London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Lord Richard Oliver Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 1997) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 13 Wilton Crescent Wimbledon London SW19 3QY |
Director Name | Lord Richard Oliver Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 1997) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 13 Wilton Crescent Wimbledon London SW19 3QY |
Secretary Name | Michael Murray Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Warwick Lawson Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 2000) |
Role | Political Consultant |
Correspondence Address | 1 Blair Court The Knoll Beckenham Kent BR3 2JJ |
Director Name | Gregory Perry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1999) |
Role | Political Consultant |
Correspondence Address | 85a London Road River Dover Kent CT17 0SQ |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Michael Murray Evans |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Michael Murray Evans |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(22 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Conifers Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BB |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(34 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 13 June 2015(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | citigatedewerogerson.com |
---|---|
Telephone | 020 76389571 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
40k at £1 | Citigate Public Affairs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 1997 | Delivered on: 14 August 1997 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Resolutions
|
26 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
18 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
16 November 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
15 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
13 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
1 March 2002 | Company name changed westminster europe LIMITED\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed westminster europe LIMITED\certificate issued on 01/03/02 (2 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Accounts for a dormant company made up to 28 February 2001 (9 pages) |
14 November 2001 | Accounts for a dormant company made up to 28 February 2001 (9 pages) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | New director appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2001 | Return made up to 04/05/01; full list of members (5 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (5 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (13 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (13 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members
|
16 May 2000 | Return made up to 04/05/00; full list of members
|
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Full accounts made up to 28 February 1999 (14 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (14 pages) |
15 May 1999 | Return made up to 04/05/99; full list of members (10 pages) |
15 May 1999 | Return made up to 04/05/99; full list of members (10 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (13 pages) |
3 July 1998 | Return made up to 04/05/98; full list of members
|
3 July 1998 | Return made up to 04/05/98; full list of members
|
14 August 1997 | Particulars of mortgage/charge (8 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (3 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New secretary appointed;new director appointed (3 pages) |
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
30 July 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: cowley house 9 little college street london SW1P 3XS (1 page) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: cowley house 9 little college street london SW1P 3XS (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
7 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
30 May 1996 | Return made up to 04/05/96; full list of members
|
30 May 1996 | Return made up to 04/05/96; full list of members
|
8 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |