107 Cheapside
London
EC2V 6DN
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(24 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 06 July 2021) |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1993) |
Role | Public Company Executive Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 October 2002) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2002) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Box 1146 Johannesburg 2001 South Africa |
Director Name | Mzilikazi Godfrey Khumalo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2007) |
Role | Director Of Companies |
Correspondence Address | 8 Aston St Sandown Johannesburg 2196 Gauteng Foreign |
Director Name | Andile Joy Reve |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2007) |
Role | Director Of Companies |
Correspondence Address | 25 Goedehoop Rd Hurlingham Johannesburg 2196 Gauteng Foreign |
Secretary Name | Andile Joy Reve |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 25 Goedehoop Rd Hurlingham Johannesburg 2196 Gauteng Foreign |
Director Name | Ian Murray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 September 2007(24 years after company formation) |
Appointment Duration | 6 months (resigned 06 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 15 Rudwick Street Mosman Park Western Australia 6012 Australia |
Director Name | Mr Mark Michael Wellesley-Wood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(24 years after company formation) |
Appointment Duration | 6 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin House Hayes Lane, Slinfold Horsham West Sussex RH13 7SN |
Director Name | Mr Kwaku Akosah-Bempah |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 March 2008(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | Ghana |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 October 2002) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Registered Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2 at £1 | Pemberton International Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,169,198 |
Current Liabilities | £3,287,959 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 September 2005 | Delivered 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 |
---|
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (23 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 September 2018 (23 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (23 pages) |
19 April 2018 | Appointment of Mr Tulani Sikwila as a director on 19 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Kwaku Akosah-Bempah as a director on 6 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Kwaku Akosah-Bempah as a director on 6 October 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (24 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (24 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (22 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (22 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Kwaku Akosah-Bempah on 6 March 2015 (2 pages) |
11 March 2015 | Register 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 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Kwaku Akosah-Bempah on 6 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Kwaku Akosah-Bempah on 6 March 2015 (2 pages) |
11 March 2015 | Register 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 2014 | Total exemption full accounts made up to 30 September 2013 (21 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (21 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (21 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (21 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (22 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (22 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption full accounts made up to 30 September 2010 (24 pages) |
8 March 2012 | Total exemption full accounts made up to 30 September 2010 (24 pages) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Full accounts made up to 30 September 2009 (24 pages) |
19 October 2010 | Full accounts made up to 30 September 2009 (24 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Secretary's details changed for St James's Corporate Services Limited on 6 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Secretary's details changed for St James's Corporate Services Limited on 6 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for St James's Corporate Services Limited on 6 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Kwaku Akosah-Bempah on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Kwaku Akosah-Bempah on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Kwaku Akosah-Bempah on 5 November 2009 (2 pages) |
5 September 2009 | Full accounts made up to 30 September 2008 (27 pages) |
5 September 2009 | Full accounts made up to 30 September 2008 (27 pages) |
4 June 2009 | Group of companies' accounts made up to 30 September 2007 (40 pages) |
4 June 2009 | Group of companies' accounts made up to 30 September 2007 (40 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from, 6 st james's place, london, SW1A 1NP (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from, 6 st james's place, london, SW1A 1NP (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Secretary's change of particulars / st james's corporate services LIMITED / 06/03/2009 (1 page) |
11 March 2009 | Secretary's change of particulars / st james's corporate services LIMITED / 06/03/2009 (1 page) |
13 March 2008 | Director's change of particulars / kwaku akosah-bempah / 06/03/2008 (1 page) |
13 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 March 2008 | Director's change of particulars / kwaku akosah-bempah / 06/03/2008 (1 page) |
11 March 2008 | Director appointed kwaku akosah-bempah (2 pages) |
11 March 2008 | Director appointed kwaku akosah-bempah (2 pages) |
11 March 2008 | Appointment terminated director ian murray (1 page) |
11 March 2008 | Appointment terminated director ian murray (1 page) |
6 March 2008 | Appointment terminated director mark wellesley-wood (1 page) |
6 March 2008 | Appointment terminated director mark wellesley-wood (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
18 July 2007 | Group of companies' accounts made up to 30 September 2005 (32 pages) |
18 July 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
18 July 2007 | Group of companies' accounts made up to 30 September 2005 (32 pages) |
18 July 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
4 July 2007 | Auditor's resignation (1 page) |
4 July 2007 | Auditor's resignation (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 7TH floor brettenham house, 5 lancaster place, london, WC2E 7EN (1 page) |
20 November 2006 | Return made up to 06/03/06; full list of members (2 pages) |
20 November 2006 | Return made up to 06/03/06; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 7TH floor brettenham house, 5 lancaster place, london, WC2E 7EN (1 page) |
9 November 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
9 November 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
1 October 2005 | Particulars of mortgage/charge (7 pages) |
1 October 2005 | Particulars of mortgage/charge (7 pages) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2005 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
16 May 2005 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
15 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 06/03/04; full list of members (4 pages) |
8 April 2005 | Return made up to 06/03/04; full list of members (4 pages) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 29 st james's place, london, SW1A 1NR (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 29 st james's place, london, SW1A 1NR (1 page) |
1 March 2004 | Full accounts made up to 30 September 2002 (9 pages) |
1 March 2004 | Full accounts made up to 30 September 2002 (9 pages) |
22 September 2003 | Return made up to 06/03/03; full list of members
|
22 September 2003 | Return made up to 06/03/03; full list of members
|
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 4 grosvenor place, london, SW1X 7YL (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 4 grosvenor place, london, SW1X 7YL (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
1 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
30 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
30 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
21 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
27 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
23 March 1999 | Full group accounts made up to 30 September 1998 (85 pages) |
23 March 1999 | Full group accounts made up to 30 September 1998 (85 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page) |
9 March 1999 | Return made up to 06/03/99; no change of members (5 pages) |
9 March 1999 | Return made up to 06/03/99; no change of members (5 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (91 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (91 pages) |
18 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
18 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
17 March 1997 | Full group accounts made up to 30 September 1996 (88 pages) |
17 March 1997 | Full group accounts made up to 30 September 1996 (88 pages) |
14 March 1997 | Return made up to 06/03/97; full list of members (7 pages) |
14 March 1997 | Return made up to 06/03/97; full list of members (7 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (5 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (5 pages) |
2 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
8 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
8 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
18 February 1996 | Full group accounts made up to 30 September 1995 (97 pages) |
18 February 1996 | Full group accounts made up to 30 September 1995 (97 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page) |
21 March 1995 | Return made up to 06/03/95; full list of members (14 pages) |
21 March 1995 | Return made up to 06/03/95; full list of members (14 pages) |
11 April 1994 | Resolutions
|
11 April 1994 | Resolutions
|
31 August 1983 | Certificate of incorporation (1 page) |
31 August 1983 | Certificate of incorporation (1 page) |
31 August 1983 | Incorporation (13 pages) |
31 August 1983 | Incorporation (13 pages) |