Company Name5A Holdings Limited
DirectorsMichael Ashley Ward and Daniel Jonathan Webster
Company StatusActive - Proposal to Strike off
Company Number01703446
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 1 month ago)
Previous NamesFraser Insurance Services Limited and Genavco Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(34 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed11 January 2018(34 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(38 years, 1 month after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJohn Tillman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address71 Thorntons Farm Avenue
Rush Green
Romford
Essex
RM7 0TS
Director NameGeorge Willoughby
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1995)
RoleChartered Accountant
Correspondence Address3a Humbie Court
Old Humbie Road Newton Mearns
Glasgow
G77 5PQ
Scotland
Director NameMalcolm James McClymont
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(9 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 11 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NamePeter Kenneth Winstone
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(9 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 24 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed08 November 1992(9 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1993)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Secretary NameMalcolm James McClymont
NationalityBritish
StatusResigned
Appointed23 December 1993(10 years, 10 months after company formation)
Appointment Duration24 years (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameDavid Meur
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(15 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 January 2018)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(17 years after company formation)
Appointment Duration10 years, 2 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(27 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(27 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(34 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Rajiv Lochan Assanand
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(34 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2021)
RoleRetail Executive
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Contact

Websitegenavco.co.uk

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Harrods (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

23 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
23 November 2020Accounts for a dormant company made up to 1 February 2020 (10 pages)
23 November 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Accounts for a dormant company made up to 2 February 2019 (10 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
24 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
24 October 2018Accounts for a dormant company made up to 3 February 2018 (10 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
(3 pages)
11 January 2018Termination of appointment of Malcolm James Mcclymont as a director on 11 January 2018 (1 page)
11 January 2018Appointment of Mr Daniel Jonathan Webster as a secretary on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Malcolm James Mcclymont as a secretary on 11 January 2018 (1 page)
11 January 2018Termination of appointment of David Meur as a director on 11 January 2018 (1 page)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
3 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
3 November 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
3 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
3 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
3 November 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
3 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
26 July 2017Appointment of Mr Michael Ashley Ward as a director on 10 July 2017 (2 pages)
26 July 2017Appointment of Mr Rajiv Lochan Assanand as a director on 10 July 2017 (2 pages)
26 July 2017Appointment of Mr John Peter Edgar as a director on 10 July 2017 (2 pages)
26 July 2017Appointment of Mr Michael Ashley Ward as a director on 10 July 2017 (2 pages)
26 July 2017Appointment of Mr John Peter Edgar as a director on 10 July 2017 (2 pages)
26 July 2017Appointment of Mr Rajiv Lochan Assanand as a director on 10 July 2017 (2 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (11 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (11 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(7 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(7 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(7 pages)
29 October 2014Full accounts made up to 1 February 2014 (12 pages)
29 October 2014Full accounts made up to 1 February 2014 (12 pages)
29 October 2014Full accounts made up to 1 February 2014 (12 pages)
4 September 2014Termination of appointment of Peter Kenneth Winstone as a director on 24 August 2014 (1 page)
4 September 2014Termination of appointment of Peter Kenneth Winstone as a director on 24 August 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
9 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
9 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(9 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(9 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(9 pages)
30 October 2013Full accounts made up to 2 February 2013 (11 pages)
30 October 2013Full accounts made up to 2 February 2013 (11 pages)
30 October 2013Full accounts made up to 2 February 2013 (11 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
22 October 2012Full accounts made up to 28 January 2012 (11 pages)
22 October 2012Full accounts made up to 28 January 2012 (11 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
19 October 2011Full accounts made up to 29 January 2011 (12 pages)
19 October 2011Full accounts made up to 29 January 2011 (12 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
28 October 2010Full accounts made up to 30 January 2010 (12 pages)
28 October 2010Full accounts made up to 30 January 2010 (12 pages)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 07/05/2010
(1 page)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 07/05/2010
(1 page)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Memorandum and Articles of Association (9 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Memorandum and Articles of Association (9 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for David Meur on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Meur on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Meur on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Winstone on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Malcolm James Mcclymont on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Malcolm James Mcclymont on 1 October 2009 (1 page)
7 October 2009Director's details changed for Peter Kenneth Winstone on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Winstone on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Malcolm James Mcclymont on 1 October 2009 (1 page)
7 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
