Company NameGaingold Limited
Company StatusDissolved
Company Number01353185
CategoryPrivate Limited Company
Incorporation Date15 February 1978(46 years, 1 month ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Elan Shasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(13 years, 11 months after company formation)
Appointment Duration26 years, 7 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranbourne Gardens
London
NW11 0JB
Secretary NameElan Shasha
NationalityBritish
StatusClosed
Appointed20 February 2008(30 years after company formation)
Appointment Duration10 years, 6 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address59 Cranbourne Gardens
London
NW11 0JB
Director NameMaurice Shasha
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(13 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address1 Gore Street
London
SW7 5PS
Secretary NameShlomo Salama
NationalityBritish
StatusResigned
Appointed22 January 1992(13 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN
Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(21 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Hill
London
NW8 0JN
Director NameShlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN
Director NameDaniel Claude Tamman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed06 April 2004(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Springfield Road
London
NW8 0QN

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Landclaim Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,132,009
Current Liabilities£2,616,432

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 August 1987Delivered on: 1 September 1987
Satisfied on: 14 September 1993
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H known as the mitre public house & westchester house 13, 15 & 17 edgware road & 70, 72 & 74 seymour street & all moveable plant machinery implements utensils furnitures & equipment.
Fully Satisfied
26 March 1984Delivered on: 29 March 1984
Satisfied on: 8 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H westchester house and mitre public house 13-17 edgware road and 70-74 seymour street london W2. Title no. Ln 17919.
Fully Satisfied
2 March 1984Delivered on: 14 March 1984
Satisfied on: 8 August 1987
Persons entitled: Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grosvenor court mansions, 19-43 edgware rd, london W2 together with the buildings and all fixed plant machinery and fixtures thereon.
Fully Satisfied
10 January 1984Delivered on: 14 January 1984
Satisfied on: 25 May 1993
Persons entitled: Bank Hapoalim B M

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at flat 12 brymor court, 31/32 montagu square london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1983Delivered on: 25 October 1983
Persons entitled: Bank Leumi (UK) PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property grosvenor court mansions 19/34, edgware rd, paddington london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1981Delivered on: 28 July 1981
Satisfied on: 25 May 1993
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 21 elvaston place kensington title no:- 345113 chattels, equipment, materials & stock. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 January 1980Delivered on: 18 January 1980
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flats 1 to 12 and 14 to 31 grosvenor court mansions and 19/43 (odd nas.) edgware road london W2 title no ngl 332472.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1997Delivered on: 24 June 1997
Satisfied on: 15 January 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
15 July 1987Delivered on: 23 July 1987
Satisfied on: 14 September 1993
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as grosvenor court mansions 19-43 edgware road, title number ngl 477593 and l/hold property known as the mitre public house and westchester house 1315 and 17 edgware road and 70 72 and 74 seymour street title number: ln 17919 together with the right of way refferred to in the property register thereof and. All movable plant machinery implements utensils furniture and equipment. Now or from time to time placed an orused in or about the mortgaged property.
Fully Satisfied
5 June 1997Delivered on: 18 June 1997
Satisfied on: 15 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 connaught street l/b of city of westminster t/n NGL467306.
Fully Satisfied
10 July 1987Delivered on: 14 July 1987
Satisfied on: 14 September 1993
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing bythe bank and any property of documents now or in the future held by or an behalfof the bank.
Fully Satisfied
18 December 1998Delivered on: 23 December 1998
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the company's undertaking and all property assets and rights present and/or future.
Outstanding
18 December 1998Delivered on: 23 December 1998
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-3 connaught street london t/no.NGL467306 and the benefit of all rental income and assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1998Delivered on: 23 December 1998
Persons entitled: Woolwich PLC

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the company in respect of 1 & 3 connnaught street london W2 t/no.NGL467306.
Outstanding
24 February 1997Delivered on: 4 March 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a flats 1-12 and 14-31 (inclusive) and penthouses 63-68 (inclusive) grosvenor court mansions marble arch london W2 and 19-43 edgware road london W2 and the proceeds of sale thereof, floating charge over all property and assets. See the mortgage charge document for full details.
Outstanding
24 February 1997Delivered on: 4 March 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a flats 1-11 (inclusive) and penthouses 61 & 62 westchester house, 13, 15 and 17 edgware road london W2 and the proceeds of sale thereof, floating charge over all property and assets. See the mortgage charge document for full details.
Outstanding
28 October 1996Delivered on: 15 November 1996
Persons entitled: Norwich Union Mortgage Finance Limiteddefined) from Time to Timeas Trustee for Itself and the Other Lenders (As

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each "group member") to the chargee on any accont whatsoever under the terms of the charge.
Particulars: 1). headleasehold land and buildings k/a grosvenor court mansions 19-43 edgware road city of westminster t/no;-NGL740936 the tree public house and westchester house 13,15 & 17 edwgare road 70,72 & 74 seymour street city of westminster t/no;-NGL598846 2). floating charge all the company's property and assets rights and reserves whatsoever and wheresoever present and future including uncalled share capital or such of them. See the mortgage charge document for full details.
Outstanding
21 November 1994Delivered on: 6 December 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies held to the credit of the company by the bank. See the mortgage charge document for full details.
Outstanding
21 November 1994Delivered on: 6 December 1994
Persons entitled: Bank Leumi(UK) PLC

Classification: Assignment of building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: All right title and interest of the company in and to a building contract dated 7TH september 1994 relating to property 13-43 edgware road london. See the mortgage charge document for full details.
Outstanding
15 August 1994Delivered on: 23 August 1994
Persons entitled: Bank Hapoalim Bm

