Company NameAbsolute Assigned Policies Limited
DirectorsKatherine Ann Spiteri and Robert Eliot Ezekiel
Company StatusActive
Company Number00939239
CategoryPrivate Limited Company
Incorporation Date24 September 1968(55 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMs Katherine Spiteri
StatusCurrent
Appointed19 November 2009(41 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(42 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMr Robert Eliot Ezekiel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(45 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 13 February 2003)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(23 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(24 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address26 Kings Chase Chiltern Close
Bushey
Watford
WD2 3PZ
Director NameMr David Raphael Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(33 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameRobert Michael Abbey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(34 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale
27 Elgin Road
London
N22 4VE
Director NameMr Simon David Goldsmith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Arnie Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(38 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Beverley Road Newbald
York
YO43 4SQ
Director NameMr Daniel Terence Farrow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(38 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameMr Clive Graham Parkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(39 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barton Close
Bradenstoke
Chippenham
Wiltshire
SN15 4EZ
Director NameMr Christopher Michael Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House, The Drive
Ifold
West Sussex
RH14 0TD
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(42 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTis House
Spring Villa Park
Edgware
Middlesex
HA8 7EG
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(42 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTis House
Spring Villa Park
Edgware
Middlesex
HA8 7EG
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2015(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RoleChief Executive
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RoleChief Operating Officer
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RolePresident
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Secretary NameS & R Management Limited (Corporation)
StatusResigned
Appointed18 January 1992(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 13 February 2003)
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameTis Group Ltd (Corporation)
StatusResigned
Appointed13 February 2003(34 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 July 2009)
Correspondence AddressTis House
Spring Villa Park
Edgware
Middlesex
HA8 7EG

Contact

Websiteaap.co.uk
Telephone020 87315290
Telephone regionLondon

Location

Registered AddressStanmore Business And Innovation Centre Stanmore Place
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.7m at £1T I S Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£693,362
Gross Profit£465,326
Net Worth£139,138
Cash£232,811
Current Liabilities£111,108

