Company NameN.F.L. Properties (U.K.) Limited
Company StatusDissolved
Company Number01715208
CategoryPrivate Limited Company
Incorporation Date14 April 1983(41 years ago)
Dissolution Date2 February 2024 (2 months, 3 weeks ago)
Previous NameParlalord Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameScott Barwick
NationalityBritish
StatusClosed
Appointed13 March 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr Scott Barwick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(25 years after company formation)
Appointment Duration15 years, 9 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameJohn Bello
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1993)
RoleBusiness Executive
Correspondence Address410 Park Avenue
New York Ny10023
Foreign
Director NameJames Paul Connelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2000)
RoleDirector - International Marketing
Correspondence Address17 West 70th Street
Apt 2 New York Ny 10023
Foreign
Director NameJohn Henry Flood Iii
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleExecutive Vice-President
Correspondence Address34 Scudder Road
Westfield Nj 07090
Foreign
Director NameNicholas William Howell Price
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleLicensing Director
Correspondence Address63 Ingelow Road
London
SW8 3PE
Secretary NameMr Gordon Anthony Yablon
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley House
2 Melina Place
London
NW8 9SA
Secretary NameJohnathon Burnell Roper
NationalityBritish
StatusResigned
Appointed05 October 1993(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 1998)
RoleAssistant Secretary
Correspondence Address2 Granville Road
Sevenoaks
Kent
TN13 1ER
Director NameGary Gertzog
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 April 2000)
RoleVice President
Correspondence Address150 East 69th Street
New York
Ny 10021
Director NamePeter Henry Thomson-Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address92 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameWilliam Peterson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(17 years after company formation)
Appointment Duration5 months, 1 week (resigned 20 September 2000)
RoleChief Executive Officer
Correspondence AddressFlat 3 30 Lancaster Gate
London
W2 3LP
Director NameKenneth Lee Saunders
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2003)
RoleChief Financial Officer
Correspondence Address10 Thomas Place
Kensington
London
W8 5UG
Director NameDan Raphael Margoshes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2000(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 2008)
RoleSports Management
Correspondence Address37 Winchendon Road
Fulham
London
SW6 5DH
Secretary NameDan Raphael Margoshes
NationalityAmerican
StatusResigned
Appointed03 October 2000(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 2008)
RoleSports Management
Correspondence Address37 Winchendon Road
Fulham
London
SW6 5DH
Director NameJames Connelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2007)
RoleSports Management
Correspondence Address21 Godfrey Street
London
SW3 3TA
Director NameMark Waller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Glenn Gorham Lane
Darien
Ct 06820
United States
Director NameAlistair Kirkwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(23 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Christopher David Parsons
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2014)
RoleSports Events Director
Country of ResidenceUnited States
Correspondence Address4th Floor
1-9 Hills Place
London
W1F 7SA
Director NameMr Mark Waller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2017)
RoleEvp International
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Anastasia Danias
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2015(32 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2019)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Heather Davis
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2019(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Chris Halpin
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2019(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ

Contact

Telephone020 75340030
Telephone regionLondon

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.2m at £1Nfl Properties Llc
100.00%
Ordinary Redeemable
2 at £1Nfl Properties Llc
0.00%
Ordinary

Financials

Year2014
Turnover£3,990,626
Gross Profit£1,225,472
Net Worth£3,533,662
Cash£45,645
Current Liabilities£1,001,671

