Company NameEagle Place Services Limited
Company StatusActive
Company Number01106656
CategoryPrivate Limited Company
Incorporation Date5 April 1973(51 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Daniel Swillman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Tom Dane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Robert Cumpson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(42 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Ciaran Peter Carvalho
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
Director NameMr Stuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address36a Archway Street
Barnes
London
SW13 0AR
Director NamePeter Kempster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Ockham Road South
East Horsley
Surrey
KT24 6SN
Director NameMr Simon Benedict Howell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 1996)
RoleFinancial Director
Correspondence Address1 Typhoon Road
Kate Reed House
West Malling
Kent
ME19 6TJ
Director NameMr John Gibson Heller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 April 1993)
RoleSolicitor
Correspondence Address19 Colet Gardens
London
W14 9DH
Director NameJeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleSolicitor
Correspondence Address42 Sheldon Avenue
Highgate
London
N6 4JR
Director NamePeter Gorty
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleSolicitor
Correspondence Address4 Millbrook
Oatlands Avenue
Weybridge
Surrey
KT13 9ST
Director NameMartin Arthur Bridgewater
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1996)
RoleSolicitor
Correspondence Address19 Udney Park Road
Teddington
Middlesex
TW11 9BB
Director NameColin Robert Davey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 1997)
RoleSolicitor
Correspondence Address2 Oakington Way
London
N8 9EP
Director NameMr Simon John Johnston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(23 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameNorna Mair Brierley Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(23 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 1997)
RoleSolicitor
Correspondence Address154 Iverson Road
London
NW6 2HH
Director NameMr Geoffrey Ian Lander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address806 Collingwood House
Dolphin Square
London
SW1V 3NG
Director NameJohn Blackwell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
RoleSolicitor
Correspondence AddressThe Meadows Cambs Lane
Retford
Nottinghamshire
DN22 9DR
Director NameMr Andrew Peter Inkester
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(25 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRhidian Huw Brynmor Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2002)
RoleSolicitor
Correspondence AddressRoseleigh 80 Elers Road
Ealing
London
W13 9QD
Director NameRobert Stewart Kenyon Bell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Blounts Court Road, Peppard Common
Henley On Thames
Oxfordshire
RG9 5EU
Director NameMario Giovanni Celeste Conti
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2005)
RoleSolicitor
Correspondence Address20 Meadow Place
London
SW8 1XZ
Director NameMr Michael John Cant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(31 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Gordon Niall Logan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(34 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr John Robert Cumpson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(35 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr James Edwin Dakin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMrs Andrea Jayne Cropley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Jonathan Douglas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(37 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Charles Edwin Furness-Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(38 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Ciaran Peter Carvalho
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(38 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Matthew Evan Fitzpatrick Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 October 2011(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Andrew Edward Sturrock Banton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMs Patricia Elizabeth Godfrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2013(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(19 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 April 2023)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitenabarro.com
Telephone020 74939933
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nabarro LLP
100.00%
Ordinary

Financials

Year2014
Turnover£49,759,482
Net Worth£3,208,185
Cash£20,242
Current Liabilities£3,516,656

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
3 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
19 January 2023Termination of appointment of George Highworth Michael Lubega as a director on 11 January 2023 (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
13 April 2022Termination of appointment of Stephen Peter Scott as a director on 31 October 2021 (1 page)
13 April 2022Termination of appointment of Iain Bernard Newman as a director on 30 April 2021 (1 page)
25 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 30 April 2020 (18 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
7 December 2020Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
7 May 2020Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Andrew Peter Inkester as a director on 30 April 2020 (1 page)
