Company NameIxlan Limited
DirectorsGiulio Sarchiola and Gabriela Salgado
Company StatusActive
Company Number01541321
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Previous NameLassel Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Giulio Sarchiola
StatusCurrent
Appointed07 February 2021(40 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address12 Beechwood Lodge East Bank
Stamford Hill
London
N16 5RX
Director NameMr Giulio Sarchiola
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, 5 East Bank East Bank
London
N16 5RX
Director NameMs Gabriela Salgado
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityArgentine,Spanish
StatusCurrent
Appointed10 October 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleArt Curator And Consultant
Country of ResidenceEngland
Correspondence AddressBeechwood Lodge 5 East Bank
Flat 9
London
N16 5RX
Director NameMr Paul Nicholas Beardmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleWriter/Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Beechwood Lodge
5 East Bank
London
N16 5RX
Director NameJohn Seymour
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 1998)
RoleFilm Editor
Correspondence Address3 Beechwood Lodge
London
N16 5RX
Director NameMr Peter Lumbus
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 July 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Beechwood Lodge
London
N16 5RX
Director NameStuart Ian Maister
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1994)
RoleJournalist
Correspondence Address9 Beechwood Lodge
London
N16 5RX
Director NameMadeleine Agob Oconnor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1992)
RoleSenior Secretary
Correspondence Address4 Beechwood Lodge
London
N16 5RX
Secretary NameSandra Eyitene
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address18 Mulholland Close
Mitcham
Surrey
CR4 1SW
Director NameWilfred Robinson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1995(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 11 October 2004)
RoleRetired
Correspondence AddressFlat 6 Beechwood Lodge
5 East Bank
London
N16 5RX
Secretary NameColette Fanning
NationalityBritish
StatusResigned
Appointed15 February 1995(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1996)
RoleSelf Employed
Correspondence Address9 Beechwood Lodge
5 East Bank
London
N16 5RX
Secretary NameMandy Freedman
NationalityBritish
StatusResigned
Appointed10 August 1996(15 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address18 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameJulian Jason
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(15 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2003)
RoleClerk
Correspondence AddressFlat 10 Beechwood Lodge
5 East Bank
Hackney
London
N16
Director NameSimon Neil Wilding
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 October 2004)
RoleIT Services
Correspondence Address12 Beechwood Lodge
5 East Bank
Stamford Hill London
N16 5RX
Secretary NameCharlotte Alergant
NationalityBritish
StatusResigned
Appointed19 April 2004(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2010)
RoleCompany Director
Correspondence Address100 Chevening Road
London
NW6 6DY
Director NameKelly Monroe Pennhaligon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2006)
RoleLanguage Agency Director
Correspondence Address31 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameGeorgina Scarfe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 July 2008)
RoleCivil Servant
Correspondence Address7 Beechwood Lodge
5 East Bank
London
N16 5RX
Director NameSarah Coutts
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2008)
RoleCall Centre Manager
Correspondence AddressFlat 6
Beechwood Lodge
London
Greater London
N16 5RX
Director NameMr Alexander Magnus Moffat Minshall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(25 years, 5 months after company formation)
Appointment Duration9 years (resigned 22 July 2015)
RoleProject Manager
Country of ResidenceGBR
Correspondence AddressFlat 12 Beechwood Lodge
5 East Bank
London
N16 5RX
Director NameMs Loretta Mulcare
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(26 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2015)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood Lodge
East Bank
London
N16 3RX
Secretary NameMr Jonathan Mc Kenna
StatusResigned
Appointed15 February 2010(29 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2015)
RoleCompany Director
Correspondence Address7 Beechwood Lodge
5 East Bank
London
N16 5RX
Director NameMr Jason William Ford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(34 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2021)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address86 Furley Road
