Company Name62 Randolph Avenue Limited
Company StatusActive
Company Number01621731
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Neena Vaswani
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(29 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleHouse Manager
Country of ResidenceEngland
Correspondence AddressGarden Flat 60 Randolph Avenue
London
W9 1BE
Director NameMr Zuhair Uddin Mirza
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Milena Dimitrova Ivanova
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(41 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameDr Ana Lueneburger
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed09 April 2024(42 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed01 May 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Syed Naiz Gohar
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1996)
RoleOil Trader
Correspondence Address100 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JD
Director NameMrs Carol Anne Gray
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 February 1998)
RoleSecretary
Correspondence Address62 Randolph Avenue
London
W9 1BE
Director NameMr Alfred Jones
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed15 October 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1995)
RoleConsultant
Correspondence Address62 Randolph Avenue
London
W9 1BE
Director NameMr Philip Pike
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address62 Randolph Avenue
London
W9 1BE
Director NameMr Marco Andrea Da Mosto
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 October 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 February 2001)
RoleMerchant Banker
Correspondence Address62g Randolph Avenue
London
W9 1BE
Director NameDavid Somen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 July 2001)
RoleManagement Consultant
Correspondence Address62d Randolph Avenue
London
W9 1BE
Secretary NameDavid Somen
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 January 2010)
RoleCompany Director
Correspondence Address41a Randolph Avenue
London
W9 1BQ
Director NameSusan Pauline Kenny
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(15 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 December 2009)
RoleCognitive Analytic Practioner
Country of ResidenceUnited Kingdom
Correspondence Address64 Randolph Avenue
London
W9 1BE
Director NameAdamandia Maria Campbell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(16 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 08 September 2022)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address62b Randolph Avenue
London
W9
Director NameMr Jonathan Somen
Date of BirthJune 1969 (Born 54 years ago)
NationalityKenyan
StatusResigned
Appointed11 July 2001(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2001)
RoleManaging Director
Country of ResidenceKenya
Correspondence Address41a Randolph Avenue
London
W9 1BQ
Director NameChristine Mary James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 January 2004)
RoleRetired
Correspondence Address62a Randolph Avenue
London
W9 1BE
Director NamePaul Gerald Stuart Silver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address60 Randolph Avenue
London
W9 1BE
Director NameMr David Somen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(29 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Salusbury Road
London
NW6 6RJ
Director NameMrs Caroline Jane Pennick
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2018)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG
Director NameMr Anthony Stephen Japhet
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2010(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2013)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websitewww.venustea.com

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr Vera Somen
9.09%
Ordinary
1 at £1Guy Henriques
9.09%
Ordinary
1 at £1Jonathan Somen
9.09%
Ordinary
1 at £1Mark Pennick & Caroline Pennick
9.09%
Ordinary
1 at £1Milena Ivanova & Dian Ivanova
9.09%
Ordinary
1 at £1Mr Z. Mirza & Mrs Z. Mirza
9.09%
Ordinary
1 at £1Ms Adamandia Maria Campbell
9.09%
Ordinary
1 at £1Ms Corinne Petter
9.09%
Ordinary
1 at £1Taj Property Holdings LTD
9.09%
Ordinary
2 at £1Max Platinum Holdings LTD
18.18%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 28 September 2019 (2 pages)
21 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
11 June 2019Appointment of Trent Park Properties as a secretary on 1 May 2019 (2 pages)
21 May 2019Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 21 May 2019 (1 page)
10 April 2019Appointment of Mr Anthony Stephen Japhet as a director on 4 April 2019 (2 pages)
27 February 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
13 December 2018Termination of appointment of Caroline Jane Pennick as a director on 12 December 2018 (1 page)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 January 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
