London
SW1Y 4AR
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(44 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(44 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South Waterloo Place London SW1Y 4AR |
Director Name | Mr Alastair Euan Cameron |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1987(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fielding Road Hammersmith London W14 0LL |
Director Name | Mrs Jane Cameron |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 13 July 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 Fielding Road Hammersmith London W14 0LL |
Secretary Name | Mr Alastair Euan Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fielding Road Hammersmith London W14 0LL |
Director Name | Sir Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mrs Caroline Margaret Armstrong |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2018) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 95 Lancaster Road London W11 1QQ |
Director Name | Mr John Sebastian Mackay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South Waterloo Place London SW1Y 4AR |
Secretary Name | Mrs Caroline Margaret Armstrong |
---|---|
Status | Resigned |
Appointed | 12 February 2015(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 95 Lancaster Road London W11 1QQ |
Director Name | Mr John-Paul De Soissons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(38 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2018) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 95 Lancaster Road London W11 1QQ |
Secretary Name | Mr John-Paul De Soissons |
---|---|
Status | Resigned |
Appointed | 02 January 2018(38 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 95 Lancaster Road London W11 1QQ |
Director Name | Mr Nicholas Anthony Ball |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2022(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 July 2023) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 4th Floor South Waterloo Place London SW1Y 4AR |
Website | theacornnursery.com |
---|
Registered Address | 4th Floor South Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Notting Hill Preparatory School Limited 90.33% Ordinary |
---|---|
107 at £0.1 | Notting Hill Preparatory School Limited 9.67% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,537,175 |
Cash | £1,415,593 |
Current Liabilities | £260,988 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
12 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property k/a 2 lansdowne crescent london title no BGL65466. Outstanding |
---|---|
11 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 November 2007 | Delivered on: 27 November 2007 Satisfied on: 3 October 2014 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: Ground floor and basement premises at 2 lansdowne crescent london. Fully Satisfied |
6 August 1992 | Delivered on: 7 August 1992 Satisfied on: 26 September 2014 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: Parts of the ground and basement floors at 2 lansdowne crescent london. Fully Satisfied |
8 March 2024 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
---|---|
7 March 2024 | Appointment of Mr Michael William Giffin as a director on 1 March 2024 (2 pages) |
7 March 2024 | Registration of charge 014229490006, created on 29 February 2024 (125 pages) |
6 March 2024 | Change of details for Notting Hill Preparatory School Limited as a person with significant control on 11 July 2023 (2 pages) |
19 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages) |
19 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page) |
19 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages) |
19 February 2024 | Audit exemption subsidiary accounts made up to 31 August 2023 (18 pages) |
2 October 2023 | Registration of charge 014229490005, created on 29 September 2023 (13 pages) |
7 September 2023 | Memorandum and Articles of Association (9 pages) |
7 September 2023 | Change of share class name or designation (2 pages) |
7 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2023 | Resolutions
|
4 September 2023 | Statement of company's objects (2 pages) |
25 July 2023 | Satisfaction of charge 014229490004 in full (1 page) |
25 July 2023 | Satisfaction of charge 014229490003 in full (1 page) |
11 July 2023 | Termination of appointment of Nicholas Anthony Ball as a director on 4 July 2023 (1 page) |
11 July 2023 | Termination of appointment of John Sebastian Mackay as a director on 4 July 2023 (1 page) |
11 July 2023 | Appointment of Mr Aatif Naveed Hassan as a director on 4 July 2023 (2 pages) |
11 July 2023 | Appointment of Mr Jonathan Andrew Pickles as a director on 4 July 2023 (2 pages) |
11 July 2023 | Registered office address changed from 95 Lancaster Road London W11 1QQ to 4th Floor South Waterloo Place London SW1Y 4AR on 11 July 2023 (1 page) |
3 July 2023 | Annual return made up to 30 March 2008 with a full list of shareholders (11 pages) |
21 June 2023 | Second filing of the annual return made up to 30 March 2015 (23 pages) |
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a small company made up to 31 August 2022 (16 pages) |
25 March 2023 | Company name changed acorn nursery schools LIMITED(the)\certificate issued on 25/03/23
|
20 July 2022 | Appointment of Mr Nicholas Anthony Ball as a director on 13 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Jane Cameron as a director on 13 July 2022 (1 page) |
26 May 2022 | Accounts for a small company made up to 31 August 2021 (16 pages) |
25 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 31 August 2020 (16 pages) |
13 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
16 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
1 March 2019 | Termination of appointment of John-Paul De Soissons as a director on 1 September 2018 (1 page) |
1 March 2019 | Termination of appointment of John-Paul De Soissons as a secretary on 1 September 2018 (1 page) |
14 June 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
5 March 2018 | Appointment of Mr John-Paul De Soissons as a director on 2 January 2018 (2 pages) |
1 March 2018 | Appointment of Mr John-Paul De Soissons as a secretary on 2 January 2018 (2 pages) |
1 March 2018 | Termination of appointment of Caroline Margaret Armstrong as a secretary on 2 January 2018 (1 page) |
1 March 2018 | Termination of appointment of Caroline Margaret Armstrong as a director on 2 January 2018 (1 page) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 March 2017 | Director's details changed for Mr John Sebastian Mackay on 1 October 2016 (2 pages) |