30 January 2020Accounts for a small company made up to 30 April 2019 (18 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 January 2019Full accounts made up to 30 April 2018 (21 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 September 2018Termination of appointment of Charles Edwin Furness-Smith as a director on 1 May 2017 (1 page)
12 July 2018Termination of appointment of Martin James Claude Mckervey as a director on 30 April 2018 (1 page)
30 January 2018Full accounts made up to 30 April 2017 (18 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
3 January 2018Termination of appointment of Shiree Murdoch as a director on 1 January 2018 (1 page)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
5 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
5 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
4 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
4 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 November 2016Full accounts made up to 30 April 2016 (17 pages)
1 November 2016Full accounts made up to 30 April 2016 (17 pages)
21 October 2016Termination of appointment of Jonathan Douglas as a director on 4 October 2016 (1 page)
21 October 2016Termination of appointment of Jonathan Douglas as a director on 4 October 2016 (1 page)
23 June 2016Appointment of Mr George Highworth Michael Lubega as a director on 1 May 2016 (2 pages)
23 June 2016Appointment of Mr Ciaran Peter Carvalho as a director on 1 May 2016 (2 pages)
23 June 2016Appointment of Mr Ciaran Peter Carvalho as a director on 1 May 2016 (2 pages)
23 June 2016Appointment of Mr George Highworth Michael Lubega as a director on 1 May 2016 (2 pages)
22 June 2016Termination of appointment of Andrew Edward Sturrock Banton as a director on 1 May 2016 (1 page)
22 June 2016Appointment of Ms Shiree Murdoch as a director on 1 May 2016 (2 pages)
22 June 2016Termination of appointment of Patricia Elizabeth Godfrey as a director on 1 May 2016 (1 page)
22 June 2016Termination of appointment of Andrew Edward Sturrock Banton as a director on 1 May 2016 (1 page)
22 June 2016Appointment of Ms Shiree Murdoch as a director on 1 May 2016 (2 pages)
22 June 2016Termination of appointment of Patricia Elizabeth Godfrey as a director on 1 May 2016 (1 page)
16 May 2016Termination of appointment of Graham Stedman as a director on 30 April 2016 (1 page)
16 May 2016Termination of appointment of Graham Stedman as a director on 30 April 2016 (1 page)
12 April 2016Termination of appointment of Andrew Robertson Wylie as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Andrew Robertson Wylie as a director on 31 March 2016 (1 page)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(10 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(10 pages)
17 November 2015Full accounts made up to 30 April 2015 (16 pages)
17 November 2015Full accounts made up to 30 April 2015 (16 pages)
2 November 2015Termination of appointment of Michael Patrick Logan as a director on 1 November 2015 (1 page)
2 November 2015Appointment of Mr John Robert Cumpson as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr John Robert Cumpson as a director on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Michael Patrick Logan as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Michael Patrick Logan as a director on 1 November 2015 (1 page)
2 November 2015Appointment of Mr John Robert Cumpson as a director on 1 November 2015 (2 pages)
21 September 2015Appointment of Mr Tom Dane as a director on 19 September 2015 (2 pages)
21 September 2015Appointment of Mr Tom Dane as a director on 19 September 2015 (2 pages)
1 September 2015Termination of appointment of Anne Marie Alice Winton as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Anne Marie Alice Winton as a director on 31 August 2015 (1 page)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(10 pages)
13 February 2015Secretary's details changed for Eps Secretaries Limited on 29 September 2014 (1 page)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(10 pages)
13 February 2015Secretary's details changed for Eps Secretaries Limited on 29 September 2014 (1 page)
30 December 2014Full accounts made up to 30 April 2014 (14 pages)
30 December 2014Full accounts made up to 30 April 2014 (14 pages)
2 October 2014Termination of appointment of Ciaran Peter Carvalho as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr Iain Bernard Newman as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Iain Bernard Newman as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Ciaran Peter Carvalho as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr Iain Bernard Newman as a director on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
28 August 2014Director's details changed for Ms Patricia Elizabeth Godfrey on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Patricia Elizabeth Godfrey on 26 August 2014 (2 pages)
9 June 2014Appointment of Mr Clive Daniel Swillman as a director (2 pages)
9 June 2014Appointment of Mr Clive Daniel Swillman as a director (2 pages)
4 June 2014Appointment of Mr Martin James Claude Mckervey as a director (2 pages)
4 June 2014Appointment of Mr Martin James Claude Mckervey as a director (2 pages)
8 May 2014Termination of appointment of Stephen Matthew as a director (1 page)
8 May 2014Termination of appointment of Warren Taylor as a director (1 page)
8 May 2014Termination of appointment of Stephen Matthew as a director (1 page)
8 May 2014Termination of appointment of Warren Taylor as a director (1 page)
8 May 2014Termination of appointment of Gordon Logan as a director (1 page)
