Company Name56 Curzon Street Management Limited
Company StatusDissolved
Company Number01188560
CategoryPrivate Limited Company
Incorporation Date25 October 1974(49 years, 7 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(40 years, 11 months after company formation)
Appointment Duration11 months (closed 30 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameLionel Lipkin
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 1996)
RoleSolicitor
Correspondence Address22 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Director NameMrs Diana Rachelle Goldsmith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 January 2003)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameJack Gorman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 January 2003)
RoleProperty Manager
Correspondence Address35 Green Walk
Hendon
London
NW4 2AL
Director NameAnthony Gorman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlands
London
NW11 9QJ
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY
Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed20 January 2003(28 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameDarren Joseph Stalick
NationalityBritish
StatusResigned
Appointed07 October 2003(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressAppleacres
5 Woodlands
London
NW11 9QJ
Director NameMarios Paul Demetriades
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(29 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Burrard Street
West Hampstead
London
NW6 1DA
Director NameNader Sabra
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(29 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2004)
RoleCompany Director
Correspondence Address100 Horsenden Lane South
Perivale
Middlesex
UB6 7NN
Director NameAlbab Monnan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(29 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Riverview Gardens
Twickenham
Middlesex
TW1 4RT
Director NameJaclyn Ann Ansbro
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address54 Thames Street
Sunbury On Thames
Middlesex
TW16 6AF
Director NameJoanna Gray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(30 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2005)
RoleCompany Director
Correspondence Address157 Theobald Street
Borehamwood
Hertfordshire
WD6 4NW
Director NameSuzan Threlfall
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 January 2007)
RoleMarketing Manager
Correspondence AddressFlat 3 169 Cromwell Road
Kensington
London
SW5 0SQ
Director NameMark Griller
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2007)
RoleAnalyst
Correspondence AddressFlat 5
194 Finchley Road
London
NW3 6BX
Director NameRyan Matthew Shantz
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 2007(32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2007)
RoleAnalyst
Correspondence AddressFlat 92
56 Curzon Street
London
W1J 8PB
Director NameGareth Sutcliffe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2007)
RoleAnalyst
Correspondence Address64 Dynham Road
West Hampstead
London
NW6 2NR
Secretary NameGareth Sutcliffe
NationalityBritish
StatusResigned
Appointed15 January 2007(32 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleAnalyst
Correspondence Address64 Dynham Road
West Hampstead
London
NW6 2NR
Secretary NameJillian Suzanne Meecham
NationalityBritish
StatusResigned
Appointed04 February 2008(33 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 College Hill
Godalming
Surrey
GU7 1YA
Director NameRhea Leom Gordon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(36 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceGuernsey Channel Islands
Correspondence AddressCarinthia House 9-12 The Grange
St Peter Port
Guernsey
Channel Isles
GY1 4BF
Director NameGavin Andrew Davies
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(36 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2015)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressCarinthia House 9-12 The Garage
St Peter Port
Guernsey
GY1 4BF
Secretary NameDavid Richard Dale Bailey
NationalityBritish
StatusResigned
Appointed21 June 2012(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressCarinthia House 9-12 The Grange
St Peter Port
Guernsey
GY1 4BF
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 2003(29 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 November 2003)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameParkes Management Limited (Corporation)
StatusResigned
Appointed07 January 2004(29 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 January 2004)
Correspondence AddressRifsons Rifsons House
63-64 Charles Lane St Johns Wood
London
NW8 7SB
Secretary NameBravo Mayfair Limited (Corporation)
StatusResigned
Appointed11 October 2004(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2007)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBravo Mayfair Limited (Corporation)
StatusResigned
Appointed16 December 2004(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2007)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBravo Management Ltd (Corporation)
StatusResigned
Appointed15 March 2005(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2007)
Correspondence Address8 Rue Du Nant
Geneva
Geneva Ch-1207
Switzerland
Director NameBrockton Capital 1 (Guernsey Curzon Head Lease) Limited (Corporation)
StatusResigned
Appointed15 January 2007(32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2007)
Correspondence AddressCarinthia House
9-12 The Grange St
St Peter Port
Guernsey
GY1 4BF
Director NameBrockton Capital I (56 Csml) Limited (Corporation)
StatusResigned
Appointed01 November 2007(33 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2016)
Correspondence AddressPO Box 656
East Wing Trafalgar Court
Les Banques
Guernsey
St Peter Port
GY1 3PP

