Company Name38 Warwick Avenue Limited
DirectorsKaren Louise Greenberg McConnell and Mohsen Mehra
Company StatusActive
Company Number01640022
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKaren Louise Greenberg McConnell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2006(23 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address36 Warwick Avenue
London
W9 2PT
Director NameMr Mohsen Mehra
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(36 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameGiorgio Antonini
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed19 July 1993(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 1998)
RoleManager
Correspondence AddressVia Carona 34
Paradiso
Switzerland
Director NameMartin John Sandle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressWistaria
St John's Road St Peter Port
Guernsey
Channel Islands
GY1 1WZ
Director NameMs Antonella Santini
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed19 July 1993(11 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 January 1994)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 175-177 Sutherland Avenue
London
W9 1ET
Director NameAmedeo Bucchioni
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1994(12 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 06 March 2009)
RoleStockbroker
Correspondence AddressFlat C 38 Warwick Avenue
London
W9 2PT
Director NameIrene Harbeck Albonetti
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(13 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2006)
RoleHousewife
Correspondence AddressFlat A 38 Warwick Avenue
London
W9 2PT
Director NamePiero Albonetti
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(13 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2006)
RoleRetired
Correspondence AddressFlat A 38 Warwick Avenue
London
W9 2PT
Director NameSante Giovanni Albonetti
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2006(23 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38b Warwick Avenue
London
W9 2PT
Director NameMrs Jennifer Jayne Fuller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2014)
RoleOfficer Manager Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 122-126 Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
Director NameMr Martin John Sandle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2014)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressSuites 122-126 Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameJennifer Jayne Fuller
NationalityBritish
StatusResigned
Appointed21 December 2009(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2014)
RoleCompany Director
Correspondence AddressSuites 122-126 Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed11 November 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1993)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameWebmain Limited (Corporation)
StatusResigned
Appointed14 May 1993(10 years, 11 months after company formation)
Appointment Duration2 months (resigned 19 July 1993)
Correspondence Address2 Raymond Building
Grays Inn
London
WC1R 5BZ
Secretary NameAxeguild Limited (Corporation)
StatusResigned
Appointed14 May 1993(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 1997)
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4RP
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1997(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2005)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2005(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 December 2009)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed17 February 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2017)
Correspondence Address6 London Street
Paddington
London
W2 1HR
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2017(35 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 July 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Sante Albonetti
75.00%
Ordinary A
1 at £1Joseph Moore Mcconnell & Karen Louise Greenburg Mcconnell
25.00%
Ordinary B

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Micro company accounts made up to 23 June 2023 (3 pages)
22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
24 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 24 January 2024 (1 page)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 23 June 2022 (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 23 June 2021 (3 pages)
3 June 2021Micro company accounts made up to 23 June 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
23 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 23 June 2019 (2 pages)
18 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
25 February 2019Appointment of Clyde Secretaries Limited as a secretary on 25 February 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
21 February 2019Change of details for Ms Karen Louise Greenberg Mcconnell as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Notification of Karen Louise Greenberg Mcconnell as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Director's details changed for Karen Louise Greenberg Mcconnell on 19 February 2019 (2 pages)
20 February 2019Notification of Joseph Moore Mcconnell as a person with significant control on 19 February 2019 (2 pages)
20 February 2019Notification of Mohsen Mehra as a person with significant control on 19 February 2019 (2 pages)
20 February 2019Registered office address changed from 22 Long Acre London Surrey WC2E 9LY United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 20 February 2019 (1 page)
19 February 2019Withdrawal of a person with significant control statement on 19 February 2019 (2 pages)
19 February 2019Appointment of Mr Mohsen Mehra as a director on 19 February 2019 (2 pages)
15 February 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 12 July 2018 (1 page)
23 July 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 22 Long Acre London Surrey WC2E 9LY on 23 July 2018 (1 page)
28 March 2018Second filing of the annual return made up to 11 November 2014 (20 pages)
28 March 2018Second filing of Confirmation Statement dated 11/11/2016 (4 pages)
28 March 2018Second filing of the annual return made up to 11 November 2015 (20 pages)
15 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (3 pages)
