London
EC4M 7AN
Director Name | Mr Alessandro Beretta |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Sara Liliana Abboud |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saint Johns Wood Road London NW8 8RB |
Director Name | Mr Ole Peder Bertelsen |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Balcombe West Sussex RH17 6JP |
Secretary Name | Ms Sara Liliana Abboud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 1996) |
Role | Secretary |
Correspondence Address | 160 New Bond Street London W1Y 0HR |
Secretary Name | Malcolm Spittlehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 72 Rosehill Park Reading Berkshire RG4 8XF |
Director Name | Mr Fadi Elias Abboud |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saint Johns Wood Road London NW8 8RB |
Secretary Name | Sara Liliana Abboud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 25 St Johns Wood Road London NW8 8RB |
Director Name | Alberto Bartalozzi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 June 2008(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 2016) |
Role | Manager |
Correspondence Address | Via Arosio 4 Milan 20140 |
Director Name | Luca Vianello |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 June 2008(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | Via Pallade 3/C Ponzano Veneto (Tv) 31050 Italy |
Director Name | Massimo Piombini |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2011(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2017) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Chiesa 7 Busto Arisizio Italy |
Director Name | Mr Fabio Aiola |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2016(34 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 2017) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Luca Vianello |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2016(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Francesco Alberto Maria Viana |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2017(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2018) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Turati 16/18 Milan Italy |
Director Name | Simone Dominici |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2017(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Sebastian Abraham Giovanni Suhl |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2018(36 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2019) |
Role | Managing Director Global Markets |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Beatrice Monguidi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2020(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2022) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | MFK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Correspondence Address | 9 Stratford Place London W1C 1AZ |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 February 2017) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.valentino.com |
---|---|
Telephone | 07 162720815 |
Telephone region | Mobile |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,624,328 |
Gross Profit | £3,063,992 |
Net Worth | £1,587,210 |
Cash | £962,619 |
Current Liabilities | £1,673,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
17 November 1992 | Delivered on: 24 November 1992 Satisfied on: 16 April 2008 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the depsoit: the deposit being the debt(s) on the account shown on the schedule to form 395 being:- the accounts with the bank at its knightsbridge branch in the name of lloyds bank PLC re: tuula fashion house limited denominated in sterling designated premier interest account and now numbered 7149501 and any account(s) for the time being replacing any accounts referred to in this schedule. Fully Satisfied |
---|---|
17 November 1992 | Delivered on: 23 November 1992 Satisfied on: 10 April 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Director's details changed for Mrs Beatrice Monguidi on 17 September 2020 (2 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 January 2020 | Appointment of Mrs Beatrice Monguidi as a director on 20 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Sebastian Abraham Giovanni Suhl as a director on 13 December 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Luca Vianello on 7 February 2019 (2 pages) |
21 December 2018 | Termination of appointment of Francesco Alberto Maria Viana as a director on 22 November 2018 (1 page) |
3 September 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 3 September 2018 (1 page) |
12 July 2018 | Confirmation statement made on 29 June 2018 with updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 March 2018 | Appointment of Sebastian Suhl as a director on 20 February 2018 (2 pages) |
28 February 2018 | Auditor's resignation (1 page) |
20 November 2017 | Termination of appointment of Simone Dominici as a director on 31 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Simone Dominici as a director on 31 October 2017 (1 page) |
10 August 2017 | Termination of appointment of Massimo Piombini as a director on 3 April 2017 (1 page) |
10 August 2017 | Appointment of Simone Dominici as a director on 19 July 2017 (2 pages) |
10 August 2017 | Appointment of Simone Dominici as a director on 19 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Massimo Piombini as a director on 3 April 2017 (1 page) |
10 August 2017 | Termination of appointment of Temple Secretarial Limited as a secretary on 23 February 2017 (1 page) |
10 August 2017 | Termination of appointment of Temple Secretarial Limited as a secretary on 23 February 2017 (1 page) |
11 July 2017 | Notification of Hamad Bin Khalifa Al Thani as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Hamad Bin Khalifa Al Thani as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Hamad Bin Khalifa Al Thani as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 April 2017 | Appointment of Mr Francesco Alberto Maria Viana as a director on 17 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Fabio Aiola as a director on 17 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Francesco Alberto Maria Viana as a director on 17 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Fabio Aiola as a director on 17 March 2017 (1 page) |
17 January 2017 | Appointment of Luca Vianello as a director (2 pages) |
17 January 2017 | Appointment of Luca Vianello as a director (2 pages) |
20 December 2016 | Appointment of Luca Vianello as a director on 14 October 2016 (2 pages) |
