Company NameCapital Equipment Leasing Limited
DirectorBrigit Rathouse
Company StatusActive
Company Number01340464
CategoryPrivate Limited Company
Incorporation Date24 November 1977(46 years, 5 months ago)
Previous NameEinklein Limited

Business Activity

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

Directors

Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(37 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
586 Chiswick High Road
London
W4 5YF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed08 April 2009(31 years, 4 months after company formation)
Appointment Duration15 years
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameOswald Phillips Davies
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressLittle Gables
37 Sandilands
Croydon
Surrey
CR0 5DF
Director NameJohannes Antonius Arnoldus Maria Jorritsma
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1991(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressSpechtlaan 3
Al Almere
1343
Netherlands
Director NameHenry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 1996)
RoleSolicitor
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameJohannes Antonius Arnoldus Maria Jorritsma
NationalityDutch
StatusResigned
Appointed14 December 1991(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleAccountant
Correspondence AddressSpechtlaan 3
Al Almere
1343
Netherlands
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(17 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2006)
RoleVp European Taxation
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed01 May 1998(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameDianne Marie Geoghegan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2001(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2002)
RoleVp Finance Europe
Correspondence Address8 Kensington House
35 Kensington Court
London
W8 5BD
Director NameMr Eric Kol
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(24 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 2003)
RoleDirector Of Finance Uk
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Walk
Ewell
Epsom
Surrey
KT17 1PU
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
London
NW6 6TD
Director NameCindy Anne Hyde
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address11 Jessel House
Judd Street
London
WC1H 9NX
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2006(29 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2014)
RoleController
Country of ResidenceNetherlands
Correspondence AddressAtlas Arena Asia Building (2nd Floor)
Hoogoorddreef 5
Amsterdam
1101 Ba
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(29 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NamePhilip Alexander Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5
Chiswick Park, 566 Chiswick High Road
London
W4 5YF
Director NameJohnny Nareshdat Kanhai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2014(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2015)
RoleVice President
Country of ResidenceNetherlands
Correspondence Address5 Hoogoorddreef
1101 Ba Amsterdam
Netherlands
Director NameMs Linda Irene Kirby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(37 years, 9 months after company formation)
Appointment Duration1 month (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Hoogoordreef
1101 Ba
Amsterdam
Netherlands

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Viacom International Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

