Company NameInver Court Residents Management Limited
Company StatusActive
Company Number01213396
CategoryPrivate Limited Company
Incorporation Date21 May 1975(48 years, 11 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 NameMs Amanda Virginia Tabak
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(27 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCasting Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameCaroline Ailsa Stephenson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(36 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameWilliam Edward Pryderi Steeds
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(41 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Secretary NameMr Martin Klein
StatusCurrent
Appointed01 June 2018(43 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMrs Anna Elisabetta Zucchi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed20 April 2022(46 years, 11 months after company formation)
Appointment Duration2 years
RolePresident And Cco
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameShiek Saud Bin Sultan Al Qasimi
NationalityUnited Arab Emirates
StatusResigned
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1992)
RoleGovernment Minister
Correspondence AddressFlat 12 Inver Court
London
W2 6JB
Director NameIbrahim Hamdi
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySudanese
StatusResigned
Appointed27 June 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 1996)
RoleBank Clerk
Correspondence AddressFlat 2 Inver Court
Inverness Terrace
London
W2
Secretary NameGhazi Tawfiq
NationalitySaudi Arabian
StatusResigned
Appointed09 September 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Inver Court
Inverness Terrace
London
W2
Director NameShaika Nama Al Qasimi
Date of BirthAugust 1948 (Born 75 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed20 January 1994(18 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressWillmott House Blacks Road
London
W6 9EU
Director NameGhazi Tawfiq
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed20 December 1994(19 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 05 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Inver Court
Inverness Terrace
London
W2
Director NameCaroline Ailsa Stephenson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(19 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 September 2004)
RoleFashion
Country of ResidenceUnited Kingdom
Correspondence Address9 Inver Court
Inverness Terrace
London
W2 6JB
Director NameAbdulaziz Saleh Aba Alkhail
Date of BirthApril 1949 (Born 75 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 August 1995(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 2002)
RoleArchitect/Engineer
Correspondence AddressPO Box 2550
Riyadh
11461
Saudia Arabia
Secretary NameJoseph Gareh
NationalityBritish
StatusResigned
Appointed10 September 1998(23 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressLane House
24 Parsons Green Lane
London
SW6 4HS
Director NameSheila Nanda
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2008)
RoleHousewife
Correspondence Address14 Inver Court
London
W2 6JB
Director NameThomas Preiss
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2006(31 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House Blacks Road
London
W6 9EU
Director NameFayez Trading And Shipping Establishment (Corporation)
StatusResigned
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 1994)
Correspondence AddressFlat 12 Inver Court
London
W2 6JB
Director NameBuckland Corporation Nv (Corporation)
StatusResigned
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1995)
Correspondence AddressDe Ruyter Kade 58a
Curacao
Foreign
Netherlands Antilles
Director NameAl-Waleed Establishment (Corporation)
Date of BirthApril 1949 (Born 75 years ago)
StatusResigned
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 October 2007)
Correspondence AddressFlat 8 Inver Court
Inverness Terrace
London
W2
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1998)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameAl Luai Establishment (Corporation)
StatusResigned
Appointed14 August 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1994)
Correspondence AddressFlat 9 Inver Court
London
W2 6JB
Director NameLondon Midland & Associated Properties Limited (Corporation)
Date of BirthJuly 1968 (Born 55 years ago)
StatusResigned
Appointed09 September 1992(17 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2009)
Correspondence Address18 Montagu Mansions
London
W1H 1LD
Director NameSultan Co Establishment (Corporation)
StatusResigned
Appointed20 December 1994(19 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2009)
Correspondence Address18 Montagu Mansions
London
W1H 1LD
Director NameLandgrove Properties Limited (Corporation)
StatusResigned
Appointed30 April 1998(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2002)
Correspondence AddressPO Box 3152
Road Town
Tortola
Foreign
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusResigned
Appointed25 February 2016(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2018)
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU

