Company NameCofra G.B. Limited
Company StatusActive
Company Number01110590
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Jee May Chin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(39 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMrs Charlotte Frances Shaladar Forder
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleClient Adviser
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(46 years, 11 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr Robert William Wright
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(48 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleClient Adviser
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameRichard Denton Waring
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address28 Clockhouse Road
Farnborough
Hampshire
GU14 7QZ
Director NameMr David John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address3 Eastville Avenue
London
NW11 0HD
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameStephen Richard Lee
NationalityBritish
StatusResigned
Appointed17 August 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address36 Summerfield
West Farm Avenue
Ashtead
Surrey
KT21 2LF
Secretary NameChristopher Charles Knight
NationalityBritish
StatusResigned
Appointed13 February 1995(21 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2002)
RoleSecretary
Correspondence AddressPleinmont
Tollgate Close
Chorleywood
Hertfordshire
WD3 5TD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameJulia Norton
NationalityBritish
StatusResigned
Appointed26 November 2002(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Chafford Cottages
Chafford Lane
Fordcombe
Kent
TN3 0SP
Director NameHerman Brenninkmeijer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed05 December 2002(29 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2003)
RoleMerchant
Correspondence AddressWeesperstraat 113
1018 Vn Amsterdam
Foreign
Director NameMartijn Nicolaas Norbertus Brenninkmeijer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2003(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 2008)
RoleMerchant
Correspondence AddressJachthavenweg 11
1081 Km Amsterdam
Foreign
Director NameMrs Louise Ann Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(31 years, 5 months after company formation)
Appointment Duration11 years (resigned 30 September 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address81 Fulham Road
London
SW3 6RD
Secretary NameMrs Louise Ann Adams
NationalityBritish
StatusResigned
Appointed14 January 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Fulham Road
London
SW6 1EB
Director NameRoland Adrianus Beunis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2007(33 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 October 2007)
RoleFinance Director
Correspondence AddressFlat 2
51 Cadogan Gardens
London
SW3 2TH
Secretary NameAmanda Evans
NationalityBritish
StatusResigned
Appointed25 September 2007(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2013)
RoleLegal Executive
Correspondence Address4th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Johannes Bartholomeus Arnoldus Alphonsus Huisman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2008(35 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2012)
RoleLawyer
Country of ResidenceNetherlands
Correspondence Address4th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Mark Stephen Doets
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2012(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 September 2014)
RoleTax Director
Country of ResidenceNetherlands
Correspondence Address81 Fulham Road
London
SW3 6RD
Director NameMrs Stephanie Dina Trijn Zandstra
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed23 September 2014(41 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2020)
RoleDirector Of Global Services  Anthos International
Country of ResidenceNetherlands
Correspondence Address111 Anthos Amsterdam
Jachthavenweg 111
1081 Km Amsterdam
Netherlands

Contact

Websiteanthoslondon.co.uk

Location

Registered AddressMichelin House, Fourth Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.1m at £1Anthos Amsterdam Cv
100.00%
Ordinary

Financials

Year2014
Turnover£4,334,272
Gross Profit£4,073,726
Net Worth£2,438,077
Cash£1,493,205
Current Liabilities£1,912,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