8 August 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
8 August 2017Registered office address changed from , Bentley House 4a Disraeli Road, London, SW15 2DS, England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
8 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
28 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from , C/O Gordon & Co, 9 Savoy Street, London, WC2E 7EG, England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2017 (1 page)
3 March 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 28/03/2018
(7 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
17 June 2016Director's details changed for Karen Louise Greenburg Mcconnell on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Karen Louise Greenburg Mcconnell on 17 June 2016 (2 pages)
9 June 2016Termination of appointment of Sante Giovanni Albonetti as a director on 9 May 2016 (1 page)
9 June 2016Termination of appointment of Sante Giovanni Albonetti as a director on 9 May 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
4 May 2016Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY to 94 Park Lane Croydon Surrey CR0 1JB on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 (1 page)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(6 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018
(8 pages)
26 February 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018
(7 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
(6 pages)
23 July 2014Registered office address changed from , 6 London Street, London, W2 1HR, England on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 6 London Street London W2 1HR England to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page)
23 July 2014Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY, England on 23 July 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
3 March 2014Appointment of Gordon & Company Property Consultants Limited as a secretary (2 pages)
3 March 2014Registered office address changed from Suites 122-126, Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Jennifer Fuller as a secretary (1 page)
3 March 2014Registered office address changed from , Suites 122-126, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Jennifer Fuller as a secretary (1 page)
3 March 2014Registered office address changed from Suites 122-126, Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 3 March 2014 (1 page)
3 March 2014Appointment of Gordon & Company Property Consultants Limited as a secretary (2 pages)
27 February 2014Change of share class name or designation (2 pages)
27 February 2014Termination of appointment of Martin Sandle as a director (2 pages)
27 February 2014Termination of appointment of Jennifer Fuller as a director (2 pages)
27 February 2014Particulars of variation of rights attached to shares (2 pages)
27 February 2014Termination of appointment of Jennifer Fuller as a secretary (2 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 February 2014Termination of appointment of Jennifer Fuller as a director (2 pages)
27 February 2014Termination of appointment of Jennifer Fuller as a secretary (2 pages)
27 February 2014Termination of appointment of Martin Sandle as a director (2 pages)
27 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 6.00
(6 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 6.00
(6 pages)
27 February 2014Particulars of variation of rights attached to shares (2 pages)
27 February 2014Change of share class name or designation (2 pages)
13 December 2013Annual return made up to 11 November 2013 with a full list of shareholders (7 pages)
13 December 2013Annual return made up to 11 November 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 23 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 23 June 2012 (7 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption full accounts made up to 23 June 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 23 June 2011 (7 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption full accounts made up to 23 June 2010 (7 pages)
24 March 2011Total exemption full accounts made up to 23 June 2010 (7 pages)
21 December 2010Secretary's details changed for Jennifer Jayne Fuller on 11 November 2010 (2 pages)
21 December 2010Director's details changed for Sante Giovanni Albonetti on 11 November 2010 (2 pages)
21 December 2010Director's details changed for Mr. Martin John Sandle on 11 November 2010 (2 pages)
21 December 2010Registered office address changed from , Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BS on 21 December 2010 (1 page)
21 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
21 December 2010Secretary's details changed for Jennifer Jayne Fuller on 11 November 2010 (2 pages)
21 December 2010Director's details changed for Mrs Jennifer Jayne Fuller on 11 November 2010 (2 pages)
21 December 2010Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 21 December 2010 (1 page)
21 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
21 December 2010Director's details changed for Mr. Martin John Sandle on 11 November 2010 (2 pages)
21 December 2010Director's details changed for Sante Giovanni Albonetti on 11 November 2010 (2 pages)
21 December 2010Director's details changed for Mrs Jennifer Jayne Fuller on 11 November 2010 (2 pages)
25 March 2010Amended accounts made up to 23 June 2009 (5 pages)
25 March 2010Amended accounts made up to 23 June 2009 (5 pages)
24 March 2010Total exemption full accounts made up to 23 June 2009 (5 pages)
24 March 2010Total exemption full accounts made up to 23 June 2009 (5 pages)
11 February 2010Appointment of Jennifer Jayne Fuller as a secretary (3 pages)
11 February 2010Appointment of Jennifer Jayne Fuller as a secretary (3 pages)
8 February 2010Registered office address changed from , C/O Browne Jacobson Llp, 77 Gracechurch Street, London, EC3V 0AS on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Castlegate Secretaries Limited as a secretary (2 pages)
8 February 2010Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Castlegate Secretaries Limited as a secretary (2 pages)
2 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
2 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Karen Louise Greenburg Mcconnell on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Sante Giovanni Albonetti on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Sante Giovanni Albonetti on 11 November 2009 (2 pages)