Contact

Websitechelwest.nhs.uk
Email address[email protected]
Telephone020 33156666
Telephone regionLondon

Location

Registered Address89 Wardour Street
London
W1F 0UB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

348 at £1Brockton Capital (56 Curzon Street) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Termination of appointment of Brockton Capital I (56 Csml) Limited as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Brockton Capital I (56 Csml) Limited as a director on 8 February 2016 (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 348
(3 pages)
11 January 2016Director's details changed for Brockton Capital I (56 Csml) Limited on 1 October 2015 (1 page)
11 January 2016Director's details changed for Brockton Capital I (56 Csml) Limited on 1 October 2015 (1 page)
11 January 2016Registered office address changed from 56 Curzon Street Mayfair London W1J 8PB to 89 Wardour Street London W1F 0UB on 11 January 2016 (1 page)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 348
(3 pages)
11 January 2016Registered office address changed from 56 Curzon Street Mayfair London W1J 8PB to 89 Wardour Street London W1F 0UB on 11 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Termination of appointment of David Richard Dale Bailey as a secretary on 30 September 2015 (1 page)
4 January 2016Termination of appointment of David Richard Dale Bailey as a secretary on 30 September 2015 (1 page)
27 October 2015Termination of appointment of Gavin Andrew Davies as a director on 1 October 2015 (1 page)
27 October 2015Appointment of Mr Michael Daniel Marks as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Michael Daniel Marks as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Michael Daniel Marks as a director on 1 October 2015 (2 pages)
27 October 2015Termination of appointment of Gavin Andrew Davies as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Gavin Andrew Davies as a director on 1 October 2015 (1 page)
15 April 2015Full accounts made up to 31 December 2013 (12 pages)
15 April 2015Full accounts made up to 31 December 2013 (12 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 348
(12 pages)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 348
(12 pages)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 348
(12 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Full accounts made up to 31 December 2012 (13 pages)
4 June 2014Full accounts made up to 31 December 2012 (13 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 4 January 2014
Statement of capital on 2014-01-30
  • GBP 348
(14 pages)
30 January 2014Annual return made up to 4 January 2014
Statement of capital on 2014-01-30
  • GBP 348
(14 pages)
30 January 2014Annual return made up to 4 January 2014
Statement of capital on 2014-01-30
  • GBP 348
(14 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Full accounts made up to 31 December 2011 (13 pages)
29 August 2013Full accounts made up to 31 December 2011 (13 pages)
10 June 2013Section 519 (1 page)
10 June 2013Section 519 (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Annual return made up to 4 January 2013 (14 pages)
24 January 2013Annual return made up to 4 January 2013 (14 pages)
24 January 2013Annual return made up to 4 January 2013 (14 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Appointment of David Richard Dale Bailey as a secretary (3 pages)
5 July 2012Appointment of David Richard Dale Bailey as a secretary (3 pages)
3 July 2012Termination of appointment of Jillian Meecham as a secretary (2 pages)
3 July 2012Termination of appointment of Jillian Meecham as a secretary (2 pages)
11 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (20 pages)
11 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (20 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Full accounts made up to 31 December 2010 (13 pages)
6 March 2012Full accounts made up to 31 December 2010 (13 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 15 April 2011 (14 pages)
3 November 2011Annual return made up to 15 April 2011 (14 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Termination of appointment of Rhea Gordon as a director (2 pages)
20 April 2011Appointment of Gavin Andrew Davies as a director (3 pages)
20 April 2011Appointment of Gavin Andrew Davies as a director (3 pages)
20 April 2011Termination of appointment of Rhea Gordon as a director (2 pages)
1 April 2011Full accounts made up to 31 December 2009 (14 pages)
1 April 2011Full accounts made up to 31 December 2009 (14 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Appointment of Rhea Leom Gordon as a director (3 pages)
10 November 2010Appointment of Rhea Leom Gordon as a director (3 pages)
15 June 2010Annual return made up to 4 January 2010 with a full list of shareholders (27 pages)
15 June 2010Annual return made up to 4 January 2010 with a full list of shareholders (27 pages)