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

27 February 2024Accounts for a small company made up to 31 December 2022 (22 pages)
31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
12 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 September 2020Cessation of Trebuchet Group Holdings Limited as a person with significant control on 24 September 2020 (1 page)
30 September 2020Cessation of John Caldicott Williams as a person with significant control on 24 September 2020 (1 page)
30 September 2020Notification of T.I.S. Group Investments Limited as a person with significant control on 24 September 2020 (2 pages)
30 September 2020Cessation of Brad Scott Huntington as a person with significant control on 24 September 2020 (1 page)
30 September 2020Notification of Katherine Ann Spiteri as a person with significant control on 24 September 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
30 September 2020Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 24 September 2020 (1 page)
29 September 2020Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 24 September 2020 (1 page)
29 September 2020Termination of appointment of Brad Scott Huntington as a director on 24 September 2020 (1 page)
29 September 2020Termination of appointment of John Caldicott Williams as a director on 24 September 2020 (1 page)
24 September 2020Cessation of Trebuchet Investments Limited as a person with significant control on 31 December 2016 (1 page)
22 June 2020Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 11 June 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 October 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
20 March 2019Accounts for a small company made up to 30 June 2018
  • ANNOTATION Part Admin Removed pages containing unncecessary material were administratively removed from the accounts on 29/03/2019
(17 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mr John Caldicott Williams on 1 August 2017 (2 pages)
8 February 2019Change of details for Armour Group Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
8 February 2019Director's details changed for Mr Robert Eliot Ezekiel on 10 December 2018 (2 pages)
12 March 2018Accounts for a small company made up to 30 June 2017 (17 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 February 2018Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 31 December 2016 (2 pages)
13 March 2017Full accounts made up to 30 June 2016 (14 pages)
13 March 2017Full accounts made up to 30 June 2016 (14 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Registered office address changed from Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex England to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex England to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page)
25 January 2017Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex on 25 January 2017 (1 page)
28 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,730,100
(5 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,730,100
(5 pages)
12 November 2015Full accounts made up to 30 June 2015 (14 pages)
12 November 2015Full accounts made up to 30 June 2015 (14 pages)
23 October 2015Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages)
30 April 2015Full accounts made up to 30 June 2014 (13 pages)
30 April 2015Full accounts made up to 30 June 2014 (13 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,730,100
(4 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,730,100
(4 pages)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,730,100
(4 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,730,100
(4 pages)
6 January 2014Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
6 January 2014Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
6 January 2014Termination of appointment of Arnie Iversen as a director (1 page)
6 January 2014Termination of appointment of Arnie Iversen as a director (1 page)
26 March 2013Full accounts made up to 30 June 2012 (15 pages)
26 March 2013Full accounts made up to 30 June 2012 (15 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 30 June 2011 (15 pages)
1 November 2011Full accounts made up to 30 June 2011 (15 pages)
25 May 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
25 May 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 March 2011Full accounts made up to 30 June 2010 (15 pages)
15 March 2011Full accounts made up to 30 June 2010 (15 pages)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
16 November 2010Resolutions
  • RES13 ‐ Business transfer agreement 10/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 6,730,100
(4 pages)
16 November 2010Resolutions
  • RES13 ‐ Business transfer agreement 10/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 6,730,100
(4 pages)
16 March 2010Full accounts made up to 30 June 2009 (16 pages)
16 March 2010Full accounts made up to 30 June 2009 (16 pages)
8 January 2010Director's details changed for Mr Christopher Michael Radford on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher Michael Radford on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Arnie Iversen on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Arnie Iversen on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Arnie Iversen on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher Michael Radford on 8 January 2010 (2 pages)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated secretary tis group LTD (1 page)
23 July 2009Appointment terminated secretary tis group LTD (1 page)
23 July 2009Appointment terminated director simon goldsmith (1 page)
1 May 2009Director appointed mr chris radford (1 page)
1 May 2009Director appointed mr chris radford (1 page)
22 April 2009Full accounts made up to 30 June 2008 (16 pages)
22 April 2009Full accounts made up to 30 June 2008 (16 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 November 2008Appointment terminated director clive parkinson (1 page)
18 November 2008Appointment terminated director clive parkinson (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
17 April 2008Director appointed mr clive graham parkinson (1 page)
17 April 2008Director appointed mr clive graham parkinson (1 page)
5 March 2008Full accounts made up to 31 July 2007 (16 pages)
5 March 2008Full accounts made up to 31 July 2007 (16 pages)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 17/12/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 17/12/06; full list of members (2 pages)
24 November 2006Full accounts made up to 31 July 2006 (17 pages)
24 November 2006Full accounts made up to 31 July 2006 (17 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 17/12/05; full list of members (2 pages)
9 February 2006Return made up to 17/12/05; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 July 2005 (15 pages)
7 November 2005Full accounts made up to 31 July 2005 (15 pages)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2004Full accounts made up to 31 July 2004 (15 pages)
6 December 2004Full accounts made up to 31 July 2004 (15 pages)
15 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
15 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
17 January 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2003Full accounts made up to 31 March 2003 (18 pages)
8 July 2003Full accounts made up to 31 March 2003 (18 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: russell house 140 high street edgware middlesex HA8 7LW (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: russell house 140 high street edgware middlesex HA8 7LW (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
6 September 2002Full accounts made up to 31 March 2002 (16 pages)
6 September 2002Full accounts made up to 31 March 2002 (16 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
2 January 2002Return made up to 17/12/01; full list of members (6 pages)
2 January 2002Return made up to 17/12/01; full list of members (6 pages)
20 July 2001Full accounts made up to 31 March 2001 (16 pages)
20 July 2001Full accounts made up to 31 March 2001 (16 pages)
8 January 2001Return made up to 17/12/00; full list of members (6 pages)
8 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (14 pages)
17 August 2000Full accounts made up to 31 March 2000 (14 pages)
24 January 2000Return made up to 18/01/00; full list of members (6 pages)
24 January 2000Return made up to 18/01/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
20 January 1999Return made up to 18/01/99; full list of members (8 pages)
20 January 1999Return made up to 18/01/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 March 1998 (15 pages)
2 November 1998Full accounts made up to 31 March 1998 (15 pages)
19 January 1998Return made up to 18/01/98; no change of members (5 pages)
19 January 1998Return made up to 18/01/98; no change of members (5 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 January 1997Return made up to 18/01/97; no change of members (5 pages)
23 January 1997Return made up to 18/01/97; no change of members (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1996Return made up to 18/01/96; full list of members (7 pages)
16 January 1996Return made up to 18/01/96; full list of members (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
5 July 1995Registered office changed on 05/07/95 from: 103 great portland street london W1N 5FA (1 page)
5 July 1995Registered office changed on 05/07/95 from: 103 great portland street london W1N 5FA (1 page)
22 January 1993Company name changed\certificate issued on 22/01/93 (2 pages)
22 January 1993Company name changed\certificate issued on 22/01/93 (2 pages)
24 September 1968Certificate of incorporation (1 page)
24 September 1968Certificate of incorporation (1 page)
24 September 1968Incorporation (13 pages)
24 September 1968Incorporation (13 pages)