8 May 2014Termination of appointment of Gordon Logan as a director (1 page)
30 April 2014Termination of appointment of Joanna Marshall as a director (1 page)
30 April 2014Termination of appointment of Joanna Marshall as a director (1 page)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(11 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(11 pages)
3 January 2014Full accounts made up to 30 April 2013 (14 pages)
3 January 2014Full accounts made up to 30 April 2013 (14 pages)
17 December 2013Termination of appointment of Matthew Jones as a director (1 page)
17 December 2013Termination of appointment of Matthew Jones as a director (1 page)
3 October 2013Appointment of Mr Andrew Edward Sturrock Banton as a director (2 pages)
3 October 2013Termination of appointment of Jennifer Rickard as a director (1 page)
3 October 2013Termination of appointment of Jennifer Rickard as a director (1 page)
3 October 2013Appointment of Mr Andrew Edward Sturrock Banton as a director (2 pages)
2 October 2013Termination of appointment of John Cumpson as a director (1 page)
2 October 2013Appointment of Ms Patricia Elizabeth Godfrey as a director (2 pages)
2 October 2013Termination of appointment of Peter Williamson as a director (1 page)
2 October 2013Termination of appointment of Michael Cant as a director (1 page)
2 October 2013Termination of appointment of Peter Williamson as a director (1 page)
2 October 2013Termination of appointment of John Cumpson as a director (1 page)
2 October 2013Appointment of Mr Andrew Robertson Wylie as a director (2 pages)
2 October 2013Appointment of Mr Andrew Robertson Wylie as a director (2 pages)
2 October 2013Termination of appointment of Deborah Parry as a director (1 page)
2 October 2013Termination of appointment of Michael Cant as a director (1 page)
2 October 2013Appointment of Ms Anne-Marie Alice Winton as a director (2 pages)
2 October 2013Termination of appointment of Deborah Parry as a director (1 page)
2 October 2013Appointment of Ms Anne-Marie Alice Winton as a director (2 pages)
2 October 2013Appointment of Ms Patricia Elizabeth Godfrey as a director (2 pages)
31 May 2013Appointment of Mr Stephen Peter Scott as a director (2 pages)
31 May 2013Appointment of Mr Stephen Peter Scott as a director (2 pages)
7 March 2013Termination of appointment of Simon Johnston as a director (1 page)
7 March 2013Termination of appointment of Simon Johnston as a director (1 page)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (12 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (12 pages)
11 February 2013Director's details changed for Mr Graham Stedman on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Mr Graham Stedman on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Mr Graham Stedman on 1 January 2013 (2 pages)
19 November 2012Termination of appointment of Andrea Cropley as a director (1 page)
19 November 2012Termination of appointment of Andrea Cropley as a director (1 page)
19 November 2012Full accounts made up to 30 April 2012 (13 pages)
19 November 2012Full accounts made up to 30 April 2012 (13 pages)
7 November 2012Appointment of Mr Stephen William Matthew as a director (2 pages)
7 November 2012Appointment of Mr Graham Stedman as a director (2 pages)
7 November 2012Appointment of Mr Stephen William Matthew as a director (2 pages)
7 November 2012Appointment of Mr Graham Stedman as a director (2 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (12 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (12 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
31 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
30 January 2012Termination of appointment of Nicole Paradise as a director (1 page)
30 January 2012Director's details changed for Mr Jonathan Douglas on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Mr John Robert Cumpson on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Jonathan Douglas on 1 January 2012 (2 pages)
30 January 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
30 January 2012Termination of appointment of Nicole Paradise as a director (1 page)
30 January 2012Director's details changed for Mr John Robert Cumpson on 1 January 2012 (2 pages)
30 January 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
30 January 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Jonathan Douglas on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Mr John Robert Cumpson on 1 January 2012 (2 pages)
25 January 2012Full accounts made up to 30 April 2011 (13 pages)
25 January 2012Full accounts made up to 30 April 2011 (13 pages)
19 October 2011Appointment of Mr Ciaran Peter Carvalho as a director (2 pages)
19 October 2011Appointment of Mr Ciaran Peter Carvalho as a director (2 pages)
6 October 2011Appointment of Mr Matthew Evan Fitzpatrick Jones as a director (2 pages)
6 October 2011Appointment of Mr Matthew Evan Fitzpatrick Jones as a director (2 pages)
6 October 2011Appointment of Mr Jonathan Douglas as a director (2 pages)
6 October 2011Appointment of Mr Jonathan Douglas as a director (2 pages)
4 October 2011Appointment of Ms Joanna Sarah Marshall as a director (2 pages)
4 October 2011Termination of appointment of Graham Muir as a director (1 page)
4 October 2011Appointment of Ms Joanna Sarah Marshall as a director (2 pages)
4 October 2011Termination of appointment of Graham Muir as a director (1 page)
4 October 2011Termination of appointment of James Dakin as a director (1 page)
4 October 2011Termination of appointment of James Dakin as a director (1 page)
24 June 2011Appointment of Mr Charles Furness-Smith as a director (2 pages)