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 August 1994Delivered on: 12 August 1994
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company and/or nfl international limited to the chargee under a lease dated 9TH august 1994 and this deed.
Particulars: The deposit fund created by the deposit account fund created by the deposit account intended to be for a sum equivalent to one half year's rent payable under the lease. See the mortgage charge document for full details.
Outstanding
8 October 1993Delivered on: 15 October 1993
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company and/or nfl internationallimited to the chargee under the terms of a lease dated 8TH october 1993.
Particulars: The deposit fund created by deposit account for a sum equivalent to one year's rent under the deed. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Return of final meeting in a members' voluntary winding up (13 pages)
14 February 2023Liquidators' statement of receipts and payments to 8 December 2022 (12 pages)
23 December 2021Registered office address changed from 8th Floor 30 Panton Street London SW1Y 4AJ United Kingdom to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 23 December 2021 (2 pages)
23 December 2021Appointment of a voluntary liquidator (3 pages)
23 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-09
(2 pages)
23 December 2021Declaration of solvency (5 pages)
10 September 2021Termination of appointment of Chris Halpin as a director on 9 September 2021 (1 page)
26 August 2021Termination of appointment of Alistair Kirkwood as a director on 25 August 2021 (1 page)
9 June 2021Termination of appointment of Heather Davis as a director on 1 June 2021 (1 page)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (18 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Anastasia Danias as a director on 1 October 2019 (1 page)
10 October 2019Appointment of Mr Chris Halpin as a director on 10 October 2019 (2 pages)
10 October 2019Appointment of Ms Heather Davis as a director on 10 October 2019 (2 pages)
2 January 2019Full accounts made up to 31 March 2018 (18 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
15 May 2017Termination of appointment of Mark Waller as a director on 5 May 2017 (1 page)
15 May 2017Termination of appointment of Mark Waller as a director on 5 May 2017 (1 page)
11 May 2017Director's details changed for Scott Barwick on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 30 30 Panton Street 8th Floor London SW1Y 4AJ England to 8th Floor 30 Panton Street London SW1Y 4AJ on 11 May 2017 (1 page)
11 May 2017Director's details changed for Scott Barwick on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 30 30 Panton Street 8th Floor London SW1Y 4AJ England to 8th Floor 30 Panton Street London SW1Y 4AJ on 11 May 2017 (1 page)
11 May 2017Director's details changed for Alistair Kirkwood on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Alistair Kirkwood on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Scott Barwick on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Scott Barwick on 11 May 2017 (1 page)
18 April 2017Registered office address changed from 4th Floor 1-9 Hills Place London W1F 7SA to 30 30 Panton Street 8th Floor London SW1Y 4AJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 4th Floor 1-9 Hills Place London W1F 7SA to 30 30 Panton Street 8th Floor London SW1Y 4AJ on 18 April 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,200,002
(7 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,200,002
(7 pages)
19 January 2016Director's details changed for Scott Barwick on 1 September 2015 (2 pages)
19 January 2016Director's details changed for Scott Barwick on 1 September 2015 (2 pages)
18 January 2016Secretary's details changed for Scott Barwick on 1 September 2015 (1 page)
18 January 2016Secretary's details changed for Scott Barwick on 1 September 2015 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 August 2015Appointment of Mr Mark Waller as a director on 29 July 2015 (2 pages)
21 August 2015Appointment of Mr Mark Waller as a director on 29 July 2015 (2 pages)
10 August 2015Appointment of Ms. Anastasia Danias as a director on 29 July 2015 (2 pages)
10 August 2015Appointment of Ms. Anastasia Danias as a director on 29 July 2015 (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 July 2015Termination of appointment of Christopher David Parsons as a director on 1 September 2014 (1 page)
30 July 2015Termination of appointment of Christopher David Parsons as a director on 1 September 2014 (1 page)
30 July 2015Termination of appointment of Christopher David Parsons as a director on 1 September 2014 (1 page)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200,002
(7 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200,002
(7 pages)
13 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
13 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
13 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
7 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
7 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
7 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,200,002
(7 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,200,002
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
19 February 2013Director's details changed for Alistair Kirkwood on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Alistair Kirkwood on 18 February 2013 (2 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
16 January 2013Full accounts made up to 31 March 2012 (16 pages)
16 January 2013Full accounts made up to 31 March 2012 (16 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
9 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (16 pages)
9 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (16 pages)
25 November 2010Full accounts made up to 31 March 2010 (14 pages)
25 November 2010Full accounts made up to 31 March 2010 (14 pages)
27 July 2010Appointment of Mr Christopher David Parsons as a director (2 pages)
27 July 2010Appointment of Mr Christopher David Parsons as a director (2 pages)
16 July 2010Termination of appointment of Mark Waller as a director (1 page)
16 July 2010Termination of appointment of Mark Waller as a director (1 page)
16 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
17 February 2009Return made up to 20/12/08; full list of members (7 pages)
17 February 2009Return made up to 20/12/08; full list of members (7 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Full accounts made up to 31 March 2007 (13 pages)
1 August 2008Full accounts made up to 31 March 2007 (13 pages)
8 May 2008Director appointed scott barwick (2 pages)
8 May 2008Director appointed scott barwick (2 pages)
21 January 2008Return made up to 20/12/07; full list of members (8 pages)
21 January 2008Return made up to 20/12/07; full list of members (8 pages)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: savannah house 4TH floor 11-12 charles ii street london SW1Y 4QU (1 page)
27 June 2007Registered office changed on 27/06/07 from: savannah house 4TH floor 11-12 charles ii street london SW1Y 4QU (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
