Company NameCafe Pelican Limited
Company StatusDissolved
Company Number01620421
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameElginminster Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 28 September 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 1998)
RoleOperations Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2001)
RoleManaging Director Chain Restau
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(22 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(22 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(22 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(22 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(32 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitecaferouge.co.uk

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Cafe Rouge Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

24 May 1990Delivered on: 12 June 1990
Satisfied on: 31 July 1996
Persons entitled: British & Commonwealth Merchant Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the bridging facility dated 2ND april 1990 and main facility agreement dated 24TH may 1990 and/or the guarantee & debenture.
Particulars: (See form 395 ref M158C for full details). 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
19 July 1989Delivered on: 22 July 1989
Satisfied on: 31 July 1996
Persons entitled: Electricity Supply Nominees Limited

Classification: Mortgage of deposited money
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 5/11/85 and the licence dated 19/7/89.
Particulars: A book debt in the sum of £8,500 owing by midland bank PLC to the company (please see doc for full details).
Fully Satisfied
9 June 1988Delivered on: 10 June 1988
Satisfied on: 1 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3, mays court st. Martins lane, westminster, t/n ngl 547795 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings.
Fully Satisfied
9 June 1988Delivered on: 10 June 1988
Satisfied on: 3 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor, 45, st. Martin's lane,london WC2 fixed charge over all machinery implements utensils furniture and equipment, fixtures & fittings.
Fully Satisfied
9 June 1988Delivered on: 10 June 1988
Satisfied on: 1 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
21 December 1983Delivered on: 10 January 1984
Satisfied on: 1 June 1990
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, together with all fixtures fixed plant & machinery.
Fully Satisfied
21 December 1983Delivered on: 10 January 1984
Satisfied on: 1 June 1990
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 45 st martins lane london WC2 the goodwill of the business of a licenced hotelier & the benefit of all justices excise or other licences.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 June 1983Delivered on: 4 July 1983
Satisfied on: 1 June 1990
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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. See the mortgage charge document for full details.
Fully Satisfied
25 April 1995Delivered on: 28 April 1995
Satisfied on: 22 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 July 1993Delivered on: 10 July 1993
Satisfied on: 31 July 1996
Persons entitled: County Natwest Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor, 45 st martin's lane, london WC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1992Delivered on: 3 June 1992
Satisfied on: 31 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground foor 45 st. Martin's lane, london WC2 l/h property k/a ground and mezzanine floor units 3,4,5 hays galleria, london bridge SE1 t/no.tgl 44496 l/h property k/a ground floor 3 mays court, st.martin's lane, london WC2 t/no.n gl 547795. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 July 1991Delivered on: 23 July 1991
Satisfied on: 31 July 1996
Persons entitled: British & Commonwealth Merchant Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under this guarantee and debenture and/or the bridging facility agreement dated 2/4/90 and for the main facility agreement dated 24/5/90.
Particulars: Such rights as pelican has under the provisions of the landlord and tenant act 1954 by virtue of its occupation of the premises k/a: 45 st. Martins lane WC2 pursuant to a lease dated 13/9/89 at the rent an expiry of the term of £33,750 see form 395 for details.
Fully Satisfied
13 May 1991Delivered on: 29 May 1991
Satisfied on: 31 July 1996
Persons entitled: British & Commonwealth Merchant Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture and guarantee dated 2/4/90 as amended by an amending deed of guarantee and debenture dated 24/5/90 and a deed of accession dated 24/5/90.
Particulars: (1) property known as units 3, 4 and 5 forming part of hay's galleria london bridge city london SE1 t/n tgl 44496. (see 395 for more details).
Fully Satisfied
16 June 1983Delivered on: 4 July 1983
Satisfied on: 1 June 1990
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor 45 st martins lane city of westminster together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
18 July 2017Notification of Cafe Rouge Restaurants Limited as a person with significant control on 18 July 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 29 May 2016 (2 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(5 pages)
14 June 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
13 June 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
8 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(4 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(4 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
7 August 2012Appointment of John Derkach as a director (2 pages)
7 August 2012Termination of appointment of James Parsons as a director (1 page)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Accounts made up to 27 May 2007 (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
30 August 2006Accounts made up to 28 May 2006 (1 page)
4 August 2006Return made up to 20/07/06; full list of members (7 pages)
12 January 2006Return made up to 10/12/05; full list of members (7 pages)
14 October 2005Accounts made up to 29 May 2005 (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (2 pages)
21 December 2004Return made up to 10/12/04; full list of members (7 pages)
13 September 2004Accounts made up to 30 May 2004 (1 page)
19 March 2004Accounts made up to 1 June 2003 (1 page)
19 March 2004Accounts made up to 1 June 2003 (1 page)
9 January 2004Return made up to 10/12/03; full list of members (8 pages)
3 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Particulars of mortgage/charge (41 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Accounts made up to 2 March 2002 (1 page)
13 May 2002Accounts made up to 2 March 2002 (1 page)
22 January 2002Return made up to 10/12/01; no change of members (2 pages)
12 December 2001Accounts made up to 3 March 2001 (4 pages)
12 December 2001Accounts made up to 3 March 2001 (4 pages)
10 December 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
6 September 2001New director appointed (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (2 pages)
28 December 2000Accounts made up to 4 March 2000 (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounts made up to 4 March 2000 (1 page)
19 December 2000Return made up to 10/12/00; full list of members (2 pages)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (1 page)
13 December 1999Return made up to 10/12/99; no change of members (2 pages)
4 November 1999Full accounts made up to 27 February 1999 (11 pages)
4 January 1999Return made up to 10/12/98; full list of members (6 pages)
21 December 1998Full accounts made up to 28 February 1998 (13 pages)
11 December 1998Secretary's particulars changed (1 page)
15 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
16 December 1997Return made up to 10/12/97; full list of members (7 pages)
10 December 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
13 October 1997Full accounts made up to 1 March 1997 (15 pages)
13 October 1997Full accounts made up to 1 March 1997 (15 pages)
1 October 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
24 December 1996Return made up to 10/12/96; no change of members (7 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
22 December 1995Return made up to 10/12/95; full list of members (12 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
12 November 1991Full accounts made up to 31 March 1991 (11 pages)
17 May 1991Full accounts made up to 31 December 1989 (14 pages)
13 May 1991Return made up to 31/12/90; full list of members (10 pages)
11 June 1990Declaration of assistance for shares acquisition (4 pages)
25 April 1990Return made up to 10/12/89; full list of members (7 pages)
15 January 1990Full accounts made up to 31 December 1988 (13 pages)
19 February 1987Full accounts made up to 31 December 1985 (15 pages)