15 June 2010Annual return made up to 4 January 2010 with a full list of shareholders (27 pages)
14 June 2010Director's details changed for Brockton Capital I (56 Csml) Limited on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Brockton Capital I (56 Csml) Limited on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Brockton Capital I (56 Csml) Limited on 1 January 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2008 (12 pages)
21 May 2010Full accounts made up to 31 December 2008 (12 pages)
9 February 2009Return made up to 04/01/09; full list of members (9 pages)
9 February 2009Return made up to 04/01/09; full list of members (9 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Director's change of particulars / brockton capital I structured products 1 LIMITED / 15/02/2008 (1 page)
2 June 2008Director's change of particulars / brockton capital I structured products 1 LIMITED / 15/02/2008 (1 page)
20 May 2008Return made up to 04/01/08; full list of members (7 pages)
20 May 2008Return made up to 04/01/08; full list of members (7 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
20 November 2007Memorandum and Articles of Association (4 pages)
20 November 2007Memorandum and Articles of Association (4 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2007Return made up to 04/01/07; no change of members (9 pages)
17 May 2007Return made up to 04/01/07; no change of members (9 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
18 August 2006Return made up to 04/01/06; no change of members (8 pages)
18 August 2006Return made up to 04/01/06; no change of members (8 pages)
9 March 2006Registered office changed on 09/03/06 from: 235 old marylebone road london NW1 5QT (1 page)
9 March 2006Registered office changed on 09/03/06 from: 235 old marylebone road london NW1 5QT (1 page)
6 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Return made up to 04/01/05; full list of members (37 pages)
27 January 2005Return made up to 04/01/05; full list of members (37 pages)
27 January 2005New director appointed (3 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
18 June 2004New director appointed (4 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (4 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
16 February 2004Return made up to 04/01/04; full list of members (46 pages)
16 February 2004Return made up to 04/01/04; full list of members (46 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
4 November 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 109 gloucester place london W1H 6JW (1 page)
15 October 2003Registered office changed on 15/10/03 from: 109 gloucester place london W1H 6JW (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (3 pages)
30 January 2003Registered office changed on 30/01/03 from: 235 old marylebone road london NW1 5QT (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 235 old marylebone road london NW1 5QT (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
22 January 2003Return made up to 04/01/03; full list of members (14 pages)
22 January 2003Return made up to 04/01/03; full list of members (14 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 04/01/02; full list of members (14 pages)
14 January 2002Return made up to 04/01/02; full list of members (14 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 January 2001Return made up to 04/01/01; full list of members (15 pages)
16 January 2001Return made up to 04/01/01; full list of members (15 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
31 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 January 2000Return made up to 04/01/00; full list of members (15 pages)
26 January 2000Return made up to 04/01/00; full list of members (15 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1999Return made up to 04/01/99; full list of members (15 pages)
26 January 1999Return made up to 04/01/99; full list of members (15 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 January 1998Nc inc already adjusted 06/11/97 (1 page)
12 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 1998Return made up to 04/01/98; full list of members (16 pages)
12 January 1998Nc inc already adjusted 06/11/97 (1 page)
12 January 1998Return made up to 04/01/98; full list of members (16 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Return made up to 04/01/97; full list of members (16 pages)
25 February 1997Return made up to 04/01/97; full list of members (16 pages)
25 February 1997Director resigned (1 page)
30 January 1996Return made up to 04/01/96; full list of members (13 pages)
30 January 1996Return made up to 04/01/96; full list of members (13 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 March 1980Articles of association (4 pages)
6 March 1980Articles of association (4 pages)
25 October 1974Incorporation (12 pages)
25 October 1974Incorporation (12 pages)