Company NameARUP Associates Limited
DirectorsGeoffrey Nevil Hunt and Anthony Frederick Lovell
Company StatusActive
Company Number01312455
CategoryPrivate Limited Company
Incorporation Date4 May 1977(46 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Nevil Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(41 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChartered Structural Engineer
Country of ResidenceWales
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Anthony Frederick Lovell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(46 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Peter Derek Skead
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1994)
RoleCivil Structural Engineer
Correspondence AddressChelston
66 Skye Cluan Richings Park
Iver
Bucks
SL0 9EJ
Director NameMr Robert James Johnston Riddell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 1993)
RoleChartered Surveyor
Correspondence Address5 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RP
Director NameMr Terence Raggett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2002)
RoleChartered Engineer
Correspondence Address5 Manor Road
Richmond
Surrey
TW9 1YD
Director NameAnthony John Marriott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleMechanical Services Engineer
Correspondence Address5 Jameson Road
Harpenden
Hertfordshire
AL5 4HG
Director NameMr Michael Allan Lowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGarden Flat
56 Warrington Crescent Maida Vale
London
W9 1EP
Director NameMr Richard Lee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 July 2011)
RoleCivil Structural Engineer
Country of ResidenceEngland
Correspondence Address5 Nightingale Way
Denham
Uxbridge
Middlesex
UB9 5JH
Director NameMr Alistair Balfour Gourlay
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1995)
RoleArchitect
Correspondence Address2 Pendley Bridge Cottages
Tring
Hertfordshire
HP23 5QU
Director NameMr Donald Mackay Ferguson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleArchitect
Correspondence Address10 Onslow Gardens
London
N10 3JU
Director NameMr David Alan Deighton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleElectrical Engineer
Correspondence Address50 Elm Grove
Hildenborough
Tonbridge
Kent
TN11 9HF
Director NameMr David Edward Thomas
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1995)
RoleArchitect
Correspondence AddressBridge Cottage
Old Minster Lovell
Oxfordshire
OX8 5RN
Director NameMr Peter Alan Warburton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleMechanical Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Abbotsbury 138 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XB
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed27 November 1992(15 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameJames Alan Burland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1999)
RoleArchitect
Correspondence Address18 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameAnthony David William Broomhead
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2006)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressBonhunt House
Wicken Road, Newport
Saffron Walden
Essex
CB11 3UE
Director NameMr Michael William Brundle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Freegrove Road
London
N7 9JN
Director NameMr Tristram George Allen Carfrae
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2001)
RoleStructural Engineer
Country of ResidenceSt Ives Australia
Correspondence Address12 Burraneer Avenue
St Ives
New South Wales
Nsw 2075
Director NameMr Michael Edward Beaven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 January 2002)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address84 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XZ
Director NameNicholas John Suslak
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 January 2002)
RoleArchitect
Correspondence Address33 Blandford Road
St Albans
Hertfordshire
AL1 4JP
Director NameJames Richard Cowell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2006)
RoleAcoustic Consultant
Correspondence AddressVivace High Road
Leavenheath
Colchester
Essex
CO6 4PE
Director NameMr Tristram George Allen Carfrae
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2024)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameDeclan Paul Ocarroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMaple House
Matching Green
Harlow
Essex
CM17 0PZ
Director NameMr Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 2011)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameRobert David Saunders
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(29 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2017)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDipesh Jagdish Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Sharps Lane
Ruislip
Middlesex
HA4 7JG
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(29 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Robert Frank Care
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2011(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleChairman Ukmea Region
Country of ResidenceAustralia
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(38 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ

Contact

Websitearupassociates.com

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ove Arup & Partners International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 December 2019Statement of company's objects (2 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
5 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
19 June 2018Termination of appointment of Michael Edward Beaven as a director on 19 June 2018 (1 page)
19 June 2018Appointment of Mr Geoffrey Nevil Hunt as a director on 14 June 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 June 2017Appointment of Mr Matthew Stuart Tweedie as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Matthew Stuart Tweedie as a director on 1 June 2017 (2 pages)
4 April 2017Termination of appointment of Robert David Saunders as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Robert David Saunders as a director on 31 March 2017 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 November 2016Termination of appointment of Declan Paul Ocarroll as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Declan Paul Ocarroll as a director on 1 November 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
31 March 2014Termination of appointment of Robert Care as a director (1 page)
31 March 2014Termination of appointment of Robert Care as a director (1 page)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
5 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
5 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
2 August 2011Termination of appointment of Richard Lee as a director (1 page)
2 August 2011Termination of appointment of Richard Lee as a director (1 page)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 May 2011Director's details changed for Mr Tristram George Allen Carfrae on 9 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Tristram George Allen Carfrae on 9 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Tristram George Allen Carfrae on 9 May 2011 (2 pages)
15 February 2011Appointment of Dr Robert Frank Care as a director (2 pages)
15 February 2011Appointment of Dr Robert Frank Care as a director (2 pages)
14 February 2011Termination of appointment of Philip Dilley as a director (1 page)
14 February 2011Termination of appointment of Philip Dilley as a director (1 page)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Statement of company's objects (2 pages)
29 January 2010Director's details changed for Mr Michael Edward Beaven on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Michael Edward Beaven on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Robert David Saunders on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Robert David Saunders on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Philip Graham Dilley on 16 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Philip Graham Dilley on 16 January 2010 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Mr Richard Lee on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Robert David Saunders on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Richard Lee on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Tristram George Allen Carfrae on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Edward Beaven on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Declan Paul Ocarroll on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Tristram George Allen Carfrae on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Edward Beaven on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Robert David Saunders on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Declan Paul Ocarroll on 25 November 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
26 November 2009Termination of appointment of Dipesh Patel as a director (1 page)
26 November 2009Termination of appointment of Dipesh Patel as a director (1 page)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 25/11/08; full list of members (5 pages)
5 December 2008Return made up to 25/11/08; full list of members (5 pages)
2 December 2008Director's change of particulars / michael beaven / 02/12/2008 (2 pages)
2 December 2008Director's change of particulars / michael beaven / 02/12/2008 (2 pages)
1 December 2008Director's change of particulars / richard lee / 30/11/2008 (1 page)
1 December 2008Director's change of particulars / richard lee / 30/11/2008 (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
20 December 2006Location of debenture register (1 page)
20 December 2006Return made up to 25/11/06; full list of members (2 pages)
20 December 2006Return made up to 25/11/06; full list of members (2 pages)
20 December 2006Location of debenture register (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
13 December 2004Full accounts made up to 31 March 2004 (5 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
13 December 2004Full accounts made up to 31 March 2004 (5 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
2 February 2004Full accounts made up to 31 March 2003 (5 pages)
2 February 2004Full accounts made up to 31 March 2003 (5 pages)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
3 January 2003Return made up to 25/11/02; full list of members (7 pages)
3 January 2003Return made up to 25/11/02; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 25/11/01; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Return made up to 25/11/01; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
3 January 2002Full accounts made up to 31 March 2001 (5 pages)
3 January 2002Full accounts made up to 31 March 2001 (5 pages)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 37 fitzroy square london W1P 6AA (1 page)
7 August 2001Registered office changed on 07/08/01 from: 37 fitzroy square london W1P 6AA (1 page)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 25/11/00; full list of members (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 25/11/00; full list of members (8 pages)
1 June 2000Re-registration of Memorandum and Articles (15 pages)
1 June 2000Application for reregistration from UNLTD to LTD (1 page)
1 June 2000Application for reregistration from UNLTD to LTD (1 page)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 2000Certificate of re-registration from Unlimited to Limited (1 page)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 2000Certificate of re-registration from Unlimited to Limited (1 page)
1 June 2000Re-registration of Memorandum and Articles (15 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
22 December 1999Return made up to 25/11/99; full list of members (8 pages)
22 December 1999Full accounts made up to 31 March 1999 (5 pages)
22 December 1999Full accounts made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 25/11/99; full list of members (8 pages)
8 March 1999Return made up to 25/11/98; full list of members (8 pages)
8 March 1999Return made up to 25/11/98; full list of members (8 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Return made up to 25/11/96; full list of members (8 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Return made up to 25/11/96; full list of members (8 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
2 January 1996Return made up to 25/11/95; full list of members (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
2 January 1996Return made up to 25/11/95; full list of members (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)