Company Name53/55 Clifton Gardens Limited
Company StatusActive
Company Number01671017
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePatrick Towle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(24 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
94 Church Street Great Bedwyn
Marlborough
Wiltshire
SN8 3PF
Secretary NameCatherine Mary Michele Newman
NationalityBritish
StatusCurrent
Appointed30 April 2012(29 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address55 Clifton Gardens
London
W9 1AS
Director NameRichard Andrew Blackburn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address55a Basement Flat Clifton Gardens
London
W9 1AS
Director NameMs Catherine Mary Michele Newman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Clifton Gardens
London
W9 1AS
Director NameMr Teoman Gulenay
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(38 years after company formation)
Appointment Duration3 years, 6 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 53 Clifton Gardens Clifton Gardens
London
W9 1AS
Director NameMr Patrick John Towle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 October 2005)
RoleEstate Agent
Correspondence Address53 Clifton Gardens
London
W9 1AS
Director NameMiss Jill Patricia Mumford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 May 1998)
RoleArt Director
Correspondence Address53 Clifton Gardens
London
W9 1AS
Director NameMr Malcom Victor Morgan
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 1998)
RoleDirector Of Companies
Correspondence Address48-50
Mortimer Street
London
W1N 8MA
Secretary NameMr Christopher John Picken
NationalityBritish
StatusResigned
Appointed28 May 1990(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 1995)
RoleCompany Director
Correspondence Address41 Mapesbury Road
London
NW2 4HJ
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed30 October 1995(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Secretary NameJason Allen Salter
NationalityBritish
StatusResigned
Appointed31 July 1997(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Dunmow Road
Abbess Roding
Ongar
Essex
CM5 0PF
Director NamePaul Patrick Charles Tracey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 1999)
RoleInvestment Buyer
Correspondence Address53h Clifton Gardens
London
W9 1AS
Director NameDavid Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2001)
RoleManaging Director
Correspondence AddressBeechcroft Weston Park
Bath
BA1 4AS
Director NamePamela Jensen Seider
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2002)
RoleInterior Designer
Correspondence AddressFlat H 53 Clifton Gardens
London
W9 1AS
Director NameDella Ruth McKnaught
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 December 2004)
RoleDesign Director
Correspondence Address53g Clifton Gardens
London
W9 1AS
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed25 March 2002(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameRobert Edward Sharratt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2007)
RoleBanker
Correspondence Address53e Clifton Gardens
Little Venice
London
W9 1AS
Director NameMiss Sara Louise Thornley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Warrington Crescent
London
W9 1EL
Director NameSarah Elizabeth McKeracher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address53e Clifton Gardens
Little Venice
London
W9 1AS
Director NameSimon William Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 05 July 2012)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
55 Clifton Gardens
London
W9 1AS
Director NameMs Caroline Ephgrave
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(23 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2013)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address53h Clifton Gardens
London
W9 1AS
Director NameHelen Liaudin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(23 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2019)
RoleInternet Business Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 53 Clifton Gardens
London
W9 1AS
Secretary NamePamela Greener
NationalityBritish
StatusResigned
Appointed26 May 2009(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2012)
RoleAccountant
Correspondence Address1 Cathedral Close
Margaret Street
Wakefield
W Yorkshire
WF1 2DP
Director NameDamon Guirdham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(29 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2018)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address53a Clifton Gardens
London
W9 1AS
Secretary NameA Mansell & Co Ltd (Corporation)
StatusResigned
Appointed01 July 2008(25 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 April 2009)
Correspondence Address483 Merton Road
London
SW18 5LE

Contact

Telephone020 72661204
Telephone regionLondon

Location

Registered AddressUnit 140, The Light Box, 111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Mary Michele Newman
10.00%
Ordinary
1 at £1Donnacha O'dea
10.00%
Ordinary
1 at £1Gabbai Ling
10.00%
Ordinary
1 at £1Helen Liaudin
10.00%
Ordinary
1 at £1Lynn Mcconnell
10.00%
Ordinary
1 at £1Mr Damon Guirdham
10.00%
Ordinary
1 at £1Mr Patrick John Towle
10.00%
Ordinary
1 at £1Ms Sara Louise Thornley
10.00%
Ordinary
1 at £1Nicole Lee Fuller
10.00%
Ordinary
1 at £1Richard Andrew Blackburn & Isabel Mary Blackburn
10.00%
Ordinary

