Company Name32 Randolph Avenue Limited
Company StatusActive
Company Number01593355
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)

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

Director NameMiss Sally Hallam
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Randolph Avenue
London
W9 1BE
Director NameMr Jonathan Graham Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(30 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Street
London
W2 3RA
Director NameHonourable Mrs Angela Felicity Camber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(30 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Randolph Avenue
London
W9 1BE
Director NameMiss Valeria Macaluso
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed03 April 2012(30 years, 5 months after company formation)
Appointment Duration12 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32b Randolph Avenue
London
W9 1BE
Director NameMr Daniel Bernard Brosson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2018(36 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address32g Randolph Avenue
London
W9 1BE
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed19 July 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMiss Bridget Cronin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Randolph Avenue
London
W9 1BE
Director NameMs Fiona Stuart Graham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 1999)
RoleInterior Decorator
Correspondence Address32h Randolph Avenue
London
W9 1BE
Director NameMr Nicolas Gravina
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleArchitect
Correspondence Address32 Randolph Avenue
London
W9 1BE
Secretary NameMr Christopher John Picken
NationalityBritish
StatusResigned
Appointed01 July 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 1995)
RoleCompany Director
Correspondence Address41 Mapesbury Road
London
NW2 4HJ
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed30 October 1995(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameMark Hoasjoe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1998(16 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 July 2007)
RoleDoctor
Correspondence Address32e Randolph Avenue
Maida Vale
London
W9 1BE
Director NameMrs Karin Jacobson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Montagu Square
London
W1H 1RE
Secretary NameChristopher Newman
NationalityBritish
StatusResigned
Appointed19 February 1998(16 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32k Randolph Avenue
Maida Vale
London
W9 1BE
Director NameMr Malcolm Russell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(25 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2018)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address32g Randolph Avenue
Little Venice
London
W9 1BE
Director NameAjay Bhatnagar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address32h Randolph Avenue
London
W9 1BE
Secretary NameMr Anthony James Thorpe
StatusResigned
Appointed01 September 2011(29 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 August 2013)
RoleCompany Director
Correspondence Address29 Croxley Road
Maida Hill
London
W9 3HH
Secretary NameMr Malcolm Russell
StatusResigned
Appointed20 January 2014(32 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 July 2014)
RoleCompany Director
Correspondence Address29 Croxley Road
London
W9 3HH
Director NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed11 June 2008(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2010)
Correspondence AddressRingley House/349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed11 June 2008(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2010)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed23 March 2010(28 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2010)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered Address290 Elgin Avenue
Maida Vale
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angela Felicity Camber & Richard Monash Camber
9.09%
Ordinary
1 at £1Helen Wright & Philip Graeme Wright
9.09%
Ordinary
1 at £1Ian Endfield
9.09%
Ordinary
1 at £1Mr Malcom Russell
9.09%
Ordinary
1 at £1Nicolas Boukalil
9.09%
Ordinary
1 at £1Rohini Sharma & Vinod Sharma & Raj Sharma
9.09%
Ordinary
1 at £1Sarah Hallam
9.09%
Ordinary
1 at £1Selina Yuen Yun Cho & Bonita Yuen Ying Ho-asjoe
9.09%
Ordinary
1 at £1Valeria Macaluso
9.09%
Ordinary
2 at £1Christopher Newman
18.18%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

