Company NameDesign House Consultants Limited
DirectorLavinia Jane Culverhouse
Company StatusActive
Company Number00977923
CategoryPrivate Limited Company
Incorporation Date24 April 1970(54 years ago)
Previous NamesLarkin,Stratton And May Limited and Larkin, May & Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lavinia Jane Culverhouse
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(26 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarin Long Hill
The Sands
Farnham
Surrey
GU10 1NQ
Secretary NameMr Peter Thomas Dobie
NationalityBritish
StatusCurrent
Appointed18 July 2008(38 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarin Long Hill
The Sands
Farnham
Surrey
GU10 1NQ
Director NameMr Timothy William May
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(21 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Christopher John Lower
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 1994)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Bridgefield Road
Cheam
Surrey
SM1 2DG
Director NameMr John Larkin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(21 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address52 Abbey Road
London
NW8 0QD
Director NameMrs Diana Ewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleSecretary
Correspondence Address25 Elm Park Road
London
SW3 6DH
Secretary NameMrs Diana Ewart
NationalityBritish
StatusResigned
Appointed08 October 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address25 Elm Park Road
London
SW3 6DH
Director NameGretchen Fisher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1997)
RoleAccountant
Correspondence Address18 Devonshire Road
Harrow
Middlesex
HA1 4LR
Director NameLouise Gay Burrows
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1996)
RoleCompany Director
Correspondence Address18a Lawn Road
London
Nw3
Secretary NameGretchen Fisher
NationalityBritish
StatusResigned
Appointed27 September 1996(26 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 1997)
RoleCompany Director
Correspondence Address51 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed06 December 1996(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Murray Mews
Camden
London
NW1 9RJ
Director NameMichael George Thomas Booth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(29 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2007)
RoleDesigner
Correspondence Address53 Saint Margarets Road
Twickenham
Middlesex
TW1 2LL
Director NameMr Marcus David Haslam
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2001)
RoleDesigner
Correspondence Address10 Belmont Court
93-107 Highbury New Park
London
N5 2HA
Secretary NameDavid John Farrer
NationalityBritish
StatusResigned
Appointed31 May 2000(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressFlat 3 29 Mount Park Crescent
Ealing
London
W5 2RN
Director NameMr Ian Andrew Cochrane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(31 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoolton House Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QD
Director NameSally Revell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressFlat 4 55 Sinclair Road
London
W14 0NR
Director NameTim Webb Jenkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2003)
RoleCreative Director
Correspondence Address40 Chestnut Avenue
Crouch End
London
N8 8NY
Secretary NameSally Revell
NationalityBritish
StatusResigned
Appointed30 July 2001(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressFlat 4 55 Sinclair Road
London
W14 0NR
Director NameTom Christie Miller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2005)
RoleBrand Strategy
Correspondence Address49 Cumberland Road
London
W3 6EZ
Secretary NameMartina Fallon Khan
NationalityBritish
StatusResigned
Appointed01 July 2004(34 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address6a Old Park Avenue
London
SW12 8RH
Secretary NameMs Lavinia Jane Culverhouse
NationalityBritish
StatusResigned
Appointed30 September 2004(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Palmerston Road
East Sheen
London
SW14 7QA
Director NamePaul Joseph Porral
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2008)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
7 Plympton Street
London
NW8 8AB

Contact

Websitedesignhouse.co.uk
Telephone020 72022610
Telephone regionLondon

Location

Registered Address71-91 Aldwych Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Lavinia Culverhouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,164
Cash£3,992
Current Liabilities£252,605

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

16 November 2012Delivered on: 20 November 2012
Persons entitled: Rosemount Investments Limited

Classification: Rent deposit
Secured details: £18,000.00 due or to become due from the company to the chargee.
Particulars: £18,000.00.
Outstanding
12 January 2012Delivered on: 14 January 2012
Persons entitled: Coutts & Company

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.
Outstanding
28 January 1977Delivered on: 14 February 1977
Satisfied on: 22 August 2013
Persons entitled: Barclays Bank LTD

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 undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital. With all buildings fixtures fixed plant and machinery (see doc M25).
Fully Satisfied

