London
SW19 4EU
Director Name | Mrs Stefania Rucci |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 01 January 2006(29 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St George's Road London SW19 4EU |
Director Name | Mrs Geraldine Fernandez |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St George's Road London SW19 4EU |
Director Name | Ms Tina Yasmine Naylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 1994) |
Role | Public Relations Consultant |
Correspondence Address | 122 Veronica Gardens London SW16 5JS |
Director Name | Eric Richard Lipscombe |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm House Rose Lane Ripley Surrey GU23 6NE |
Director Name | Mr Richard John Stroud |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 8 Strutton Court London SW1P 2HH |
Director Name | Ms Anne St Johnhall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 1992(15 years, 10 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 62 Nutley Lane Reigate Surrey RH2 9HS |
Director Name | Richard Lloyd Duffield Price |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilton Crescent London SW19 3QY |
Secretary Name | Mr Richard Lloyd Duffield Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 49 Springfield Avenue London SW20 9JR |
Director Name | Mr Richard Fitzgerald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(16 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St George's Road London SW19 4EU |
Secretary Name | Ms Julie Patricia Mercieca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 45 Lambton Road London SW20 0LW |
Director Name | Roger Neal Dyer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 60 Lower Green Road Esher Surbiton Surrey KT10 8HB |
Secretary Name | Richard Lloyd Duffield Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Wilton Crescent London SW19 3QY |
Director Name | Mr Ian Patrick Metherell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1998(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2007) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forge Close Marsh Gibbon Bicester Oxfordshire OX27 0HZ |
Director Name | Mr Lindsay Desmier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(23 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Linkway London SW20 9AU |
Secretary Name | Mr Lindsay Desmier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(23 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Linkway London SW20 9AU |
Director Name | Mr Charles William Moores |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 23 Saint Margarets Road Twickenham Middlesex TW1 2LN |
Secretary Name | Mr Richard Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(27 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kings Avenue London N10 1PB |
Director Name | Mrs Susan Judith Laing |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(28 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 November 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Courtyard 7 Francis Grove London SW19 4DW |
Website | saycomms.co.uk |
---|---|
Telephone | 020 89716400 |
Telephone region | London |
Registered Address | Tuition House 27-37 St George's Road London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
41.8k at £0.01 | Say Communications Holdings LTD 50.00% Ordinary A |
---|---|
41.8k at £0.01 | Say Communications Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £538,391 |
Cash | £523,727 |
Current Liabilities | £295,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
27 February 2006 | Delivered on: 10 March 2006 Persons entitled: Gfa Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and all monies from time to time withdrawn therefrom. Outstanding |
---|---|
10 July 2000 | Delivered on: 14 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
7 September 1982 | Delivered on: 20 September 1982 Satisfied on: 31 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
3 November 2023 | Termination of appointment of Richard Fitzgerald as a director on 31 October 2023 (1 page) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
16 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 August 2022 | Memorandum and Articles of Association (14 pages) |
15 August 2022 | Resolutions
|
3 August 2022 | Appointment of Mrs Geraldine Fernandez as a director on 29 July 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
16 May 2022 | Change of details for Say Communications Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
25 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 May 2020 | Confirmation statement made on 14 May 2020 with updates (3 pages) |
10 February 2020 | Registered office address changed from 5th Floor, the Courtyard 7 Francis Grove London SW19 4DW to Tuition House 27-37 st George's Road London SW19 4EU on 10 February 2020 (1 page) |
5 December 2019 | Termination of appointment of Susan Judith Laing as a director on 22 November 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Louise Adele Stewart Muir on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Richard Fitzgerald on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Susan Judith Laing on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mrs Stefania Rucci on 20 May 2019 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Susan Judith Laing on 11 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Susan Judith Laing on 11 May 2017 (2 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Change of share class name or designation (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
20 January 2011 | Change of share class name or designation (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Susan Judith Laing on 12 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Stefania Rucci on 12 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Louise Adele Stewart Muir on 12 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Susan Judith Laing on 12 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Louise Adele Stewart Muir on 12 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Stefania Rucci on 12 May 2010 (2 pages) |
