Company NameSelectv Limited
Company StatusDissolved
Company Number01455921
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameSelectv Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1993)
RoleTelevision Executive
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Allan John McKeown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Derby Street
London
W17 7HD
Director NamePeter Laister
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1994)
RoleCompany Director
Correspondence AddressThatches
92 Staines Road Wraysbury
Staines
Middlesex
TW19 5AA
Director NameMichael Antony Christopher Buckley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address12 Cadogan Square
London
SW1X 0JU
Director NameMr Anthony Ronald Charles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address26 Lonsdale Road
London
SW13 9EB
Secretary NameNicola Sian Eggerton-King
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Anthony Donald Brook
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address18 Brookvale Road
Highfield
Southampton
Hampshire
SO17 1QP
Director NamePeter Richard Davis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 1996)
RoleSolicitor
Correspondence Address505 Seddon House
Barbican
London
EC2Y 8BX
Director NameNicola Sian Eggerton-King
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1994)
RoleChartered Accountant
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameDavid Dennis Wilkie Leach
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address39 Clavering Avenue
Barnes
London
SW13 8DX
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed25 October 1993(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameIan Carysfort Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1996)
RoleChartered Accountant
Correspondence Address6 Southacre Drive
Chaucer Road
Cambridge
CB2 2EE
Director NameDavid Grahame Wimbury
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(14 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1995)
RoleFilm Producer
Correspondence Address17 Marlborough
61 Walton Street
London
SW3 2JU
Director NameDavid Anthony John Adair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(15 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 1995)
RoleCompany Director
Correspondence Address11a Plaistow Lane
Bromley
Kent
BR1 4DS
Director NameRobert John Hambley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(16 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1997)
RoleConsultant
Correspondence Address4 St Elmo Road
London
W12 9EA
Secretary NameMs Sarah Frances Hamilton Tingay
NationalityBritish
StatusResigned
Appointed31 August 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1998)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(17 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 September 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed20 August 1998(18 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Ian Richard Ayres
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Aprilwood Close
Woodham
Addlestone
Surrey
KT15 3SX
Director NameMichael Andrew Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(24 years after company formation)
Appointment Duration11 months (resigned 08 October 2004)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address31 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(24 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(32 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(36 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(36 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(37 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 January 1995Delivered on: 25 January 1995
Satisfied on: 16 March 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
9 October 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2015Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
7 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
7 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(15 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(15 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Appointment of John Gearing as a director (3 pages)
23 July 2012Appointment of John Gearing as a director (3 pages)
1 December 2011Annual return made up to 31 October 2011 (14 pages)
1 December 2011Annual return made up to 31 October 2011 (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 November 2010Annual return made up to 31 October 2010 (14 pages)
30 November 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
30 November 2010Annual return made up to 31 October 2010 (14 pages)
30 November 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
30 November 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
30 November 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
30 November 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
30 November 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
30 November 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
30 November 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
30 November 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
19 May 2009Full accounts made up to 31 December 2008 (13 pages)
19 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 December 2008Return made up to 31/10/08; full list of members (5 pages)
28 December 2008Return made up to 31/10/08; full list of members (5 pages)
21 November 2008Resolutions
  • RES14 ‐ Cap bi £600000 12/11/2008
(2 pages)
21 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2008Statement by directors (1 page)
21 November 2008Solvency statement dated 14/11/08 (1 page)
21 November 2008Ad 12/11/08\gbp si [email protected]=6000\gbp ic 1506726/1512726\ (2 pages)
21 November 2008Ad 12/11/08\gbp si [email protected]=6000\gbp ic 1506726/1512726\ (2 pages)
21 November 2008Particulars of contract relating to shares (2 pages)
21 November 2008Memorandum of capital 14/11/08 (2 pages)
21 November 2008Particulars of contract relating to shares (2 pages)
21 November 2008Solvency statement dated 14/11/08 (1 page)
21 November 2008Resolutions
  • RES14 ‐ Cap bi £600000 12/11/2008
(2 pages)
21 November 2008Statement by directors (1 page)
21 November 2008Memorandum of capital 14/11/08 (2 pages)
21 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
29 November 2007Return made up to 31/10/07; full list of members (5 pages)
29 November 2007Return made up to 31/10/07; full list of members (5 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 January 2007Return made up to 31/10/06; full list of members (5 pages)