22 December 2016Appointment of Mr Zuhair Uddin Mirza as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Zuhair Uddin Mirza as a director on 22 December 2016 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 February 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 11
(8 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 11
(8 pages)
24 March 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
28 October 2014Appointment of Mrs Caroline Jane Pennick as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mrs Caroline Jane Pennick as a director on 28 October 2014 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 11
(7 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 11
(7 pages)
1 August 2014Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 11
(7 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 11
(7 pages)
17 July 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
17 July 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
22 February 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
12 June 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
2 February 2012Appointment of Mr David Somen as a director (2 pages)
2 February 2012Appointment of Mr David Somen as a director (2 pages)
31 January 2012Appointment of Mr Jonathan Somen as a director (2 pages)
31 January 2012Appointment of Mr Jonathan Somen as a director (2 pages)
25 October 2011Appointment of Ms Neena Vaswani as a director (2 pages)
25 October 2011Appointment of Ms Neena Vaswani as a director (2 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mrs Neena Vaswani as a director (2 pages)
21 October 2011Appointment of Mrs Neena Vaswani as a director (2 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
29 October 2010Secretary's details changed for Solitaire Secretaries Ltd on 19 October 2010 (2 pages)
29 October 2010Secretary's details changed for Solitaire Secretaries Ltd on 19 October 2010 (2 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
14 October 2010Accounts for a dormant company made up to 28 September 2010 (4 pages)
14 October 2010Accounts for a dormant company made up to 28 September 2010 (4 pages)
11 May 2010Termination of appointment of Paul Silver as a director (2 pages)
11 May 2010Termination of appointment of Paul Silver as a director (2 pages)
5 February 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Susan Pauline Kenny on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Susan Pauline Kenny on 1 October 2009 (2 pages)
6 January 2010Appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
6 January 2010Termination of appointment of Susan Kenny as a director (1 page)
6 January 2010Director's details changed for Adamandia Maria Campbell on 1 October 2009 (2 pages)
6 January 2010Appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
6 January 2010Director's details changed for Susan Pauline Kenny on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Susan Kenny as a director (1 page)
6 January 2010Director's details changed for Adamandia Maria Campbell on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Adamandia Maria Campbell on 1 October 2009 (2 pages)
5 January 2010Termination of appointment of David Somen as a secretary (1 page)
5 January 2010Termination of appointment of David Somen as a secretary (1 page)
7 April 2009Accounts for a dormant company made up to 28 September 2008 (3 pages)
7 April 2009Accounts for a dormant company made up to 28 September 2008 (3 pages)
4 December 2008Return made up to 15/10/08; full list of members (10 pages)
4 December 2008Return made up to 15/10/08; full list of members (10 pages)
11 August 2008Registered office changed on 11/08/2008 from solitare secretaries lynwood house 10 victors way barnet EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from solitare secretaries lynwood house 10 victors way barnet EN5 5TZ (1 page)
29 March 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
21 January 2008Return made up to 15/10/07; full list of members (5 pages)
21 January 2008Return made up to 15/10/07; full list of members (5 pages)
19 September 2007Return made up to 15/10/03; full list of members (9 pages)
19 September 2007Accounts for a dormant company made up to 29 September 2003 (1 page)
19 September 2007Return made up to 15/10/04; full list of members (8 pages)
19 September 2007Return made up to 15/10/06; full list of members (8 pages)
19 September 2007Restoration by order of the court (4 pages)
19 September 2007Accounts for a dormant company made up to 29 September 2004 (1 page)
19 September 2007Accounts for a dormant company made up to 29 September 2004 (1 page)
19 September 2007Accounts for a dormant company made up to 29 September 2005 (1 page)
19 September 2007Restoration by order of the court (4 pages)
19 September 2007Return made up to 15/10/04; full list of members (8 pages)
19 September 2007Return made up to 15/10/06; full list of members (8 pages)