Contact

Telephone020 72293137
Telephone regionLondon

Location

Registered AddressUnit 12, 18 All Saints Road
London
W11 1HH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Abdulmoshen Alsemiery
8.33%
Ordinary B
1 at £1Abdulaziz Saleh Aba-alkhail & Nadia Abdulah S. Alkadi & Fares Abdulaziz Aba-alkhail
4.17%
Ordinary B
1 at £1Aizaz Riaz Shaikh
4.17%
Ordinary B
1 at £1Alexander Edmans
4.17%
Ordinary B
1 at £1Amanda Virginia Tabak
4.17%
Ordinary B
1 at £1Caroline Stephenson
4.17%
Ordinary B
1 at £1Daniel Steeds
4.17%
Ordinary B
1 at £1Flat 8 Inver Court LTD
4.17%
Ordinary B
1 at £1Gerd Weissenboeck
4.17%
Ordinary B
1 at £1Ghazi Tawfiq
4.17%
Ordinary B
1 at £1Inspire Holdings LTD
4.17%
Ordinary B
1 at £1Jose Aguilar Garcia
4.17%
Ordinary B
1 at £1Maeda Mohyuldeen Mohammed Nazer
4.17%
Ordinary B
1 at £1Marie Christine Beck
4.17%
Ordinary B
1 at £1Mark Hia-yuan Lee & Sy Anukul
4.17%
Ordinary B
1 at £1Mohamed Abdulla Jelaidan
4.17%
Ordinary B
1 at £1Mrs Sheila Nanda
4.17%
Ordinary B
1 at £1Nawal Yawar & A.n. Al-nabulsi
4.17%
Ordinary B
1 at £1Nini Chen
4.17%
Ordinary B
1 at £1Sheika Nama Al Qasimi
4.17%
Ordinary B
1 at £1Thomas Preiss & Eva Cano
4.17%
Ordinary B
1 at £1Wafa Saoud Al Qassemi
4.17%
Ordinary B
1 at £1William Senden & Marilyn Senden
4.17%
Ordinary B