5 January 2007Return made up to 31/10/06; full list of members (5 pages)
18 May 2006Full accounts made up to 31 December 2005 (12 pages)
18 May 2006Full accounts made up to 31 December 2005 (12 pages)
6 January 2006Return made up to 31/10/05; full list of members (5 pages)
6 January 2006Return made up to 31/10/05; full list of members (5 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 December 2004Director resigned (1 page)
30 December 2004Return made up to 31/10/04; full list of members (5 pages)
30 December 2004Return made up to 31/10/04; full list of members (5 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
4 November 2003Return made up to 31/10/03; full list of members (5 pages)
4 November 2003Return made up to 31/10/03; full list of members (5 pages)
19 May 2003Full accounts made up to 31 December 2002 (10 pages)
19 May 2003Full accounts made up to 31 December 2002 (10 pages)
7 November 2002Return made up to 31/10/02; full list of members (5 pages)
7 November 2002Return made up to 31/10/02; full list of members (5 pages)
27 March 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Full accounts made up to 31 December 2001 (10 pages)
30 November 2001Return made up to 31/10/01; full list of members (5 pages)
30 November 2001Return made up to 31/10/01; full list of members (5 pages)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
9 November 2000Return made up to 31/10/00; full list of members (5 pages)
9 November 2000Return made up to 31/10/00; full list of members (5 pages)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
7 March 2000Full accounts made up to 31 December 1999 (11 pages)
7 March 2000Full accounts made up to 31 December 1999 (11 pages)
15 November 1999Return made up to 31/10/99; full list of members (8 pages)
15 November 1999Return made up to 31/10/99; full list of members (8 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
29 January 1999Return made up to 31/10/98; no change of members (6 pages)
29 January 1999Return made up to 31/10/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditors statement (1 page)
6 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Full accounts made up to 31 December 1996 (21 pages)
9 July 1997Full accounts made up to 31 December 1996 (21 pages)
5 March 1997Registered office changed on 05/03/97 from: 45 fouberts place london W1V 2DN (1 page)
5 March 1997Registered office changed on 05/03/97 from: 45 fouberts place london W1V 2DN (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (3 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (3 pages)
25 January 1997Auditor's resignation (2 pages)
25 January 1997Auditor's resignation (2 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Full group accounts made up to 31 March 1996 (34 pages)
21 January 1997Full group accounts made up to 31 March 1996 (34 pages)
4 December 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 December 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
23 August 1996Application for reregistration from PLC to private (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 1996Application for reregistration from PLC to private (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
1 May 1996Ad 25/04/96--------- £ si [email protected]=1000 £ ic 1505726/1506726 (2 pages)
1 May 1996Ad 25/04/96--------- £ si [email protected]=1000 £ ic 1505726/1506726 (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Ad 16/04/96--------- £ si [email protected]=17637 £ ic 1431652/1449289 (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Ad 16/04/96--------- £ si [email protected]=17637 £ ic 1431652/1449289 (2 pages)
23 April 1996Ad 16/04/96--------- £ si [email protected]=56437 £ ic 1449289/1505726 (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Ad 16/04/96--------- £ si [email protected]=56437 £ ic 1449289/1505726 (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Return made up to 31/10/95; bulk list available separately (18 pages)
20 November 1995Return made up to 31/10/95; bulk list available separately (18 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
4 October 1995Full group accounts made up to 31 March 1995 (32 pages)
4 October 1995Full group accounts made up to 31 March 1995 (32 pages)
14 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(27 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
14 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(27 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
29 August 1993Full group accounts made up to 31 March 1993 (33 pages)
29 August 1993Full group accounts made up to 31 March 1993 (33 pages)
29 August 1993Full group accounts made up to 31 March 1993 (33 pages)
2 March 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 October 1992Full group accounts made up to 31 March 1992 (25 pages)
29 October 1992Full group accounts made up to 31 March 1992 (25 pages)
29 October 1992Full group accounts made up to 31 March 1992 (25 pages)
12 November 1991Prospectus (22 pages)
12 November 1991Prospectus (22 pages)
24 October 1991Full group accounts made up to 31 March 1991 (21 pages)
24 October 1991Full group accounts made up to 31 March 1991 (21 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 October 1990Full group accounts made up to 31 March 1990 (17 pages)
23 October 1990Full group accounts made up to 31 March 1990 (17 pages)
16 August 1990Statement of affairs (14 pages)
16 August 1990Ad 29/06/90--------- premium £ si [email protected] (2 pages)
16 August 1990Statement of affairs (14 pages)
16 August 1990Ad 29/06/90--------- premium £ si [email protected] (2 pages)
6 October 1989Full group accounts made up to 31 March 1989 (17 pages)
6 October 1989Full group accounts made up to 31 March 1989 (17 pages)
13 March 1989Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
13 March 1989Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
3 March 1989Red share premium & capital (17 pages)
3 March 1989Red share premium & capital (17 pages)
8 December 1988Wd 23/11/88 ad 24/11/88-31/12/88 £ si [email protected]=150000 (2 pages)
8 December 1988Wd 23/11/88 ad 24/11/88-31/12/88 £ si [email protected]=150000 (2 pages)
13 October 1988Full group accounts made up to 31 March 1988 (19 pages)
13 October 1988Full group accounts made up to 31 March 1988 (19 pages)
12 May 1981Listing of particulars (20 pages)
12 May 1981Listing of particulars (20 pages)
6 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
6 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 October 1979Certificate of incorporation (1 page)
22 October 1979Certificate of incorporation (1 page)