01/90; full list of members (14 pages)
23 May 1990Return made up to 19/01/90; full list of members (14 pages)
23 May 1990Full group accounts made up to 30 September 1989 (20 pages)
23 May 1990Full group accounts made up to 30 September 1989 (20 pages)
23 May 1990Return made up to 19/01/90; full list of members (14 pages)
28 February 1990Re-registration of Memorandum and Articles (15 pages)
28 February 1990Re-registration of Memorandum and Articles (15 pages)
28 February 1990Certificate of re-registration from Private to Public Limited Company (1 page)
28 February 1990Certificate of re-registration from Private to Public Limited Company (1 page)
23 March 1989Particulars of contract relating to shares (3 pages)
23 March 1989Particulars of contract relating to shares (3 pages)
23 March 1989Particulars of contract relating to shares (3 pages)
5 May 1988Return made up to 22/01/88; full list of members (10 pages)
5 May 1988Return made up to 22/01/88; full list of members (10 pages)
5 May 1988Return made up to 22/01/88; full list of members (10 pages)
25 March 1986Accounts made up to 30 September 1985 (20 pages)
25 March 1986Accounts made up to 30 September 1985 (20 pages)
7 September 1984Company name changed\certificate issued on 07/09/84 (2 pages)
7 September 1984Company name changed\certificate issued on 07/09/84 (2 pages)
5 March 1984Company name changed\certificate issued on 05/03/84 (3 pages)
5 March 1984Company name changed\certificate issued on 05/03/84 (3 pages)
5 May 1982Accounts made up to 30 September 1981 (16 pages)
5 May 1982Accounts made up to 30 September 1981 (16 pages)
6 March 1978Accounts made up to 30 September 1977 (11 pages)
6 March 1978Accounts made up to 30 September 1977 (11 pages)
13 April 1974Accounts made up to 30 September 2073 (9 pages)
13 April 1974Accounts made up to 30 September 2073 (9 pages)
22 February 1968Certificate of incorporation (1 page)
22 February 1968Incorporation (18 pages)
22 February 1968Incorporation (18 pages)
22 February 1968Certificate of incorporation (1 page)