Company Name9 Hertford Street Limited
DirectorSarah Giles
Company StatusActive
Company Number01119822
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Giles
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(38 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameWilfrid Francis Evershed
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 October 2002)
RoleSolicitor
Correspondence AddressDrum On Monkey Cottage
Grovehurst Lane Horsmonden
Tonbridge
Kent
TN12 8BB
Director NameMr Hugh Richard Edwards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1992)
RoleSolicitor
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameMr Hugh Richard Edwards
NationalityBritish
StatusResigned
Appointed05 December 1990(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRobert Drennan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 2 months after company formation)
Appointment Duration16 years (resigned 30 September 2008)
RoleChartered Accountant
Correspondence AddressHeath House Smarts Heath Road
Woking
Surrey
GU22 0NP
Director NameJavad Bani Yaghoub
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 1999)
RoleLegal Adviser
Correspondence Address14 Sandringham House
Courtlands
Richmond
Surrey
TW10 5BG
Director NameBruno Walter Boesch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(20 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 June 1994)
RoleLawyer
Correspondence Address25 Arundel Gardens
London
W11 2LW
Director NameJean Pierre Bozzolo
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed30 November 1998(25 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 December 2002)
RoleAccountant
Correspondence AddressFortax Ag
Stockerstrasse 44
Ch 8002 Zurich
Switzerland
Director NameGregory John Gregoriades
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed10 December 1998(25 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 2005)
RoleFinancier
Correspondence Address12 Avenue Spelugues
Monte Carlo 98000
Monaco
Director NameJafar Samimi
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(25 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 2007)
RoleRetired
Correspondence AddressFlat 7 169 Queens Gate
London
SW7 5HE
Director NameBerj Armenian
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityLebanese
StatusResigned
Appointed14 April 1999(25 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2000)
RolePhysician
Correspondence Address89a Route De Florissant
1206 Geneva
Foreign
Director NameSarah Giles
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(26 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2008)
RoleReservations Manager
Correspondence Address173 Croham Valley Road
Balards Farm
South Croydon
Surrey
CR2 7RE
Director NameStavroula Serbesi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed17 August 2000(27 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2007)
RoleLawyer
Correspondence Address8 Dragastaniou Str
105 59 Athens
Foreign
Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(29 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49c Wellington Street
London
WC2E 7BN
Director NameMr Christopher John Pasterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(33 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Crosby Road
Westcliff On Sea
Essex
SS0 8LF
Director NameMr Ahmed Afifi Morsy Afifi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(35 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1 8/9 Hertford Street
London
W1J 7RJ
Secretary NameMr John Clementson
StatusResigned
Appointed01 November 2009(36 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2012)
RoleCompany Director
Correspondence Address9 Hertford Street
London
W1J 7RJ
Secretary NameMrs Shinead Wilson
StatusResigned
Appointed10 May 2012(38 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2017)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameMr Mujteba Piracha
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(38 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameMs Gulfem Gevher Koseoglu
Date of BirthOctober 1950 (Born 73 years ago)
NationalityTurkish
StatusResigned
Appointed30 May 2012(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2014)
RoleArchitect
Country of ResidenceTurkey
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameMs Sanya Marie Milovac-Carolina
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Child & Child 21 Grosvenor Place
London
SW1X 7HN
Director NameMrs Shinead Claire Wilson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(39 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed14 October 1993(20 years, 3 months after company formation)
Appointment Duration16 years (resigned 01 November 2009)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NameChild & Child Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2017(43 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2020)
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Secretary NameChild & Child Corporate Services Limited (Corporation)
StatusResigned
Appointed24 August 2021(48 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2023)
Correspondence Address21 Grosvenor Place
London
SW1X 7HN

Contact

Websitehertfordstreet.com
Telephone020 74917650
Telephone regionLondon

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £5Ama Real Estate Inc.
5.26%
Ordinary
6 at £5Angel Real Estate Inc.
5.26%
Ordinary
6 at £5Asiad LTD
5.26%
Ordinary
6 at £5Citiport Properties LTD
5.26%
Ordinary
6 at £5Gabriel International Holdings LTD
5.26%
Ordinary
6 at £5Gulfem Koseoglu
5.26%
Ordinary
6 at £5Harish Manwani & Radah Harish Manwani
5.26%
Ordinary
6 at £5Lorongi Worldwide Inc
5.26%
Ordinary
6 at £5Mayfair Holdings Corp.