Filing History

2 February 2024Notification of Peter Thomas Dobie as a person with significant control on 17 January 2024 (2 pages)
2 February 2024Change of details for Ms Lavinia Jane Culverhouse as a person with significant control on 17 January 2024 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
10 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
6 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
2 July 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
5 May 2020Statement of capital following an allotment of shares on 2 September 2019
  • GBP 10,000
(3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 May 2019Registered office address changed from 7-15 Rosebery Avenue Rosebery Avenue London EC1R 4SP England to 71-91 Aldwych Aldwych London WC2B 4HN on 8 May 2019 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 January 2018Registered office address changed from 7-11 Herbrand Street London WC1N 1EX England to 7-15 Rosebery Avenue Rosebery Avenue London EC1R 4SP on 25 January 2018 (1 page)
31 July 2017Micro company accounts made up to 30 September 2016 (7 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (7 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,048
(4 pages)
17 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,048
(4 pages)
16 October 2015Registered office address changed from 88 Blackfriars Road London SE1 8HA to 7-11 Herbrand Street London WC1N 1EX on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 88 Blackfriars Road London SE1 8HA to 7-11 Herbrand Street London WC1N 1EX on 16 October 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 May 2015Director's details changed for Ms Lavinia Jane Culverhouse on 30 April 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9,048
(4 pages)
7 May 2015Director's details changed for Ms Lavinia Jane Culverhouse on 30 April 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9,048
(4 pages)
7 May 2015Secretary's details changed for Mr Peter Thomas Dobie on 30 April 2015 (1 page)
7 May 2015Secretary's details changed for Mr Peter Thomas Dobie on 30 April 2015 (1 page)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9,048
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 9,048
(4 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 9,048
(4 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 9,048
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
22 August 2013Satisfaction of charge 1 in full (4 pages)
22 August 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 May 2013Registered office address changed from 2 Salamanca Place London SE1 7HB United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 2 Salamanca Place London SE1 7HB United Kingdom on 29 May 2013 (1 page)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 March 2012Registered office address changed from 74 Great Suffolk Street London SE1 0BL United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 74 Great Suffolk Street London SE1 0BL United Kingdom on 30 March 2012 (1 page)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Ms Lavinia Jane Culverhouse on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Lavinia Jane Culverhouse on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Lavinia Jane Culverhouse on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
25 September 2009Registered office changed on 25/09/2009 from 4 duke street richmond surrey TW1 1HP (1 page)
25 September 2009Secretary's change of particulars / peter dobie / 01/09/2009 (1 page)
25 September 2009Secretary's change of particulars / peter dobie / 01/09/2009 (1 page)
25 September 2009Registered office changed on 25/09/2009 from 4 duke street richmond surrey TW1 1HP (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Secretary's change of particulars / paul dobie / 07/07/2009 (1 page)
7 July 2009Secretary's change of particulars / paul dobie / 07/07/2009 (1 page)
18 December 2008Appointment terminated director paul porral (1 page)
18 December 2008Secretary appointed mr paul dobie (1 page)
18 December 2008Appointment terminated secretary lavinia culverhouse (1 page)
18 December 2008Return made up to 08/10/08; full list of members (3 pages)
18 December 2008Return made up to 08/10/08; full list of members (3 pages)
18 December 2008Appointment terminated secretary lavinia culverhouse (1 page)
18 December 2008Appointment terminated director paul porral (1 page)
18 December 2008Secretary appointed mr paul dobie (1 page)
1 August 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 08/10/07; full list of members (2 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Return made up to 08/10/07; full list of members (2 pages)
27 November 2007Director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 February 2007Return made up to 08/10/06; full list of members (2 pages)
9 February 2007Return made up to 08/10/06; full list of members (2 pages)
20 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(9 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(9 pages)
19 August 2004Amended accounts made up to 30 September 2003 (7 pages)
19 August 2004Amended accounts made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 120 parkway london NW1 7AN (2 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 120 parkway london NW1 7AN (2 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
8 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
4 October 2001Return made up to 08/10/01; full list of members (8 pages)
4 October 2001Return made up to 08/10/01; full list of members (8 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
24 October 2000Return made up to 08/10/00; full list of members (7 pages)
24 October 2000Return made up to 08/10/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
1 December 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Full accounts made up to 30 September 1998 (11 pages)
25 June 1999Full accounts made up to 30 September 1998 (11 pages)
7 January 1999Return made up to 08/10/98; full list of members (6 pages)
7 January 1999Return made up to 08/10/98; full list of members (6 pages)
27 October 1998Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(18 pages)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(18 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997Secretary resigned;director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Return made up to 08/10/96; no change of members (6 pages)
5 November 1996Return made up to 08/10/96; no change of members (6 pages)
15 May 1996Full accounts made up to 30 September 1995 (17 pages)
15 May 1996Full accounts made up to 30 September 1995 (17 pages)
28 September 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 September 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
7 August 1992Memorandum and Articles of Association (6 pages)
7 August 1992Memorandum and Articles of Association (6 pages)
24 April 1970Incorporation (13 pages)
24 April 1970Incorporation (13 pages)