Company NameEntrepreneurs Fund Management Services Limited
Company StatusDissolved
Company Number01162254
CategoryPrivate Limited Company
Incorporation Date7 March 1974(50 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(35 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 19 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameJonathan Henry Coleman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 1996)
RoleChartered Surveyor
Correspondence Address9 Hambleden Mill
Hambleden
Henley On Thames
Oxfordshire
RG9 3AF
Director NameRichard Denton Waring
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 5 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 Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 5 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
Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressHereford House
North Row
London
W1R 1DE
Secretary NameStephen Richard Lee
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address36 Summerfield
West Farm Avenue
Ashtead
Surrey
KT21 2LF
Secretary NameChristopher Charles Knight
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 2003)
RoleCompany Director
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(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameStephanus Rupprecht Maria Brenninkmeijer
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2003(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2007)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 1DE
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2003(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2007)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2003(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2007)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Secretary NameJulia Norton
NationalityBritish
StatusResigned
Appointed06 May 2003(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Chafford Cottages
Chafford Lane
Fordcombe
Kent
TN3 0SP
Secretary NameMr John David Drury
NationalityBritish
StatusResigned
Appointed14 January 2005(30 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameHerbert Eduard Johannes Brenninkmeijer
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2005(31 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2006)
RoleMerchant
Correspondence Address66 Hereford House
North Row
London
W1K 7DE
Director NameDennis Ralph Brenninkmeijer
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2005(31 years, 3 months after company formation)
Appointment Duration16 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Secretary NameMr Martin Hopson
NationalityBritish
StatusResigned
Appointed11 July 2005(31 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Klaas De Boer
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2007(33 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameLouis Ignatz Maria Brenninkmeijer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2008(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 January 2010)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Alexis Raphael Frank Figeac
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(35 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 September 2010)
RolePartner
Country of ResidenceEngland
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMiss Leila Yasmin Karmali
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Contact

Websiteentrepreneursfund.com
Email address[email protected]
Telephone020 73551011
Telephone regionLondon

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

484.3k at £1Entrepreneurs Fund General Partner LTD
100.00%
Ordinary

Financials

Year2014
Turnover£130,795
Net Worth£581,676
Cash£2,175
Current Liabilities£17,382

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 June 1977Delivered on: 30 June 1977
Persons entitled: Trucanda Trusts Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 deeds and documents comprising l/h premises at 2ND and 4TH floor westc ombe house, whitcomb street london WC2 and 4,5,6 and 7 burford road stratford e ssex (fixed first charge), fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures fixed plant and machinery (see doc M9).
Outstanding