19 September 2007Return made up to 15/10/05; full list of members (8 pages)
19 September 2007Accounts for a dormant company made up to 29 September 2003 (1 page)
19 September 2007Accounts for a dormant company made up to 29 September 2006 (1 page)
19 September 2007Return made up to 15/10/05; full list of members (8 pages)
19 September 2007Return made up to 15/10/03; full list of members (9 pages)
19 September 2007Accounts for a dormant company made up to 29 September 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 29 September 2005 (1 page)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
30 July 2003Accounts for a dormant company made up to 29 September 2002 (7 pages)
30 July 2003Accounts for a dormant company made up to 29 September 2002 (7 pages)
6 March 2003Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(12 pages)
6 March 2003Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(12 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
31 October 2002Accounts for a dormant company made up to 29 September 2001 (6 pages)
31 October 2002Accounts for a dormant company made up to 29 September 2001 (6 pages)
9 October 2002Registered office changed on 09/10/02 from: 159-165 great portland street london W1W 5PA (1 page)
9 October 2002Registered office changed on 09/10/02 from: 159-165 great portland street london W1W 5PA (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
16 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
17 July 2001Accounts for a dormant company made up to 29 September 2000 (6 pages)
17 July 2001Accounts for a dormant company made up to 29 September 2000 (6 pages)
22 November 2000Return made up to 15/10/00; full list of members (12 pages)
22 November 2000Return made up to 15/10/00; full list of members (12 pages)
28 June 2000Accounts for a dormant company made up to 29 September 1999 (6 pages)
28 June 2000Accounts for a dormant company made up to 29 September 1999 (6 pages)
10 November 1999Return made up to 15/10/99; full list of members (12 pages)
10 November 1999Return made up to 15/10/99; full list of members (12 pages)
8 June 1999Accounts for a dormant company made up to 29 September 1998 (5 pages)
8 June 1999Accounts for a dormant company made up to 29 September 1998 (5 pages)
1 December 1998Return made up to 15/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(5 pages)
1 December 1998Return made up to 15/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(5 pages)
6 May 1998Accounts for a dormant company made up to 29 September 1997 (6 pages)
6 May 1998Accounts for a dormant company made up to 29 September 1997 (6 pages)
21 November 1997Return made up to 15/10/97; full list of members (6 pages)
21 November 1997Return made up to 15/10/97; full list of members (6 pages)
1 July 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
1 July 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
14 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 1996Accounts for a dormant company made up to 29 September 1995 (6 pages)
22 June 1996Accounts for a dormant company made up to 29 September 1995 (6 pages)
16 January 1996Return made up to 15/10/95; full list of members (8 pages)
16 January 1996Return made up to 15/10/95; full list of members (8 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
28 July 1995Accounts for a dormant company made up to 29 September 1994 (6 pages)
28 July 1995Accounts for a dormant company made up to 29 September 1994 (6 pages)
15 March 1989Return made up to 06/02/89; full list of members (11 pages)
15 March 1989Full accounts made up to 28 September 1988 (4 pages)
15 March 1989Return made up to 06/02/89; full list of members (11 pages)
15 March 1989Full accounts made up to 28 September 1988 (4 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 January 1989Wd 08/12/88 ad 13/10/88--------- £ si 1@1=1 £ ic 10/11 (2 pages)
4 January 1989Wd 08/12/88 ad 13/10/88--------- £ si 1@1=1 £ ic 10/11 (2 pages)
3 June 1988Return made up to 28/04/88; full list of members (10 pages)
3 June 1988Return made up to 28/04/88; full list of members (10 pages)
3 June 1988Full accounts made up to 28 September 1987 (4 pages)
3 June 1988Full accounts made up to 28 September 1987 (4 pages)
13 May 1988Secretary resigned;new secretary appointed (2 pages)
13 May 1988Secretary resigned;new secretary appointed (2 pages)
2 December 1987Director resigned;new director appointed (2 pages)
2 December 1987Director resigned;new director appointed (2 pages)
23 June 1987Full accounts made up to 28 September 1986 (4 pages)
23 June 1987Return made up to 12/02/87; full list of members (18 pages)
23 June 1987Full accounts made up to 28 September 1986 (4 pages)
23 June 1987Return made up to 12/02/87; full list of members (18 pages)
5 November 1986Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX (1 page)
5 November 1986Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX (1 page)
12 March 1982Incorporation (28 pages)