Company NamePrince Regent Court (Westminster) Limited
Company StatusActive
Company Number01613325
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 years, 2 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 NameMr Chandra Jobanputra
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(26 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Jaffer And Co Accountants Basement
32 Woodstock Grove
London
W12 8LE
Director NameMr Achilleas Sotiriou
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(29 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Jaffer And Co Accountants Basement
32 Woodstock Grove
London
W12 8LE
Director NameMr Vincent Joseph Isaacs
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(33 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector Of  Brainbox Investments Limited
Country of ResidenceEngland
Correspondence AddressBasement 32 Woodstock Grove
Basement
London
W12 8LE
Director NameMrs Jane Karam
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDanish
StatusCurrent
Appointed02 August 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Basement
Basement
London
W12 8LE
Secretary NameDavid Adams Surveyors Ltd (Corporation)
StatusCurrent
Appointed24 February 2021(39 years after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE
Director NameEmanuel Melville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameMr Ian Anthony Martin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed27 December 1991(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address57 Dunstan Road
London
NW11 8AE
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameDaniel Barnett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressNo 30 Ir-Shemes
Tel Aviv
69086
Director NameHarold Abraham Barnett
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 May 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Director NameSandra Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2000)
RoleBank Official
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameSandra Shaw
NationalityBritish
StatusResigned
Appointed25 January 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2000)
RoleBank Official
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameMr Ian Anthony Martin
NationalityIndian
StatusResigned
Appointed11 April 2000(18 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2001)
RoleCompany Director
Correspondence Address57 Dunstan Road
London
NW11 8AE
Director NameJohn Henry Perkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2005)
RoleDirector Trust Company
Correspondence Address28-30 The Parade
St. Helier
JE4 8XY
Director NameMr Siva Kumar Krishnan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(19 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Carr Road
Northolt
Middx
UB5 4RH
Secretary NameMr Siva Kumar Krishnan
NationalityBritish
StatusResigned
Appointed01 April 2001(19 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Carr Road
Northolt
Middx
UB5 4RH
Director NameMr Ian Anthony Martin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMr Michael Barnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NameMrs Jane Karam
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2013(31 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH
Director NameMrs Ruth Shrager
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Prince Regent Court
8 Avenue Road
St John's Wood
London
NW8 7RB
Director NameMs Jill Patricia Segal
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(34 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 September 2016)
RoleArts Consultant
Country of ResidenceEngland
Correspondence Address215 Bankside Lofts
65 Hopton Street
London
SE1 9JL

Location

Registered AddressC/O Jaffer And Co Accountants Basement
32 Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

8.7k at £0.01July Holdings LTD
8.70%
Ordinary B
7.8k at £0.01Beverly International Investments LTD
7.83%
Ordinary B
6.4k at £0.01Trustees Of Aditya Trust
6.43%
Ordinary B
6.3k at £0.01Asha Shivdasani & Ashish Shivdasani
6.27%
Ordinary B
6.3k at £0.01Crosswell Properties LTD
6.27%
Ordinary B
6.3k at £0.01Keppel Properties LTD
6.27%
Ordinary B
6.3k at £0.01Soria Holdings LTD
6.27%
Ordinary B
6k at £0.01Sak Property LTD
5.97%
Ordinary B
4.7k at £0.01Vincent Corp
4.71%
Ordinary B
4.6k at £0.01Flacourt Finance Sa
4.59%
Ordinary B
4.5k at £0.01Rosemary Finance LTD
4.54%
Ordinary B
4.5k at £0.01S K Properties LTD
4.46%
Ordinary B
4.5k at £0.01Tarmill Holdings LTD
4.46%
Ordinary B
4.4k at £0.01Mrs R.r. Shrager
4.38%
Ordinary B
4.2k at £0.01Sana Investments LTD
4.16%
Ordinary B
3.3k at £0.01Neelam Bhaiji
3.34%
Ordinary B
11k at £0.01Faithful Holdings LTD
11.02%
Ordinary B
308 at £0.01Shangrila Family Foundation
0.31%
Ordinary B
-OTHER
0.02%
-
1 at £0.01Asha Shivdasani & Ashish Shivdasani
