Company NameSt. Michael Finance Limited
Company StatusActive
Company Number01339700
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 5 months ago)
Previous NameSt. Michael Finance P.L.C.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Duncan Rudolph
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Adam Leslie Dobbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(45 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(45 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert William Chaigneau Colvill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZoffany House
65 Strand On The Green
London
W4 3PF
Director NameChristopher Littmoden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address47/67 Baker Street
London
W1A 1DN
Director NameJohn Keith Oates
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 1999)
RoleManaging Director
Correspondence AddressMichael House
47-67 Baker House
London
W1A 1DN
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Director NameMr Jeffrey Irvine Denton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(16 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2003)
RoleGroup Treasurer
Correspondence Address138 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed10 March 1998(20 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Director NameLaurel Claire Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2004)
RoleChief Executive
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana
Drews Park
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(31 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMarc Bolland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2010(32 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Alan James Harris Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Paul Allan Friston
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(36 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Joanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Verity Chase
StatusResigned
Appointed12 October 2016(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusResigned
Appointed08 February 2018(40 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameLindsay Dalton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(40 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Lara Louise Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(40 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Nick James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Clare Louise Pettitt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(41 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Daniel Oliver Brook
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMrs Emma Harris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£652,000
Net Worth£22,165,000
Cash£3,000
Current Liabilities£33,668,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages)
6 January 2024Audit exemption subsidiary accounts made up to 1 April 2023 (16 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
1 November 2023Appointment of Robert Dylan Lyons as a director on 27 October 2023 (2 pages)
1 November 2023Appointment of Mr Adam Leslie Dobbs as a director on 27 October 2023 (2 pages)
1 November 2023Termination of appointment of Emma Harris as a director on 27 October 2023 (1 page)
1 November 2023Termination of appointment of Nick James Folland as a director on 27 October 2023 (1 page)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
26 September 2022Re-registration of Memorandum and Articles (25 pages)
26 September 2022Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2022Re-registration from a public company to a private limited company (2 pages)
26 September 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
21 September 2022Audit exemption subsidiary accounts made up to 2 April 2022 (18 pages)
21 September 2022Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (137 pages)
13 September 2022Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages)
13 September 2022Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 3 April 2021 (21 pages)
16 July 2021Appointment of James Duncan Rudolph as a director on 16 July 2021 (2 pages)
16 July 2021Termination of appointment of Daniel Oliver Brook as a director on 16 July 2021 (1 page)
15 January 2021Appointment of Mrs Emma Harris as a director on 14 January 2021 (2 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
13 December 2020Termination of appointment of Clare Louise Pettitt as a director on 30 November 2020 (1 page)
27 October 2020Full accounts made up to 28 March 2020 (21 pages)
4 February 2020Termination of appointment of Joanna Marageret Hawkes as a director on 31 January 2020 (1 page)
4 February 2020Appointment of Mr Daniel Oliver Brook as a director on 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 30 March 2019 (21 pages)
25 July 2019Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages)
2 July 2019Appointment of Ms Clare Louise Pettitt as a director on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Lara Louise Brown as a director on 27 June 2019 (1 page)
6 February 2019Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page)
6 February 2019Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (21 pages)
2 October 2018Appointment of Ms Lara Louise Brown as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Lindsay Dalton as a director on 1 October 2018 (1 page)
9 April 2018Termination of appointment of Helen Alison Weir as a director on 31 March 2018 (1 page)
9 April 2018Appointment of Lindsay Dalton as a director on 31 March 2018 (2 pages)
13 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
13 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 1 April 2017 (19 pages)
3 October 2017Full accounts made up to 1 April 2017 (19 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 October 2016Termination of appointment of Robert John Ivens as a secretary on 12 October 2016 (1 page)
13 October 2016Appointment of Ms Verity Chase as a secretary on 12 October 2016 (2 pages)
13 October 2016Full accounts made up to 2 April 2016 (21 pages)
13 October 2016Termination of appointment of Robert John Ivens as a secretary on 12 October 2016 (1 page)
13 October 2016Appointment of Ms Verity Chase as a secretary on 12 October 2016 (2 pages)
13 October 2016Full accounts made up to 2 April 2016 (21 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
5 January 2016Resolutions
  • RES13 ‐ Section 550 16/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 16/12/2015
(26 pages)
5 January 2016Statement of company's objects (2 pages)
29 September 2015Full accounts made up to 28 March 2015 (21 pages)
29 September 2015Full accounts made up to 28 March 2015 (21 pages)
24 July 2015Appointment of Joanna Margaret Hawkes as a director on 10 July 2015 (2 pages)
24 July 2015Appointment of Joanna Margaret Hawkes as a director on 10 July 2015 (2 pages)
10 June 2015Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(4 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(4 pages)
3 September 2014Section 519 (2 pages)
3 September 2014Section 519 (2 pages)
1 September 2014Section 519 (1 page)
1 September 2014Section 519 (1 page)
