Company NameHL Corporate Services Limited
Company StatusDissolved
Company Number01054707
CategoryPrivate Limited Company
Incorporation Date16 May 1972(51 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2011(39 years after company formation)
Appointment Duration3 years (closed 03 June 2014)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2011(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusClosed
Appointed11 September 2012(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameDavid Richard Ludbrook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameDennis Clifford Woodward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2004)
RoleInsurance Broker
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Director NameCharles David Skinner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 1995)
RoleChartered Accountant
Correspondence AddressCowpastures Farm
Whittlebury
Towcester
Northamptonshire
NN12 8TE
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameJohn Bertram Hancock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(22 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2001)
RoleInsurance Broker
Correspondence Address8 The Mead
Cirencester
Gloucestershire
GL7 2BB
Wales
Director NameMr William Henry George Wilks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(22 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Secretary NameMadeleine Paule Martine Slater
NationalityBritish
StatusResigned
Appointed30 November 1994(22 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 November 2004)
RoleSecretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(23 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 May 2011)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameAlan Gordon Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(24 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 2004)
RolePersonnel Director
Correspondence AddressThe Barn
Elcott Park
Elcott
Berkshire
RG20 8NJ
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(25 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(25 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(26 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameBrian Metcalfe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2001)
RoleAccountant
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Director NameMr Christopher Robert Spurgeon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2005)
RoleInsurance Broker
Correspondence Address16 Champion Road
Upminster
Essex
RM14 2SY
Secretary NameMr William David Bloomer
NationalityBritish
StatusResigned
Appointed30 November 2004(32 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(33 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 January 2012)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(34 years, 12 months after company formation)
Appointment Duration4 years (resigned 12 May 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(39 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed12 May 2011(39 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 200
(4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 200
(4 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
27 May 2011Appointment of Michael Keith Barton as a director (3 pages)
27 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
27 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
27 May 2011Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
27 May 2011Termination of appointment of William Bloomer as a secretary (2 pages)
27 May 2011Termination of appointment of William Bloomer as a secretary (2 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
27 May 2011Termination of appointment of William Bloomer as a director (2 pages)
27 May 2011Appointment of Michael Keith Barton as a director (3 pages)
27 May 2011Termination of appointment of William Bloomer as a director (2 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (8 pages)
17 May 2011Full accounts made up to 31 December 2010 (8 pages)
9 March 2011Annual return made up to 11 February 2011 (15 pages)
9 March 2011Annual return made up to 11 February 2011 (15 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Change of share class name or designation (2 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Change of share class name or designation (2 pages)
18 March 2010Particulars of variation of rights attached to shares (2 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2010Particulars of variation of rights attached to shares (2 pages)
11 March 2010Annual return made up to 11 February 2010 (16 pages)
11 March 2010Annual return made up to 11 February 2010 (16 pages)
4 March 2010Particulars of variation of rights attached to shares (3 pages)
4 March 2010Particulars of variation of rights attached to shares (3 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 11/02/08; no change of members (8 pages)
15 February 2008Return made up to 11/02/08; no change of members (8 pages)
8 August 2007Return made up to 30/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 August 2007Return made up to 30/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
18 May 2007New director appointed (6 pages)
18 May 2007New director appointed (6 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
4 August 2005Director resigned (1 page)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
4 August 2005Director resigned (1 page)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Return made up to 30/06/04; full list of members (9 pages)
7 July 2004Director resigned (1 page)
7 July 2004Return made up to 30/06/04; full list of members (9 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
26 February 2004Company name changed hlf corporate services LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed hlf corporate services LIMITED\certificate issued on 26/02/04 (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (10 pages)
7 July 2003Return made up to 30/06/03; full list of members (10 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 July 2002Return made up to 30/06/02; full list of members (10 pages)
9 July 2002Return made up to 30/06/02; full list of members (10 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 30/06/01; full list of members (8 pages)
6 July 2001Return made up to 30/06/01; full list of members (8 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
9 March 2001Company name changed lambert fenchurch group services LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed lambert fenchurch group services LIMITED\certificate issued on 09/03/01 (2 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (10 pages)
6 July 2000Return made up to 30/06/00; full list of members (10 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
15 June 2000Director's particulars changed (1 page)
15 June 2000Director's particulars changed (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (11 pages)
7 July 1999Return made up to 30/06/99; full list of members (11 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
4 July 1998Return made up to 30/06/98; full list of members (10 pages)
4 July 1998Return made up to 30/06/98; full list of members (10 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 July 1997Return made up to 30/06/97; full list of members (8 pages)
6 July 1997Return made up to 30/06/97; full list of members (8 pages)
1 July 1997Company name changed lowndes lambert finance & manage ment services LIMITED\certificate issued on 01/07/97 (2 pages)
1 July 1997Company name changed lowndes lambert finance & manage ment services LIMITED\certificate issued on 01/07/97 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 30/06/96; full list of members (8 pages)
4 July 1996Return made up to 30/06/96; full list of members (8 pages)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
5 July 1995Return made up to 30/06/95; full list of members (8 pages)
5 July 1995Return made up to 30/06/95; full list of members (8 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
15 March 1983Articles of association (14 pages)
15 March 1983Articles of association (14 pages)