24 June 2011Appointment of Mr Charles Furness-Smith as a director (2 pages)
4 May 2011Termination of appointment of Andrew Scholefield as a director (1 page)
4 May 2011Termination of appointment of Andrew Scholefield as a director (1 page)
2 February 2011Director's details changed for Deborah Susan Parry on 26 January 2011 (2 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
2 February 2011Director's details changed for Andrew Scholefield on 26 January 2011 (2 pages)
2 February 2011Director's details changed for Deborah Susan Parry on 26 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Michael John Cant on 26 January 2011 (2 pages)
2 February 2011Director's details changed for Andrew Scholefield on 26 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Michael John Cant on 26 January 2011 (2 pages)
5 November 2010Full accounts made up to 30 April 2010 (15 pages)
5 November 2010Full accounts made up to 30 April 2010 (15 pages)
6 October 2010Appointment of Mr Warren Paul Taylor as a director (2 pages)
6 October 2010Appointment of Mr Michael Patrick Logan as a director (2 pages)
6 October 2010Termination of appointment of Andrew Wigfall as a director (1 page)
6 October 2010Appointment of Mrs Andrea Jayne Cropley as a director (2 pages)
6 October 2010Appointment of Mr Michael Patrick Logan as a director (2 pages)
6 October 2010Appointment of Mr James Edwin Dakin as a director (2 pages)
6 October 2010Termination of appointment of Andrew Wigfall as a director (1 page)
6 October 2010Appointment of Mr James Edwin Dakin as a director (2 pages)
6 October 2010Appointment of Mrs Andrea Jayne Cropley as a director (2 pages)
6 October 2010Appointment of Mr Warren Paul Taylor as a director (2 pages)
7 July 2010Termination of appointment of Robert Moulton as a director (1 page)
7 July 2010Termination of appointment of Robert Moulton as a director (1 page)
19 April 2010Appointment of Andrew Scholefield as a director (3 pages)
19 April 2010Appointment of Andrew Scholefield as a director (3 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
27 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
27 January 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
21 January 2010Appointment of Mr Graham Stephen Muir as a director (2 pages)
21 January 2010Appointment of Mr Graham Stephen Muir as a director (2 pages)
18 November 2009Termination of appointment of Belinda Solomon as a director (1 page)
18 November 2009Termination of appointment of Belinda Solomon as a director (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
19 October 2009Full accounts made up to 30 April 2009 (15 pages)
19 October 2009Full accounts made up to 30 April 2009 (15 pages)
16 October 2009Director's details changed for Jennifer Margaret Rickard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Margaret Rickard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Margaret Rickard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Inkester on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Belinda Naomi Solomon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Deborah Susan Parry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicole Elise Paradise on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicole Elise Paradise on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Wigfall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Deborah Susan Parry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Belinda Naomi Solomon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicole Elise Paradise on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Robert Cumpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Wigfall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Robert Cumpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Wigfall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Robert Cumpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Moulton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John Cant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Moulton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Inkester on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jennifer Margaret Rickard on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Belinda Naomi Solomon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Deborah Susan Parry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Moulton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Inkester on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jennifer Margaret Rickard on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John Cant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jennifer Margaret Rickard on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John Cant on 1 October 2009 (2 pages)
24 September 2009Director's change of particulars / john cumpson / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / john cumpson / 24/09/2009 (1 page)
29 January 2009Return made up to 26/01/09; full list of members (7 pages)
29 January 2009Return made up to 26/01/09; full list of members (7 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2008Full accounts made up to 30 April 2008 (18 pages)
4 December 2008Appointment terminated director simon staite (1 page)
4 December 2008Appointment terminated director simon staite (1 page)
4 December 2008Director appointed mrs john robert cumpson (1 page)
4 December 2008Director appointed mrs john robert cumpson (1 page)
4 December 2008Director appointed mr robert moulton (1 page)
4 December 2008Full accounts made up to 30 April 2008 (18 pages)
