Company NameW.R.Kern Organisation Limited(The)
Company StatusActive
Company Number00928594
CategoryPrivate Limited Company
Incorporation Date11 March 1968(56 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(55 years, 1 month after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(55 years, 1 month after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(55 years, 9 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(55 years, 1 month after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NamePatricia Kern
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address8 Darnhills
Watford Road
Radlett
Hertfordshire
WD7 8LQ
Director NameMr William Richard Kern
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1994)
RoleCompany Director
Correspondence AddressRoundbush House
Aldenham
Herts
WD2 8EG
Secretary NamePatricia Kern
NationalityBritish
StatusResigned
Appointed11 September 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address8 Darnhills
Watford Road
Radlett
Hertfordshire
WD7 8LQ
Director NameVirginia Anne Kern
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(26 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressShire Barn
Foxhill Farm, Bourton-On-The-Water
Cheltenham
Gloucestershire
GL54 3BL
Wales
Director NameDavid Hamilton Slaymaker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(29 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire Barn
Foxhill Farm
Bourton On The Water
Gloucestershire
GL54 3BL
Wales
Secretary NameDavid Hamilton Slaymaker
NationalityBritish
StatusResigned
Appointed15 July 1997(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressFlat 2
8 Bryanston Square
London
W1H 7FF
Secretary NameSusan Shilton
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Bakers Mews
Ingatestone
Essex
CM4 0BX
Director NameSusan Shilton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(33 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bakers Mews
Ingatestone
Essex
CM4 0BX
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(39 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(39 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(40 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(42 years after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(43 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(48 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(55 years, 1 month after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG

Contact

Websitetarsus.co.uk
Telephone020 83910999
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

952 at £1Tarsus Exhibitions & Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,935,574
Current Liabilities£3,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2008Delivered on: 11 October 2008
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 October 2008Delivered on: 8 October 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company or any co-obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2008Delivered on: 24 January 2008
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 November 2020Amended accounts for a dormant company made up to 31 December 2019 (6 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 4 in full (1 page)
14 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 January 2019Satisfaction of charge 009285940005 in full (4 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (16 pages)
7 August 2017Full accounts made up to 31 December 2016 (16 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment agreement debenture 30/11/2016
(4 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment agreement debenture 30/11/2016
(4 pages)
17 March 2017Memorandum and Articles of Association (6 pages)
17 March 2017Memorandum and Articles of Association (6 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 009285940005, created on 2 December 2016 (56 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 952
(5 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 952
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
7 November 2014Full accounts made up to 31 December 2013 (15 pages)
7 November 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 952
(4 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 952
(4 pages)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 952
(4 pages)
7 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 952
(4 pages)
9 September 2013Auditor's resignation (2 pages)
9 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (14 pages)
29 July 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (108 pages)
30 June 2010Full accounts made up to 31 December 2009 (108 pages)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of David Slaymaker as a director (1 page)
19 April 2010Termination of appointment of David Slaymaker as a director (1 page)
19 April 2010Termination of appointment of Susan Shilton as a director (1 page)
19 April 2010Termination of appointment of Susan Shilton as a secretary (1 page)
19 April 2010Termination of appointment of Susan Shilton as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Susan Shilton as a director (1 page)
13 April 2010Registered office address changed from Manor House, 1 the Crescent Leatherhead Surrey KT22 8DH on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Manor House, 1 the Crescent Leatherhead Surrey KT22 8DH on 13 April 2010 (1 page)
1 February 2010Termination of appointment of Virginia Kern as a director (1 page)
1 February 2010Termination of appointment of Virginia Kern as a director (1 page)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
26 January 2009Director appointed ashley giles milton (3 pages)
26 January 2009Director appointed ashley giles milton (3 pages)
26 January 2009Appointment terminate, director neil garth jones logged form (1 page)
26 January 2009Appointment terminate, director neil garth jones logged form (1 page)
16 December 2008Appointment terminated director neil jones (1 page)
16 December 2008Appointment terminated director neil jones (1 page)
26 November 2008Resolutions
  • RES13 ‐ Accession agreement 01/10/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Accession agreement 01/10/2008
(2 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
21 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
23 January 2008Declaration of assistance for shares acquisition (10 pages)
23 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2008Declaration of assistance for shares acquisition (10 pages)
23 January 2008Declaration of assistance for shares acquisition (10 pages)
23 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2008Declaration of assistance for shares acquisition (10 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 September 2006Return made up to 11/09/06; full list of members (2 pages)
13 September 2006Return made up to 11/09/06; full list of members (2 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 March 2006Registered office changed on 21/03/06 from: the shire barn foxhill farm bourton on the water gloucestershire GL54 3BL (1 page)
21 March 2006Registered office changed on 21/03/06 from: the shire barn foxhill farm bourton on the water gloucestershire GL54 3BL (1 page)
6 October 2005Return made up to 11/09/05; full list of members (3 pages)
6 October 2005Return made up to 11/09/05; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
11 September 2002Return made up to 11/09/02; full list of members (7 pages)
11 September 2002Return made up to 11/09/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
8 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Registered office changed on 09/08/01 from: 6 broadstone place london W1U 7EN (1 page)
9 August 2001Registered office changed on 09/08/01 from: 6 broadstone place london W1U 7EN (1 page)
19 April 2001Full accounts made up to 30 June 2000 (16 pages)
19 April 2001Full accounts made up to 30 June 2000 (16 pages)
6 October 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
28 September 1999Return made up to 11/09/99; no change of members (4 pages)
28 September 1999Return made up to 11/09/99; no change of members (4 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 September 1998Return made up to 11/09/98; no change of members (4 pages)
30 September 1998Return made up to 11/09/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 September 1997New secretary appointed;new director appointed (2 pages)
12 September 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 October 1996Return made up to 11/09/96; no change of members (4 pages)
8 October 1996Return made up to 11/09/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 August 1996Registered office changed on 13/08/96 from: suite 12 accurist house 44 baker street london W1N 1DN (1 page)
13 August 1996Registered office changed on 13/08/96 from: suite 12 accurist house 44 baker street london W1N 1DN (1 page)
21 June 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
21 June 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
26 October 1995Accounts for a small company made up to 31 October 1994 (5 pages)
26 October 1995Accounts for a small company made up to 31 October 1994 (5 pages)
2 October 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1994Accounts for a small company made up to 31 October 1993 (12 pages)
8 May 1994Accounts for a small company made up to 31 October 1993 (12 pages)
7 December 1990Full group accounts made up to 31 October 1989 (13 pages)
7 December 1990Full group accounts made up to 31 October 1989 (13 pages)
16 May 1986Group of companies' accounts made up to 31 October 1985 (17 pages)
16 May 1986Group of companies' accounts made up to 31 October 1985 (17 pages)