Company NameCity Trust Limited
Company StatusActive
Company Number01133562
CategoryPrivate Limited Company
Incorporation Date11 September 1973(50 years, 7 months ago)
Previous NameLondon Capital Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark David Mosselson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(24 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMiss Alexandra Chan
NationalityBritish
StatusCurrent
Appointed01 December 2003(30 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Marian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(34 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMrs Deborah Lynne Millman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameMrs Jacqueline Rachel Ardizzone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameLord Brabourne Norton Louis Philip Knatchbull
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Romsey
Hampshire
SO51 9ZD
Director NameMr Dennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 06 December 2016)
RoleProperty Consultant And Compan
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameKenneth Victor Prichard-Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1997)
RoleSolicitor
Correspondence Address1 Field Place
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameGeorge David Perlman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 June 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressHolland And Knight Llp
70 Brickell Avenue Suite 3000
Miami
Florida 33131
Foreign
Director NameAlan Richard David Lorenz
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1997)
RoleSolicitor
Correspondence Address24 Chester Street
London
SW1X 7BL
Director NameBernard Denis Blythman
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1995)
RoleBanking Consultant
Correspondence Address2 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameMr Philip John Bingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Secretary NameMr Philip John Bingham
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameAllan Ronald Robins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(21 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 1995)
RoleBanker
Correspondence Address45 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMartin Graeme Kaye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(24 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 November 1998)
RoleChartered Surveyor
Correspondence Address6 Northfield Road
Ealing
London
W13 9SY
Secretary NameFrancis Osei
NationalityBritish
StatusResigned
Appointed09 March 1998(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address6 Mawson Place
Baldwins Gardens
London
EC1N 7SD
Secretary NameSteven Richard Davis
NationalityBritish
StatusResigned
Appointed29 September 2003(30 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Director NameMr Abel Clifford Stronge
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Dahlia Close
Cheshunt
Hertfordshire
EN7 6NW
Director NameMr David Laurence Edelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(34 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Director NameThe Country Music Channel Ltd (Corporation)
StatusResigned
Appointed22 September 2008(35 years after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2016)
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND

Contact

Websiteequiom.im

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

192.7k at £1Ubs Private Banking Nominees LTD
9.92%
Ordinary
167.2k at £1Dennis Mosselson
8.61%
Ordinary
127.3k at £1Lord Brabourne
6.55%
Ordinary
971.3k at £1Lye & Sons LTD
50.01%
Ordinary
400.9k at £1Collegiate Securities PLC
20.64%
Ordinary
41.2k at £1George David Perlman
2.12%
Ordinary
28.2k at £1Perlman & Faber Pa
1.45%
Ordinary
13.3k at £1Jigsaw Enterprises LTD
0.69%
Ordinary

Financials

Year2014
Net Worth£1,557,952
Cash£12,969,382
Current Liabilities£18,916,332

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank LTD

Classification: Sub-charge
Secured details: For further securing all monies due or to become due from the company to the chargee.
Particulars: 54, 58-68 (even nos) bedford hill, lambeth. Title no ln 242458.
Outstanding
14 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank LTD

Classification: Sub-charge
Secured details: For further securing all monies due or to become due from the company to the chargee.
Particulars: 158 battersea park road, title no sgl 181814.
Outstanding
14 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank LTD

Classification: Sub-charge
Secured details: For further securing all monies due or to become due from the company to the chargee.
Particulars: West side of headstone road. Harrow. Title ngl 209580.
Outstanding
14 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank LTD

Classification: Sub-charge
Secured details: For further securing all monies due or to become due from the company to the chargee.
Particulars: 8 canons close craigwell bognor regis title no sx 85175.
Outstanding
14 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank LTD

Classification: Deed of covenant
Secured details: £301,233.31.
Particulars: Debts of the company as scheduled in the deed.
Outstanding