Financials

Year2014
Net Worth£44,222
Cash£56,534
Current Liabilities£12,833

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

11 January 2021Micro company accounts made up to 24 March 2020 (3 pages)
9 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
3 November 2020Appointment of Mr Teoman Gulenay as a director on 6 October 2020 (2 pages)
3 January 2020Appointment of Ms Catherine Mary Michele Newman as a director on 28 December 2019 (2 pages)
3 January 2020Termination of appointment of Helen Liaudin as a director on 20 December 2019 (1 page)
3 January 2020Registered office address changed from 53G Clifton Gardens London W9 1AS to 55 Clifton Gardens London W9 1AS on 3 January 2020 (1 page)
31 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
11 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Damon Guirdham as a director on 31 December 2018 (1 page)
14 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
30 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(8 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(8 pages)
30 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(8 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(8 pages)
19 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
4 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10
(8 pages)
4 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10
(8 pages)
4 September 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
27 August 2013Termination of appointment of Caroline Ephgrave as a director (1 page)
27 August 2013Termination of appointment of Caroline Ephgrave as a director (1 page)
8 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (9 pages)
14 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
16 August 2012Appointment of Richard Andrew Blackburn as a director (3 pages)
16 August 2012Appointment of Richard Andrew Blackburn as a director (3 pages)
13 August 2012Appointment of Catherine Mary Michele Newman as a secretary (3 pages)
13 August 2012Appointment of Catherine Mary Michele Newman as a secretary (3 pages)
7 August 2012Termination of appointment of Pamela Greener as a secretary (1 page)
7 August 2012Termination of appointment of Simon Lewis as a director (1 page)
7 August 2012Termination of appointment of Pamela Greener as a secretary (1 page)
7 August 2012Termination of appointment of Simon Lewis as a director (1 page)
31 July 2012Appointment of Damon Guirdham as a director (2 pages)
31 July 2012Appointment of Damon Guirdham as a director (2 pages)
15 January 2012Director's details changed for Helen Liaudin on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Patrick Towle on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Simon William Lewis on 1 December 2011 (2 pages)
15 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
15 January 2012Director's details changed for Helen Liaudin on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Patrick Towle on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Simon William Lewis on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Helen Liaudin on 1 December 2011 (2 pages)
15 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
15 January 2012Director's details changed for Simon William Lewis on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Patrick Towle on 1 December 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
18 February 2011Annual return made up to 11 December 2010 (16 pages)
18 February 2011Annual return made up to 11 December 2010 (16 pages)
15 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
16 June 2010Amended accounts made up to 24 March 2009 (4 pages)
16 June 2010Amended accounts made up to 24 March 2009 (4 pages)
16 March 2010Annual return made up to 11 December 2009 (16 pages)
16 March 2010Annual return made up to 11 December 2009 (16 pages)
21 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
9 June 2009Secretary appointed pamela greener (2 pages)
9 June 2009Secretary appointed pamela greener (2 pages)
8 June 2009Appointment terminated secretary a mansell & co LTD (1 page)
8 June 2009Appointment terminated secretary a mansell & co LTD (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o c/o mansell & co 483 merton road london SW18 5LE (1 page)
2 June 2009Appointment terminated director sara thornley (1 page)
2 June 2009Appointment terminated director sara thornley (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o c/o mansell & co 483 merton road london SW18 5LE (1 page)
17 December 2008Return made up to 11/12/08; full list of members (7 pages)
17 December 2008Return made up to 11/12/08; full list of members (7 pages)
9 December 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
14 August 2008Appointment terminated secretary robert burnand (1 page)
14 August 2008Appointment terminated secretary robert burnand (1 page)
13 August 2008Secretary appointed a mansell & co LTD (1 page)
13 August 2008Secretary appointed a mansell & co LTD (1 page)
