Company NameICS Terminals (UK) Limited
DirectorsBrian Mead Sondey and John Burns
Company StatusActive
Company Number01046647
CategoryPrivate Limited Company
Incorporation Date20 March 1972(52 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameBrian Mead Sondey
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 1999(27 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressCeme Campus Marsh Way
# 271a
Rainham
Essex
RM13 8EU
Secretary NameKevin Valentine
NationalityBritish
StatusCurrent
Appointed12 July 2004(32 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleProfessional Businessman
Correspondence AddressCeme Campus Marsh Way
# 271a
Rainham
Essex
RM13 8EU
Director NameJohn Burns
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2009(37 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressCeme Campus Marsh Way
# 271a
Rainham
Essex
RM13 8EU
Director NameMr Frank Salt Gelderd
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 October 2001)
RoleAccountant
Correspondence Address5 Wells Court
Wells Promenade
Ilkley
West Yorkshire
LS29 9LG
Director NameCharles Elbert Tingley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2000)
RolePresident
Correspondence Address25 Stanwich Road
Greenwich
Connecticut 06830
Foreign
Director NamePer Anders Vidlund
Date of BirthMay 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed28 December 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 1997)
RoleManaging Director
Correspondence AddressC/O Transamerica Leasing Limited
Roding House 2 Cambridge Road
Barking
Essex
IG11 8NL
Secretary NameMr Frank Salt Gelderd
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address5 Wells Court
Wells Promenade
Ilkley
West Yorkshire
LS29 9LG
Director NameMichael Joseph Cunningham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(25 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 1998)
RoleVp-Europe
Correspondence Address21 Enoch Crosby Road Brewster
New York Ny 10509
Usa
Foreign
Director NameDennis James Kenny
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(25 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 May 1998)
RoleSenior Vp&General Counsel
Correspondence Address83 Lookout Circle
Larchmont
New York
10538
Director NameTimothy James Britton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1999)
RoleChief Operation Officer
Correspondence Address79 Birch Hill Road
Weston 06883 Connecticut
Usa
Foreign
Director NameHarold Bruce Aspis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 2004)
RoleLawyer
Correspondence Address316 Heathcote Road
Scarsdale 10583
New York Usa
Foreign
Director NameCharles Arthur Hokanson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2001(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 2004)
RoleFinance Director
Correspondence Address38 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameCharles Arthur Hokanson
NationalityAmerican
StatusResigned
Appointed29 October 2001(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 2004)
RoleFinance Director
Correspondence Address38 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameOrna Margalit
NationalityBritish
StatusResigned
Appointed07 May 2004(32 years, 1 month after company formation)
Appointment Duration2 months (resigned 12 July 2004)
RoleVp Hr
Correspondence Address18c Oakley Avenue
London
W5 3SD
Director NameChand Khan
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2004(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2009)
RoleProfessional Businessman
Correspondence Address75-33 196th Place
Fresh Meadows
New York
11366
United States

Contact

Websitewww.spacewise.co.uk/
Email address[email protected]
Telephone0800 132981
Telephone regionFreephone

Location

Registered AddressCeme Campus Marsh Way
# 271a
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Tal International Container Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£3,339,715
Gross Profit£662,813
Net Worth£3,366,669
Cash£1,880,446
Current Liabilities£808,419

