Company NameValentino England Limited
DirectorsJacopo Venturini and Alessandro Beretta
Company StatusActive
Company Number01617662
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jacopo Venturini
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2022(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleExecutive Manager
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Alessandro Beretta
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Sara Liliana Abboud
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saint Johns Wood Road
London
NW8 8RB
Director NameMr Ole Peder Bertelsen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Balcombe
West Sussex
RH17 6JP
Secretary NameMs Sara Liliana Abboud
NationalityBritish
StatusResigned
Appointed17 September 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 1996)
RoleSecretary
Correspondence Address160 New Bond Street
London
W1Y 0HR
Secretary NameMalcolm Spittlehouse
NationalityBritish
StatusResigned
Appointed21 November 1996(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address72 Rosehill Park
Reading
Berkshire
RG4 8XF
Director NameMr Fadi Elias Abboud
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Saint Johns Wood Road
London
NW8 8RB
Secretary NameSara Liliana Abboud
NationalityBritish
StatusResigned
Appointed01 February 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address25 St Johns Wood Road
London
NW8 8RB
Director NameAlberto Bartalozzi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed24 June 2008(26 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 2016)
RoleManager
Correspondence AddressVia Arosio 4
Milan
20140
Director NameLuca Vianello
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed24 June 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2011)
RoleCompany Director
Correspondence AddressVia Pallade 3/C
Ponzano Veneto (Tv)
31050
Italy
Director NameMassimo Piombini
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2011(29 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2017)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Chiesa 7
Busto Arisizio
Italy
Director NameMr Fabio Aiola
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2016(34 years, 7 months after company formation)
Appointment Duration5 months (resigned 17 March 2017)
RoleManager
Country of ResidenceItaly
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameLuca Vianello
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2016(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Francesco Alberto Maria Viana
Date of BirthMarch 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2017(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2018)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Turati 16/18
Milan
Italy
Director NameSimone Dominici
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2017(35 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameSebastian Abraham Giovanni Suhl
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2018(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2019)
RoleManaging Director Global Markets
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Beatrice Monguidi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2020(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleManager
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameMFK Limited (Corporation)
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 September 1993)
Correspondence Address9 Stratford Place
London
W1C 1AZ
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2008(26 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2017)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.valentino.com
Telephone07 162720815
Telephone regionMobile

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£5,624,328
Gross Profit£3,063,992
Net Worth£1,587,210
Cash£962,619
Current Liabilities£1,673,535

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

17 November 1992Delivered 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 1992Delivered 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