20 December 2016 | Appointment of Luca Vianello as a director on 14 October 2016 (2 pages) |
16 December 2016 | Termination of appointment of Alberto Bartalozzi as a director on 14 October 2016 (1 page) |
16 December 2016 | Appointment of Mr Fabio Aiola as a director on 14 October 2016 (2 pages) |
16 December 2016 | Appointment of Mr Fabio Aiola as a director on 14 October 2016 (2 pages) |
16 December 2016 | Termination of appointment of Alberto Bartalozzi as a director on 14 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 May 2015 | Company name changed twenty one la LIMITED\certificate issued on 19/05/15
|
19 May 2015 | Company name changed twenty one la LIMITED\certificate issued on 19/05/15
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Statement of company's objects (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Massimo Piombini on 10 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Massimo Piombini on 10 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Luca Vianello as a director (1 page) |
24 June 2011 | Termination of appointment of Luca Vianello as a director (1 page) |
24 June 2011 | Appointment of Massimo Piombini as a director (2 pages) |
24 June 2011 | Appointment of Massimo Piombini as a director (2 pages) |
24 June 2011 | Director's details changed for Massimo Piombini on 10 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Massimo Piombini on 10 June 2011 (2 pages) |
14 December 2010 | Registered office address changed from T/a Valentino 174 Sloane Street London SW1X 9QG on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from T/a Valentino 174 Sloane Street London SW1X 9QG on 14 December 2010 (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 November 2008 | Appointment terminated director sara abboud (1 page) |
11 November 2008 | Appointment terminated director sara abboud (1 page) |
16 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
22 July 2008 | Director appointed alberto bartalozzi (1 page) |
22 July 2008 | Appointment terminated director fadi abboud (1 page) |
22 July 2008 | Director appointed alberto bartalozzi (1 page) |
22 July 2008 | Secretary appointed temple secretarial LIMITED (1 page) |
22 July 2008 | Director appointed luca vianello (2 pages) |
22 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
22 July 2008 | Director appointed luca vianello (2 pages) |
22 July 2008 | Secretary appointed temple secretarial LIMITED (1 page) |
22 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
22 July 2008 | Appointment terminated director fadi abboud (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
16 May 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2007 | Section 394 (1 page) |
17 October 2007 | Section 394 (1 page) |
2 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
2 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
6 July 2007 | Full accounts made up to 31 January 2007 (21 pages) |
6 July 2007 | Full accounts made up to 31 January 2007 (21 pages) |
15 April 2007 | Full accounts made up to 31 January 2006 (22 pages) |
15 April 2007 | Full accounts made up to 31 January 2006 (22 pages) |
26 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
26 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (22 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (22 pages) |
10 November 2005 | Return made up to 29/08/05; full list of members (7 pages) |
10 November 2005 | Return made up to 29/08/05; full list of members (7 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
2 February 2005 | Company name changed tuula fashion house LIMITED\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | Company name changed tuula fashion house LIMITED\certificate issued on 02/02/05 (2 pages) |
23 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (18 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (18 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members
|
15 September 2003 | Return made up to 29/08/03; full list of members
|
3 September 2003 | Full accounts made up to 31 January 2003 (18 pages) |
3 September 2003 | Full accounts made up to 31 January 2003 (18 pages) |
2 October 2002 | Full accounts made up to 31 January 2002 (18 pages) |
2 October 2002 | Full accounts made up to 31 January 2002 (18 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
1 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
21 September 2001 | Return made up to 29/08/01; full list of members
|
21 September 2001 | Return made up to 29/08/01; full list of members
|
21 January 2001 | Return made up to 29/08/00; full list of members
|
21 January 2001 | Return made up to 29/08/00; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (19 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (19 pages) |
24 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
22 December 1998 | Auditor's resignation (2 pages) |
22 December 1998 | Auditor's resignation (2 pages) |
3 December 1998 | £ sr 10000@1 17/07/98 (1 page) |
3 December 1998 | £ sr 10000@1 17/07/98 (1 page) |
6 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members
|
24 September 1998 | Return made up to 29/08/98; no change of members
|
19 November 1997 | Full accounts made up to 31 January 1997 (17 pages) |
19 November 1997 | Full accounts made up to 31 January 1997 (17 pages) |
23 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
23 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
23 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 160 new bond street london W1 (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 160 new bond street london W1 (1 page) |
22 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
22 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 January 1995 (17 pages) |
14 August 1995 | Full accounts made up to 31 January 1995 (17 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 53 nightingale lane bromley kent BR1 2SA (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 53 nightingale lane bromley kent BR1 2SA (1 page) |
27 December 1986 | Full accounts made up to 28 February 1986 (12 pages) |
27 December 1986 | Full accounts made up to 28 February 1986 (12 pages) |
6 November 1986 | Return made up to 31/12/84; full list of members (4 pages) |
6 November 1986 | Return made up to 31/12/84; full list of members (4 pages) |
26 March 1982 | Memorandum and Articles of Association (14 pages) |
26 March 1982 | Memorandum and Articles of Association (14 pages) |
26 February 1982 | Certificate of incorporation (1 page) |
26 February 1982 | Certificate of incorporation (1 page) |