Accounts

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

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

20 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Brian Mead Sondey as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Michael Stuart Pearl as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of John Burns as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Kevin Michael Valentine as a director on 1 January 2023 (2 pages)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (24 pages)
29 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,002
(4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,002
(4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,002
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,002
(4 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,002
(4 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,002
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,002
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,002
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,002
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 October 2012Director's details changed for Brian Mead Sondey on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Brian Mead Sondey on 9 October 2012 (2 pages)
10 October 2012Director's details changed for John Burns on 9 October 2012 (2 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for John Burns on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Brian Mead Sondey on 9 October 2012 (2 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for John Burns on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Kevin Valentine on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Kevin Valentine on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Kevin Valentine on 9 October 2012 (1 page)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Second filing of CH03 previously delivered to Companies House
  • ANNOTATION A second filed CH03 for kevin valentine was registered on 07/10/2011
(5 pages)
7 October 2011Second filing of CH03 previously delivered to Companies House
  • ANNOTATION A second filed CH03 for kevin valentine was registered on 07/10/2011
(5 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Secretary's details changed for Kevin Valentine on 9 September 2011
  • ANNOTATION A second filed CH03 for kevin valentine was registered on 07/10/2011
(2 pages)
9 September 2011Secretary's details changed for Kevin Valentine on 9 September 2011
  • ANNOTATION A second filed CH03 for kevin valentine was registered on 07/10/2011
(2 pages)
9 September 2011Secretary's details changed for Kevin Valentine on 9 September 2011
  • ANNOTATION A second filed CH03 for kevin valentine was registered on 07/10/2011
(2 pages)
21 October 2010Registered office address changed from , Ceme Marsh Way, Rainham, Essex, RM13 8EU, England on 21 October 2010 (1 page)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from , Ceme Marsh Way, Rainham, Essex, RM13 8EU, England on 21 October 2010 (1 page)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 August 2010Director's details changed for Brian Mead Sondey on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Brian Mead Sondey on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Brian Mead Sondey on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Kevin Valentine on 2 August 2010 (1 page)
3 August 2010Secretary's details changed for Kevin Valentine on 2 August 2010 (1 page)
3 August 2010Secretary's details changed for Kevin Valentine on 2 August 2010 (1 page)
2 August 2010Registered office address changed from , Fortis House 160 London Road, Barking, Essex, IG11 8BB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from , Fortis House 160 London Road, Barking, Essex, IG11 8BB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from , Fortis House 160 London Road, Barking, Essex, IG11 8BB on 2 August 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
11 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
11 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
11 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Director Brian Mead Sondey on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Director Brian Mead Sondey on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Director Brian Mead Sondey on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Director John Burns on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Director John Burns on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Director John Burns on 8 October 2009 (2 pages)
7 October 2009Termination of appointment of Chand Khan as a director (1 page)
7 October 2009Termination of appointment of Chand Khan as a director (1 page)
7 October 2009Appointment of Director John Burns as a director (2 pages)
7 October 2009Appointment of Director John Burns as a director (2 pages)
9 October 2008Registered office changed on 09/10/2008 from, roding house, 2,cambridge road, barking, essex, IG11 8NL (1 page)
9 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 October 2008Director's change of particulars / chand khan / 08/10/2008 (1 page)
9 October 2008Secretary's change of particulars / kevin valentine / 01/09/2008 (2 pages)
9 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from, roding house, 2,cambridge road, barking, essex, IG11 8NL (1 page)
9 October 2008Director's change of particulars / brian sondey / 07/10/2008 (2 pages)
9 October 2008Secretary's change of particulars / kevin valentine / 01/09/2008 (2 pages)
9 October 2008Director's change of particulars / brian sondey / 07/10/2008 (2 pages)
9 October 2008Director's change of particulars / chand khan / 08/10/2008 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2007Return made up to 03/10/07; full list of members (2 pages)
24 October 2007Return made up to 03/10/07; full list of members (2 pages)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Return made up to 03/10/06; full list of members (2 pages)
4 October 2006Return made up to 03/10/06; full list of members (2 pages)
26 April 2006Full accounts made up to 31 December 2004 (13 pages)
26 April 2006Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Location of register of members (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 February 2005Full accounts made up to 31 December 2003 (13 pages)
3 February 2005Full accounts made up to 31 December 2003 (13 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Return made up to 09/10/04; full list of members (7 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Return made up to 09/10/04; full list of members (7 pages)
8 November 2004Director resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
15 March 2004Full accounts made up to 31 December 2002 (25 pages)
15 March 2004Full accounts made up to 31 December 2002 (25 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
29 January 2002Return made up to 15/12/01; full list of members (7 pages)
29 January 2002Return made up to 15/12/01; full list of members (7 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Full accounts made up to 31 December 1999 (12 pages)
6 April 2001Full accounts made up to 31 December 1999 (12 pages)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
30 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
11 January 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
11 January 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
28 January 1998Full accounts made up to 31 December 1996 (11 pages)
28 January 1998Full accounts made up to 31 December 1996 (11 pages)
13 January 1998Return made up to 15/12/97; full list of members (8 pages)
13 January 1998Return made up to 15/12/97; full list of members (8 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
11 April 1997Full accounts made up to 31 December 1995 (10 pages)
11 April 1997Full accounts made up to 31 December 1995 (10 pages)
10 January 1997Return made up to 15/12/96; no change of members (4 pages)
10 January 1997Return made up to 15/12/96; no change of members (4 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 January 1996Return made up to 15/12/95; no change of members (4 pages)
2 January 1996Return made up to 15/12/95; no change of members (4 pages)
6 January 1995Return made up to 15/12/94; full list of members (5 pages)
6 January 1995Return made up to 15/12/94; full list of members (5 pages)
8 January 1994Return made up to 15/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1994Return made up to 15/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1992Return made up to 15/12/92; no change of members (4 pages)
21 December 1992Return made up to 15/12/92; no change of members (4 pages)
7 January 1992Return made up to 28/12/91; full list of members (7 pages)
7 January 1992Return made up to 28/12/91; full list of members (7 pages)
30 October 1991Full accounts made up to 31 December 1990 (8 pages)
30 October 1991Full accounts made up to 31 December 1990 (8 pages)
15 January 1991Return made up to 28/12/90; full list of members (4 pages)
15 January 1991Return made up to 28/12/90; full list of members (4 pages)
6 November 1990Full accounts made up to 31 December 1989 (8 pages)
6 November 1990Full accounts made up to 31 December 1989 (8 pages)
4 January 1990Return made up to 28/11/89; full list of members (3 pages)
4 January 1990Return made up to 28/11/89; full list of members (3 pages)
25 October 1989Full accounts made up to 31 December 1988 (7 pages)
25 October 1989Full accounts made up to 31 December 1988 (7 pages)
31 January 1989Full accounts made up to 31 December 1987 (4 pages)
31 January 1989Full accounts made up to 31 December 1987 (4 pages)
11 January 1989Return made up to 01/12/88; full list of members (4 pages)
11 January 1989Return made up to 01/12/88; full list of members (4 pages)
5 July 1988Registered office changed on 05/07/88 from: 48 leicester sq, london, WC2H7LT (1 page)
5 July 1988Registered office changed on 05/07/88 from: 48 leicester sq, london, WC2H7LT (1 page)
9 January 1973Memorandum and Articles of Association (9 pages)
9 January 1973Memorandum and Articles of Association (9 pages)
21 June 1972Company name changed\certificate issued on 21/06/72 (4 pages)
21 June 1972Company name changed\certificate issued on 21/06/72 (4 pages)
20 March 1972Incorporation (10 pages)
20 March 1972Certificate of incorporation (1 page)
20 March 1972Incorporation (10 pages)
20 March 1972Certificate of incorporation (1 page)