Filing History

12 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 September 2018Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages)
21 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
14 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
5 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 5 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 5 in full (1 page)
15 March 2017Satisfaction of charge 2 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 4 in full (1 page)
15 March 2017Satisfaction of charge 4 in full (1 page)
15 March 2017Satisfaction of charge 2 in full (1 page)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
8 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
4 August 2016Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages)
4 August 2016Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,942,133
(7 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,942,133
(7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,942,133
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,942,133
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,942,133
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,942,133
(7 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,942,133
(7 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,942,133
(7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
1 December 2011Secretary's details changed for Miss Alexandra Chan on 1 December 2011 (1 page)
1 December 2011Secretary's details changed for Miss Alexandra Chan on 1 December 2011 (1 page)
1 December 2011Secretary's details changed for Miss Alexandra Chan on 1 December 2011 (1 page)
24 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
18 May 2011Termination of appointment of Abel Stronge as a director (1 page)
18 May 2011Termination of appointment of Abel Stronge as a director (1 page)
16 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
29 June 2010Termination of appointment of George Perlman as a director (1 page)
29 June 2010Termination of appointment of George Perlman as a director (1 page)
15 June 2010Accounts for a small company made up to 30 September 2009 (11 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (11 pages)
27 May 2010Termination of appointment of Norton Knatchbull as a director (1 page)
27 May 2010Termination of appointment of Norton Knatchbull as a director (1 page)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
31 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
31 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
31 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
31 January 2010Director's details changed for George David Perlman on 1 October 2009 (2 pages)
31 January 2010Director's details changed for George David Perlman on 1 October 2009 (2 pages)
31 January 2010Director's details changed for George David Perlman on 1 October 2009 (2 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 February 2009Appointment terminated director david edelman (1 page)
9 February 2009Appointment terminated director david edelman (1 page)
6 February 2009Secretary's change of particulars / alexandra chan / 01/09/2008 (1 page)
6 February 2009Return made up to 02/01/09; full list of members (7 pages)
6 February 2009Secretary's change of particulars / alexandra chan / 01/09/2008 (1 page)
6 February 2009Return made up to 02/01/09; full list of members (7 pages)
24 September 2008Director appointed the country music channel LTD (1 page)
24 September 2008Director appointed the country music channel LTD (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
17 July 2008Director appointed mrs marian evelyn mosselson (2 pages)
17 July 2008Director appointed mrs marian evelyn mosselson (2 pages)
16 July 2008Director appointed mr david edelman (2 pages)
16 July 2008Director appointed mr david edelman (2 pages)
11 July 2008Director appointed mr abel clifford stronge (1 page)
11 July 2008Director appointed mr abel clifford stronge (1 page)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1G 9HG (1 page)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
4 February 2008Return made up to 02/01/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1G 9HG (1 page)
4 February 2008Return made up to 02/01/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
18 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 January 2007Return made up to 02/01/07; full list of members (4 pages)
29 January 2007Return made up to 02/01/07; full list of members (4 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 May 2006Return made up to 02/01/06; full list of members (4 pages)
2 May 2006Return made up to 02/01/06; full list of members (4 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
31 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
26 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 December 2003Full accounts made up to 30 September 2002 (12 pages)
19 December 2003Full accounts made up to 30 September 2002 (12 pages)
11 December 2003New secretary appointed (1 page)
11 December 2003New secretary appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
5 March 2003Return made up to 02/01/03; full list of members (10 pages)
5 March 2003Return made up to 02/01/03; full list of members (10 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
23 January 2002Return made up to 02/01/02; full list of members (9 pages)
23 January 2002Return made up to 02/01/02; full list of members (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
29 January 2001Return made up to 02/01/01; full list of members (9 pages)
29 January 2001Return made up to 02/01/01; full list of members (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
18 February 2000Return made up to 02/01/00; full list of members (9 pages)
18 February 2000Return made up to 02/01/00; full list of members (9 pages)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
16 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1998Full accounts made up to 30 September 1997 (12 pages)
3 November 1998Full accounts made up to 30 September 1997 (12 pages)
20 August 1998Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page)
20 August 1998Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
30 January 1998Return made up to 02/01/98; full list of members (10 pages)
30 January 1998Return made up to 02/01/98; full list of members (10 pages)
9 December 1997Full accounts made up to 30 September 1996 (19 pages)
9 December 1997Full accounts made up to 30 September 1996 (19 pages)
10 July 1997Full accounts made up to 30 September 1995 (20 pages)
10 July 1997Full accounts made up to 30 September 1995 (20 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
13 February 1997Return made up to 02/01/97; no change of members (12 pages)
13 February 1997Return made up to 02/01/97; no change of members (12 pages)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1996Auditor's resignation (1 page)
13 June 1996Auditor's resignation (1 page)
11 February 1996Return made up to 02/01/96; no change of members (11 pages)
11 February 1996Return made up to 02/01/96; no change of members (11 pages)
31 July 1995Full accounts made up to 30 September 1994 (22 pages)
31 July 1995Full accounts made up to 30 September 1994 (22 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
4 February 1992Full accounts made up to 30 April 1991 (18 pages)
4 February 1992Full accounts made up to 30 April 1991 (18 pages)
17 September 1990Full accounts made up to 30 April 1990 (17 pages)
17 September 1990Full accounts made up to 30 April 1990 (17 pages)
28 September 1988Full accounts made up to 30 April 1988 (16 pages)
28 September 1988Full accounts made up to 30 April 1988 (16 pages)
5 November 1987Full accounts made up to 30 April 1987 (17 pages)
5 November 1987Full accounts made up to 30 April 1987 (17 pages)
22 October 1986Full accounts made up to 30 April 1986 (14 pages)
22 October 1986Full accounts made up to 30 April 1986 (14 pages)
14 January 1981Company name changed\certificate issued on 14/01/81 (2 pages)
14 January 1981Company name changed\certificate issued on 14/01/81 (2 pages)
11 September 1973Incorporation (10 pages)
11 September 1973Incorporation (10 pages)