Filing History

17 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 September 2020Director's details changed for Mrs Beatrice Monguidi on 17 September 2020 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (24 pages)
30 January 2020Appointment of Mrs Beatrice Monguidi as a director on 20 January 2020 (2 pages)
30 January 2020Termination of appointment of Sebastian Abraham Giovanni Suhl as a director on 13 December 2019 (1 page)
25 July 2019Full accounts made up to 31 December 2018 (27 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 February 2019Director's details changed for Luca Vianello on 7 February 2019 (2 pages)
21 December 2018Termination of appointment of Francesco Alberto Maria Viana as a director on 22 November 2018 (1 page)
3 September 2018Registered 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 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (24 pages)
14 March 2018Appointment of Sebastian Suhl as a director on 20 February 2018 (2 pages)
28 February 2018Auditor's resignation (1 page)
20 November 2017Termination of appointment of Simone Dominici as a director on 31 October 2017 (1 page)
20 November 2017Termination of appointment of Simone Dominici as a director on 31 October 2017 (1 page)
10 August 2017Termination of appointment of Massimo Piombini as a director on 3 April 2017 (1 page)
10 August 2017Appointment of Simone Dominici as a director on 19 July 2017 (2 pages)
10 August 2017Appointment of Simone Dominici as a director on 19 July 2017 (2 pages)
10 August 2017Termination of appointment of Massimo Piombini as a director on 3 April 2017 (1 page)
10 August 2017Termination of appointment of Temple Secretarial Limited as a secretary on 23 February 2017 (1 page)
10 August 2017Termination of appointment of Temple Secretarial Limited as a secretary on 23 February 2017 (1 page)
11 July 2017Notification of Hamad Bin Khalifa Al Thani as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Hamad Bin Khalifa Al Thani as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Hamad Bin Khalifa Al Thani as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
22 June 2017Full accounts made up to 31 December 2016 (21 pages)
22 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 April 2017Appointment of Mr Francesco Alberto Maria Viana as a director on 17 March 2017 (2 pages)
13 April 2017Termination of appointment of Fabio Aiola as a director on 17 March 2017 (1 page)
13 April 2017Appointment of Mr Francesco Alberto Maria Viana as a director on 17 March 2017 (2 pages)
13 April 2017Termination of appointment of Fabio Aiola as a director on 17 March 2017 (1 page)
17 January 2017Appointment of Luca Vianello as a director (2 pages)
17 January 2017Appointment of Luca Vianello as a director (2 pages)
20 December 2016Appointment of Luca Vianello as a director on 14 October 2016 (2 pages)
20 December 2016Appointment of Luca Vianello as a director on 14 October 2016 (2 pages)
16 December 2016Termination of appointment of Alberto Bartalozzi as a director on 14 October 2016 (1 page)
16 December 2016Appointment of Mr Fabio Aiola as a director on 14 October 2016 (2 pages)
16 December 2016Appointment of Mr Fabio Aiola as a director on 14 October 2016 (2 pages)
16 December 2016Termination of appointment of Alberto Bartalozzi as a director on 14 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,510,000
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,510,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 3,510,000
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 3,510,000
(3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,510,000
(5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,510,000
(5 pages)
19 May 2015Company name changed twenty one la LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
19 May 2015Company name changed twenty one la LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,510,000
(5 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,510,000
(5 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,510,000
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,510,000
(3 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs conflict of interests 14/05/2013
(42 pages)
21 May 2013Statement of company's objects (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs conflict of interests 14/05/2013
(42 pages)
21 May 2013Statement of company's objects (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
6 August 2012Auditor's resignation (1 page)
6 August 2012Auditor's resignation (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Massimo Piombini on 10 June 2011 (2 pages)
24 June 2011Director's details changed for Massimo Piombini on 10 June 2011 (2 pages)
24 June 2011Termination of appointment of Luca Vianello as a director (1 page)
24 June 2011Termination of appointment of Luca Vianello as a director (1 page)
24 June 2011Appointment of Massimo Piombini as a director (2 pages)
24 June 2011Appointment of Massimo Piombini as a director (2 pages)
24 June 2011Director's details changed for Massimo Piombini on 10 June 2011 (2 pages)
24 June 2011Director's details changed for Massimo Piombini on 10 June 2011 (2 pages)
14 December 2010Registered office address changed from T/a Valentino 174 Sloane Street London SW1X 9QG on 14 December 2010 (1 page)
14 December 2010Registered office address changed from T/a Valentino 174 Sloane Street London SW1X 9QG on 14 December 2010 (1 page)
8 October 2010Full accounts made up to 31 December 2009 (14 pages)
8 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
13 April 2009Full accounts made up to 31 December 2008 (19 pages)