31 December 2009Secretary's details changed for Castlegate Secretaries Limited on 11 November 2009 (2 pages)
31 December 2009Secretary's details changed for Castlegate Secretaries Limited on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Karen Louise Greenburg Mcconnell on 11 November 2009 (2 pages)
17 November 2009Appointment of Martin John Sandle as a director (2 pages)
17 November 2009Appointment of Martin John Sandle as a director (2 pages)
12 November 2009Appointment of Mrs Jennifer Jayne Fuller as a director (3 pages)
12 November 2009Appointment of Mrs Jennifer Jayne Fuller as a director (3 pages)
24 September 2009Memorandum and Articles of Association (6 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2009Memorandum and Articles of Association (6 pages)
27 July 2009Appointment terminated director amedeo bucchioni (1 page)
27 July 2009Appointment terminated director amedeo bucchioni (1 page)
4 May 2009Accounts for a dormant company made up to 23 June 2008 (3 pages)
4 May 2009Accounts for a dormant company made up to 23 June 2008 (3 pages)
24 February 2009Registered office changed on 24/02/2009 from c/o browne jacobson LLP ground floor aldwych house 81 aldwych london WC2B 4HN (1 page)
24 February 2009Registered office changed on 24/02/2009 from, c/o browne jacobson LLP, ground floor aldwych house, 81 aldwych, london, WC2B 4HN (1 page)
27 November 2008Return made up to 11/11/08; full list of members (6 pages)
27 November 2008Return made up to 11/11/08; full list of members (6 pages)
22 April 2008Accounts for a dormant company made up to 23 June 2007 (3 pages)
22 April 2008Accounts for a dormant company made up to 23 June 2007 (3 pages)
15 November 2007Return made up to 11/11/07; no change of members (7 pages)
15 November 2007Return made up to 11/11/07; no change of members (7 pages)
7 February 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
7 February 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
6 December 2006Return made up to 11/11/06; full list of members (7 pages)
6 December 2006Return made up to 11/11/06; full list of members (7 pages)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 6TH floor aldwych house, 81 aldwych, london, WC2B 4RP (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (3 pages)
15 December 2005Return made up to 11/11/05; full list of members (8 pages)
15 December 2005Return made up to 11/11/05; full list of members (8 pages)
15 December 2005New secretary appointed (3 pages)
19 July 2005Accounts for a dormant company made up to 23 June 2005 (3 pages)
19 July 2005Accounts for a dormant company made up to 23 June 2005 (3 pages)
22 November 2004Return made up to 11/11/04; full list of members (8 pages)
22 November 2004Return made up to 11/11/04; full list of members (8 pages)
20 July 2004Accounts for a dormant company made up to 23 June 2004 (3 pages)
20 July 2004Accounts for a dormant company made up to 23 June 2004 (3 pages)
1 December 2003Return made up to 11/11/03; full list of members (8 pages)
1 December 2003Return made up to 11/11/03; full list of members (8 pages)
15 July 2003Accounts for a dormant company made up to 23 June 2003 (3 pages)
15 July 2003Accounts for a dormant company made up to 23 June 2003 (3 pages)
19 November 2002Return made up to 11/11/02; full list of members (8 pages)
19 November 2002Return made up to 11/11/02; full list of members (8 pages)
19 July 2002Accounts for a dormant company made up to 23 June 2002 (3 pages)
19 July 2002Accounts for a dormant company made up to 23 June 2002 (3 pages)
28 November 2001Return made up to 11/11/01; full list of members (8 pages)
28 November 2001Return made up to 11/11/01; full list of members (8 pages)
9 July 2001Accounts for a dormant company made up to 23 June 2001 (2 pages)
9 July 2001Accounts for a dormant company made up to 23 June 2001 (2 pages)
20 November 2000Accounts for a dormant company made up to 23 June 2000 (3 pages)
20 November 2000Accounts for a dormant company made up to 23 June 2000 (3 pages)
15 November 2000Return made up to 11/11/00; full list of members (8 pages)
15 November 2000Return made up to 11/11/00; full list of members (8 pages)
9 December 1999Accounts for a dormant company made up to 23 June 1999 (3 pages)
9 December 1999Accounts for a dormant company made up to 23 June 1999 (3 pages)
16 November 1999Return made up to 11/11/99; full list of members (8 pages)
16 November 1999Return made up to 11/11/99; full list of members (8 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
18 November 1998Accounts for a dormant company made up to 23 June 1998 (3 pages)
18 November 1998Accounts for a dormant company made up to 23 June 1998 (3 pages)
17 November 1998Return made up to 11/11/98; no change of members (4 pages)
17 November 1998Return made up to 11/11/98; no change of members (4 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 23 June 1995 (3 pages)
11 February 1998Accounts for a dormant company made up to 23 June 1996 (4 pages)
11 February 1998Accounts for a dormant company made up to 23 June 1997 (3 pages)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 23 June 1995 (3 pages)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Accounts for a dormant company made up to 23 June 1996 (4 pages)
11 February 1998Accounts for a dormant company made up to 23 June 1997 (3 pages)
29 January 1998Return made up to 11/11/97; full list of members (8 pages)
29 January 1998Return made up to 11/11/97; full list of members (8 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
15 November 1996Return made up to 11/11/96; full list of members
  • 363(287) ‐ Registered office changed on 15/11/96
(6 pages)
15 November 1996Return made up to 11/11/96; full list of members
  • 363(287) ‐ Registered office changed on 15/11/96
(6 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 June 1996£ nc 100/4 13/05/96 (1 page)
12 June 1996£ nc 100/4 13/05/96 (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
20 May 1996Return made up to 11/11/95; no change of members (6 pages)
20 May 1996Return made up to 11/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 June 1982Incorporation (19 pages)
1 June 1982Incorporation (19 pages)