24 July 2008Registered office changed on 24/07/2008 from suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page)
24 July 2008Registered office changed on 24/07/2008 from suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page)
18 February 2008Return made up to 11/12/07; full list of members (4 pages)
18 February 2008Return made up to 11/12/07; full list of members (4 pages)
8 January 2008Accounts made up to 24 March 2007 (12 pages)
8 January 2008Accounts made up to 24 March 2007 (12 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
27 February 2007Accounts made up to 24 March 2006 (12 pages)
27 February 2007Accounts made up to 24 March 2006 (12 pages)
28 December 2006Return made up to 11/12/06; full list of members (5 pages)
28 December 2006Return made up to 11/12/06; full list of members (5 pages)
3 March 2006Return made up to 11/12/05; full list of members (4 pages)
3 March 2006Return made up to 11/12/05; full list of members (4 pages)
26 January 2006Accounts made up to 24 March 2005 (10 pages)
26 January 2006Accounts made up to 24 March 2005 (10 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
10 January 2005Return made up to 11/12/04; full list of members (10 pages)
10 January 2005Return made up to 11/12/04; full list of members (10 pages)
23 December 2004Accounts made up to 24 March 2004 (9 pages)
23 December 2004Accounts made up to 24 March 2004 (9 pages)
29 July 2004Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST (1 page)
29 July 2004Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST (1 page)
6 February 2004Return made up to 11/12/03; full list of members (10 pages)
6 February 2004Return made up to 11/12/03; full list of members (10 pages)
4 September 2003Accounts made up to 24 March 2003 (9 pages)
4 September 2003Accounts made up to 24 March 2003 (9 pages)
9 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 67/69 george street london W1U 8LT (1 page)
19 September 2002Registered office changed on 19/09/02 from: 67/69 george street london W1U 8LT (1 page)
19 September 2002New secretary appointed (2 pages)
5 June 2002Accounts made up to 24 March 2002 (9 pages)
5 June 2002Accounts made up to 24 March 2002 (9 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
16 January 2002Accounts made up to 24 March 2001 (9 pages)
16 January 2002Accounts made up to 24 March 2001 (9 pages)
10 January 2002Return made up to 11/12/01; full list of members (10 pages)
10 January 2002Return made up to 11/12/01; full list of members (10 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
14 February 2001Return made up to 11/12/00; change of members
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
14 February 2001Return made up to 11/12/00; change of members
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
13 October 2000Accounts made up to 24 March 2000 (9 pages)
13 October 2000Accounts made up to 24 March 2000 (9 pages)
24 May 2000Registered office changed on 24/05/00 from: 23-24 margaret street london W1N 7LB (1 page)
24 May 2000Registered office changed on 24/05/00 from: 23-24 margaret street london W1N 7LB (1 page)
13 March 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 1999Accounts made up to 24 March 1999 (9 pages)
24 December 1999Accounts made up to 24 March 1999 (9 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
12 January 1999Return made up to 11/12/98; full list of members (6 pages)
12 January 1999Return made up to 11/12/98; full list of members (6 pages)
29 December 1998Accounts made up to 24 March 1998 (9 pages)
29 December 1998Accounts made up to 24 March 1998 (9 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
16 April 1998Accounts made up to 24 March 1997 (9 pages)
16 April 1998Accounts made up to 24 March 1997 (9 pages)
2 January 1998Return made up to 11/12/97; full list of members (6 pages)
2 January 1998Return made up to 11/12/97; full list of members (6 pages)
19 November 1997Registered office changed on 19/11/97 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
19 November 1997Registered office changed on 19/11/97 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
9 January 1997Return made up to 22/12/96; full list of members (6 pages)
9 January 1997Return made up to 22/12/96; full list of members (6 pages)
25 November 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
25 November 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
30 April 1996Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page)
30 April 1996Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page)
15 December 1995Return made up to 22/12/95; no change of members (4 pages)
15 December 1995Return made up to 22/12/95; no change of members (4 pages)
19 September 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
19 September 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 October 1982Incorporation (30 pages)
11 October 1982Incorporation (30 pages)