29 March 2017 | Director's details changed for Mr John Sebastian Mackay on 1 October 2016 (2 pages) |
22 March 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
22 March 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
18 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 March 2015 | Appointment of Mrs Caroline Margaret Armstrong as a secretary on 12 February 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Caroline Margaret Armstrong as a director on 12 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Alastair Euan Cameron as a secretary on 12 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Alastair Euan Cameron as a secretary on 12 February 2015 (1 page) |
11 March 2015 | Appointment of Mrs Caroline Margaret Armstrong as a director on 12 February 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Caroline Margaret Armstrong as a secretary on 12 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr John Sebastian Mackay as a director on 12 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr John Sebastian Mackay as a director on 12 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Alastair Euan Cameron as a director on 12 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Alastair Euan Cameron as a director on 12 February 2015 (1 page) |
6 March 2015 | Registered office address changed from 16 Fielding Road London W14 0LL to 95 Lancaster Road London W11 1QQ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 16 Fielding Road London W14 0LL to 95 Lancaster Road London W11 1QQ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 16 Fielding Road London W14 0LL to 95 Lancaster Road London W11 1QQ on 6 March 2015 (1 page) |
3 March 2015 | Registration of charge 014229490004, created on 12 February 2015 (13 pages) |
3 March 2015 | Registration of charge 014229490004, created on 12 February 2015 (13 pages) |
11 February 2015 | Registration of charge 014229490003, created on 11 February 2015 (31 pages) |
11 February 2015 | Registration of charge 014229490003, created on 11 February 2015 (31 pages) |
3 October 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2014 | Satisfaction of charge 2 in full (4 pages) |
26 September 2014 | Satisfaction of charge 1 in full (4 pages) |
26 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 March 2010 | Director's details changed for Mr Alastair Euan Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Jane Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Jane Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mrs Jane Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Alastair Euan Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Alastair Euan Cameron on 1 October 2009 (2 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
18 September 2008 | Return made up to 30/03/08; full list of members; amend (6 pages) |
18 September 2008 | Return made up to 30/03/08; full list of members; amend (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 March 2006 | Return made up to 30/03/06; full list of members (8 pages) |
24 March 2006 | Return made up to 30/03/06; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 March 2003 | Return made up to 30/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 30/03/03; full list of members (8 pages) |
1 June 2002 | Return made up to 30/03/02; full list of members (8 pages) |
1 June 2002 | Return made up to 30/03/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
31 July 2000 | Return made up to 30/03/00; full list of members (9 pages) |
31 July 2000 | Return made up to 30/03/00; full list of members (9 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 May 1999 | Return made up to 30/03/99; change of members (7 pages) |
10 May 1999 | Return made up to 30/03/99; change of members (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 May 1998 | Return made up to 30/03/98; full list of members (7 pages) |
30 May 1998 | Return made up to 30/03/98; full list of members (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 March 1997 | Return made up to 30/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 30/03/97; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 March 1996 | Return made up to 30/03/96; no change of members (5 pages) |
26 March 1996 | Return made up to 30/03/96; no change of members (5 pages) |
4 April 1995 | Return made up to 30/03/95; full list of members
|
4 April 1995 | Return made up to 30/03/95; full list of members
|
6 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
6 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 April 1994 | Ad 28/01/93--------- £ si [email protected] (2 pages) |
5 April 1994 | Particulars of contract relating to shares (3 pages) |
5 April 1994 | Ad 28/01/93--------- £ si [email protected] (2 pages) |
5 April 1994 | Particulars of contract relating to shares (3 pages) |
25 February 1994 | Ad 28/01/93--------- £ si [email protected] (2 pages) |
25 February 1994 | Ad 28/01/93--------- £ si [email protected] (2 pages) |
10 May 1993 | Return made up to 30/03/93; change of members
|
22 February 1993 | £ nc 111/223 28/01/93 (1 page) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
19 March 1992 | Return made up to 30/03/92; full list of members
|
18 June 1991 | Return made up to 30/03/91; no change of members (7 pages) |
16 May 1990 | Return made up to 30/03/90; no change of members (6 pages) |
15 May 1990 | Return made up to 11/03/89; full list of members (6 pages) |
5 October 1989 | Registered office changed on 05/10/89 from: 16 fielding road london (1 page) |
5 October 1989 | Registered office changed on 05/10/89 from: 16 fielding road london (1 page) |
14 March 1989 | Return made up to 31/03/88; full list of members (6 pages) |
25 March 1987 | Registered office changed on 25/03/87 from: east aston house longparish hampshire (1 page) |
25 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 March 1987 | Registered office changed on 25/03/87 from: east aston house longparish hampshire (1 page) |
27 January 1987 | Return made up to 26/01/87; full list of members (5 pages) |
1 July 1986 | Return made up to 05/07/86; full list of members (5 pages) |
20 May 1986 | Registered office changed on 20/05/86 from: 72 abingdon villas london W8 (1 page) |
20 May 1986 | Registered office changed on 20/05/86 from: 72 abingdon villas london W8 (1 page) |
29 March 1983 | Company name changed\certificate issued on 29/03/83 (2 pages) |
29 March 1983 | Company name changed\certificate issued on 29/03/83 (2 pages) |
24 May 1979 | Certificate of incorporation (1 page) |
24 May 1979 | Certificate of incorporation (1 page) |
24 May 1979 | Incorporation (14 pages) |
24 May 1979 | Incorporation (14 pages) |