4 December 2008Director appointed mr robert moulton (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Return made up to 26/01/08; full list of members (6 pages)
4 April 2008Return made up to 26/01/08; full list of members (6 pages)
3 April 2008Location of register of members (1 page)
3 April 2008Location of register of members (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Location of register of members (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Full accounts made up to 30 April 2007 (16 pages)
25 October 2007Full accounts made up to 30 April 2007 (16 pages)
25 October 2007New director appointed (2 pages)
22 September 2007Director resigned (2 pages)
22 September 2007Director resigned (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
7 February 2007Return made up to 26/01/07; full list of members (3 pages)
7 February 2007Return made up to 26/01/07; full list of members (3 pages)
1 November 2006Full accounts made up to 30 April 2006 (16 pages)
1 November 2006Full accounts made up to 30 April 2006 (16 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
13 February 2006Full accounts made up to 30 April 2005 (16 pages)
13 February 2006Full accounts made up to 30 April 2005 (16 pages)
2 February 2006Return made up to 26/01/06; full list of members (4 pages)
2 February 2006Return made up to 26/01/06; full list of members (4 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 February 2005Return made up to 26/01/05; full list of members (9 pages)
18 February 2005Return made up to 26/01/05; full list of members (9 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
8 December 2004Full accounts made up to 30 April 2004 (18 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Full accounts made up to 30 April 2004 (18 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
24 February 2004Return made up to 26/01/04; full list of members (9 pages)
24 February 2004Return made up to 26/01/04; full list of members (9 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
17 October 2003Full accounts made up to 30 April 2003 (16 pages)
17 October 2003Full accounts made up to 30 April 2003 (16 pages)
30 January 2003Return made up to 26/01/03; full list of members (9 pages)
30 January 2003Return made up to 26/01/03; full list of members (9 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
12 November 2002Full accounts made up to 30 April 2002 (16 pages)
12 November 2002Full accounts made up to 30 April 2002 (16 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
12 February 2002Return made up to 26/01/02; full list of members (10 pages)
12 February 2002Return made up to 26/01/02; full list of members (10 pages)
19 December 2001Full accounts made up to 30 April 2001 (16 pages)
19 December 2001Full accounts made up to 30 April 2001 (16 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
23 February 2001Return made up to 26/01/01; full list of members (10 pages)
23 February 2001Return made up to 26/01/01; full list of members (10 pages)
7 December 2000Full accounts made up to 30 April 2000 (18 pages)
7 December 2000Full accounts made up to 30 April 2000 (18 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
5 February 2000Return made up to 26/01/00; full list of members (12 pages)
5 February 2000Return made up to 26/01/00; full list of members (12 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6AU (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6AU (1 page)
15 October 1999Full accounts made up to 30 April 1999 (18 pages)
15 October 1999Full accounts made up to 30 April 1999 (18 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Return made up to 26/01/99; full list of members (12 pages)
2 March 1999Return made up to 26/01/99; full list of members (12 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
10 December 1998Full accounts made up to 30 April 1998 (18 pages)
10 December 1998Full accounts made up to 30 April 1998 (18 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
17 February 1998Full accounts made up to 30 April 1997 (17 pages)
17 February 1998Full accounts made up to 30 April 1997 (17 pages)
27 January 1998Location of debenture register (1 page)
27 January 1998Return made up to 26/01/98; full list of members (17 pages)
27 January 1998Location of register of members (1 page)
27 January 1998Return made up to 26/01/98; full list of members (17 pages)
27 January 1998Location of debenture register (1 page)
27 January 1998Location of register of members (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
29 January 1997Return made up to 26/01/97; full list of members (15 pages)
29 January 1997Location of debenture register (1 page)
29 January 1997Return made up to 26/01/97; full list of members (15 pages)
29 January 1997Location of debenture register (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
19 October 1996New director appointed (1 page)
19 October 1996New director appointed (1 page)
18 October 1996New director appointed (1 page)
18 October 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Full accounts made up to 30 April 1995 (19 pages)
21 February 1996Director resigned (1 page)
21 February 1996Full accounts made up to 30 April 1995 (19 pages)
2 February 1996Return made up to 26/01/96; full list of members (10 pages)
2 February 1996Return made up to 26/01/96; full list of members (10 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 June 1987Registered office changed on 11/06/87 from: 211 piccadilly london W1A 4SA (1 page)
11 June 1987Registered office changed on 11/06/87 from: 211 piccadilly london W1A 4SA (1 page)