26 January 2024Confirmation statement made on 14 December 2023 with updates (4 pages)
8 August 2023Full accounts made up to 31 December 2022 (24 pages)
18 January 2023Confirmation statement made on 14 December 2022 with updates (4 pages)
13 October 2022Notification of Viacom Camden Lock Limited as a person with significant control on 30 September 2021 (2 pages)
13 October 2022Cessation of Viacomcbs, Inc. as a person with significant control on 30 September 2021 (1 page)
13 October 2022Notification of Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 25 September 2022 (2 pages)
13 October 2022Cessation of Channel 5 Broadcasting Limited as a person with significant control on 30 September 2021 (1 page)
13 October 2022Cessation of Viacom Camden Lock Limited as a person with significant control on 25 September 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
4 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
21 December 2021Change of details for Viacom, Inc. as a person with significant control on 13 August 2019 (2 pages)
19 December 2021Full accounts made up to 31 December 2020 (26 pages)
18 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (24 pages)
4 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 30 September 2018 (22 pages)
28 December 2018Change of details for Viacom, Inc. as a person with significant control on 6 April 2016 (2 pages)
28 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 December 2018Notification of Channel 5 Broadcasting Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
11 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
19 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
19 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
4 February 2016Statement of company's objects (2 pages)
4 February 2016Statement of company's objects (2 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 580,000
(5 pages)
27 January 2016Secretary's details changed for Fieldfisher Secretaries Limited on 29 September 2014 (1 page)
27 January 2016Secretary's details changed for Fieldfisher Secretaries Limited on 29 September 2014 (1 page)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 580,000
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 580,000
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 580,000
(3 pages)
14 January 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
14 January 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
14 October 2015Appointment of Brigit Rathouse as a director on 8 October 2015 (2 pages)
14 October 2015Termination of appointment of Linda Irene Kirby as a director on 8 October 2015 (1 page)
14 October 2015Appointment of Brigit Rathouse as a director on 8 October 2015 (2 pages)
14 October 2015Termination of appointment of Linda Irene Kirby as a director on 8 October 2015 (1 page)
14 October 2015Appointment of Brigit Rathouse as a director on 8 October 2015 (2 pages)
14 October 2015Termination of appointment of Linda Irene Kirby as a director on 8 October 2015 (1 page)
10 September 2015Appointment of Linda Irene Kirby as a director on 3 September 2015 (2 pages)
10 September 2015Termination of appointment of Johnny Nareshdat Kanhai as a director on 3 September 2015 (1 page)
10 September 2015Termination of appointment of Johnny Nareshdat Kanhai as a director on 3 September 2015 (1 page)
10 September 2015Appointment of Linda Irene Kirby as a director on 3 September 2015 (2 pages)
10 September 2015Termination of appointment of Johnny Nareshdat Kanhai as a director on 3 September 2015 (1 page)
10 September 2015Appointment of Linda Irene Kirby as a director on 3 September 2015 (2 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(4 pages)
17 December 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
17 December 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
17 December 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(4 pages)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 September 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
22 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100,000
(4 pages)
22 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100,000
(4 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
28 June 2012Termination of appointment of Philip Solomons as a director (1 page)
28 June 2012Termination of appointment of Philip Solomons as a director (1 page)
25 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
25 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
16 December 2011Director's details changed for Rudi Affourtit on 14 December 2011 (2 pages)
16 December 2011Director's details changed for Rudi Affourtit on 14 December 2011 (2 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
15 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Termination of appointment of Michael O'sullivan as a director (1 page)
5 January 2010Termination of appointment of Michael O'sullivan as a director (1 page)
5 January 2010Secretary's details changed for Ffw Secretaries Limited on 14 December 2009 (2 pages)
5 January 2010Secretary's details changed for Ffw Secretaries Limited on 14 December 2009 (2 pages)
10 June 2009Appointment terminated secretary christopher jackson (1 page)
10 June 2009Appointment terminated secretary simon haynes (1 page)
10 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
10 June 2009Appointment terminated secretary christopher jackson (1 page)
10 June 2009Appointment terminated secretary simon haynes (1 page)
10 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 December 2008Director's change of particulars / philip solomons / 01/01/2008 (1 page)
24 December 2008Return made up to 14/12/08; full list of members (4 pages)
24 December 2008Director's change of particulars / philip solomons / 01/01/2008 (1 page)
24 December 2008Return made up to 14/12/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2005 (11 pages)
5 April 2007Full accounts made up to 31 December 2005 (11 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (3 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk house 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk house 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
18 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 January 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
21 October 2004Return made up to 14/12/02; full list of members (7 pages)
21 October 2004Return made up to 14/12/02; full list of members (7 pages)
13 October 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
13 October 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
7 February 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
27 January 2000Return made up to 14/12/99; full list of members (8 pages)
27 January 2000Return made up to 14/12/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
13 January 1997Registered office changed on 13/01/97 from: 180 oxford street london W1N 0DS (1 page)
13 January 1997Registered office changed on 13/01/97 from: 180 oxford street london W1N 0DS (1 page)
31 December 1996Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/12/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 1996Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/12/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
12 December 1995Return made up to 14/12/95; full list of members (6 pages)
12 December 1995Return made up to 14/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
14 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 September 1979Company name changed\certificate issued on 07/09/79 (2 pages)
7 September 1979Company name changed\certificate issued on 07/09/79 (2 pages)
25 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
24 November 1977Incorporation (16 pages)
24 November 1977Incorporation (16 pages)