Company NamePrestige Courier Services Limited
Company StatusActive
Company Number01680003
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Roger John Bender
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleFreight Operator
Country of ResidenceUnited Kingdom
Correspondence Address6 Hurlingham Square
Peterborough Road
London
Sw6
Director NameMr David Anthony Isles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleMotor Cycle Courier
Country of ResidenceEngland
Correspondence AddressMonks Barn
Chilton Cantelo
Yeovil
Somerset
BA22 8BD
Director NameDavid Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(31 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Raymond Allen Bender
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address112 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr Christopher Woolston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(8 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 November 2012)
RoleFreight Operator
Country of ResidenceUnited Kingdom
Correspondence AddressPrestige.................... 26 Sulivan Rd
London
SW6 3DX
Secretary NameMr Raymond Allen Bender
NationalityBritish
StatusResigned
Appointed12 June 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address112 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr Ian Michael Dafter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS

Contact

Websitewww.prestigecouriers.co.uk
Telephone020 73842300
Telephone regionLondon

Location

Registered Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£152,374
Cash£43,510
Current Liabilities£311,352

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

9 December 2010Delivered on: 17 December 2010
Persons entitled: Origen (Mb) Trustees Limited, Roger John Bender, David Anthony Isles and Christopher Woolston

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 charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment. See image for full details.
Outstanding
14 April 2000Delivered on: 18 April 2000
Satisfied on: 11 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1996Delivered on: 16 January 1996
Satisfied on: 24 June 2000
Persons entitled: Nationwaide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and the trustees of the prestige couriers directors fund being raymond alan bender, roger john bender, david anthony isles, christopher woolston and mb trustees limited to the chargee on any account whatsoever.
Particulars: 26 sulivan road t/n-LN409026 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time no the mortgage property and the goodwill of the business together with the full benefit of any licences.
Fully Satisfied
1 September 1995Delivered on: 13 September 1995
Satisfied on: 24 June 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the trustees of the prestige couriers directors fund being alan bender, roger john bender, david anthony isles and christopher woolston and mb trustees to the chargee on any account whatsoever.
Particulars: Property k/a 26 sulivan road fulham london t/no LN40926 28 filmer road fulham london t/no NGL236135 with buildings fixtures (inc, trade) fixed plant & machinery and the goodwill of the business and benefit of all licences.
Fully Satisfied
1 September 1995Delivered on: 13 September 1995
Satisfied on: 4 November 2010
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
1 May 1995Delivered on: 12 May 1995
Satisfied on: 4 November 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the trustees of the prestige couriers directors fund being raymond alan bender, roger john bender and david anthony isles christopher woolston and mb trustees limited to the chargee on any account whatsoever.
Particulars: 26 sulivan road fulham t/nos. LN40926 and LN42945 and 28 filmer road t/n-NGL236135 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time and the goodwill together with the bennefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
1 May 1995Delivered on: 3 May 1995
Satisfied on: 24 June 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
17 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
4 September 2017Termination of appointment of Ian Michael Dafter as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Ian Michael Dafter as a director on 21 August 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 6 July 2016 (1 page)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 115
(8 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 115
(8 pages)
23 May 2016Appointment of Mr Ian Michael Dafter as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Mr Ian Michael Dafter as a director on 1 May 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115
(6 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115
(6 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115
(6 pages)
4 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 110
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 110
(4 pages)
26 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 110
(6 pages)
26 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 110
(6 pages)
26 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 110
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Appointment of David Brown as a director (3 pages)
3 April 2014Appointment of David Brown as a director (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Termination of appointment of Christopher Woolston as a director (2 pages)
28 January 2013Termination of appointment of Christopher Woolston as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 June 2011Director's details changed for Mr Christopher Woolston on 1 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Christopher Woolston on 1 May 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Mr Christopher Woolston on 1 May 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Director's details changed for Mr Roger John Bender on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Roger John Bender on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr David Anthony Isles on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Raymond Bender as a secretary (1 page)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Raymond Bender as a secretary (1 page)
22 July 2010Director's details changed for Mr David Anthony Isles on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr David Anthony Isles on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Roger John Bender on 1 October 2009 (2 pages)