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

17 December 2020Accounts for a dormant company made up to 25 March 2020 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (6 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
8 June 2018Registered office address changed from Willmott House Blacks Road London W6 9EU England to Unit 12, 18 All Saints Road London W11 1HH on 8 June 2018 (1 page)
8 June 2018Appointment of Mr Martin Klein as a secretary on 1 June 2018 (2 pages)
8 June 2018Termination of appointment of Willmotts (Ealing) Limited as a secretary on 31 May 2018 (1 page)
4 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
20 September 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 25 March 2016 (3 pages)
16 December 2016Accounts for a dormant company made up to 25 March 2016 (3 pages)
5 December 2016Termination of appointment of Shaika Nama Al Qasimi as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Shaika Nama Al Qasimi as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Thomas Preiss as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Thomas Preiss as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Ghazi Tawfiq as a director on 5 December 2016 (1 page)
5 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
5 December 2016Termination of appointment of Ghazi Tawfiq as a director on 5 December 2016 (1 page)
5 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
21 September 2016Appointment of William Edward Pryderi Steeds as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of William Edward Pryderi Steeds as a director on 6 September 2016 (2 pages)
4 April 2016Director's details changed for Shaika Nama Al Qasimi on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Thomas Preiss on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Thomas Preiss on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Caroline Ailsa Stephenson on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Amanda Virginia Tabak on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Caroline Ailsa Stephenson on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Amanda Virginia Tabak on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Shaika Nama Al Qasimi on 4 April 2016 (2 pages)
3 March 2016Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Willmott House Blacks Road London W6 9EU on 3 March 2016 (1 page)
3 March 2016Appointment of Willmotts (Ealing) Limited as a secretary on 25 February 2016 (2 pages)
3 March 2016Appointment of Willmotts (Ealing) Limited as a secretary on 25 February 2016 (2 pages)
3 March 2016Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Willmott House Blacks Road London W6 9EU on 3 March 2016 (1 page)
21 December 2015Termination of appointment of Joseph Gareh as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Joseph Gareh as a secretary on 21 December 2015 (1 page)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24
(10 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24
(10 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24
(10 pages)
25 August 2015Accounts for a dormant company made up to 25 March 2015 (3 pages)
25 August 2015Accounts for a dormant company made up to 25 March 2015 (3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 24
(10 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 24
(10 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 24
(10 pages)
24 July 2014Accounts for a dormant company made up to 25 March 2014 (3 pages)
24 July 2014Accounts for a dormant company made up to 25 March 2014 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 24
(10 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 24
(10 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 24
(10 pages)
16 July 2013Accounts for a dormant company made up to 25 March 2013 (3 pages)
16 July 2013Accounts for a dormant company made up to 25 March 2013 (3 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (10 pages)
10 August 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
10 August 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
3 November 2011Appointment of Caroline Ailsa Stephenson as a director (4 pages)
3 November 2011Appointment of Caroline Ailsa Stephenson as a director (4 pages)
25 October 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
25 October 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
22 December 2010Director's details changed for Ghazi Tawfiq on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Ghazi Tawfiq on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Ghazi Tawfiq on 1 December 2010 (2 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
28 July 2010Accounts for a dormant company made up to 25 March 2010 (3 pages)
28 July 2010Accounts for a dormant company made up to 25 March 2010 (3 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
4 January 2010Director's details changed for Amanda Virginia Tabak on 30 November 2009 (2 pages)
4 January 2010Termination of appointment of Sultan Co Establishment as a director (1 page)
4 January 2010Director's details changed for Shaika Nama Al Qasimi on 30 November 2009 (2 pages)
4 January 2010Director's details changed for Amanda Virginia Tabak on 30 November 2009 (2 pages)
4 January 2010Termination of appointment of Sultan Co Establishment as a director (1 page)
4 January 2010Termination of appointment of London Midland & Associated Properties Limited as a director (1 page)
4 January 2010Director's details changed for Shaika Nama Al Qasimi on 30 November 2009 (2 pages)
4 January 2010Director's details changed for Thomas Preiss on 30 November 2009 (2 pages)
4 January 2010Termination of appointment of London Midland & Associated Properties Limited as a director (1 page)
4 January 2010Director's details changed for Thomas Preiss on 30 November 2009 (2 pages)
22 July 2009Accounts for a dormant company made up to 25 March 2009 (1 page)
22 July 2009Accounts for a dormant company made up to 25 March 2009 (1 page)
7 December 2008Return made up to 01/12/08; full list of members (15 pages)
7 December 2008Return made up to 01/12/08; full list of members (15 pages)
13 August 2008Accounts for a dormant company made up to 25 March 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 25 March 2008 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
17 December 2007Return made up to 01/12/07; change of members (10 pages)
17 December 2007Return made up to 01/12/07; change of members (10 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
9 August 2007Accounts for a dormant company made up to 25 March 2007 (1 page)
9 August 2007Accounts for a dormant company made up to 25 March 2007 (1 page)
26 January 2007Return made up to 01/12/06; full list of members (16 pages)
26 January 2007Return made up to 01/12/06; full list of members (16 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
23 August 2006Ad 15/08/06--------- £ si 8@1=8 £ ic 16/24 (3 pages)
23 August 2006Ad 15/08/06--------- £ si 8@1=8 £ ic 16/24 (3 pages)
10 August 2006Accounts for a dormant company made up to 25 March 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 25 March 2006 (1 page)
25 July 2006Nc inc already adjusted 09/06/06 (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2006Nc inc already adjusted 09/06/06 (2 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Return made up to 01/12/05; full list of members (6 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Return made up to 01/12/05; full list of members (6 pages)
15 July 2005Accounts for a dormant company made up to 25 March 2005 (1 page)
15 July 2005Accounts for a dormant company made up to 25 March 2005 (1 page)
12 January 2005Return made up to 20/12/04; full list of members (15 pages)
12 January 2005Return made up to 20/12/04; full list of members (15 pages)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 25 March 2004 (1 page)
28 June 2004Accounts for a dormant company made up to 25 March 2004 (1 page)
19 January 2004Return made up to 20/12/03; full list of members (15 pages)
19 January 2004Return made up to 20/12/03; full list of members (15 pages)
2 October 2003Accounts for a dormant company made up to 25 March 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 25 March 2003 (1 page)
14 January 2003Return made up to 20/12/02; full list of members (14 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Return made up to 20/12/02; full list of members (14 pages)
14 January 2003New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
31 July 2002Total exemption small company accounts made up to 25 March 2002 (1 page)
31 July 2002Total exemption small company accounts made up to 25 March 2002 (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
15 January 2002Return made up to 20/12/01; full list of members (13 pages)
15 January 2002Return made up to 20/12/01; full list of members (13 pages)
20 August 2001Total exemption full accounts made up to 25 March 2001 (10 pages)
20 August 2001Total exemption full accounts made up to 25 March 2001 (10 pages)
12 January 2001Return made up to 20/12/00; full list of members (13 pages)
12 January 2001Return made up to 20/12/00; full list of members (13 pages)
22 August 2000Full accounts made up to 25 March 2000 (12 pages)
22 August 2000Full accounts made up to 25 March 2000 (12 pages)
29 December 1999Return made up to 20/12/99; full list of members (13 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Return made up to 20/12/99; full list of members (13 pages)
8 July 1999Full accounts made up to 25 March 1999 (12 pages)
8 July 1999Full accounts made up to 25 March 1999 (12 pages)
24 December 1998Return made up to 20/12/98; no change of members (6 pages)
24 December 1998Return made up to 20/12/98; no change of members (6 pages)
12 November 1998Full accounts made up to 25 March 1998 (12 pages)
12 November 1998Full accounts made up to 25 March 1998 (12 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 21 southampton row london WC1B 5HS (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 21 southampton row london WC1B 5HS (1 page)
28 August 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1998Full accounts made up to 25 March 1997 (13 pages)
28 August 1998Full accounts made up to 25 March 1997 (13 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
1 September 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1996Full accounts made up to 25 March 1996 (11 pages)
22 October 1996Full accounts made up to 25 March 1996 (11 pages)
2 March 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Full accounts made up to 25 March 1995 (11 pages)
12 September 1995Full accounts made up to 25 March 1995 (11 pages)