London
SW3 6RD
Director Name | Mrs Charlotte Frances Shaladar Forder |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Client Adviser |
Country of Residence | England |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(46 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Robert William Wright |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Client Adviser |
Country of Residence | England |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Director Name | Richard Denton Waring |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 28 Clockhouse Road Farnborough Hampshire GU14 7QZ |
Director Name | Mr David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 3 Eastville Avenue London NW11 0HD |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashwood Park Lower Road Fetcham Surrey KT22 9NT |
Secretary Name | Stephen Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 36 Summerfield West Farm Avenue Ashtead Surrey KT21 2LF |
Secretary Name | Christopher Charles Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2002) |
Role | Secretary |
Correspondence Address | Pleinmont Tollgate Close Chorleywood Hertfordshire WD3 5TD |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Secretary Name | Julia Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 3 Chafford Cottages Chafford Lane Fordcombe Kent TN3 0SP |
Director Name | Herman Brenninkmeijer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 December 2002(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 2003) |
Role | Merchant |
Correspondence Address | Weesperstraat 113 1018 Vn Amsterdam Foreign |
Director Name | Martijn Nicolaas Norbertus Brenninkmeijer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2003(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 2008) |
Role | Merchant |
Correspondence Address | Jachthavenweg 11 1081 Km Amsterdam Foreign |
Director Name | Mrs Louise Ann Adams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(31 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 81 Fulham Road London SW3 6RD |
Secretary Name | Mrs Louise Ann Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416 Fulham Road London SW6 1EB |
Director Name | Roland Adrianus Beunis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2007(33 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2007) |
Role | Finance Director |
Correspondence Address | Flat 2 51 Cadogan Gardens London SW3 2TH |
Secretary Name | Amanda Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2013) |
Role | Legal Executive |
Correspondence Address | 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Johannes Bartholomeus Arnoldus Alphonsus Huisman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2008(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2012) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Mark Stephen Doets |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 September 2012(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2014) |
Role | Tax Director |
Country of Residence | Netherlands |
Correspondence Address | 81 Fulham Road London SW3 6RD |
Director Name | Mrs Stephanie Dina Trijn Zandstra |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 September 2014(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2020) |
Role | Director Of Global Services Anthos International |
Country of Residence | Netherlands |
Correspondence Address | 111 Anthos Amsterdam Jachthavenweg 111 1081 Km Amsterdam Netherlands |
Website | anthoslondon.co.uk |
---|
Registered Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.1m at £1 | Anthos Amsterdam Cv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,334,272 |
Gross Profit | £4,073,726 |
Net Worth | £2,438,077 |
Cash | £1,493,205 |
Current Liabilities | £1,912,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 October 1987 | Delivered 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 |
---|
4 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 November 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
28 October 2022 | Accounts for a small company made up to 28 February 2022 (22 pages) |
4 March 2022 | Director's details changed for Mrs Charlotte Frances Shaladar Forder on 3 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Mr Robert William Wright on 3 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
3 March 2022 | Director's details changed for Mr Robert William Wright on 3 March 2022 (2 pages) |
2 March 2022 | Appointment of Mr Robert William Wright as a director on 25 January 2022 (2 pages) |
27 August 2021 | Accounts for a small company made up to 28 February 2021 (23 pages) |
13 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 29 February 2020 (22 pages) |
6 April 2020 | Appointment of Mr John David Drury as a director on 31 March 2020 (2 pages) |
6 April 2020 | Termination of appointment of Stephanie Dina Trijn Zandstra as a director on 31 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a small company made up to 28 February 2019 (22 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 28 February 2018 (22 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 28 February 2017 (21 pages) |
14 August 2017 | Full accounts made up to 28 February 2017 (21 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
12 December 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
