Company NamePi Limited
DirectorsKeesup Choe and Ayesha Najma Shah
Company StatusActive
Company Number01728605
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Previous NamesPurchasing Index (U.K.) Limited and Purchasing Index Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keesup Choe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(24 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMs Ayesha Najma Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(29 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameStephen Carl Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 June 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address46 John Gold Avenue
Newark On Trent
Notts
NG24 1RU
Director NameSusan Linda Johnson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 June 2012)
RoleSecretary
Correspondence Address5 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PL
Director NameMr Walter Albert Johnson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 June 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PL
Secretary NameSusan Linda Johnson
NationalityBritish
StatusResigned
Appointed21 February 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 June 2012)
RoleCompany Director
Correspondence Address5 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PL

Contact

Websitepibenchmark.com/

Location

Registered Address7th Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£944,433
Cash£121,248
Current Liabilities£626,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

27 April 2021Delivered on: 4 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2017Delivered on: 27 July 2017
Persons entitled:
Denton & Co Trustees Limited as Trustees of the Purchasing Index Retirement Benefit Scheme
Ayesha Najma Shah
Keesup Choe

Classification: A registered charge
Particulars: Flat d 50-51 warwick road t/no NGL856363.
Outstanding
11 October 2012Delivered on: 17 October 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2010Delivered on: 20 July 2010
Persons entitled: Grosvenor Commercial Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit.
Outstanding
14 July 2010Delivered on: 16 July 2010
Persons entitled: Grosvenor Commercial Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,453.81 to pay into the account and any other sums see image for full details.
Outstanding
31 July 1990Delivered on: 2 August 1990
Satisfied on: 23 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
9 January 1990Delivered on: 25 January 1990
Satisfied on: 23 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtues). 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
27 August 1987Delivered on: 9 September 1987
Satisfied on: 23 February 2011
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 24/7/87.
Particulars: The goods:- 1 sanderson computer model 150 serial no 5280 3 sv 82/1 visual display units serial no's 15834 15822, 15864 1 uninteruptable power supply unit (ssups) serial no 620 6 15-25 x cables (see form 395 for full details).
Fully Satisfied