30 October 1987Delivered on: 3 November 1987
Persons entitled: Trucanda Trusts Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 November 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
28 October 2022Accounts for a small company made up to 28 February 2022 (22 pages)
4 March 2022Director's details changed for Mrs Charlotte Frances Shaladar Forder on 3 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Robert William Wright on 3 March 2022 (2 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
3 March 2022Director's details changed for Mr Robert William Wright on 3 March 2022 (2 pages)
2 March 2022Appointment of Mr Robert William Wright as a director on 25 January 2022 (2 pages)
27 August 2021Accounts for a small company made up to 28 February 2021 (23 pages)
13 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 29 February 2020 (22 pages)
6 April 2020Appointment of Mr John David Drury as a director on 31 March 2020 (2 pages)
6 April 2020Termination of appointment of Stephanie Dina Trijn Zandstra as a director on 31 March 2020 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 May 2019Accounts for a small company made up to 28 February 2019 (22 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 28 February 2018 (22 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 28 February 2017 (21 pages)
14 August 2017Full accounts made up to 28 February 2017 (21 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
12 December 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
12 December 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
17 August 2016Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 17 August 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 May 2016Full accounts made up to 31 December 2015 (21 pages)
27 May 2016Full accounts made up to 31 December 2015 (21 pages)
3 November 2015Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 27 October 2015 (2 pages)
3 November 2015Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 27 October 2015 (2 pages)
13 October 2015Termination of appointment of Louise Adams as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Louise Adams as a director on 30 September 2015 (1 page)
30 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,100,000
(4 pages)
30 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,100,000
(4 pages)
16 May 2015Full accounts made up to 31 December 2014 (19 pages)
16 May 2015Full accounts made up to 31 December 2014 (19 pages)
30 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,100,000
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,100,000
(3 pages)
2 October 2014Termination of appointment of Mark Stephen Doets as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Mark Stephen Doets as a director on 29 September 2014 (1 page)
30 September 2014Appointment of Mrs Stephanie Dina Trijn Zandstra as a director on 23 September 2014 (2 pages)
30 September 2014Appointment of Mrs Stephanie Dina Trijn Zandstra as a director on 23 September 2014 (2 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500,000
(4 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500,000
(4 pages)
30 July 2014Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 30 July 2014 (1 page)
8 May 2014Full accounts made up to 31 December 2013 (19 pages)
8 May 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(4 pages)
25 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(4 pages)
30 July 2013Termination of appointment of Amanda Evans as a secretary (1 page)
30 July 2013Termination of appointment of Amanda Evans as a secretary (1 page)
20 March 2013Full accounts made up to 31 December 2012 (19 pages)
20 March 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2012Appointment of Mr Mark Stephen Doets as a director (2 pages)
1 October 2012Termination of appointment of Johannes Huisman as a director (1 page)
1 October 2012Appointment of Ms May Jee Chin as a director (2 pages)
1 October 2012Appointment of Ms May Jee Chin as a director (2 pages)
1 October 2012Appointment of Mr Mark Stephen Doets as a director (2 pages)
1 October 2012Termination of appointment of Johannes Huisman as a director (1 page)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
13 April 2012Full accounts made up to 31 December 2011 (24 pages)
13 April 2012Full accounts made up to 31 December 2011 (24 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
4 April 2011Full accounts made up to 31 December 2010 (24 pages)
4 April 2011Full accounts made up to 31 December 2010 (24 pages)
9 September 2010Director's details changed for Mr Johannes Bartholomeus Arnoldus Alphonsus Huisman on 17 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Johannes Bartholomeus Arnoldus Alphonsus Huisman on 17 August 2010 (2 pages)
9 September 2010Director's details changed for Louise Adams on 17 August 2010 (2 pages)
9 September 2010Director's details changed for Louise Adams on 17 August 2010 (2 pages)
9 September 2010Secretary's details changed for Amanda Evans on 17 August 2010 (1 page)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Amanda Evans on 17 August 2010 (1 page)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 April 2010Full accounts made up to 31 December 2009 (25 pages)
14 April 2010Full accounts made up to 31 December 2009 (25 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
15 April 2009Full accounts made up to 31 December 2008 (25 pages)
15 April 2009Full accounts made up to 31 December 2008 (25 pages)
26 August 2008Return made up to 17/08/08; full list of members (3 pages)
26 August 2008Return made up to 17/08/08; full list of members (3 pages)
1 August 2008Director appointed mr johannes bartholomeus arnoldus alphonsus huisman (1 page)
1 August 2008Director appointed mr johannes bartholomeus arnoldus alphonsus huisman (1 page)
1 August 2008Appointment terminated director martijn brenninkmeijer (1 page)
1 August 2008Appointment terminated director martijn brenninkmeijer (1 page)
11 April 2008Full accounts made up to 31 December 2007 (24 pages)
11 April 2008Full accounts made up to 31 December 2007 (24 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
29 August 2007Return made up to 17/08/07; full list of members (2 pages)
29 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (17 pages)
22 July 2007Full accounts made up to 31 December 2006 (17 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
16 June 2006Full accounts made up to 31 December 2005 (20 pages)
16 June 2006Full accounts made up to 31 December 2005 (20 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
10 April 2006Memorandum and Articles of Association (7 pages)
10 April 2006Memorandum and Articles of Association (7 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Auditor's resignation (1 page)
7 February 2006Auditor's resignation (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
25 May 2005Full accounts made up to 31 December 2004 (18 pages)
25 May 2005Full accounts made up to 31 December 2004 (18 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
8 October 2004New director appointed (3 pages)
8 October 2004New director appointed (3 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
27 September 2003Full accounts made up to 31 December 2002 (12 pages)
27 September 2003Full accounts made up to 31 December 2002 (12 pages)
4 September 2003Return made up to 17/08/03; full list of members (7 pages)
4 September 2003Return made up to 17/08/03; full list of members (7 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
28 October 2002Company name changed versa developments LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed versa developments LIMITED\certificate issued on 28/10/02 (2 pages)
30 August 2002Return made up to 17/08/02; full list of members (7 pages)
30 August 2002Return made up to 17/08/02; full list of members (7 pages)
9 August 2002Full accounts made up to 31 December 2001 (11 pages)
9 August 2002Full accounts made up to 31 December 2001 (11 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
23 October 2001Certificate of reduction of issued capital (1 page)
23 October 2001Certificate of reduction of issued capital (1 page)
23 October 2001Reduction of iss capital and minute (oc) £ ic 2000000/ 500000 (3 pages)
23 October 2001Reduction of iss capital and minute (oc) £ ic 2000000/ 500000 (3 pages)
24 September 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 September 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 September 2001Return made up to 17/08/01; full list of members (6 pages)
7 September 2001Return made up to 17/08/01; full list of members (6 pages)
28 July 2001Full accounts made up to 31 December 2000 (12 pages)
28 July 2001Full accounts made up to 31 December 2000 (12 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
1 November 2000Auditor's resignation (1 page)
1 November 2000Auditor's resignation (1 page)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Return made up to 17/08/00; full list of members (6 pages)
23 August 2000Return made up to 17/08/00; full list of members (6 pages)
2 September 1999Return made up to 17/08/99; no change of members (12 pages)
2 September 1999Return made up to 17/08/99; no change of members (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
3 September 1998Return made up to 17/08/98; full list of members (10 pages)
3 September 1998Return made up to 17/08/98; full list of members (10 pages)
24 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 September 1997Return made up to 17/08/97; no change of members (10 pages)
2 September 1997Return made up to 17/08/97; no change of members (10 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
8 September 1996Return made up to 17/08/96; no change of members (12 pages)
8 September 1996Return made up to 17/08/96; no change of members (12 pages)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
18 September 1995Return made up to 17/08/95; full list of members (18 pages)
18 September 1995Return made up to 17/08/95; full list of members (18 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
20 October 1994Registered office changed on 20/10/94 from: 4TH floor hesketh hse. Portman sq london W1A 4SU. (1 page)
20 October 1994Registered office changed on 20/10/94 from: 4TH floor hesketh hse. Portman sq london W1A 4SU. (1 page)
27 April 1973Certificate of incorporation (1 page)
27 April 1973Certificate of incorporation (1 page)