Company Name84 Randolph Avenue Limited
Company StatusActive
Company Number01595914
CategoryPrivate Limited Company
Incorporation Date5 November 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 NameMrs Katrina Sarah Nash
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(14 years, 6 months after company formation)
Appointment Duration28 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address84j Randolph Avenue
London
W9 1BG
Director NameMs Katherine Anne-Marie Pendower
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(14 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PE
Director NameChristopher John Nash
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(18 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address84h Randolph Avenue
London
W9 1BG
Director NameChantal Aimee Doerries
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2003(21 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address86a Randolph Avenue
London
W9 1BG
Director NameMr Jonathan Marc Lass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(22 years, 6 months after company formation)
Appointment Duration20 years
RoleCo Director Psychotherapist
Country of ResidenceEngland
Correspondence Address86b Randolph Avenue
London
W9 1BG
Director NameMs Maria Jane Forster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(23 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address84a Randolph Avenue
London
W9 1BG
Secretary NameMs Jane Wingrove
NationalityBritish
StatusCurrent
Appointed03 May 2007(25 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NameHubert Allemani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2016(34 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address84 Randolph Avenue Flat B
London
W9 1BG
Director NameMr Jonathan Black
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameAlan Thomas Addison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1996)
RolePhotographer
Correspondence Address84 Randolph Avenue
Maida Vale
London
W9 1BG
Director NameMrs Felicia Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 1991(10 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1992)
RoleMusician/Wp Operator
Correspondence Address84 Randolph Avenue
London
W9 1BG
Director NameMr John Archer Parrott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2000)
RoleSocial Worker
Correspondence Address84d Randolph Avenue
London
W9 1BG
Director NameMrs Nicoletta Irene White-Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 1997)
RoleSecretary
Correspondence Address84e Randolph Avenue
Maida Vale
London
Director NameDavid Terence Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 1996)
RoleEngineer
Correspondence Address86a Randolph Avenue
London
W9 1BG
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NamePiers Mathew Sherlock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address86 Randolph Avenue
London
W9 1BG
Director NameSusan Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1993(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 1996)
RoleLawyer (Student)
Correspondence Address84h Randoph Avenue
Maida Vale
London
W9 1BG
Director NameSarah Wenban
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 December 2002)
RoleDirector Of Programmes & Adver
Correspondence Address86b Randolph Avenue
London
W9 1BG
Secretary NamePeter Robert Wenban
NationalityBritish
StatusResigned
Appointed10 March 1996(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 2002)
RoleMarketing Consultant
Correspondence Address86b Randolph Avenue
Maida Vale
London
W9 1BG
Director NameSimon Jonathon Hankey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 June 2004)
RoleManagement Consultant
Correspondence AddressGarden Flat
54 Randolph Avenue
London
W9 1BE
Director NameChris Hugh Watkin Richards
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(19 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2001)
RoleChartered Surveyor
Correspondence Address84d Randolph Avenue
London
W9 1BG
Secretary NameKatherine Anne-Marie Pendower
NationalityBritish
StatusResigned
Appointed21 January 2004(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Esmond Road
London
NW6 7HF
Director NameHamish Archibald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(23 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Randolph Avenue
Little Venice
London
W9 1BG
Director NameCharles Fattouche
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2013(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2016)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address84d Randolph Avenue
London
W9 1BG
Director NameMs Audrey Sebille
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2013(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2016)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address84d Randolph Avenue
London
W9 1BG

Contact

Telephone01482 868588
Telephone regionHull

Location

Registered Address91 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Audrey Sebille & Charles Fattouche
10.00%
Ordinary
1 at £1C.a. Doerries
10.00%
Ordinary
1 at £1Diaa Samuel
10.00%
Ordinary
1 at £1Hubert Allemani
10.00%
Ordinary
1 at £1Jonathan Lass
10.00%
Ordinary
1 at £1K. Nash & C. Nash
10.00%
Ordinary
1 at £1Katie Pendower
10.00%
Ordinary
1 at £1Maria Forster
10.00%
Ordinary
1 at £1Mrs S. Millar
10.00%
Ordinary
1 at £1Philipa Jones
10.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£15,498
Current Liabilities£15,798