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-3 connaught street london W2 t/no.NGL467306. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 August 1992Delivered on: 18 August 1992
Persons entitled: Bank Leumi (U.K.)PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to thecredit of the company by the bank.
Outstanding
8 July 1992Delivered on: 9 July 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being or k/a grosvenor court mansions 19-43 edgware road t/no ngl 477593 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1992Delivered on: 9 July 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being or k/a the tree public house and westchester house 13-17 edgware road and 70-74 seymour street LONDONW2 t/no ngl 598846 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 September 2018Final Gazette dissolved following liquidation (1 page)
11 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
27 December 2017Appointment of a voluntary liquidator (1 page)
13 December 2017Registered office address changed from 68 Grafton Way London W1T 5DS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from 68 Grafton Way London W1T 5DS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages)
11 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(1 page)
11 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(1 page)
11 December 2017Declaration of solvency (5 pages)
11 December 2017Declaration of solvency (5 pages)
14 November 2017Termination of appointment of Maurice Shasha as a director on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Maurice Shasha as a director on 9 November 2017 (1 page)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,000
(5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,000
(5 pages)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
10 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000
(5 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (9 pages)
19 December 2012Full accounts made up to 31 March 2012 (9 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
19 January 2012Full accounts made up to 31 March 2011 (11 pages)
19 January 2012Full accounts made up to 31 March 2011 (11 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Secretary's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Secretary's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Secretary's details changed for Elan Shasha on 1 October 2009 (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
25 November 2009Full accounts made up to 31 March 2008 (12 pages)
25 November 2009Full accounts made up to 31 March 2008 (12 pages)
13 April 2009Appointment terminate, director and secretary shlomo salama logged form (1 page)
13 April 2009Secretary appointed elan shasha (2 pages)
13 April 2009Secretary appointed elan shasha (2 pages)
13 April 2009Return made up to 22/01/09; full list of members (5 pages)
13 April 2009Appointment terminated director sony douer (1 page)
13 April 2009Appointment terminated director daniel tamman (1 page)
13 April 2009Return made up to 22/01/09; full list of members (5 pages)
13 April 2009Appointment terminated director sony douer (1 page)
13 April 2009Appointment terminate, director and secretary shlomo salama logged form (1 page)
13 April 2009Appointment terminated director daniel tamman (1 page)
21 March 2009Return made up to 22/01/08; full list of members (9 pages)
21 March 2009Return made up to 22/01/08; full list of members (9 pages)
19 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
24 January 2008Full accounts made up to 30 April 2007 (13 pages)
24 January 2008Full accounts made up to 30 April 2007 (13 pages)
22 March 2007Return made up to 22/01/07; full list of members (7 pages)
22 March 2007Return made up to 22/01/07; full list of members (7 pages)
3 March 2007Full accounts made up to 30 April 2006 (13 pages)
3 March 2007Full accounts made up to 30 April 2006 (13 pages)
6 March 2006Return made up to 22/01/06; full list of members (7 pages)
6 March 2006Return made up to 22/01/06; full list of members (7 pages)
17 February 2006Full accounts made up to 30 April 2005 (11 pages)
17 February 2006Full accounts made up to 30 April 2005 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
5 February 2005Return made up to 22/01/05; full list of members (7 pages)
5 February 2005Return made up to 22/01/05; full list of members (7 pages)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
3 March 2004Full accounts made up to 30 April 2003 (11 pages)
3 March 2004Full accounts made up to 30 April 2003 (11 pages)
13 February 2004Return made up to 22/01/04; full list of members (6 pages)
13 February 2004Return made up to 22/01/04; full list of members (6 pages)
13 March 2003Full accounts made up to 30 April 2002 (9 pages)
13 March 2003Full accounts made up to 30 April 2002 (9 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
21 June 2002Secretary's particulars changed (1 page)
21 June 2002Secretary's particulars changed (1 page)
28 February 2002Full accounts made up to 30 April 2001 (12 pages)
28 February 2002Full accounts made up to 30 April 2001 (12 pages)
14 February 2002Return made up to 22/01/02; full list of members (5 pages)
14 February 2002Return made up to 22/01/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
14 February 2000Return made up to 22/01/00; full list of members (7 pages)
14 February 2000Return made up to 22/01/00; full list of members (7 pages)
7 February 2000Full accounts made up to 30 April 1999 (10 pages)
7 February 2000Full accounts made up to 30 April 1999 (10 pages)
18 January 2000New director appointed (4 pages)
18 January 2000New director appointed (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
4 February 1999Return made up to 22/01/99; full list of members (6 pages)
4 February 1999Return made up to 22/01/99; full list of members (6 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
15 May 1998Full accounts made up to 30 April 1997 (12 pages)
15 May 1998Full accounts made up to 30 April 1997 (12 pages)
6 February 1998Return made up to 22/01/98; full list of members (6 pages)
6 February 1998Return made up to 22/01/98; full list of members (6 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
25 April 1997Full accounts made up to 30 April 1996 (12 pages)
25 April 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
17 February 1997Return made up to 22/01/97; full list of members (6 pages)
17 February 1997Return made up to 22/01/97; full list of members (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
26 February 1996Full accounts made up to 30 April 1995 (12 pages)
26 February 1996Full accounts made up to 30 April 1995 (12 pages)
12 February 1996Return made up to 22/01/96; full list of members (6 pages)
12 February 1996Return made up to 22/01/96; full list of members (6 pages)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 February 1978Certificate of incorporation (1 page)
15 February 1978Certificate of incorporation (1 page)