2 December 2009Termination of appointment of Raymond Bender as a director (2 pages)
2 December 2009Termination of appointment of Raymond Bender as a director (2 pages)
18 June 2009Return made up to 07/06/09; full list of members (5 pages)
18 June 2009Return made up to 07/06/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2008Return made up to 07/06/08; full list of members (6 pages)
26 June 2008Director's change of particulars / christopher woolston / 03/03/2008 (1 page)
26 June 2008Director's change of particulars / christopher woolston / 03/03/2008 (1 page)
26 June 2008Return made up to 07/06/08; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2007Return made up to 07/06/07; full list of members (4 pages)
24 July 2007Return made up to 07/06/07; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 07/06/06; full list of members (4 pages)
15 June 2006Return made up to 07/06/06; full list of members (4 pages)
15 June 2006Director's particulars changed (1 page)
8 May 2006Ad 16/03/06--------- £ si 10@1=10 £ ic 100/110 (2 pages)
8 May 2006Ad 16/03/06--------- £ si 10@1=10 £ ic 100/110 (2 pages)
3 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 12/06/04; full list of members (10 pages)
15 June 2004Return made up to 12/06/04; full list of members (10 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 12/06/03; full list of members (10 pages)
10 June 2003Return made up to 12/06/03; full list of members (10 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 12/06/02; full list of members (10 pages)
17 June 2002Return made up to 12/06/02; full list of members (10 pages)
16 June 2001Return made up to 12/06/01; full list of members (9 pages)
16 June 2001Return made up to 12/06/01; full list of members (9 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
8 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Return made up to 12/06/98; change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
16 June 1998Return made up to 12/06/98; change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 June 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 22/06/97
(4 pages)
22 June 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 22/06/97
(4 pages)
23 December 1996Registered office changed on 23/12/96 from: 14 parkmead london SW15 5BS (1 page)
23 December 1996Registered office changed on 23/12/96 from: 14 parkmead london SW15 5BS (1 page)
25 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
7 June 1995Return made up to 12/06/95; no change of members (4 pages)
7 June 1995Return made up to 12/06/95; no change of members (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
13 June 1994Return made up to 12/06/94; no change of members (4 pages)
13 June 1994Return made up to 12/06/94; no change of members (4 pages)
22 April 1994Accounts for a small company made up to 31 January 1994 (6 pages)
22 April 1994Accounts for a small company made up to 31 January 1994 (6 pages)
17 June 1993Accounts for a small company made up to 31 January 1993 (5 pages)
17 June 1993Accounts for a small company made up to 31 January 1993 (5 pages)
16 June 1993Return made up to 12/06/93; full list of members (5 pages)
16 June 1993Return made up to 12/06/93; full list of members (5 pages)
29 July 1992Accounts for a small company made up to 31 January 1992 (5 pages)
29 July 1992Accounts for a small company made up to 31 January 1992 (5 pages)
22 June 1992Return made up to 12/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1992Return made up to 12/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1991Return made up to 12/06/91; no change of members (6 pages)
20 June 1991Accounts for a small company made up to 31 January 1991 (5 pages)
20 June 1991Accounts for a small company made up to 31 January 1991 (5 pages)
20 June 1991Return made up to 12/06/91; no change of members (6 pages)
18 July 1990Secretary resigned;director's particulars changed (2 pages)
18 July 1990Secretary resigned;director's particulars changed (2 pages)
12 July 1990Return made up to 29/06/90; full list of members (4 pages)
12 July 1990Return made up to 29/06/90; full list of members (4 pages)
12 July 1990Accounts for a small company made up to 31 January 1990 (5 pages)
12 July 1990Accounts for a small company made up to 31 January 1990 (5 pages)
20 June 1990Registered office changed on 20/06/90 from: 1 dover park drive roehampton london SW15 5BT (1 page)
20 June 1990Registered office changed on 20/06/90 from: 1 dover park drive roehampton london SW15 5BT (1 page)
6 November 1989Return made up to 20/10/89; full list of members (6 pages)
6 November 1989Return made up to 20/10/89; full list of members (6 pages)
23 October 1989Accounts for a small company made up to 31 January 1989 (5 pages)
23 October 1989Accounts for a small company made up to 31 January 1989 (5 pages)
7 March 1989Director's particulars changed (2 pages)
7 March 1989Director's particulars changed (2 pages)
14 December 1988Return made up to 01/12/88; full list of members (4 pages)
14 December 1988Return made up to 01/12/88; full list of members (4 pages)
28 November 1988Accounts for a small company made up to 31 January 1988 (5 pages)
28 November 1988Accounts for a small company made up to 31 January 1988 (5 pages)
22 November 1988Registered office changed on 22/11/88 from: 28 filmer road fulham london SW6 7BW (1 page)
22 November 1988Registered office changed on 22/11/88 from: 28 filmer road fulham london SW6 7BW (1 page)
5 October 1988Accounting reference date shortened from 30/04 to 31/01 (1 page)
5 October 1988Accounting reference date shortened from 30/04 to 31/01 (1 page)
15 June 1988New director appointed (2 pages)
15 June 1988New director appointed (2 pages)
18 January 1988Return made up to 31/12/87; full list of members (4 pages)
18 January 1988Return made up to 31/12/87; full list of members (4 pages)
14 January 1988Full accounts made up to 30 April 1987 (1 page)
14 January 1988Full accounts made up to 30 April 1987 (1 page)
14 November 1986Return made up to 23/10/86; full list of members (4 pages)
14 November 1986Return made up to 23/10/86; full list of members (4 pages)
14 November 1986Full accounts made up to 30 April 1986 (1 page)
14 November 1986Full accounts made up to 30 April 1986 (1 page)
7 August 1986New director appointed (2 pages)
7 August 1986New director appointed (2 pages)
17 June 1986Director's particulars changed (2 pages)
17 June 1986Director's particulars changed (2 pages)
19 November 1982Incorporation (16 pages)
19 November 1982Incorporation (16 pages)