13 April 2009Full accounts made up to 31 December 2008 (19 pages)
11 November 2008Appointment terminated director sara abboud (1 page)
11 November 2008Appointment terminated director sara abboud (1 page)
16 September 2008Return made up to 29/08/08; full list of members (4 pages)
16 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 July 2008Director appointed alberto bartalozzi (1 page)
22 July 2008Appointment terminated director fadi abboud (1 page)
22 July 2008Director appointed alberto bartalozzi (1 page)
22 July 2008Secretary appointed temple secretarial LIMITED (1 page)
22 July 2008Director appointed luca vianello (2 pages)
22 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
22 July 2008Director appointed luca vianello (2 pages)
22 July 2008Secretary appointed temple secretarial LIMITED (1 page)
22 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
22 July 2008Appointment terminated director fadi abboud (1 page)
16 May 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
16 May 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2007Section 394 (1 page)
17 October 2007Section 394 (1 page)
2 October 2007Return made up to 29/08/07; no change of members (7 pages)
2 October 2007Return made up to 29/08/07; no change of members (7 pages)
6 July 2007Full accounts made up to 31 January 2007 (21 pages)
6 July 2007Full accounts made up to 31 January 2007 (21 pages)
15 April 2007Full accounts made up to 31 January 2006 (22 pages)
15 April 2007Full accounts made up to 31 January 2006 (22 pages)
26 October 2006Return made up to 29/08/06; full list of members (7 pages)
26 October 2006Return made up to 29/08/06; full list of members (7 pages)
6 December 2005Full accounts made up to 31 January 2005 (22 pages)
6 December 2005Full accounts made up to 31 January 2005 (22 pages)
10 November 2005Return made up to 29/08/05; full list of members (7 pages)
10 November 2005Return made up to 29/08/05; full list of members (7 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (2 pages)
2 February 2005Company name changed tuula fashion house LIMITED\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed tuula fashion house LIMITED\certificate issued on 02/02/05 (2 pages)
23 September 2004Return made up to 29/08/04; full list of members (6 pages)
23 September 2004Return made up to 29/08/04; full list of members (6 pages)
6 September 2004Full accounts made up to 31 January 2004 (18 pages)
6 September 2004Full accounts made up to 31 January 2004 (18 pages)
15 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2003Full accounts made up to 31 January 2003 (18 pages)
3 September 2003Full accounts made up to 31 January 2003 (18 pages)
2 October 2002Full accounts made up to 31 January 2002 (18 pages)
2 October 2002Full accounts made up to 31 January 2002 (18 pages)
4 September 2002Return made up to 29/08/02; full list of members (6 pages)
4 September 2002Return made up to 29/08/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 January 2001 (17 pages)
1 November 2001Full accounts made up to 31 January 2001 (17 pages)
21 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2001Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
2 December 1999Full accounts made up to 31 January 1999 (19 pages)
2 December 1999Full accounts made up to 31 January 1999 (19 pages)
24 September 1999Return made up to 29/08/99; full list of members (6 pages)
24 September 1999Return made up to 29/08/99; full list of members (6 pages)
22 December 1998Auditor's resignation (2 pages)
22 December 1998Auditor'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 1998Full accounts made up to 31 January 1998 (17 pages)
6 November 1998Full accounts made up to 31 January 1998 (17 pages)
24 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Full accounts made up to 31 January 1997 (17 pages)
19 November 1997Full accounts made up to 31 January 1997 (17 pages)
23 September 1997Return made up to 29/08/97; no change of members (4 pages)
23 September 1997Return made up to 29/08/97; no change of members (4 pages)
29 November 1996Full accounts made up to 31 January 1996 (16 pages)
29 November 1996Full accounts made up to 31 January 1996 (16 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
23 September 1996Return made up to 29/08/96; full list of members (6 pages)
23 September 1996Return made up to 29/08/96; full list of members (6 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 February 1996Registered office changed on 20/02/96 from: 160 new bond street london W1 (1 page)
20 February 1996Registered office changed on 20/02/96 from: 160 new bond street london W1 (1 page)
22 September 1995Return made up to 29/08/95; full list of members (6 pages)
22 September 1995Return made up to 29/08/95; full list of members (6 pages)
14 August 1995Full accounts made up to 31 January 1995 (17 pages)
14 August 1995Full accounts made up to 31 January 1995 (17 pages)
4 May 1995Registered office changed on 04/05/95 from: 53 nightingale lane bromley kent BR1 2SA (1 page)
4 May 1995Registered office changed on 04/05/95 from: 53 nightingale lane bromley kent BR1 2SA (1 page)
27 December 1986Full accounts made up to 28 February 1986 (12 pages)
27 December 1986Full accounts made up to 28 February 1986 (12 pages)
6 November 1986Return made up to 31/12/84; full list of members (4 pages)
6 November 1986Return made up to 31/12/84; full list of members (4 pages)
26 March 1982Memorandum and Articles of Association (14 pages)
26 March 1982Memorandum and Articles of Association (14 pages)
26 February 1982Certificate of incorporation (1 page)
26 February 1982Certificate of incorporation (1 page)