22 March 2007Return made up to 20/12/06; full list of members; amend (6 pages)
22 March 2007Return made up to 20/12/06; full list of members; amend (6 pages)
9 March 2007Return made up to 20/12/05; full list of members; amend (6 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 20/12/05; full list of members; amend (6 pages)
9 March 2007Location of register of members (1 page)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
13 December 2006Full accounts made up to 31 March 2006 (14 pages)
13 December 2006Full accounts made up to 31 March 2006 (14 pages)
3 May 2006Full accounts made up to 31 March 2005 (13 pages)
3 May 2006Full accounts made up to 31 March 2005 (13 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
24 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Full accounts made up to 31 March 2004 (14 pages)
6 April 2005Full accounts made up to 31 March 2004 (14 pages)
21 March 2005Registered office changed on 21/03/05 from: 99 kings road london SW3 4PA (1 page)
21 March 2005Registered office changed on 21/03/05 from: 99 kings road london SW3 4PA (1 page)
3 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Full accounts made up to 31 March 2003 (13 pages)
20 May 2004Full accounts made up to 31 March 2003 (13 pages)
17 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2003Full accounts made up to 31 March 2002 (12 pages)
6 July 2003Full accounts made up to 31 March 2002 (12 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Return made up to 20/12/02; full list of members (7 pages)
1 April 2003Return made up to 20/12/02; full list of members (7 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
31 May 2002Full accounts made up to 31 March 2001 (11 pages)
31 May 2002Full accounts made up to 31 March 2001 (11 pages)
9 April 2002Resolutions
  • RES13 ‐ Aud appt/remunern. 05/12/01
(2 pages)
9 April 2002Resolutions
  • RES13 ‐ Aud appt/remunern. 05/12/01
(2 pages)
28 March 2002Return made up to 20/12/01; full list of members (7 pages)
28 March 2002Return made up to 20/12/01; full list of members (7 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Return made up to 20/12/00; full list of members (5 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Return made up to 20/12/00; full list of members (5 pages)
9 May 2001Full accounts made up to 31 March 2000 (13 pages)
9 May 2001Full accounts made up to 31 March 2000 (13 pages)
7 December 2000Return made up to 20/12/99; full list of members (5 pages)
7 December 2000Return made up to 20/12/99; full list of members (5 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 March 1999 (14 pages)
2 October 2000Full accounts made up to 31 March 1999 (14 pages)
21 July 2000Full accounts made up to 31 March 1998 (15 pages)
21 July 2000Full accounts made up to 31 March 1998 (15 pages)
12 July 2000Registered office changed on 12/07/00 from: 3 bedford row london WC1R 4BU (1 page)
12 July 2000Registered office changed on 12/07/00 from: 3 bedford row london WC1R 4BU (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
24 January 1999Return made up to 20/12/98; no change of members (4 pages)
24 January 1999Return made up to 20/12/98; no change of members (4 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
16 April 1997Return made up to 20/12/96; full list of members (6 pages)
16 April 1997Return made up to 20/12/96; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 January 1996Return made up to 20/12/95; no change of members (4 pages)
5 January 1996Return made up to 20/12/95; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (13 pages)
20 December 1995Full accounts made up to 31 March 1995 (13 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
13 March 1995Return made up to 20/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Return made up to 20/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
14 November 1994Full accounts made up to 31 March 1994 (12 pages)
14 November 1994Full accounts made up to 31 March 1994 (12 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
12 July 1994Nc inc already adjusted 06/06/94 (1 page)
12 July 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 July 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 July 1994Nc inc already adjusted 06/06/94 (1 page)
12 July 1994Ad 06/06/94--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages)
12 July 1994Ad 06/06/94--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages)
26 January 1994Full accounts made up to 31 March 1993 (12 pages)
26 January 1994Full accounts made up to 31 March 1993 (12 pages)
6 January 1994Return made up to 20/12/93; full list of members (6 pages)
6 January 1994Return made up to 20/12/93; full list of members (6 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
19 July 1993Auditor's resignation (2 pages)
19 July 1993Auditor's resignation (2 pages)
5 January 1993Return made up to 20/12/92; full list of members (6 pages)
5 January 1993Return made up to 20/12/92; full list of members (6 pages)
4 September 1992Accounts for a small company made up to 31 March 1992 (5 pages)
4 September 1992Accounts for a small company made up to 31 March 1992 (5 pages)
5 January 1992Return made up to 20/12/91; no change of members (5 pages)
5 January 1992Return made up to 20/12/91; no change of members (5 pages)
30 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
30 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
5 February 1991Return made up to 20/12/90; full list of members (6 pages)
5 February 1991Return made up to 20/12/90; full list of members (6 pages)
7 January 1991Accounts for a small company made up to 31 March 1990 (5 pages)
7 January 1991Accounts for a small company made up to 31 March 1990 (5 pages)
2 April 1990Return made up to 31/12/89; full list of members (4 pages)
2 April 1990Return made up to 31/12/89; full list of members (4 pages)
24 August 1989Accounts for a small company made up to 31 March 1989 (5 pages)
24 August 1989Accounts for a small company made up to 31 March 1989 (5 pages)
29 June 1988Return made up to 23/06/88; full list of members (4 pages)
29 June 1988Return made up to 23/06/88; full list of members (4 pages)
16 June 1988Accounts for a small company made up to 31 March 1988 (5 pages)
16 June 1988Accounts for a small company made up to 31 March 1988 (5 pages)
10 September 1987Return made up to 28/08/87; full list of members (4 pages)
10 September 1987Return made up to 28/08/87; full list of members (4 pages)
13 July 1987Accounts for a small company made up to 31 March 1987 (4 pages)
13 July 1987Accounts for a small company made up to 31 March 1987 (4 pages)
3 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
3 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
13 May 1986Return made up to 09/04/86; full list of members (3 pages)
13 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
13 May 1986Return made up to 09/04/86; full list of members (3 pages)
13 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
4 August 1983Company name changed\certificate issued on 04/08/83 (2 pages)
4 August 1983Company name changed\certificate issued on 04/08/83 (2 pages)
14 April 1983Certificate of incorporation (1 page)
14 April 1983Certificate of incorporation (1 page)