Filing History

16 August 2023Change of details for Pi Benchmark Limited as a person with significant control on 14 October 2021 (2 pages)
15 August 2023Change of details for a person with significant control (2 pages)
14 August 2023Cessation of Ayesha Najma Shah as a person with significant control on 6 August 2021 (1 page)
28 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 April 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 May 2021Registration of charge 017286050008, created on 27 April 2021 (4 pages)
31 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Change of name notice (2 pages)
21 September 2017Change of name notice (2 pages)
27 July 2017Registration of charge 017286050007, created on 7 July 2017 (78 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
7 February 2017Satisfaction of charge 6 in full (1 page)
7 February 2017Satisfaction of charge 6 in full (1 page)
11 January 2017Satisfaction of charge 4 in full (1 page)
11 January 2017Satisfaction of charge 5 in full (1 page)
11 January 2017All of the property or undertaking has been released from charge 5 (1 page)
11 January 2017All of the property or undertaking has been released from charge 4 (1 page)
11 January 2017All of the property or undertaking has been released from charge 4 (1 page)
11 January 2017Satisfaction of charge 5 in full (1 page)
11 January 2017All of the property or undertaking has been released from charge 5 (1 page)
11 January 2017Satisfaction of charge 4 in full (1 page)
5 December 2016Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,424.5
(5 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,424.5
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,424.5
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,424.5
(5 pages)
5 February 2015Company name changed purchasing index LIMITED\certificate issued on 05/02/15
  • CONNOT ‐ Change of name notice
(2 pages)
5 February 2015Company name changed purchasing index LIMITED\certificate issued on 05/02/15
  • CONNOT ‐ Change of name notice
(2 pages)
5 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-28
(2 pages)
5 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-28
  • RES15 ‐ Change company name resolution on 2015-01-28
(2 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,424.5
(6 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,424.5
(6 pages)
15 August 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
15 August 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
18 July 2013Director's details changed for Keesup Choe on 15 July 2013 (2 pages)
18 July 2013Director's details changed for Keesup Choe on 15 July 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
7 March 2013Director's details changed for Keesup Choe on 12 February 2013 (2 pages)
7 March 2013Director's details changed for Keesup Choe on 12 February 2013 (2 pages)
1 March 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 20,424.50
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 20,424.50
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 20,416.50
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 20,416.50
(4 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 October 2012Appointment of Keesup Choe as a director (1 page)
8 October 2012Appointment of Keesup Choe as a director (1 page)
26 September 2012Director's details changed for Keesup Choe on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Keesup Choe on 26 September 2012 (2 pages)
29 June 2012Termination of appointment of Susan Johnson as a secretary (1 page)
29 June 2012Appointment of Ms Ayesha Shah as a director (2 pages)
29 June 2012Termination of appointment of Susan Johnson as a director (1 page)
29 June 2012Termination of appointment of Walter Johnson as a director (1 page)
29 June 2012Termination of appointment of Walter Johnson as a director (1 page)
29 June 2012Termination of appointment of Susan Johnson as a secretary (1 page)
29 June 2012Appointment of Ms Ayesha Shah as a director (2 pages)
29 June 2012Termination of appointment of Susan Johnson as a director (1 page)
29 June 2012Termination of appointment of Stephen Johnson as a director (1 page)
29 June 2012Termination of appointment of Stephen Johnson as a director (1 page)
22 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 20,414
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 20,414
(3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
5 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 20,408
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 20,406
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 20,406
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 20,408
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 20,408
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 25 August 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2010Company name changed purchasing index (U.K.) LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed purchasing index (U.K.) LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
15 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 21/02/09; full list of members (6 pages)
4 March 2009Return made up to 21/02/09; full list of members (6 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Director's change of particulars / walter johnson / 22/02/2008 (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Director's change of particulars / walter johnson / 22/02/2008 (1 page)
10 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 March 2008Return made up to 21/02/08; full list of members (12 pages)
19 March 2008Return made up to 21/02/08; full list of members (12 pages)
17 March 2008Location of register of members (1 page)
17 March 2008Location of register of members (1 page)
25 January 2008Ad 17/10/07--------- £ si [email protected]=130 £ ic 20000/20130 (2 pages)
25 January 2008S-div 17/10/07 (1 page)
25 January 2008Resolutions
  • RES13 ‐ Shares iss subdivision 17/10/07
(1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Ad 17/10/07--------- £ si [email protected]=130 £ ic 20000/20130 (2 pages)
25 January 2008New director appointed (3 pages)
25 January 2008Ad 17/10/07--------- £ si [email protected]=270 £ ic 20130/20400 (2 pages)
25 January 2008Resolutions
  • RES13 ‐ Shares iss subdivision 17/10/07
(1 page)
25 January 2008S-div 17/10/07 (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2008New director appointed (3 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Ad 17/10/07--------- £ si [email protected]=270 £ ic 20130/20400 (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 February 2007Return made up to 21/02/07; full list of members (3 pages)
28 February 2007Return made up to 21/02/07; full list of members (3 pages)
14 June 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
14 June 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
8 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 August 2005Registered office changed on 16/08/05 from: barnfield upper street stanstead sudbury suffolk CO10 9AU (1 page)
16 August 2005Registered office changed on 16/08/05 from: barnfield upper street stanstead sudbury suffolk CO10 9AU (1 page)
17 March 2005Return made up to 21/02/05; full list of members (8 pages)
17 March 2005Return made up to 21/02/05; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 March 2004Return made up to 21/02/04; full list of members (8 pages)
11 March 2004Return made up to 21/02/04; full list of members (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
4 March 2003Return made up to 21/02/03; full list of members (8 pages)
4 March 2003Return made up to 21/02/03; full list of members (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
10 July 2002Registered office changed on 10/07/02 from: barnfield upper street stanstead long melford suffolk CO10 9AV (1 page)
10 July 2002Registered office changed on 10/07/02 from: barnfield upper street stanstead long melford suffolk CO10 9AV (1 page)
26 June 2002Return made up to 22/02/02; full list of members (7 pages)
26 June 2002Return made up to 22/02/02; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 March 2001Return made up to 21/02/01; full list of members (8 pages)
15 March 2001Return made up to 21/02/01; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 May 2000Return made up to 21/02/00; full list of members (8 pages)
3 May 2000Return made up to 21/02/00; full list of members (8 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 April 1999Return made up to 21/02/99; no change of members (4 pages)
27 April 1999Return made up to 21/02/99; no change of members (4 pages)
23 March 1998Return made up to 21/02/98; no change of members (4 pages)
23 March 1998Return made up to 21/02/98; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 April 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 March 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1995Secretary's particulars changed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 13/14 barnard mews london SW11 1QU (1 page)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 13/14 barnard mews london SW11 1QU (1 page)
12 December 1995Secretary's particulars changed (2 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 February 1989Wd 27/01/89 ad 30/12/88--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
13 February 1989Wd 27/01/89 ad 30/12/88--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
4 July 1983Memorandum and Articles of Association (12 pages)
4 July 1983Memorandum and Articles of Association (12 pages)
2 June 1983Certificate of incorporation (1 page)
2 June 1983Certificate of incorporation (1 page)