Company NameCarvela Limited
Company StatusActive
Company Number01263859
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Charles Clifford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(29 years after company formation)
Appointment Duration18 years, 10 months
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameDale Nicholas Christilaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(29 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMrs Rebecca Elizabeth Alden Farrar Hockley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(29 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Britton Street
London
EC1M 5UA
Secretary NameDale Nicholas Christilaw
NationalityBritish
StatusCurrent
Appointed04 July 2005(29 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Thrift
Petts Wood
Kent
BR5 1NG
Director NameMr Jack Alan Blackwell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleRetail Executive
Correspondence Address61 Holcombe Road
London
N17 9AR
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 1992(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleRetail Executive
Correspondence Address1 Walton Place
London
SW3 1RH
Director NameMr Eswantrad Prem Todcaram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleAccountant
Correspondence Address2 Wildcroft Gardens
Edgware
Middlesex
HA8 6TJ
Director NameTerrance Anthony Deards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleRetail Executive
Correspondence AddressHillside 16 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameRosemary Lucy Winifred Dartnall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleRetail Executive
Correspondence Address56 Durley Road
Stamford Hill
London
N16 5JS
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed08 November 1992(16 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameJames Ralph Parnell Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 July 1993)
RoleLawyer
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(17 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(17 years after company formation)
Appointment Duration9 years (resigned 01 August 2002)
RoleSecretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2002)
RoleCo Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleLawyer
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Secretary NameSimon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address30 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EJ
Director NameSimon David Hatherly Dean
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2005)
RoleChartered Secretary
Correspondence Address30 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EJ
Director NameBianca Patricia Foley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address27 Grove Avenue
Twickenham
Middlesex
TW1 4HX
Director NameDavid John Wilkinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(29 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSworders Close
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Director NameSally McClymont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(30 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesseymans Cottage The Green
Nun Monkton
York
YO26 8EW
Director NameMr Ira Martin Dansky
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2011(34 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMr Wesley Roy Card
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2011(34 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address24 Britton Street
London
EC1M 5UA

Contact

Websitekurtgeiger.com
Telephone01225 464477
Telephone regionBath

Location

Registered Address24 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

301k at £1Kurt Geiger LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

3 July 1984Delivered on: 13 July 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M26. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1983Delivered on: 6 January 1984
Satisfied on: 28 April 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts due or owing to the company present and future. (See doc. M25).
Fully Satisfied
31 March 1982Delivered on: 7 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 158 oxford street W1. London borough of the city of westminster.
Fully Satisfied
15 March 1982Delivered on: 22 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 68 new bond street westminster.
Fully Satisfied
17 August 1979Delivered on: 4 September 1979
Persons entitled: Schlesinger Limited.

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and current assets of the company present and future including uncalled capital.
Fully Satisfied

Filing History

1 February 2021Accounts for a dormant company made up to 1 February 2020 (5 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 26 January 2019 (5 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 27 January 2018 (5 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
20 September 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
19 September 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 October 2015Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages)
15 October 2015Director's details changed for Dale Christilaw on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Dale Christilaw on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages)
15 October 2015Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages)
15 October 2015Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 301,000
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 301,000
(6 pages)
6 May 2015Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 301,000
(7 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 301,000
(7 pages)
2 June 2014Termination of appointment of Ira Dansky as a director (1 page)
2 June 2014Termination of appointment of Ira Dansky as a director (1 page)
2 June 2014Termination of appointment of Wesley Card as a director (1 page)
2 June 2014Termination of appointment of Wesley Card as a director (1 page)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 301,000
(7 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 301,000
(7 pages)
1 July 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
1 July 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
1 July 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
1 July 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
1 July 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
1 July 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
8 November 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
28 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
15 June 2011Appointment of Mr Wesley Roy Card as a director (2 pages)
15 June 2011Appointment of Mr Ira Martin Dansky as a director (2 pages)
15 June 2011Appointment of Mr Wesley Roy Card as a director (2 pages)
15 June 2011Appointment of Mr Ira Martin Dansky as a director (2 pages)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
1 July 2010Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages)
1 July 2010Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
16 October 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
16 October 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 February 2008Appointment terminated director bianca foley (1 page)
29 February 2008Appointment terminated director bianca foley (1 page)
18 October 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
18 October 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
18 October 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 08/11/06; full list of members (2 pages)
30 November 2006Return made up to 08/11/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
27 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
14 December 2005Return made up to 08/11/05; full list of members (8 pages)
14 December 2005Return made up to 08/11/05; full list of members (8 pages)
29 July 2005Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005New director appointed (3 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Full accounts made up to 29 January 2005 (7 pages)
6 July 2005Full accounts made up to 29 January 2005 (7 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (7 pages)
10 June 2004New director appointed (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004Director resigned (1 page)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (7 pages)
30 November 2001Full accounts made up to 27 January 2001 (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
2 August 2000Full accounts made up to 29 January 2000 (8 pages)
2 August 2000Full accounts made up to 29 January 2000 (8 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
1 December 1999Return made up to 08/11/99; full list of members (6 pages)
1 December 1999Return made up to 08/11/99; full list of members (6 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
27 November 1998Return made up to 08/11/98; no change of members (4 pages)
27 November 1998Return made up to 08/11/98; no change of members (4 pages)
28 July 1998Full accounts made up to 31 January 1998 (8 pages)
28 July 1998Full accounts made up to 31 January 1998 (8 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
22 November 1996Return made up to 08/11/96; full list of members (6 pages)
22 November 1996Return made up to 08/11/96; full list of members (6 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
22 July 1996Full accounts made up to 27 January 1996 (9 pages)
22 July 1996Full accounts made up to 27 January 1996 (9 pages)
14 July 1996New director appointed (3 pages)
14 July 1996New director appointed (3 pages)
28 November 1995Return made up to 08/11/95; no change of members (6 pages)
28 November 1995Return made up to 08/11/95; no change of members (6 pages)
19 July 1994Memorandum and Articles of Association (49 pages)
19 July 1994Memorandum and Articles of Association (49 pages)
28 April 1993Declaration of satisfaction of mortgage/charge (1 page)
28 April 1993Declaration of satisfaction of mortgage/charge (1 page)
18 February 1993Memorandum and Articles of Association (49 pages)
18 February 1993Memorandum and Articles of Association (49 pages)
29 January 1991Director resigned;new director appointed (2 pages)
29 January 1991Director resigned;new director appointed (2 pages)
13 August 1990Director resigned (2 pages)
13 August 1990Director resigned (2 pages)
12 July 1990Director resigned (2 pages)
12 July 1990Director resigned (2 pages)
27 February 1990Full accounts made up to 29 April 1989 (14 pages)
27 February 1990Full accounts made up to 29 April 1989 (14 pages)
4 May 1989Director resigned (2 pages)
4 May 1989Director resigned (2 pages)
7 November 1986Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1986Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1986Declaration of satisfaction of mortgage/charge (1 page)
7 November 1986Declaration of satisfaction of mortgage/charge (1 page)
13 July 1984Particulars of mortgage/charge (3 pages)
13 July 1984Particulars of mortgage/charge (3 pages)
1 September 1979Particulars of mortgage/charge (4 pages)
1 September 1979Particulars of mortgage/charge (4 pages)