Company NameCitigate Westminster Limited
Company StatusDissolved
Company Number01521769
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(31 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameLord Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 1997)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameLord Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 1997)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameMichael Murray Evans
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 1997)
RoleCompany Director
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameWarwick Lawson Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2000)
RolePolitical Consultant
Correspondence Address1 Blair Court
The Knoll
Beckenham
Kent
BR3 2JJ
Director NameGregory Perry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RolePolitical Consultant
Correspondence Address85a London Road
River
Dover
Kent
CT17 0SQ
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed02 July 1997(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMichael Murray Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameMichael Murray Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address19 Thames Crescent
London
W4 2RU
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(24 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(25 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(30 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(34 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitecitigatedewerogerson.com
Telephone020 76389571
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40k at £1Citigate Public Affairs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 August 1997Delivered 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1
(5 pages)
26 November 2018Statement by Directors (1 page)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2018Solvency Statement dated 15/11/18 (1 page)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40,000
(3 pages)
31 May 2016Registered 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 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40,000
(3 pages)
31 May 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
28 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,000
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,000
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,000
(3 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
18 May 2005Return made up to 04/05/05; full list of members (2 pages)
18 May 2005Return made up to 04/05/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
16 November 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
15 May 2004Return made up to 04/05/04; full list of members (7 pages)
15 May 2004Return made up to 04/05/04; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
15 May 2003Return made up to 04/05/03; full list of members (5 pages)
15 May 2003Return made up to 04/05/03; full list of members (5 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
26 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
26 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
13 May 2002Return made up to 04/05/02; full list of members (5 pages)
13 May 2002Return made up to 04/05/02; full list of members (5 pages)
1 March 2002Company name changed westminster europe LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed westminster europe LIMITED\certificate issued on 01/03/02 (2 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Accounts for a dormant company made up to 28 February 2001 (9 pages)
14 November 2001Accounts for a dormant company made up to 28 February 2001 (9 pages)
2 October 2001New director appointed (4 pages)
2 October 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
21 May 2001Return made up to 04/05/01; full list of members (5 pages)
21 May 2001Return made up to 04/05/01; full list of members (5 pages)
16 November 2000Full accounts made up to 29 February 2000 (13 pages)
16 November 2000Full accounts made up to 29 February 2000 (13 pages)
16 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
16 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
5 August 1999Full accounts made up to 28 February 1999 (14 pages)
5 August 1999Full accounts made up to 28 February 1999 (14 pages)
15 May 1999Return made up to 04/05/99; full list of members (10 pages)
15 May 1999Return made up to 04/05/99; full list of members (10 pages)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 28 February 1998 (13 pages)
23 October 1998Full accounts made up to 28 February 1998 (13 pages)
3 July 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (3 pages)
30 July 1997New director appointed (3 pages)
30 July 1997New secretary appointed;new director appointed (3 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
30 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
30 July 1997Registered office changed on 30/07/97 from: cowley house 9 little college street london SW1P 3XS (1 page)
30 July 1997New director appointed (3 pages)
30 July 1997Registered office changed on 30/07/97 from: cowley house 9 little college street london SW1P 3XS (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Director resigned (1 page)
7 May 1997Return made up to 04/05/97; no change of members (4 pages)
7 May 1997Return made up to 04/05/97; no change of members (4 pages)
7 February 1997Full accounts made up to 30 September 1996 (11 pages)
7 February 1997Full accounts made up to 30 September 1996 (11 pages)
30 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 1996Full accounts made up to 30 September 1995 (11 pages)
8 March 1996Full accounts made up to 30 September 1995 (11 pages)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)