Company NameHobbs Finance Limited
Company StatusDissolved
Company Number01758111
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesHobbs Finance Limited and Hobbs Collection Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2019(35 years, 3 months after company formation)
Appointment Duration4 years (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Aleksandra Didymiotis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed28 May 2021(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX
Director NameMarilyn Anselm
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 December 2002)
RoleCo Director
Correspondence AddressEastley House
Wantage Road Brightwalton
Newbury
Berkshire
RG16 0DE
Director NameYoram Anselm
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 December 2002)
RoleCo Director
Correspondence AddressEastley House
Brightwalton
Newbury
Berkshire
RG16 0DE
Secretary NameYoram Anselm
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressEastley House
Brightwalton
Newbury
Berkshire
RG16 0DE
Secretary NameAimie Anselm
NationalityBritish
StatusResigned
Appointed31 December 1999(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address18 Godfrey Street
London
SW3 3TA
Director NameMr Michael Spearing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Nicolas Michael Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House
Kelston Road
Bath
BA1 3QH
Director NameKarl Henry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2008)
RoleDesigner
Correspondence AddressFlat 4 9 Hogarth Road
London
SW5 0QH
Secretary NameMr Nicolas Michael Samuel
NationalityBritish
StatusResigned
Appointed23 December 2002(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House
Kelston Road
Bath
BA1 3QH
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopt Hall
Little Wigborough
Colchester
Essex
CO5 7RD
Director NameNicola Joy Dulieu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameChristopher James Easteal
NationalityBritish
StatusResigned
Appointed01 August 2008(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2010)
RoleCompany Director
Correspondence AddressCopt Hall Little Wigborough
Colchester
Essex
CO5 7RD
Director NameSimon Luscombe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(27 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameSimon Luscombe
NationalityBritish
StatusResigned
Appointed22 October 2010(27 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2016)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMrs Helen Alison Williamson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMs Margaret Eve Lustman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(31 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMehul Tank
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Anastasia Fadeeva
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Catherine Ann Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX

Contact

Websitehobbs.co.uk
Email address[email protected]
Telephone020 30953939
Telephone regionLondon