17 August 2009Full accounts made up to 31 January 2009 (12 pages)
17 August 2009Full accounts made up to 31 January 2009 (12 pages)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
20 November 2008Director's change of particulars / david meur / 18/01/2008 (1 page)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
20 November 2008Director's change of particulars / david meur / 18/01/2008 (1 page)
29 September 2008Full accounts made up to 2 February 2008 (11 pages)
29 September 2008Full accounts made up to 2 February 2008 (11 pages)
29 September 2008Full accounts made up to 2 February 2008 (11 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
20 August 2007Full accounts made up to 3 February 2007 (11 pages)
20 August 2007Full accounts made up to 3 February 2007 (11 pages)
20 August 2007Full accounts made up to 3 February 2007 (11 pages)
7 December 2006Return made up to 08/11/06; full list of members (8 pages)
7 December 2006Return made up to 08/11/06; full list of members (8 pages)
5 December 2006Full accounts made up to 28 January 2006 (11 pages)
5 December 2006Full accounts made up to 28 January 2006 (11 pages)
7 December 2005Return made up to 08/11/05; full list of members (8 pages)
7 December 2005Return made up to 08/11/05; full list of members (8 pages)
7 December 2005Full accounts made up to 29 January 2005 (11 pages)
7 December 2005Full accounts made up to 29 January 2005 (11 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2004Return made up to 08/11/04; full list of members (8 pages)
16 November 2004Return made up to 08/11/04; full list of members (8 pages)
24 June 2004Full accounts made up to 31 January 2004 (11 pages)
24 June 2004Full accounts made up to 31 January 2004 (11 pages)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Full accounts made up to 1 February 2003 (10 pages)
3 December 2003Full accounts made up to 1 February 2003 (10 pages)
3 December 2003Full accounts made up to 1 February 2003 (10 pages)
20 November 2003Return made up to 08/11/03; full list of members (8 pages)
20 November 2003Return made up to 08/11/03; full list of members (8 pages)
29 November 2002Full accounts made up to 2 February 2002 (10 pages)
29 November 2002Full accounts made up to 2 February 2002 (10 pages)
29 November 2002Full accounts made up to 2 February 2002 (10 pages)
16 November 2002Return made up to 08/11/02; full list of members (8 pages)
16 November 2002Return made up to 08/11/02; full list of members (8 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (9 pages)
30 November 2001Full accounts made up to 27 January 2001 (9 pages)
23 November 2001Return made up to 08/11/01; full list of members (7 pages)
23 November 2001Return made up to 08/11/01; full list of members (7 pages)
27 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Registered office changed on 13/11/00 from: bankside house 107-112 leadenhall street london EC3A 4AF (1 page)
13 November 2000Registered office changed on 13/11/00 from: bankside house 107-112 leadenhall street london EC3A 4AF (1 page)
1 August 2000Full accounts made up to 29 January 2000 (9 pages)
1 August 2000Full accounts made up to 29 January 2000 (9 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
15 November 1999Return made up to 08/11/99; full list of members (7 pages)
15 November 1999Return made up to 08/11/99; full list of members (7 pages)
18 October 1999Full accounts made up to 30 January 1999 (11 pages)
18 October 1999Full accounts made up to 30 January 1999 (11 pages)
27 January 1999Registered office changed on 27/01/99 from: bankside house 107-112 leadenhall street london EC3A 4AA (1 page)
27 January 1999Registered office changed on 27/01/99 from: bankside house 107-112 leadenhall street london EC3A 4AA (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
19 November 1998Return made up to 08/11/98; no change of members (4 pages)
19 November 1998Return made up to 08/11/98; no change of members (4 pages)
10 September 1998Registered office changed on 10/09/98 from: 3 gracechurch street london EC3V 0AT (1 page)
10 September 1998Registered office changed on 10/09/98 from: 3 gracechurch street london EC3V 0AT (1 page)
28 July 1998Full accounts made up to 31 January 1998 (10 pages)
28 July 1998Full accounts made up to 31 January 1998 (10 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
17 November 1997Return made up to 08/11/97; no change of members (4 pages)
17 November 1997Return made up to 08/11/97; no change of members (4 pages)
22 July 1997Full accounts made up to 1 February 1997 (10 pages)
22 July 1997Full accounts made up to 1 February 1997 (10 pages)
22 July 1997Full accounts made up to 1 February 1997 (10 pages)
16 January 1997Registered office changed on 16/01/97 from: 14 south street london W1Y 5PJ (1 page)
16 January 1997Registered office changed on 16/01/97 from: 14 south street london W1Y 5PJ (1 page)
18 November 1996Return made up to 08/11/96; full list of members (6 pages)
18 November 1996Return made up to 08/11/96; full list of members (6 pages)
22 July 1996Full accounts made up to 27 January 1996 (10 pages)
22 July 1996Full accounts made up to 27 January 1996 (10 pages)
14 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1995Full accounts made up to 28 January 1995 (10 pages)
26 July 1995Full accounts made up to 28 January 1995 (10 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
28 November 1994Return made up to 08/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 November 1994Return made up to 08/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 1993Return made up to 08/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 1993Return made up to 08/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 1993Full accounts made up to 30 January 1993 (10 pages)
22 November 1993Full accounts made up to 30 January 1993 (10 pages)
24 November 1992Return made up to 08/11/92; no change of members (7 pages)
24 November 1992Return made up to 08/11/92; no change of members (7 pages)
3 December 1991Return made up to 08/11/91; full list of members (9 pages)
3 December 1991Return made up to 08/11/91; full list of members (9 pages)
11 December 1990Return made up to 08/11/90; full list of members (6 pages)
11 December 1990Return made up to 08/11/90; full list of members (6 pages)
21 December 1989Return made up to 24/11/89; full list of members (6 pages)
21 December 1989Return made up to 24/11/89; full list of members (6 pages)
3 March 1989Return made up to 03/01/89; full list of members (6 pages)
3 March 1989Return made up to 03/01/89; full list of members (6 pages)
19 February 1988Return made up to 05/01/88; full list of members (10 pages)
19 February 1988Return made up to 05/01/88; full list of members (10 pages)
22 April 1987Full accounts made up to 3 May 1986 (15 pages)
22 April 1987Full accounts made up to 3 May 1986 (15 pages)
22 April 1987Full accounts made up to 3 May 1986 (15 pages)
31 January 1987Return made up to 18/12/86; full list of members (5 pages)
31 January 1987Return made up to 18/12/86; full list of members (5 pages)
14 May 1986Full accounts made up to 26 January 1985 (13 pages)
14 May 1986Full accounts made up to 26 January 1985 (13 pages)