London
SE15 1UG
Secretary NameMs Loretta Mulcare
StatusResigned
Appointed21 October 2015(34 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2021)
RoleCompany Director
Correspondence Address3 Beechwood Lodge 5 East Bank
London
N16 3RX
Director NameMr Nicholas Atkinson Vaughan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(38 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2022)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Beechwood Lodge 5 East Bank
London
N16 5RX
Director NameMr Giulio Sarchiola
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2020(39 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 January 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, 5 East Bank East Bank
London
N16 5RX

Location

Registered Address9 Muswell Hill
London
N10 3TH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £1Angela Savva
8.33%
Ordinary
1 at £1Gabriela Salgadd
8.33%
Ordinary
1 at £1Georgina Ellis
8.33%
Ordinary
1 at £1Gillian Robinson
8.33%
Ordinary
1 at £1Giulio Sarchiola
8.33%
Ordinary
1 at £1Ian Burkitt
8.33%
Ordinary
1 at £1Jason Ford
8.33%
Ordinary
1 at £1Loretta Mulcare
8.33%
Ordinary
1 at £1M. Katsenelenbogen
8.33%
Ordinary
1 at £1Mr E. Rose
8.33%
Ordinary
1 at £1Paul Beardmore
8.33%
Ordinary
1 at £1Peter Lumbus
8.33%
Ordinary

Financials

Year2014
Net Worth£33,689
Cash£22,142
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 May 2023Registered office address changed from Beechwoode Lodge 5 East Bank Flat 12 London N16 5RX England to 9 Muswell Hill 9 Muswell Hill London N10 3th on 21 May 2023 (1 page)
5 February 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 July 2022Registered office address changed from Green End Farmhouse Green End Granborough Buckingham MK18 3NT to Beechwoode Lodge 5 East Bank Flat 12 London N16 5RX on 14 July 2022 (1 page)
5 April 2022Notification of Giulio Sarchiola as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Nicholas Atkinson Vaughan as a director on 3 March 2022 (1 page)
9 February 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
4 December 2021Cessation of Paul Nicholas Beardmore as a person with significant control on 3 December 2021 (1 page)
14 October 2021Appointment of Ms Gabriela Salgado as a director on 10 October 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 September 2021Appointment of Mr Giulio Sarchiola as a director on 25 September 2021 (2 pages)
19 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 February 2021Cessation of Jason William Ford as a person with significant control on 5 February 2021 (1 page)
7 February 2021Termination of appointment of Loretta Mulcare as a secretary on 27 January 2021 (1 page)
7 February 2021Appointment of Mr Giulio Sarchiola as a secretary on 7 February 2021 (2 pages)
7 February 2021Termination of appointment of Giulio Sarchiola as a director on 27 January 2021 (1 page)
7 February 2021Termination of appointment of Jason William Ford as a director on 27 January 2021 (1 page)
17 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Appointment of Mr Giulio Sarchiola as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of Paul Nicholas Beardmore as a director on 2 July 2020 (1 page)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Appointment of Mr Nicholas Atkinson Vaughan as a director on 31 July 2019 (2 pages)
30 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
11 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 July 2017Termination of appointment of Peter Lumbus as a director on 12 July 2017 (1 page)
19 July 2017Termination of appointment of Peter Lumbus as a director on 12 July 2017 (1 page)
19 July 2017Cessation of Peter Lumbus as a person with significant control on 12 July 2017 (1 page)
19 July 2017Cessation of Peter Lumbus as a person with significant control on 12 July 2017 (1 page)
10 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
21 September 2016Appointment of Mr Peter Lumbus as a director on 20 July 2016 (2 pages)
21 September 2016Appointment of Mr Peter Lumbus as a director on 20 July 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12
(6 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12
(6 pages)
4 November 2015Termination of appointment of Jonathan Mc Kenna as a secretary on 21 October 2015 (1 page)
4 November 2015Appointment of Ms Loretta Mulcare as a secretary on 21 October 2015 (2 pages)
4 November 2015Termination of appointment of Jonathan Mc Kenna as a secretary on 21 October 2015 (1 page)
4 November 2015Termination of appointment of Loretta Mulcare as a director on 21 October 2015 (1 page)
4 November 2015Appointment of Ms Loretta Mulcare as a secretary on 21 October 2015 (2 pages)