5.26%
Ordinary
6 at £5Mpp Enterprises Llc
5.26%
Ordinary
6 at £5Mrs Forough Yousefi
5.26%
Ordinary
6 at £5Parula Shipping Sa
5.26%
Ordinary
6 at £5Piccadily Hotels (Uk) Limited
5.26%
Ordinary
6 at £5Treasure Check Limited
5.26%
Ordinary
6 at £5Zuni Holdings LTD
5.26%
Ordinary
5 at £59 Hertford Street (401) LTD
4.39%
Ordinary
5 at £5Midas Investments Capital LTD
4.39%
Ordinary
14 at £5Leeford Properties LTD
12.28%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 December 2022Confirmation statement made on 4 December 2022 with updates (5 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
14 December 2021Notification of a person with significant control statement (2 pages)
14 December 2021Cessation of Sanja Marie Milovac-Carolina as a person with significant control on 6 April 2016 (1 page)
14 December 2021Cessation of Sarah Giles as a person with significant control on 6 April 2016 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 September 2021Termination of appointment of Sanya Marie Milovac-Carolina as a director on 6 June 2021 (1 page)
7 September 2021Termination of appointment of Child & Child Secretaries Limited as a secretary on 20 October 2020 (1 page)
7 September 2021Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 7 September 2021 (1 page)
7 September 2021Appointment of Child & Child Corporate Services Limited as a secretary on 24 August 2021 (2 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2019Registered office address changed from Nova North Bressenden Place London SW1E 5BY England to 21 Grosvenor Place London SW1X 7HN on 9 December 2019 (1 page)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 February 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 February 2019Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Nova North Bressenden Place London SW1E 5BY on 4 February 2019 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 4 December 2017 with updates (5 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 February 2017Appointment of Child & Child Secretaries Limited as a secretary on 10 February 2017 (2 pages)
21 February 2017Appointment of Child & Child Secretaries Limited as a secretary on 10 February 2017 (2 pages)
21 February 2017Termination of appointment of Shinead Wilson as a secretary on 10 February 2017 (1 page)
21 February 2017Termination of appointment of Shinead Wilson as a secretary on 10 February 2017 (1 page)
7 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
17 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 570
(5 pages)
17 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 570
(5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 570
(6 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 570
(6 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 570
(6 pages)
31 December 2014Termination of appointment of Gulfem Gevher Koseoglu as a director on 26 November 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Termination of appointment of Gulfem Gevher Koseoglu as a director on 26 November 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Termination of appointment of Shinead Claire Wilson as a director on 30 January 2013 (1 page)
24 December 2014Appointment of Ms Sanya Marie Milovac-Carolina as a director on 19 October 2012 (2 pages)
24 December 2014Termination of appointment of Shinead Claire Wilson as a director on 30 January 2013 (1 page)
24 December 2014Appointment of Ms Sanya Marie Milovac-Carolina as a director on 19 October 2012 (2 pages)
23 April 2014Termination of appointment of Mujteba Piracha as a director (1 page)
23 April 2014Termination of appointment of Mujteba Piracha as a director (1 page)
26 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 570
(6 pages)
26 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 570
(6 pages)
26 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 570
(6 pages)
18 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Registered office address changed from C/O Shinead Wilson Child & Child 14 Grosvenor Crescent London London SW1X 7EE United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O Shinead Wilson Child & Child 14 Grosvenor Crescent London London SW1X 7EE United Kingdom on 11 December 2013 (1 page)
30 January 2013Termination of appointment of Ahmed Afifi as a director (1 page)
30 January 2013Appointment of Mrs Shinead Claire Wilson as a director (2 pages)
30 January 2013Appointment of Mrs Shinead Claire Wilson as a director (2 pages)
30 January 2013Termination of appointment of Ahmed Afifi as a director (1 page)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
19 October 2012Appointment of Ms Gulfem Gevher Koseoglu as a director (2 pages)
19 October 2012Appointment of Ms Gulfem Gevher Koseoglu as a director (2 pages)
19 October 2012Appointment of Mr Mujteba Piracha as a director (2 pages)
19 October 2012Appointment of Mr Mujteba Piracha as a director (2 pages)
28 June 2012Appointment of Mrs Sarah Giles as a director (2 pages)
28 June 2012Appointment of Mrs Sarah Giles as a director (2 pages)
18 June 2012Appointment of Mrs Shinead Wilson as a secretary (1 page)
18 June 2012Termination of appointment of John Clementson as a secretary (1 page)
18 June 2012Appointment of Mrs Shinead Wilson as a secretary (1 page)
18 June 2012Registered office address changed from C/O the Manager 9 Hertford Street London W1J 7RJ United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from C/O the Manager 9 Hertford Street London W1J 7RJ United Kingdom on 18 June 2012 (1 page)
18 June 2012Termination of appointment of John Clementson as a secretary (1 page)
14 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Appointment of Mr Ahmed Afifi Morsy Afifi as a director (2 pages)
20 December 2011Appointment of Mr Ahmed Afifi Morsy Afifi as a director (2 pages)
6 July 2011Termination of appointment of Christopher Pasterfield as a director (1 page)
6 July 2011Termination of appointment of Christopher Pasterfield as a director (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 August 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 April 2010Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 20 April 2010 (1 page)
20 April 2010Termination of appointment of Prospect Secretaries Ltd as a secretary (1 page)
20 April 2010Termination of appointment of Prospect Secretaries Ltd as a secretary (1 page)