0.00%
Ordinary A
2 at £0.01Faithful Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£514,016
Current Liabilities£1,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
21 March 2019Registered office address changed from 4T Hfloor 7/10 Chandos Street Cavendish Square London W1G 9DQ to C/O Jaffer and Co Accountants Basement 32 Woodstock Grove London W12 8LE on 21 March 2019 (2 pages)
28 January 2019Confirmation statement made on 13 January 2019 with updates (7 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 13 January 2018 with updates (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 February 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 September 2016Termination of appointment of Jill Patricia Segal as a director on 14 September 2016 (1 page)
16 September 2016Termination of appointment of Jill Patricia Segal as a director on 14 September 2016 (1 page)
12 September 2016Appointment of Mrs Jane Karam as a director on 2 August 2016 (2 pages)
12 September 2016Appointment of Mrs Jane Karam as a director on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Vincent Joseph Isaacs on 30 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Vincent Joseph Isaacs on 30 August 2016 (2 pages)
20 May 2016Appointment of Ms Jill Patricia Segal as a director on 18 May 2016 (2 pages)
20 May 2016Appointment of Ms Jill Patricia Segal as a director on 18 May 2016 (2 pages)
4 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,009.58
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000.01
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,009.58
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000.01
(3 pages)
26 February 2016Termination of appointment of Ruth Shrager as a director on 20 February 2016 (1 page)
26 February 2016Termination of appointment of Ruth Shrager as a director on 20 February 2016 (1 page)
17 February 2016Termination of appointment of Mahesh Pathak as a director on 22 December 2015 (1 page)
17 February 2016Termination of appointment of Jane Karam as a director on 8 February 2016 (1 page)
17 February 2016Termination of appointment of Mahesh Pathak as a director on 22 December 2015 (1 page)
17 February 2016Termination of appointment of Jane Karam as a director on 8 February 2016 (1 page)
15 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(10 pages)
15 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(10 pages)
21 January 2016Termination of appointment of Mahesh Pathak as a director on 22 December 2015 (2 pages)
21 January 2016Termination of appointment of Mahesh Pathak as a director on 22 December 2015 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Appointment of Mr Vincent Isaacs as a director on 16 September 2015 (2 pages)
21 September 2015Appointment of Mr Vincent Isaacs as a director on 16 September 2015 (2 pages)
30 March 2015Termination of appointment of Michael Barnett as a director on 11 March 2015 (1 page)
30 March 2015Termination of appointment of Michael Barnett as a director on 11 March 2015 (1 page)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(11 pages)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(11 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 September 2014Appointment of Mrs Ruth Shrager as a director on 4 September 2014 (2 pages)
12 September 2014Appointment of Mrs Ruth Shrager as a director on 4 September 2014 (2 pages)
12 September 2014Appointment of Mrs Ruth Shrager as a director on 4 September 2014 (2 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(10 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Appointment of Mrs Jane Karam as a director (2 pages)
7 May 2013Appointment of Mrs Jane Karam as a director (2 pages)
26 April 2013Appointment of Mr Mahesh Pathak as a director (2 pages)
26 April 2013Appointment of Mr Mahesh Pathak as a director (2 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
18 January 2013Director's details changed for Mr Achilleas Sotiriou on 18 December 2012 (2 pages)
18 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 January 2013 (1 page)
18 January 2013Director's details changed for Mr Achilleas Sotiriou on 18 December 2012 (2 pages)
18 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 January 2013 (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Appointment of Mr Michael Barnett as a director (2 pages)
30 April 2012Appointment of Mr Michael Barnett as a director (2 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Termination of appointment of Siva Krishnan as a director (1 page)
10 November 2011Termination of appointment of Siva Krishnan as a secretary (1 page)
10 November 2011Termination of appointment of Siva Krishnan as a director (1 page)
10 November 2011Termination of appointment of Siva Krishnan as a secretary (1 page)