27 July 2020Confirmation statement made on 23 July 2020 with updates (3 pages)
27 July 2020Registered office address changed from 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 27 July 2020 (1 page)
2 April 2020Registered office address changed from 91 Randolph Avenue London W9 1DL to 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS on 2 April 2020 (1 page)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Daniel Bernard Brosson as a director on 15 March 2018 (2 pages)
28 March 2018Termination of appointment of Malcolm Russell as a director on 28 March 2018 (1 page)
5 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 February 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
15 February 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
23 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 11
(8 pages)
23 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 11
(8 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 July 2014Termination of appointment of Malcolm Russell as a secretary on 18 July 2014 (1 page)
25 July 2014Termination of appointment of Malcolm Russell as a secretary on 18 July 2014 (1 page)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 11
(8 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 11
(8 pages)
22 July 2014Registered office address changed from 29 Croxley Road Maida Hill London W9 3HH England to 91 Randolph Avenue London W9 1DL on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 29 Croxley Road Maida Hill London W9 3HH England to 91 Randolph Avenue London W9 1DL on 22 July 2014 (1 page)
12 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
21 January 2014Appointment of Mr Malcolm Russell as a secretary (2 pages)
21 January 2014Appointment of Mr Malcolm Russell as a secretary (2 pages)
2 September 2013Registered office address changed from 32C Randolph Avenue Little Venice London W9 1BE on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 32C Randolph Avenue Little Venice London W9 1BE on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Anthony Thorpe as a secretary (1 page)
2 September 2013Registered office address changed from 32C Randolph Avenue Little Venice London W9 1BE on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Anthony Thorpe as a secretary (1 page)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
3 April 2012Appointment of Miss Valeria Macaluso as a director (2 pages)
3 April 2012Appointment of Miss Valeria Macaluso as a director (2 pages)
5 March 2012Appointment of Mr Jonathan Graham Walker as a director (2 pages)
5 March 2012Appointment of Mrs Angela Felicity Camber as a director (2 pages)
5 March 2012Appointment of Mrs Angela Felicity Camber as a director (2 pages)
5 March 2012Appointment of Mr Jonathan Graham Walker as a director (2 pages)
16 December 2011Termination of appointment of Bridget Cronin as a director (1 page)
16 December 2011Appointment of Mr Anthony James Thorpe as a secretary (1 page)
16 December 2011Termination of appointment of Bridget Cronin as a director (1 page)
16 December 2011Appointment of Mr Anthony James Thorpe as a secretary (1 page)
16 December 2011Termination of appointment of Ajay Bhatnagar as a director (1 page)
16 December 2011Termination of appointment of Ajay Bhatnagar as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of Ringley Shadow Director Limited as a director (2 pages)
13 December 2010Termination of appointment of Ringley Shadow Director Limited as a director (2 pages)
9 December 2010Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of Ringley Limited as a secretary (2 pages)
9 December 2010Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of Ringley Limited as a secretary (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Ajay Bhatnagar on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Ringley Shadow Director Limited on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Malcolm Russell on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Ringley Shadow Director Limited on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Miss Bridget Cronin on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Miss Sally Hallam on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Malcolm Russell on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Ajay Bhatnagar on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Miss Sally Hallam on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Miss Bridget Cronin on 22 July 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Appointment of Ringley Limited as a secretary (3 pages)
30 March 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
30 March 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
30 March 2010Appointment of Ringley Limited as a secretary (3 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 August 2009Director appointed ajay bhatnagar (2 pages)
13 August 2009Director appointed ajay bhatnagar (2 pages)
8 August 2009Return made up to 23/07/09; full list of members (11 pages)
8 August 2009Return made up to 23/07/09; full list of members (11 pages)
21 July 2009Registered office changed on 21/07/2009 from ringley chartered surveyors 349 royal college street london NW1 9QS (1 page)
21 July 2009Registered office changed on 21/07/2009 from ringley chartered surveyors 349 royal college street london NW1 9QS (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o ringleys chartered surveyors ringley house 349 royal college street london NW1 9QS (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o ringleys chartered surveyors ringley house 349 royal college street london NW1 9QS (1 page)
30 July 2008Director and secretary appointed ringley shadow director LIMITED (1 page)
30 July 2008Director and secretary appointed ringley shadow director LIMITED (1 page)
3 July 2008Return made up to 03/07/08; full list of members (7 pages)
3 July 2008Return made up to 03/07/08; full list of members (7 pages)
9 June 2008Appointment terminated secretary christopher newman (1 page)
9 June 2008Appointment terminated secretary christopher newman (1 page)
9 June 2008Registered office changed on 09/06/2008 from 32K randolph avenue maida vale london W9 1BE (1 page)
9 June 2008Registered office changed on 09/06/2008 from 32K randolph avenue maida vale london W9 1BE (1 page)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 August 2007Return made up to 01/07/07; no change of members (7 pages)
18 August 2007Return made up to 01/07/07; no change of members (7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
25 July 2007Director resigned (2 pages)
25 July 2007Director resigned (2 pages)
1 February 2007Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2007Amended accounts made up to 31 December 2004 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 February 2007Amended accounts made up to 31 December 2004 (6 pages)
1 February 2007Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
28 November 2006Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
12 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 September 2005Return made up to 01/07/05; full list of members (11 pages)
13 September 2005Return made up to 01/07/05; full list of members (11 pages)
1 August 2005Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page)
1 August 2005Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page)
23 May 2005Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page)
23 May 2005Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page)
7 January 2005Accounts for a dormant company made up to 24 March 2004 (6 pages)
7 January 2005Accounts for a dormant company made up to 24 March 2004 (6 pages)
29 July 2004Return made up to 01/07/04; full list of members (11 pages)
29 July 2004Return made up to 01/07/04; full list of members (11 pages)
21 April 2004Registered office changed on 21/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
21 April 2004Registered office changed on 21/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
10 November 2003Accounts for a dormant company made up to 24 March 2003 (6 pages)
10 November 2003Accounts for a dormant company made up to 24 March 2003 (6 pages)
7 September 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(11 pages)
7 September 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(11 pages)
25 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
25 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
6 August 2002Return made up to 01/07/02; full list of members (11 pages)
6 August 2002Return made up to 01/07/02; full list of members (11 pages)
30 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
30 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
7 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(11 pages)
7 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(11 pages)
31 January 2001Full accounts made up to 24 March 2000 (6 pages)
31 January 2001Full accounts made up to 24 March 2000 (6 pages)
8 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 January 2000Accounts for a dormant company made up to 24 March 1999 (6 pages)
14 January 2000Accounts for a dormant company made up to 24 March 1999 (6 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
9 August 1999Return made up to 01/07/99; full list of members (7 pages)
9 August 1999Return made up to 01/07/99; full list of members (7 pages)
25 January 1999Accounts for a dormant company made up to 24 March 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 24 March 1998 (5 pages)
24 September 1998Return made up to 01/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1998Return made up to 01/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
30 March 1998Accounts for a dormant company made up to 24 March 1997 (1 page)
30 March 1998Accounts for a dormant company made up to 24 March 1997 (1 page)
25 February 1998Registered office changed on 25/02/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
25 February 1998Registered office changed on 25/02/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
8 September 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
26 November 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
26 November 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
19 June 1996Return made up to 01/07/96; no change of members (4 pages)
19 June 1996Return made up to 01/07/96; no change of members (4 pages)
30 April 1996Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page)
30 April 1996Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page)
10 August 1995Return made up to 01/07/95; no change of members (4 pages)
10 August 1995Return made up to 01/07/95; no change of members (4 pages)
7 August 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
7 August 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
26 October 1981Incorporation (25 pages)
26 October 1981Incorporation (25 pages)