20 April 2010Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 20 April 2010 (1 page)
20 April 2010Appointment of Mr John Clementson as a secretary (1 page)
20 April 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
20 April 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
20 April 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
20 April 2010Appointment of Mr John Clementson as a secretary (1 page)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
13 January 2009Return made up to 04/12/08; full list of members (8 pages)
13 January 2009Return made up to 04/12/08; full list of members (8 pages)
7 October 2008Appointment terminated director sarah giles (1 page)
7 October 2008Appointment terminated director sarah giles (1 page)
30 September 2008Appointment terminated director robert drennan (1 page)
30 September 2008Appointment terminated director robert drennan (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
21 December 2007Return made up to 04/12/07; full list of members (8 pages)
21 December 2007Return made up to 04/12/07; full list of members (8 pages)
17 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 December 2007Full accounts made up to 30 June 2007 (10 pages)
14 December 2007Full accounts made up to 30 June 2007 (10 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
24 January 2007Return made up to 04/12/06; full list of members (9 pages)
24 January 2007Return made up to 04/12/06; full list of members (9 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
10 January 2007Full accounts made up to 30 June 2006 (10 pages)
10 January 2007Full accounts made up to 30 June 2006 (10 pages)
13 December 2005Return made up to 04/12/05; full list of members (8 pages)
13 December 2005Return made up to 04/12/05; full list of members (8 pages)
2 December 2005Full accounts made up to 30 June 2005 (10 pages)
2 December 2005Full accounts made up to 30 June 2005 (10 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
21 January 2005Full accounts made up to 30 June 2004 (10 pages)
21 January 2005Full accounts made up to 30 June 2004 (10 pages)
11 December 2004Return made up to 04/12/04; change of members
  • 363(287) ‐ Registered office changed on 11/12/04
(9 pages)
11 December 2004Return made up to 04/12/04; change of members
  • 363(287) ‐ Registered office changed on 11/12/04
(9 pages)
8 May 2004Resolutions
  • RES13 ‐ Directors power 16/02/04
(1 page)
8 May 2004Resolutions
  • RES13 ‐ Directors power 16/02/04
(1 page)
2 December 2003Full accounts made up to 30 June 2003 (10 pages)
2 December 2003Full accounts made up to 30 June 2003 (10 pages)
1 December 2003Return made up to 04/12/03; no change of members (9 pages)
1 December 2003Return made up to 04/12/03; no change of members (9 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
9 December 2002Return made up to 04/12/02; full list of members (14 pages)
9 December 2002Return made up to 04/12/02; full list of members (14 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
13 December 2001Full accounts made up to 30 June 2001 (10 pages)
13 December 2001Full accounts made up to 30 June 2001 (10 pages)
7 December 2001Return made up to 04/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2001Return made up to 04/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Return made up to 14/12/00; full list of members (13 pages)
18 January 2001Return made up to 14/12/00; full list of members (13 pages)
16 November 2000Full accounts made up to 30 June 2000 (10 pages)
16 November 2000Full accounts made up to 30 June 2000 (10 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
20 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 March 2000Full accounts made up to 30 June 1999 (11 pages)
1 February 2000Return made up to 14/12/99; change of members (8 pages)
1 February 2000Return made up to 14/12/99; change of members (8 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
11 January 1999Return made up to 14/12/98; full list of members (9 pages)
11 January 1999Return made up to 14/12/98; full list of members (9 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 30 June 1998 (11 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 30 June 1998 (11 pages)
4 January 1999New director appointed (2 pages)
29 December 1997Full accounts made up to 30 June 1997 (12 pages)
29 December 1997Full accounts made up to 30 June 1997 (12 pages)
17 December 1997Return made up to 14/12/97; full list of members (8 pages)
17 December 1997Return made up to 14/12/97; full list of members (8 pages)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Return made up to 14/12/96; full list of members (8 pages)
20 December 1996Return made up to 14/12/96; full list of members (8 pages)
19 December 1996Registered office changed on 19/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page)
19 December 1996Registered office changed on 19/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page)
18 October 1996Full accounts made up to 30 June 1996 (13 pages)
18 October 1996Full accounts made up to 30 June 1996 (13 pages)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
4 December 1995Return made up to 14/12/95; full list of members (18 pages)
4 December 1995Return made up to 14/12/95; full list of members (18 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
25 April 1994Full accounts made up to 30 June 1993 (12 pages)
25 April 1994Full accounts made up to 30 June 1993 (12 pages)
22 March 1993Full accounts made up to 30 June 1992 (12 pages)
22 March 1993Full accounts made up to 30 June 1992 (12 pages)
1 November 1990Full accounts made up to 30 June 1990 (7 pages)
1 November 1990Full accounts made up to 30 June 1990 (7 pages)
3 September 1990Full accounts made up to 30 June 1989 (7 pages)
3 September 1990Full accounts made up to 30 June 1989 (7 pages)
11 October 1989Full accounts made up to 30 June 1988 (9 pages)
11 October 1989Full accounts made up to 30 June 1988 (9 pages)
26 November 1986Full accounts made up to 30 June 1986 (6 pages)
26 November 1986Full accounts made up to 30 June 1986 (6 pages)
20 September 1974Memorandum and Articles of Association (19 pages)
20 September 1974Memorandum and Articles of Association (19 pages)
25 June 1973Certificate of incorporation (1 page)
25 June 1973Certificate of incorporation (1 page)