12 March 2010 | Termination of appointment of Richard Fitzgerald as a secretary (1 page) |
12 March 2010 | Termination of appointment of Richard Fitzgerald as a secretary (1 page) |
10 December 2009 | Termination of appointment of Richard Price as a director (3 pages) |
10 December 2009 | Termination of appointment of Richard Price as a director (3 pages) |
19 November 2009 | Purchase of own shares. (4 pages) |
19 November 2009 | Purchase of own shares. (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 October 2009 | Memorandum and Articles of Association (14 pages) |
19 October 2009 | Memorandum and Articles of Association (14 pages) |
15 October 2009 | Company name changed the europr group LTD\certificate issued on 15/10/09
|
15 October 2009 | Company name changed the europr group LTD\certificate issued on 15/10/09
|
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
9 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
15 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
21 May 2008 | Gbp ic 891/522.67\22/04/08\gbp sr [email protected]=368.33\ (2 pages) |
21 May 2008 | Gbp ic 891/522.67\22/04/08\gbp sr [email protected]=368.33\ (2 pages) |
19 March 2008 | Appointment terminated director ian metherell (1 page) |
19 March 2008 | Appointment terminated director ian metherell (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 5TH floor the courtyard 7 francis grove wimbledon london SW19 4DW (1 page) |
2 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 5TH floor the courtyard 7 francis grove wimbledon london SW19 4DW (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
2 July 2007 | Location of register of members (1 page) |
12 March 2007 | £ ic 1544/891 13/02/07 £ sr [email protected]=653 (1 page) |
12 March 2007 | £ ic 1544/891 13/02/07 £ sr [email protected]=653 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 5TH floor regal house 70 london road twickenham middlesex TW1 3QS (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 5TH floor regal house 70 london road twickenham middlesex TW1 3QS (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 August 2005 | Return made up to 14/05/05; full list of members (8 pages) |
24 August 2005 | Return made up to 14/05/05; full list of members (8 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 22/24 worple road london SW19 4DD (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 22/24 worple road london SW19 4DD (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
24 March 2005 | Director resigned (1 page) |
24 March 2005 | £ ic 1834/1544 17/03/05 £ sr [email protected]=290 (1 page) |
24 March 2005 | £ ic 1834/1544 17/03/05 £ sr [email protected]=290 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Return made up to 14/05/04; full list of members
|
3 August 2004 | Return made up to 14/05/04; full list of members
|
28 July 2004 | Ad 02/07/04--------- £ si [email protected]=417 £ ic 1417/1834 (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Nc inc already adjusted 01/07/04 (1 page) |
28 July 2004 | Ad 02/07/04--------- £ si [email protected]=417 £ ic 1417/1834 (2 pages) |
28 July 2004 | Nc inc already adjusted 01/07/04 (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Statement of affairs (1 page) |
28 July 2004 | Statement of affairs (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
23 July 2004 | £ ic 1801/1417 14/05/04 £ sr [email protected]=384 (1 page) |
23 July 2004 | £ ic 1801/1417 14/05/04 £ sr [email protected]=384 (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 June 2002 | Return made up to 14/05/02; full list of members (10 pages) |
15 June 2002 | Return made up to 14/05/02; full list of members (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members
|
11 June 2001 | Return made up to 14/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 July 2000 | Particulars of mortgage/charge (7 pages) |
14 July 2000 | Particulars of mortgage/charge (7 pages) |
10 July 2000 | Return made up to 14/05/00; full list of members
|
10 July 2000 | Return made up to 14/05/00; full list of members
|
6 December 1999 | Company name changed european marketing consultants l imited\certificate issued on 07/12/99 (2 pages) |
6 December 1999 | Company name changed european marketing consultants l imited\certificate issued on 07/12/99 (2 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Nc inc already adjusted 15/09/99 (1 page) |
29 November 1999 | Nc inc already adjusted 15/09/99 (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: carmelite - 5TH floor victoria embankment london EC4Y 2LS (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: carmelite - 5TH floor victoria embankment london EC4Y 2LS (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Return made up to 14/05/99; no change of members (6 pages) |
17 June 1999 | Return made up to 14/05/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 May 1998 | Return made up to 14/05/98; no change of members
|
31 May 1998 | Return made up to 14/05/98; no change of members
|
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
24 April 1997 | Ad 23/08/96--------- £ si [email protected] (2 pages) |
24 April 1997 | Ad 23/08/96--------- £ si [email protected] (2 pages) |
24 April 1997 | Statement of affairs (1 page) |
24 April 1997 | Statement of affairs (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Ad 23/08/96--------- £ si [email protected]=351 £ ic 1000/1351 (2 pages) |
3 April 1997 | Ad 23/08/96--------- £ si [email protected]=351 £ ic 1000/1351 (2 pages) |
3 April 1997 | Nc inc already adjusted 23/08/96 (1 page) |
3 April 1997 | Nc inc already adjusted 23/08/96 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
9 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
14 August 1995 | Return made up to 14/05/95; full list of members
|
14 August 1995 | Return made up to 14/05/95; full list of members
|
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 July 1995 | Secretary's particulars changed (2 pages) |
2 July 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 September 1988 | Resolutions
|
19 September 1988 | Resolutions
|
30 June 1976 | Incorporation (17 pages) |
30 June 1976 | Incorporation (17 pages) |