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peace & Quiet LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 November 1984Delivered on: 30 November 1984
Satisfied on: 10 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee.
Particulars: Any sums standing to the credit of any account of the company with the bank.
Fully Satisfied
13 April 1984Delivered on: 14 April 1984
Satisfied on: 10 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, the market, convent garden, london WC2.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 27 March 2021 (3 pages)
11 June 2021Appointment of Ms Aleksandra Didymiotis as a director on 28 May 2021 (2 pages)
9 June 2021Termination of appointment of Catherine Ann Lambert as a director on 28 May 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 28 March 2020 (3 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Accounts for a dormant company made up to 30 March 2019 (3 pages)
2 December 2019Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019 (1 page)
2 December 2019Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 January 2019Appointment of James Justin Hampshire as a director on 2 January 2019 (2 pages)
7 January 2019Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 October 2018Director's details changed for Ms Anastasia Fadeeva on 22 October 2018 (2 pages)
6 April 2018Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Mehul Tank as a director on 31 March 2018 (1 page)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
14 November 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
14 November 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016 (2 pages)
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016 (2 pages)
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (5 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
22 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 April 2014Termination of appointment of Nicola Dulieu as a director (1 page)
28 April 2014Termination of appointment of Nicola Dulieu as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
13 November 2013Termination of appointment of Loraine Woodhouse as a director (1 page)
13 November 2013Termination of appointment of Loraine Woodhouse as a director (1 page)
12 November 2013Appointment of Mrs Helen Alison Williamson as a director (2 pages)
12 November 2013Appointment of Mrs Helen Alison Williamson as a director (2 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (8 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 28 January 2012 (11 pages)
18 May 2012Full accounts made up to 28 January 2012 (11 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 October 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
28 October 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
17 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/05/2011
(2 pages)
17 May 2011Solvency statement dated 17/05/11 (1 page)
17 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/05/2011
(2 pages)
17 May 2011Solvency statement dated 17/05/11 (1 page)
17 May 2011Statement by directors (1 page)
17 May 2011Statement of capital on 17 May 2011
  • GBP 1
(4 pages)
17 May 2011Statement of capital on 17 May 2011
  • GBP 1
(4 pages)
17 May 2011Statement by directors (1 page)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 February 2011Appointment of Loraine Woodhouse as a director (3 pages)
23 February 2011Appointment of Loraine Woodhouse as a director (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Michael Spearing as a director (1 page)
26 January 2011Termination of appointment of Michael Spearing as a director (1 page)
18 November 2010Appointment of Simon Luscombe as a director (3 pages)
18 November 2010Appointment of Simon Luscombe as a director (3 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
15 November 2010Termination of appointment of Christopher Easteal as a secretary (1 page)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Termination of appointment of Christopher Easteal as a secretary (1 page)
15 November 2010Termination of appointment of Christopher Easteal as a director (1 page)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Termination of appointment of Christopher Easteal as a director (1 page)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
12 November 2010Appointment of Simon Luscombe as a secretary (3 pages)
12 November 2010Appointment of Simon Luscombe as a secretary (3 pages)
1 November 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Director appointed nicola joy dulieu (3 pages)
19 November 2008Director appointed nicola joy dulieu (3 pages)
26 August 2008Appointment terminated director and secretary nicolas samuel (1 page)
26 August 2008Appointment terminated director and secretary nicolas samuel (1 page)
21 August 2008Secretary appointed christopher james easteal (2 pages)
21 August 2008Secretary appointed christopher james easteal (2 pages)
28 April 2008Accounts for a dormant company made up to 26 January 2008 (5 pages)
28 April 2008Accounts for a dormant company made up to 26 January 2008 (5 pages)
25 March 2008Director appointed christopher james easteal (3 pages)
25 March 2008Director appointed christopher james easteal (3 pages)
11 March 2008Appointment terminated director karl henry (1 page)
11 March 2008Appointment terminated director karl henry (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 June 2007Accounts for a dormant company made up to 27 January 2007 (5 pages)
15 June 2007Accounts for a dormant company made up to 27 January 2007 (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 28 January 2006 (5 pages)
28 September 2006Accounts for a dormant company made up to 28 January 2006 (5 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Accounts for a dormant company made up to 29 January 2005 (5 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Accounts for a dormant company made up to 29 January 2005 (5 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
13 February 2004Location of register of members (1 page)
13 February 2004Location of register of members (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 December 2003Accounts for a dormant company made up to 25 January 2003 (5 pages)
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page)
2 December 2003Accounts for a dormant company made up to 25 January 2003 (5 pages)
8 September 2003Return made up to 31/12/02; full list of members (6 pages)
8 September 2003Return made up to 31/12/02; full list of members (6 pages)
15 August 2003Location of register of members (1 page)
15 August 2003Location of register of members (1 page)
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page)
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page)
27 January 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
27 January 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Full accounts made up to 31 January 2001 (7 pages)
12 November 2001Full accounts made up to 31 January 2001 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 December 2000Full accounts made up to 31 January 2000 (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (7 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
4 April 2000Return made up to 31/12/99; full list of members (6 pages)
4 April 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 January 1998 (7 pages)
6 November 1998Full accounts made up to 31 January 1998 (7 pages)
7 July 1998Registered office changed on 07/07/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page)
7 July 1998Registered office changed on 07/07/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
25 September 1996Full accounts made up to 31 January 1996 (8 pages)
25 September 1996Full accounts made up to 31 January 1996 (8 pages)
27 March 1996Full accounts made up to 31 January 1995 (10 pages)
27 March 1996Full accounts made up to 31 January 1995 (10 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1995Return made up to 31/12/94; full list of members (6 pages)
7 February 1995Return made up to 31/12/94; full list of members (6 pages)
2 February 1995Registered office changed on 02/02/95 from: 122 gloucester avenue london NW1 8HX (1 page)
2 February 1995Registered office changed on 02/02/95 from: 122 gloucester avenue london NW1 8HX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 August 1994Full accounts made up to 31 January 1994 (10 pages)
23 August 1994Full accounts made up to 31 January 1994 (10 pages)
23 February 1994Return made up to 31/12/93; full list of members (6 pages)
23 February 1994Return made up to 31/12/93; full list of members (6 pages)
2 December 1993Full accounts made up to 31 January 1993 (7 pages)
2 December 1993Full accounts made up to 31 January 1993 (7 pages)
28 February 1993Return made up to 31/12/92; full list of members (7 pages)
28 February 1993Return made up to 31/12/92; full list of members (7 pages)
25 September 1992Full accounts made up to 31 January 1992 (7 pages)
25 September 1992Full accounts made up to 31 January 1992 (7 pages)
13 February 1992Return made up to 31/12/91; full list of members (7 pages)
13 February 1992Return made up to 31/12/91; full list of members (7 pages)
21 October 1991Full accounts made up to 31 January 1991 (7 pages)
21 October 1991Full accounts made up to 31 January 1991 (7 pages)
17 April 1991Return made up to 31/12/90; full list of members (7 pages)
17 April 1991Return made up to 31/12/90; full list of members (7 pages)
24 January 1991Full accounts made up to 31 January 1990 (7 pages)
24 January 1991Full accounts made up to 31 January 1990 (7 pages)
7 August 1990Return made up to 31/12/89; full list of members (6 pages)
7 August 1990Return made up to 31/12/89; full list of members (6 pages)
7 February 1990Full accounts made up to 31 January 1989 (7 pages)
7 February 1990Full accounts made up to 31 January 1989 (7 pages)
21 April 1989Return made up to 24/10/88; full list of members (4 pages)
21 April 1989Return made up to 24/10/88; full list of members (4 pages)
14 November 1988Full accounts made up to 31 January 1988 (7 pages)
14 November 1988Full accounts made up to 31 January 1988 (7 pages)
27 October 1987Return made up to 10/07/87; full list of members (7 pages)
27 October 1987Return made up to 10/07/87; full list of members (7 pages)
21 September 1987Full accounts made up to 31 January 1987 (7 pages)
21 September 1987Full accounts made up to 31 January 1987 (7 pages)
12 December 1986Full accounts made up to 31 January 1986 (6 pages)
12 December 1986Full accounts made up to 31 January 1986 (6 pages)
29 September 1986Return made up to 17/07/86; full list of members (4 pages)
29 September 1986Return made up to 17/07/86; full list of members (4 pages)
7 May 1986Return made up to 17/04/85; full list of members (4 pages)
7 May 1986Return made up to 17/04/85; full list of members (4 pages)
3 April 1984Company name changed\certificate issued on 03/04/84 (2 pages)
3 April 1984Incorporation (15 pages)
3 April 1984Company name changed\certificate issued on 03/04/84 (2 pages)
3 April 1984Incorporation (15 pages)