12 December 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 November 2015 | Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 27 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Louise Adams as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Louise Adams as a director on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
2 October 2014 | Termination of appointment of Mark Stephen Doets as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Mark Stephen Doets as a director on 29 September 2014 (1 page) |
30 September 2014 | Appointment of Mrs Stephanie Dina Trijn Zandstra as a director on 23 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Stephanie Dina Trijn Zandstra as a director on 23 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 July 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 July 2013 | Termination of appointment of Amanda Evans as a secretary (1 page) |
30 July 2013 | Termination of appointment of Amanda Evans as a secretary (1 page) |
20 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2012 | Appointment of Mr Mark Stephen Doets as a director (2 pages) |
1 October 2012 | Termination of appointment of Johannes Huisman as a director (1 page) |
1 October 2012 | Appointment of Ms May Jee Chin as a director (2 pages) |
1 October 2012 | Appointment of Ms May Jee Chin as a director (2 pages) |
1 October 2012 | Appointment of Mr Mark Stephen Doets as a director (2 pages) |
1 October 2012 | Termination of appointment of Johannes Huisman as a director (1 page) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 September 2010 | Director's details changed for Mr Johannes Bartholomeus Arnoldus Alphonsus Huisman on 17 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Johannes Bartholomeus Arnoldus Alphonsus Huisman on 17 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Louise Adams on 17 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Louise Adams on 17 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Amanda Evans on 17 August 2010 (1 page) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Secretary's details changed for Amanda Evans on 17 August 2010 (1 page) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
14 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
1 August 2008 | Director appointed mr johannes bartholomeus arnoldus alphonsus huisman (1 page) |
1 August 2008 | Director appointed mr johannes bartholomeus arnoldus alphonsus huisman (1 page) |
1 August 2008 | Appointment terminated director martijn brenninkmeijer (1 page) |
1 August 2008 | Appointment terminated director martijn brenninkmeijer (1 page) |
11 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
29 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page) |
19 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
10 April 2006 | Memorandum and Articles of Association (7 pages) |
10 April 2006 | Memorandum and Articles of Association (7 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
7 February 2006 | Auditor's resignation (1 page) |
7 February 2006 | Auditor's resignation (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 October 2004 | New director appointed (3 pages) |
8 October 2004 | New director appointed (3 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
28 October 2002 | Company name changed versa developments LIMITED\certificate issued on 28/10/02 (2 pages) |
28 October 2002 | Company name changed versa developments LIMITED\certificate issued on 28/10/02 (2 pages) |
30 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
23 October 2001 | Certificate of reduction of issued capital (1 page) |
23 October 2001 | Certificate of reduction of issued capital (1 page) |
23 October 2001 | Reduction of iss capital and minute (oc) £ ic 2000000/ 500000 (3 pages) |
23 October 2001 | Reduction of iss capital and minute (oc) £ ic 2000000/ 500000 (3 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
1 November 2000 | Auditor's resignation (1 page) |
1 November 2000 | Auditor's resignation (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
2 September 1999 | Return made up to 17/08/99; no change of members (12 pages) |
2 September 1999 | Return made up to 17/08/99; no change of members (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 September 1998 | Return made up to 17/08/98; full list of members (10 pages) |
3 September 1998 | Return made up to 17/08/98; full list of members (10 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 September 1997 | Return made up to 17/08/97; no change of members (10 pages) |
2 September 1997 | Return made up to 17/08/97; no change of members (10 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 September 1996 | Return made up to 17/08/96; no change of members (12 pages) |
8 September 1996 | Return made up to 17/08/96; no change of members (12 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 September 1995 | Return made up to 17/08/95; full list of members (18 pages) |
18 September 1995 | Return made up to 17/08/95; full list of members (18 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
20 October 1994 | Registered office changed on 20/10/94 from: 4TH floor hesketh hse. Portman sq london W1A 4SU. (1 page) |
20 October 1994 | Registered office changed on 20/10/94 from: 4TH floor hesketh hse. Portman sq london W1A 4SU. (1 page) |
27 April 1973 | Certificate of incorporation (1 page) |
27 April 1973 | Certificate of incorporation (1 page) |