Company NameConrad Phoenix (London) Limited
Company StatusActive
Company Number01641349
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Previous NamePhoenix London Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs June Patricia Phoenix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs Tamzin Clare Phoenix Eyre
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(34 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMrs Zayne Emma Phoenix Macleod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(34 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr Malcolm Peter Thorpe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 1997)
RoleChartered Surveyor
Correspondence Address11 Thames Walk
Hester Road
London
SW11 3BG
Secretary NameMr Christopher Michael Field
NationalityBritish
StatusResigned
Appointed11 March 2003(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR

Contact

Websitewelovelocal.com

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Harvey Rix Investment Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,911,465
Cash£830,551
Current Liabilities£421,245

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (7 months, 4 weeks from now)

Charges

31 August 2007Delivered on: 12 September 2007
Persons entitled: Abbey National Treasury Services PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefit in and to the shares,. See the mortgage charge document for full details.
Outstanding
12 April 2007Delivered on: 16 April 2007
Persons entitled: N V Irma

Classification: Legal charge
Secured details: All monies due or to become due but not exceeding £1,263,000 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at sandy lane ruxley sidcup kent forming part of t/no SGL505675.
Outstanding
20 June 2017Delivered on: 30 June 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold properties known as units 10 and 11 fitzroy business park, sandy lane, sidcup, kent, DA14 5NL and 1 colindale avenue, edgware, london, NW9 5DS.
Outstanding
11 February 2013Delivered on: 19 February 2013
Persons entitled: The Co-Operative 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: Property k/a units 10 and 11 fitzroy business park, sandy lane, sidcup t/no's SGL691523 and SGL691522 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
10 July 2009Delivered on: 23 July 2009
Persons entitled: Abbey National Treasury Services PLC

Classification: Proceed account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in and to the account and the debt see image for full details.
Outstanding
29 December 2008Delivered on: 13 January 2009
Persons entitled: Co-Operative Bank PLC

Classification: Charge over benefit of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the agreement made on the 3RD september 2008 between conrad phoenix (london) limited and ashe construction limited. See image for full details.
Outstanding
29 December 2008Delivered on: 9 January 2009
Persons entitled: Co-Operative Bank PLC

Classification: Charge over agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement made on 22ND june 2007 between conrad phoenix (london) limited, selco trade centres limited and grafton group PLC.
Outstanding
29 December 2008Delivered on: 6 January 2009
Persons entitled: The Co-Operative 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: F/H land k/a klinger works edington way and land lying to the west of sandy lane sidcup t/nos K138218 and SGL666398 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
31 August 2007Delivered on: 12 September 2007
Satisfied on: 8 May 2013
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The head leases of units 1 to 11 at fitzroy business park sandey lane sidcup f/h t/n SGL686876,. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 21 July 2006
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property with t/no NGL698416 being sachelle house 1 colindale avenue london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 July 2005Delivered on: 22 July 2005
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a ruxley lane, ruxley corner, sidcup, kent t/no K138218. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 June 2005Delivered on: 21 June 2005
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 2005Delivered on: 14 June 2005
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied
9 June 2005Delivered on: 11 June 2005
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land on the north west side of colindale avenue, barnet t/no AGL103748. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 March 2003Delivered on: 19 March 2003
Satisfied on: 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land on the north west side of batsworth road mitcham surrey title number SGL627193. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Registration of charge 016413490015, created on 20 June 2017 (7 pages)
30 June 2017Registration of charge 016413490015, created on 20 June 2017 (7 pages)
5 June 2017Satisfaction of charge 14 in full (4 pages)
5 June 2017Satisfaction of charge 12 in full (4 pages)
5 June 2017Satisfaction of charge 10 in full (4 pages)
5 June 2017Satisfaction of charge 13 in full (4 pages)
5 June 2017Satisfaction of charge 14 in full (4 pages)
5 June 2017Satisfaction of charge 9 in full (4 pages)
5 June 2017Satisfaction of charge 11 in full (4 pages)
5 June 2017Satisfaction of charge 7 in full (4 pages)
5 June 2017Satisfaction of charge 10 in full (4 pages)
5 June 2017Satisfaction of charge 7 in full (4 pages)
5 June 2017Satisfaction of charge 12 in full (4 pages)
5 June 2017Satisfaction of charge 9 in full (4 pages)
5 June 2017Satisfaction of charge 13 in full (4 pages)
5 June 2017Satisfaction of charge 11 in full (4 pages)
7 March 2017Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 6 March 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(6 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(6 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(6 pages)
8 May 2013Satisfaction of charge 8 in full (4 pages)
8 May 2013Satisfaction of charge 8 in full (4 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
30 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
30 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Accounts for a medium company made up to 30 June 2009 (16 pages)
23 December 2009Accounts for a medium company made up to 30 June 2009 (16 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
14 January 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 September 2007Particulars of mortgage/charge (15 pages)
12 September 2007Particulars of mortgage/charge (11 pages)
12 September 2007Particulars of mortgage/charge (15 pages)
12 September 2007Particulars of mortgage/charge (11 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (6 pages)
21 June 2005Particulars of mortgage/charge (6 pages)
14 June 2005Particulars of mortgage/charge (4 pages)
14 June 2005Particulars of mortgage/charge (4 pages)
11 June 2005Particulars of mortgage/charge (4 pages)
11 June 2005Particulars of mortgage/charge (4 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Accounts for a small company made up to 30 June 2003 (3 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (3 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (7 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 1995Registered office changed on 04/07/95 from: 20 22 bedford row london WC1R 4ER (1 page)
4 July 1995Registered office changed on 04/07/95 from: 20 22 bedford row london WC1R 4ER (1 page)
11 April 1995Full accounts made up to 30 June 1994 (10 pages)
11 April 1995Full accounts made up to 30 June 1994 (10 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)