20 August 2014Full accounts made up to 29 March 2014 (15 pages)
20 August 2014Full accounts made up to 29 March 2014 (15 pages)
22 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
11 July 2014Appointment of Mr Paul Allan Friston as a director (2 pages)
11 July 2014Appointment of Mr Paul Allan Friston as a director (2 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(4 pages)
6 August 2013Full accounts made up to 30 March 2013 (13 pages)
6 August 2013Full accounts made up to 30 March 2013 (13 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 March 2012 (13 pages)
24 September 2012Full accounts made up to 31 March 2012 (13 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 June 2011Full accounts made up to 2 April 2011 (15 pages)
21 June 2011Full accounts made up to 2 April 2011 (15 pages)
21 June 2011Full accounts made up to 2 April 2011 (15 pages)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 November 2010Appointment of Alan Stewart as a director (3 pages)
22 November 2010Appointment of Alan Stewart as a director (3 pages)
17 September 2010Full accounts made up to 3 April 2010 (16 pages)
17 September 2010Full accounts made up to 3 April 2010 (16 pages)
17 September 2010Full accounts made up to 3 April 2010 (16 pages)
16 August 2010Appointment of Marc Bolland as a director (3 pages)
16 August 2010Appointment of Marc Bolland as a director (3 pages)
12 August 2010Termination of appointment of Ian Dyson as a director (2 pages)
12 August 2010Termination of appointment of Ian Dyson as a director (2 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages)
11 September 2009Full accounts made up to 28 March 2009 (14 pages)
11 September 2009Full accounts made up to 28 March 2009 (14 pages)
12 August 2009Director appointed amanda mellor (4 pages)
12 August 2009Director appointed amanda mellor (4 pages)
11 August 2009Appointment terminated director graham oakley (1 page)
11 August 2009Appointment terminated director graham oakley (1 page)
13 March 2009Director appointed andrew robert findlay (3 pages)
13 March 2009Director appointed andrew robert findlay (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
29 September 2008Full accounts made up to 29 March 2008 (13 pages)
29 September 2008Full accounts made up to 29 March 2008 (13 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 July 2007Full accounts made up to 31 March 2007 (18 pages)
31 July 2007Full accounts made up to 31 March 2007 (18 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
9 October 2006Full accounts made up to 1 April 2006 (22 pages)
9 October 2006Full accounts made up to 1 April 2006 (22 pages)
9 October 2006Full accounts made up to 1 April 2006 (22 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
12 August 2005Full accounts made up to 2 April 2005 (16 pages)
12 August 2005Full accounts made up to 2 April 2005 (16 pages)
12 August 2005Full accounts made up to 2 April 2005 (16 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
13 October 2004Full accounts made up to 3 April 2004 (15 pages)
13 October 2004Full accounts made up to 3 April 2004 (15 pages)
13 October 2004Full accounts made up to 3 April 2004 (15 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
30 September 2003Listing of particulars (58 pages)
30 September 2003Listing of particulars (58 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
15 June 2003Full accounts made up to 29 March 2003 (16 pages)
15 June 2003Full accounts made up to 29 March 2003 (16 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
9 October 2002Listing of particulars (76 pages)
9 October 2002Listing of particulars (76 pages)
14 August 2002Full accounts made up to 30 March 2002 (16 pages)
14 August 2002Full accounts made up to 30 March 2002 (16 pages)
29 April 2002Listing of particulars (4 pages)
29 April 2002Listing of particulars (4 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(8 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(8 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 October 2001Listing of particulars (56 pages)
8 October 2001Listing of particulars (56 pages)
24 July 2001Listing of particulars (55 pages)
24 July 2001Listing of particulars (55 pages)
20 July 2001Full accounts made up to 31 March 2001 (16 pages)
20 July 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Listing of particulars (3 pages)
30 January 2001Listing of particulars (3 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(7 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(7 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
31 July 2000Listing of particulars (60 pages)
31 July 2000Listing of particulars (60 pages)
1 June 2000Full accounts made up to 31 March 2000 (14 pages)
1 June 2000Full accounts made up to 31 March 2000 (14 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
18 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
1 September 1999Listing of particulars (55 pages)
1 September 1999Listing of particulars (55 pages)
18 August 1999Full accounts made up to 31 March 1999 (12 pages)
18 August 1999Full accounts made up to 31 March 1999 (12 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
3 February 1999Prospectus (6 pages)
3 February 1999Prospectus (6 pages)
2 February 1999Return made up to 03/01/99; full list of members (8 pages)
2 February 1999Return made up to 03/01/99; full list of members (8 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Listing of particulars (17 pages)
20 July 1998Listing of particulars (17 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
14 January 1998Return made up to 03/01/98; full list of members (7 pages)
14 January 1998Return made up to 03/01/98; full list of members (7 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
4 July 1997Listing of particulars (16 pages)
4 July 1997Listing of particulars (16 pages)
3 February 1997Return made up to 03/01/97; full list of members (10 pages)
3 February 1997Return made up to 03/01/97; full list of members (10 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Listing of particulars (54 pages)
8 July 1996Listing of particulars (54 pages)
4 July 1996£ nc 10000/50000 26/06/96 (1 page)
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996£ nc 10000/50000 26/06/96 (1 page)
4 July 1996Ad 26/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
4 July 1996Ad 26/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996Auditor's statement (1 page)
28 June 1996Balance Sheet (7 pages)
28 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
28 June 1996Declaration on reregistration from private to PLC (1 page)
28 June 1996Auditor's report (1 page)
28 June 1996Application for reregistration from private to PLC (1 page)
28 June 1996Re-registration of Memorandum and Articles (13 pages)
28 June 1996Declaration on reregistration from private to PLC (1 page)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
28 June 1996Application for reregistration from private to PLC (1 page)
28 June 1996Balance Sheet (7 pages)
28 June 1996Auditor's report (1 page)
28 June 1996Re-registration of Memorandum and Articles (13 pages)
28 June 1996Auditor's statement (1 page)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)