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 Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 December 2022 (7 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (7 pages)
21 January 2022Termination of appointment of Hubert Allemani as a director on 20 December 2021 (1 page)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 December 2020 (7 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 December 2019 (7 pages)
1 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 May 2019Appointment of Mr Jonathan Black as a director on 17 May 2019 (2 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (7 pages)
2 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 31 December 2017 (7 pages)
2 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 September 2016Termination of appointment of Audrey Sebille as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Charles Fattouche as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Audrey Sebille as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Charles Fattouche as a director on 15 September 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Appointment of Hubert Allemani as a director on 12 January 2016 (3 pages)
28 January 2016Appointment of Hubert Allemani as a director on 12 January 2016 (3 pages)
14 January 2016Director's details changed for Katherine Anne-Marie Pendower on 8 January 2015 (2 pages)
14 January 2016Director's details changed for Katherine Anne-Marie Pendower on 8 January 2015 (2 pages)
12 January 2016Director's details changed for Audrey Sebilie on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Audrey Sebilie on 12 January 2016 (2 pages)
1 September 2015Termination of appointment of Hamish Archibald as a director on 23 June 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(12 pages)
1 September 2015Termination of appointment of Hamish Archibald as a director on 23 June 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(12 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(12 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(13 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(13 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(13 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Appointment of Charles Fattouche as a director (3 pages)
2 December 2013Appointment of Audrey Sebilie as a director (3 pages)
2 December 2013Appointment of Charles Fattouche as a director (3 pages)
2 December 2013Appointment of Audrey Sebilie as a director (3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(11 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(11 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(11 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2010Director's details changed for Katherine Anne-Marie Pendower on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Katherine Anne-Marie Pendower on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Maria Jane Forster on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Maria Jane Forster on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Katrina Nash on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
7 September 2010Director's details changed for Christopher John Nash on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Hamish Archibald on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Chantal Aimee Doerries on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Chantal Aimee Doerries on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Hamish Archibald on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
7 September 2010Director's details changed for Christopher John Nash on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Katrina Nash on 31 August 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 September 2009Return made up to 01/09/09; full list of members (8 pages)
6 September 2009Return made up to 01/09/09; full list of members (8 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 86B randolph avenue maida vale london W9 1BG (1 page)
27 October 2008Registered office changed on 27/10/2008 from 86B randolph avenue maida vale london W9 1BG (1 page)
20 October 2008Return made up to 01/09/08; full list of members (8 pages)
20 October 2008Return made up to 01/09/08; full list of members (8 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (5 pages)
4 September 2007Return made up to 01/09/07; full list of members (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
13 October 2006Return made up to 01/09/06; full list of members (5 pages)
13 October 2006Return made up to 01/09/06; full list of members (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
21 September 2005Return made up to 01/09/05; full list of members (12 pages)
21 September 2005Return made up to 01/09/05; full list of members (12 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 February 2004Return made up to 13/11/03; change of members (9 pages)
13 February 2004Return made up to 13/11/03; change of members (9 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
20 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
26 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
6 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
11 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 November 1998Return made up to 13/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Return made up to 13/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 November 1997Accounting reference date shortened from 23/06/98 to 31/12/97 (1 page)
28 November 1997Accounting reference date shortened from 23/06/98 to 31/12/97 (1 page)
19 November 1997Return made up to 13/11/97; full list of members (8 pages)
19 November 1997Return made up to 13/11/97; full list of members (8 pages)
14 November 1997Accounts for a small company made up to 23 June 1997 (3 pages)
14 November 1997Accounts for a small company made up to 23 June 1997 (3 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
24 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1996Accounts for a small company made up to 23 June 1996 (3 pages)
12 November 1996Accounts for a small company made up to 23 June 1996 (3 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
2 April 1996Accounts for a small company made up to 23 June 1995 (3 pages)
2 April 1996Accounts for a small company made up to 23 June 1995 (3 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 47 maida vale london W9 1SH (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 47 maida vale london W9 1SH (1 page)
10 November 1988Memorandum and Articles of Association (9 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1988Memorandum and Articles of Association (9 pages)
5 November 1981Incorporation (27 pages)
5 November 1981Incorporation (27 pages)
5 November 1981Incorporation (26 pages)
5 November 1981Incorporation (26 pages)