4 November 2015Termination of appointment of Loretta Mulcare as a director on 21 October 2015 (1 page)
19 October 2015Appointment of Mr Paul Nicholas Beardmore as a director on 22 July 2015 (2 pages)
19 October 2015Appointment of Mr Paul Nicholas Beardmore as a director on 22 July 2015 (2 pages)
19 October 2015Termination of appointment of Alexander Magnus Moffat Minshall as a director on 22 July 2015 (1 page)
19 October 2015Termination of appointment of Alexander Magnus Moffat Minshall as a director on 22 July 2015 (1 page)
19 October 2015Appointment of Mr Jason William Ford as a director on 22 July 2015 (2 pages)
19 October 2015Appointment of Mr Jason William Ford as a director on 22 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 12
(6 pages)
7 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 12
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12
(6 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
11 January 2011Appointment of Mr Jonathan Mc Kenna as a secretary (2 pages)
11 January 2011Appointment of Mr Jonathan Mc Kenna as a secretary (2 pages)
10 January 2011Termination of appointment of Charlotte Alergant as a secretary (1 page)
10 January 2011Termination of appointment of Charlotte Alergant as a secretary (1 page)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
30 January 2010Director's details changed for Loretta Mulcare on 2 October 2009 (2 pages)
30 January 2010Director's details changed for Loretta Mulcare on 2 October 2009 (2 pages)
30 January 2010Director's details changed for Alexander Magnus Moffat Minshall on 2 October 2009 (2 pages)
30 January 2010Director's details changed for Loretta Mulcare on 2 October 2009 (2 pages)
30 January 2010Director's details changed for Alexander Magnus Moffat Minshall on 2 October 2009 (2 pages)
30 January 2010Director's details changed for Alexander Magnus Moffat Minshall on 2 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 28/12/08; full list of members (7 pages)
27 January 2009Return made up to 28/12/08; full list of members (7 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Appointment terminated director georgina scarfe (1 page)
25 July 2008Appointment terminated director georgina scarfe (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
11 January 2008Return made up to 28/12/07; full list of members (5 pages)
11 January 2008Return made up to 28/12/07; full list of members (5 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 28/12/06; full list of members (5 pages)
22 February 2007Return made up to 28/12/06; full list of members (5 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
1 March 2006Return made up to 28/12/05; full list of members (5 pages)
1 March 2006Return made up to 28/12/05; full list of members (5 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 January 2005Return made up to 28/12/04; change of members (7 pages)
24 January 2005Return made up to 28/12/04; change of members (7 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
12 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 28/12/01; no change of members (7 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Return made up to 28/12/01; no change of members (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 March 2001Return made up to 28/12/00; full list of members (12 pages)
29 March 2001Return made up to 28/12/00; full list of members (12 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 28/12/99; full list of members (12 pages)
21 April 2000Return made up to 28/12/99; full list of members (12 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 February 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1998Registered office changed on 11/02/98 from: 11.st.saviours wharf, mill street, london. SE1 2BA (1 page)
11 February 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1998Registered office changed on 11/02/98 from: 11.st.saviours wharf, mill street, london. SE1 2BA (1 page)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 March 1997Return made up to 28/12/96; full list of members (6 pages)
25 March 1997Return made up to 28/12/96; full list of members (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1996Return made up to 28/12/95; no change of members (4 pages)
12 April 1996Return made up to 28/12/95; no change of members (4 pages)
29 March 1996Return made up to 28/12/94; no change of members (6 pages)
29 March 1996Return made up to 28/12/94; no change of members (6 pages)
21 March 1996Auditor's resignation (1 page)
21 March 1996Auditor's resignation (1 page)
5 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
5 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)