Company NameCableair Limited
Company StatusDissolved
Company Number01748960
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Tulani Sikwila
Date of BirthAugust 1979 (Born 44 years ago)
NationalityZimbabwean
StatusClosed
Appointed19 April 2018(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2021)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusClosed
Appointed03 September 2007(24 years after company formation)
Appointment Duration13 years, 10 months (closed 06 July 2021)
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RolePublic Company Executive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 October 2002)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2002)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Director NameMzilikazi Godfrey Khumalo
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2007)
RoleDirector Of Companies
Correspondence Address8 Aston St
Sandown
Johannesburg 2196
Gauteng
Foreign
Director NameAndile Joy Reve
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2007)
RoleDirector Of Companies
Correspondence Address25 Goedehoop Rd
Hurlingham
Johannesburg 2196
Gauteng
Foreign
Secretary NameAndile Joy Reve
NationalitySouth African
StatusResigned
Appointed28 October 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address25 Goedehoop Rd
Hurlingham
Johannesburg 2196
Gauteng
Foreign
Director NameIan Murray
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed03 September 2007(24 years after company formation)
Appointment Duration6 months (resigned 06 March 2008)
RoleChartered Accountant
Correspondence Address15 Rudwick Street
Mosman Park
Western Australia 6012
Australia
Director NameMr Mark Michael Wellesley-Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(24 years after company formation)
Appointment Duration6 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin House
Hayes Lane, Slinfold
Horsham
West Sussex
RH13 7SN
Director NameMr Kwaku Akosah-Bempah
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed06 March 2008(24 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 October 2017)
RoleAccountant
Country of ResidenceGhana
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed06 March 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 October 2002)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2 at £1Pemberton International Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,169,198
Current Liabilities£3,287,959

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

16 September 2005Delivered on: 1 October 2005
Satisfied on: 11 April 2007
Persons entitled: Nedbank Limited

Classification: Charge and assignment of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge right, title interest and benefit in to and under the charged shares and the charged claims being shares of nominal value z$2.00 (Two zimbabwean dollars). See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (23 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 September 2018 (23 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (23 pages)
19 April 2018Appointment of Mr Tulani Sikwila as a director on 19 April 2018 (2 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 October 2017Termination of appointment of Kwaku Akosah-Bempah as a director on 6 October 2017 (1 page)
19 October 2017Termination of appointment of Kwaku Akosah-Bempah as a director on 6 October 2017 (1 page)
6 July 2017Total exemption full accounts made up to 30 September 2016 (24 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (24 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (22 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (22 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Director's details changed for Mr Kwaku Akosah-Bempah on 6 March 2015 (2 pages)
11 March 2015Register inspection address has been changed from 6 St James's Place London SW1A 1NP England to 107 Cheapside Suite 31, Second Floor London EC2V 6DN (1 page)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Director's details changed for Mr Kwaku Akosah-Bempah on 6 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Kwaku Akosah-Bempah on 6 March 2015 (2 pages)
11 March 2015Register inspection address has been changed from 6 St James's Place London SW1A 1NP England to 107 Cheapside Suite 31, Second Floor London EC2V 6DN (1 page)
8 July 2014Total exemption full accounts made up to 30 September 2013 (21 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (21 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Register(s) moved to registered office address (1 page)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
13 June 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (22 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (22 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption full accounts made up to 30 September 2010 (24 pages)
8 March 2012Total exemption full accounts made up to 30 September 2010 (24 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 October 2010Full accounts made up to 30 September 2009 (24 pages)
19 October 2010Full accounts made up to 30 September 2009 (24 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Secretary's details changed for St James's Corporate Services Limited on 6 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Secretary's details changed for St James's Corporate Services Limited on 6 March 2010 (2 pages)
16 March 2010Secretary's details changed for St James's Corporate Services Limited on 6 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Kwaku Akosah-Bempah on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Kwaku Akosah-Bempah on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Kwaku Akosah-Bempah on 5 November 2009 (2 pages)
5 September 2009Full accounts made up to 30 September 2008 (27 pages)
5 September 2009Full accounts made up to 30 September 2008 (27 pages)
4 June 2009Group of companies' accounts made up to 30 September 2007 (40 pages)
4 June 2009Group of companies' accounts made up to 30 September 2007 (40 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from, 6 st james's place, london, SW1A 1NP (1 page)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from, 6 st james's place, london, SW1A 1NP (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of debenture register (1 page)
11 March 2009Secretary's change of particulars / st james's corporate services LIMITED / 06/03/2009 (1 page)
11 March 2009Secretary's change of particulars / st james's corporate services LIMITED / 06/03/2009 (1 page)
13 March 2008Director's change of particulars / kwaku akosah-bempah / 06/03/2008 (1 page)
13 March 2008Return made up to 06/03/08; full list of members (3 pages)
13 March 2008Return made up to 06/03/08; full list of members (3 pages)
13 March 2008Director's change of particulars / kwaku akosah-bempah / 06/03/2008 (1 page)
11 March 2008Director appointed kwaku akosah-bempah (2 pages)
11 March 2008Director appointed kwaku akosah-bempah (2 pages)
11 March 2008Appointment terminated director ian murray (1 page)
11 March 2008Appointment terminated director ian murray (1 page)
6 March 2008Appointment terminated director mark wellesley-wood (1 page)
6 March 2008Appointment terminated director mark wellesley-wood (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (2 pages)
18 July 2007Group of companies' accounts made up to 30 September 2005 (32 pages)
18 July 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
18 July 2007Group of companies' accounts made up to 30 September 2005 (32 pages)
18 July 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
4 July 2007Auditor's resignation (1 page)
4 July 2007Auditor's resignation (1 page)
11 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 7TH floor brettenham house, 5 lancaster place, london, WC2E 7EN (1 page)
20 November 2006Return made up to 06/03/06; full list of members (2 pages)
20 November 2006Return made up to 06/03/06; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 7TH floor brettenham house, 5 lancaster place, london, WC2E 7EN (1 page)
9 November 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
9 November 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
1 October 2005Particulars of mortgage/charge (7 pages)
1 October 2005Particulars of mortgage/charge (7 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
16 May 2005Group of companies' accounts made up to 30 September 2003 (27 pages)
16 May 2005Group of companies' accounts made up to 30 September 2003 (27 pages)
15 April 2005Return made up to 06/03/05; full list of members (2 pages)
15 April 2005Return made up to 06/03/05; full list of members (2 pages)
8 April 2005Return made up to 06/03/04; full list of members (4 pages)
8 April 2005Return made up to 06/03/04; full list of members (4 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
2 June 2004Registered office changed on 02/06/04 from: 29 st james's place, london, SW1A 1NR (1 page)
2 June 2004Registered office changed on 02/06/04 from: 29 st james's place, london, SW1A 1NR (1 page)
1 March 2004Full accounts made up to 30 September 2002 (9 pages)
1 March 2004Full accounts made up to 30 September 2002 (9 pages)
22 September 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
22 September 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 4 grosvenor place, london, SW1X 7YL (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 4 grosvenor place, london, SW1X 7YL (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 May 2002Full accounts made up to 30 September 2001 (8 pages)
1 May 2002Full accounts made up to 30 September 2001 (8 pages)
15 March 2002Return made up to 06/03/02; full list of members (6 pages)
15 March 2002Return made up to 06/03/02; full list of members (6 pages)
23 March 2001Return made up to 06/03/01; full list of members (7 pages)
23 March 2001Return made up to 06/03/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
30 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
30 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 March 2000Return made up to 06/03/00; full list of members (6 pages)
21 March 2000Return made up to 06/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
27 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
23 March 1999Full group accounts made up to 30 September 1998 (85 pages)
23 March 1999Full group accounts made up to 30 September 1998 (85 pages)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page)
9 March 1999Return made up to 06/03/99; no change of members (5 pages)
9 March 1999Return made up to 06/03/99; no change of members (5 pages)
7 April 1998Full group accounts made up to 30 September 1997 (91 pages)
7 April 1998Full group accounts made up to 30 September 1997 (91 pages)
18 March 1998Return made up to 06/03/98; full list of members (6 pages)
18 March 1998Return made up to 06/03/98; full list of members (6 pages)
18 September 1997Director's particulars changed (2 pages)
18 September 1997Director's particulars changed (2 pages)
17 March 1997Full group accounts made up to 30 September 1996 (88 pages)
17 March 1997Full group accounts made up to 30 September 1996 (88 pages)
14 March 1997Return made up to 06/03/97; full list of members (7 pages)
14 March 1997Return made up to 06/03/97; full list of members (7 pages)
21 February 1997Full accounts made up to 30 September 1996 (5 pages)
21 February 1997Full accounts made up to 30 September 1996 (5 pages)
2 October 1996Auditor's resignation (1 page)
2 October 1996Auditor's resignation (1 page)
1 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
8 March 1996Return made up to 06/03/96; full list of members (8 pages)
8 March 1996Return made up to 06/03/96; full list of members (8 pages)
18 February 1996Full group accounts made up to 30 September 1995 (97 pages)
18 February 1996Full group accounts made up to 30 September 1995 (97 pages)
20 November 1995Secretary's particulars changed (4 pages)
20 November 1995Secretary's particulars changed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page)
22 September 1995Registered office changed on 22/09/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page)
21 March 1995Return made up to 06/03/95; full list of members (14 pages)
21 March 1995Return made up to 06/03/95; full list of members (14 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 August 1983Certificate of incorporation (1 page)
31 August 1983Certificate of incorporation (1 page)
31 August 1983Incorporation (13 pages)
31 August 1983Incorporation (13 pages)