4 November 2011Appointment of Mr Achilleas Sotiriou as a director (3 pages)
4 November 2011Appointment of Mr Achilleas Sotiriou as a director (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
10 March 2009Return made up to 27/12/08; full list of members (14 pages)
10 March 2009Return made up to 27/12/08; full list of members (14 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
22 September 2008Director appointed chandra jobanputra (3 pages)
22 September 2008Director appointed chandra jobanputra (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 May 2008Appointment terminated director harold barnett (1 page)
29 May 2008Appointment terminated director harold barnett (1 page)
28 May 2008Appointment terminated director john perkins (1 page)
28 May 2008Appointment terminated director john perkins (1 page)
15 April 2008Return made up to 27/12/07; full list of members (14 pages)
15 April 2008Return made up to 27/12/07; full list of members (14 pages)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
31 January 2007Return made up to 27/12/06; full list of members (12 pages)
31 January 2007Return made up to 27/12/06; full list of members (12 pages)
16 January 2006Return made up to 27/12/05; full list of members (9 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 27/12/05; full list of members (9 pages)
23 December 2005Registered office changed on 23/12/05 from: dtz debenham tie leung 3-5 swallow place london W1A 4NA (1 page)
23 December 2005Registered office changed on 23/12/05 from: dtz debenham tie leung 3-5 swallow place london W1A 4NA (1 page)
17 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2005Return made up to 27/12/04; full list of members (10 pages)
21 January 2005Return made up to 27/12/04; full list of members (10 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Return made up to 27/12/03; full list of members (10 pages)
27 January 2004Return made up to 27/12/03; full list of members (10 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 February 2003Return made up to 27/12/02; full list of members (10 pages)
24 February 2003Return made up to 27/12/02; full list of members (10 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
8 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 April 2002Return made up to 27/12/01; full list of members (10 pages)
9 April 2002Return made up to 27/12/01; full list of members (10 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Secretary resigned;director resigned (1 page)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 April 2001Return made up to 27/12/00; full list of members (11 pages)
9 April 2001Return made up to 27/12/00; full list of members (11 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 February 2001Secretary's particulars changed;director's particulars changed (1 page)
1 February 2001Return made up to 27/12/99; full list of members (11 pages)
1 February 2001Return made up to 27/12/99; full list of members (11 pages)
1 February 2001Secretary's particulars changed;director's particulars changed (1 page)
3 July 2000Registered office changed on 03/07/00 from: 8 baltic street east london EC1Y 0UP (1 page)
3 July 2000Registered office changed on 03/07/00 from: 8 baltic street east london EC1Y 0UP (1 page)
26 April 2000Memorandum and Articles of Association (6 pages)
26 April 2000Memorandum and Articles of Association (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 March 1997 (5 pages)
20 April 1999Accounts for a small company made up to 31 March 1997 (5 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 March 1999Return made up to 27/12/98; full list of members (13 pages)
16 March 1999Registered office changed on 16/03/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
16 March 1999Return made up to 27/12/98; full list of members (13 pages)
16 March 1999Registered office changed on 16/03/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
3 February 1998Return made up to 27/12/97; full list of members (13 pages)
3 February 1998Return made up to 27/12/97; full list of members (13 pages)
7 May 1997Return made up to 27/12/96; full list of members (12 pages)
7 May 1997Return made up to 27/12/96; full list of members (12 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 May 1996Return made up to 27/12/95; full list of members (13 pages)
19 May 1996Registered office changed on 19/05/96 from: 8 baltic street london EC1Y 0TB (1 page)
19 May 1996Registered office changed on 19/05/96 from: 8 baltic street london EC1Y 0TB (1 page)
19 May 1996Return made up to 27/12/95; full list of members (13 pages)
19 April 1995Return made up to 27/12/94; full list of members (22 pages)
19 April 1995Return made up to 27/12/94; full list of members (22 pages)
12 February 1982Incorporation (24 pages)
12 February 1982Incorporation (24 pages)