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
23 January 2022Application to strike the company off the register (1 page)
17 January 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
13 July 2021Termination of appointment of Dennis Ralph Brenninkmeijer as a director on 30 June 2021 (1 page)
13 July 2021Termination of appointment of Klaas De Boer as a director on 30 June 2021 (1 page)
13 July 2021Termination of appointment of Martin Hopson as a secretary on 30 June 2021 (1 page)
14 June 2021Accounts for a small company made up to 31 December 2020 (13 pages)
26 November 2020Statement of capital on 26 November 2020
  • GBP 10,000
(5 pages)
16 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2020Solvency Statement dated 05/10/20 (1 page)
16 October 2020Statement by Directors (1 page)
22 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
21 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
25 May 2016Termination of appointment of Leila Yasmin Karmali as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Leila Yasmin Karmali as a director on 18 May 2016 (1 page)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 484,290
(5 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 484,290
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 484,290
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 484,290
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (12 pages)
24 July 2014Full accounts made up to 31 December 2013 (12 pages)
15 October 2013Appointment of Miss Leila Yasmin Karmali as a director (2 pages)
15 October 2013Appointment of Miss Leila Yasmin Karmali as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 484,290
(5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 484,290
(5 pages)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Director's details changed for Klaas De Boer on 1 December 2009 (2 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Martin Hopson on 1 December 2009 (1 page)
13 September 2010Director's details changed for Klaas De Boer on 1 December 2009 (2 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Martin Hopson on 1 December 2009 (1 page)
13 September 2010Secretary's details changed for Martin Hopson on 1 December 2009 (1 page)
13 September 2010Director's details changed for Klaas De Boer on 1 December 2009 (2 pages)
7 September 2010Termination of appointment of Alexis Figeac as a director (1 page)
7 September 2010Termination of appointment of Alexis Figeac as a director (1 page)
15 January 2010Appointment of Mr. John David Drury as a director (2 pages)
15 January 2010Appointment of Ms. Sally Clare Nilsson as a director (2 pages)
15 January 2010Appointment of Mr. John David Drury as a director (2 pages)
15 January 2010Appointment of Ms. Sally Clare Nilsson as a director (2 pages)
15 January 2010Termination of appointment of Louis Brenninkmeijer as a director (1 page)
15 January 2010Termination of appointment of Louis Brenninkmeijer as a director (1 page)
15 January 2010Appointment of Mr. Alexis Raphael Frank Figeac as a director (2 pages)
15 January 2010Appointment of Mr. Alexis Raphael Frank Figeac as a director (2 pages)
13 October 2009Director's details changed for Louis Ignatz Maria Brenninkmeijer on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Louis Ignatz Maria Brenninkmeijer on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Dennis Ralph Brenninkmeijer on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Dennis Ralph Brenninkmeijer on 13 October 2009 (2 pages)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
8 September 2009Secretary's change of particulars / martin hopson / 04/04/2009 (1 page)
8 September 2009Secretary's change of particulars / martin hopson / 04/04/2009 (1 page)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
21 August 2008Ad 28/05/08\gbp si 364190@1=364190\gbp ic 120100/484290\ (2 pages)
21 August 2008Ad 28/05/08\gbp si 364190@1=364190\gbp ic 120100/484290\ (2 pages)
21 May 2008Full accounts made up to 31 December 2007 (17 pages)
21 May 2008Full accounts made up to 31 December 2007 (17 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Nc inc already adjusted 10/12/07 (2 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Nc inc already adjusted 10/12/07 (2 pages)
29 August 2007Return made up to 17/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2007Return made up to 17/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
14 May 2007Full accounts made up to 31 December 2006 (14 pages)
14 May 2007Full accounts made up to 31 December 2006 (14 pages)
28 September 2006Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
28 September 2006Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
26 September 2006Return made up to 17/08/06; full list of members (7 pages)
26 September 2006Return made up to 17/08/06; full list of members (7 pages)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
30 August 2005Return made up to 17/08/05; full list of members (8 pages)
30 August 2005Return made up to 17/08/05; full list of members (8 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
9 May 2005Company name changed westcombe management services li mited\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed westcombe management services li mited\certificate issued on 09/05/05 (2 pages)
7 March 2005Total exemption full accounts made up to 31 December 2003 (13 pages)
7 March 2005Total exemption full accounts made up to 31 December 2003 (13 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Nc inc already adjusted 19/08/03 (1 page)
25 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Nc inc already adjusted 19/08/03 (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Ad 22/08/03--------- £ si 100000@1=100000 £ ic 120100/220100 (2 pages)
25 August 2004Ad 22/08/03--------- £ si 100000@1=100000 £ ic 120100/220100 (2 pages)
25 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
5 September 2003Ad 22/08/03--------- £ si 100000@1=100000 £ ic 20100/120100 (2 pages)
5 September 2003Ad 22/08/03--------- £ si 100000@1=100000 £ ic 20100/120100 (2 pages)
4 September 2003Return made up to 17/08/03; full list of members (8 pages)
4 September 2003Return made up to 17/08/03; full list of members (8 pages)
30 August 2003Nc inc already adjusted 19/08/03 (1 page)
30 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2003Nc inc already adjusted 19/08/03 (1 page)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 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)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
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)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
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)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 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)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1998Return made up to 17/08/98; full list of members (12 pages)
2 September 1998Return made up to 17/08/98; full list of members (12 pages)
24 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998Full accounts made up to 31 December 1997 (9 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 (10 pages)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
8 September 1996Return made up to 17/08/96; no change of members (13 pages)
8 September 1996Return made up to 17/08/96; no change of members (13 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)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
19 September 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
19 September 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
19 July 1991Memorandum and Articles of Association (9 pages)
19 July 1991Memorandum and Articles of Association (9 pages)
29 June 1984Accounts made up to 31 December 1983 (8 pages)
29 June 1984Accounts made up to 31 December 1983 (8 pages)