Company NameOlympic Agencies (UK) Limited
DirectorsGeorgios Karageorgiou and Patrick Charles Gatton Swayne
Company StatusActive
Company Number01816952
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Previous NamePrenville Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGeorgios Karageorgiou
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed23 March 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceGreece
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Patrick Charles Gatton Swayne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed05 May 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 12 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameHorace Sherlock Bennett
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleConsultant
Correspondence AddressWoolton House School Hill
Slindon
Arundel
West Sussex
BN18 0RS
Director NameDavid Paul Kenyon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2003)
RoleSolicitor
Correspondence AddressKimblewick
Finch Lane
Amersham
Buckinghamshire
HP7 9NB
Director NameMr Oliver Alexander Radford Weiss
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
London
W4 3EY
Director NameMr Michael John Saunders
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 2000)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressMoreton
13 The Bishops Avenue
London
N2 0AP
Director NameMr Colin Stuart Peerless
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1997)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressBywater House
Littley Green
Chelmsford
Essex
CM3 1BU
Director NameHector Dracoulis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 March 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Higher Drive
Purley
Surrey
CR8 2HQ
Director NameMr Loucas Tsangarides
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 February 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressC/O Olympic Agencies (Uk) Ltd Nash House
Saint George Street
London
W1S 2FQ
Director NameMr Denys John Hickey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressReedinges
Seven Devils Lane
Saffron Walden
Essex
CB11 4AU
Director NameNigel Glenister Mutter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(26 years after company formation)
Appointment Duration6 years (resigned 21 May 2016)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameNicholas Benedict Adams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Eastcheap
London
EC3M 1DE
Director NameSimon John Lewis Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(32 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Eastcheap
London
EC3M 1DE

Contact

Telephone020 78626800
Telephone regionLondon

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2m at £1Sunrise Fidelity Corp
100.00%
Ordinary

Financials

Year2014
Turnover£992,945
Net Worth£505,862
Cash£833,625
Current Liabilities£41,268

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
24 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
15 August 2022Accounts for a small company made up to 31 December 2021 (20 pages)
28 July 2022Compulsory strike-off action has been discontinued (1 page)
27 July 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
2 January 2022Accounts for a small company made up to 31 December 2020 (24 pages)
7 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 December 2019 (21 pages)
7 November 2020Registered office address changed from Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 7 November 2020 (1 page)
5 November 2020Termination of appointment of Nicholas Benedict Adams as a director on 30 September 2020 (1 page)
5 November 2020Termination of appointment of Simon John Lewis Thornton as a director on 30 June 2020 (1 page)
19 May 2020Registered office address changed from Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN to Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN on 19 May 2020 (2 pages)
18 May 2020Appointment of Mr Patrick Charles Gatton Swayne as a director on 23 March 2020 (2 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
15 May 2020Appointment of Georgios Karageorgiou as a director on 23 March 2020 (2 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (21 pages)
30 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
1 May 2019Director's details changed for Simon John Lewis Thornton on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Nicholas Benedict Adams on 1 May 2019 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (24 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Loucas Tsangarides as a director on 21 February 2018 (1 page)
18 September 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 November 2016Director's details changed for Simon John Lewis Thornton on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Simon John Lewis Thornton on 3 November 2016 (2 pages)
24 October 2016Appointment of Simon John Lewis Thornton as a director on 1 October 2016 (2 pages)
24 October 2016Appointment of Simon John Lewis Thornton as a director on 1 October 2016 (2 pages)
4 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
4 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
4 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
4 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,200,000
(6 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,200,000
(6 pages)
24 May 2016Termination of appointment of Nigel Glenister Mutter as a director on 21 May 2016 (1 page)
24 May 2016Termination of appointment of Nigel Glenister Mutter as a director on 21 May 2016 (1 page)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
30 March 2016Registered office address changed from C/O Ince & Co, International House, 1 st Katharine's Way London E1W 1UN to Aldgate Tower 2 Leman Street London E1 8QN on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from C/O Ince & Co, International House, 1 st Katharine's Way London E1W 1UN to Aldgate Tower 2 Leman Street London E1 8QN on 30 March 2016 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
14 May 2015Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,200,000
(6 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,200,000
(6 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,200,000
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,200,000
(6 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,200,000
(6 pages)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,200,000
(6 pages)
9 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 1,200,000
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 1,200,000
(4 pages)
11 September 2013Memorandum and Articles of Association (10 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2013Memorandum and Articles of Association (10 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
19 April 2012Appointment of Nicholas Benedict Adams as a director (3 pages)
19 April 2012Termination of appointment of Oliver Weiss as a director (2 pages)
19 April 2012Appointment of Nicholas Benedict Adams as a director (3 pages)
19 April 2012Termination of appointment of Hector Dracoulis as a director (2 pages)
19 April 2012Termination of appointment of Oliver Weiss as a director (2 pages)
19 April 2012Termination of appointment of Hector Dracoulis as a director (2 pages)
21 March 2012Full accounts made up to 31 December 2011 (14 pages)
21 March 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2011Director's details changed for Loucas Tsangarides on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Loucas Tsangarides on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Loucas Tsangarides on 4 July 2011 (2 pages)
20 June 2011Director's details changed for Loucas Tsangarides on 5 May 2011 (2 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Loucas Tsangarides on 5 May 2011 (2 pages)
20 June 2011Director's details changed for Loucas Tsangarides on 5 May 2011 (2 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
16 July 2010Termination of appointment of Denys Hickey as a director (2 pages)
16 July 2010Appointment of Nigel Glenister Mutter as a director (3 pages)
16 July 2010Termination of appointment of Denys Hickey as a director (2 pages)
16 July 2010Appointment of Nigel Glenister Mutter as a director (3 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
11 June 2010Director's details changed for Loucas Tsangarides on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Loucas Tsangarides on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Denys John Hickey on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Loucas Tsangarides on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Hector Dracoulis on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Denys John Hickey on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Hector Dracoulis on 1 October 2009 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Hector Dracoulis on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Denys John Hickey on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
2 July 2009Return made up to 05/05/09; full list of members (6 pages)
2 July 2009Return made up to 05/05/09; full list of members (6 pages)
3 June 2009Full accounts made up to 31 December 2008 (13 pages)
3 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2008Full accounts made up to 31 December 2007 (13 pages)
7 July 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Return made up to 05/05/08; full list of members (4 pages)
20 May 2008Return made up to 05/05/08; full list of members (4 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of debenture register (1 page)
19 May 2008Location of register of members (1 page)
19 May 2008Location of debenture register (1 page)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Registered office changed on 30/05/07 from: c/o ince and co international house 1 saint katharines way london E1W 1UN (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Registered office changed on 30/05/07 from: c/o ince and co international house 1 saint katharines way london E1W 1UN (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Director's particulars changed (1 page)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Registered office changed on 07/06/06 from: international house 1 st katharine's way london E1W 1UN (1 page)
7 June 2006Registered office changed on 07/06/06 from: international house 1 st katharine's way london E1W 1UN (1 page)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
22 September 2005Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
22 September 2005Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005Ad 15/12/04--------- £ si 400000@1 (2 pages)
14 June 2005Ad 15/12/04--------- £ si 400000@1 (2 pages)
1 June 2005Return made up to 05/05/05; full list of members (4 pages)
1 June 2005Return made up to 05/05/05; full list of members (4 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Nc inc already adjusted 12/12/04 (2 pages)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Nc inc already adjusted 12/12/04 (2 pages)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2005New director appointed (2 pages)
20 July 2004Return made up to 05/05/04; full list of members (6 pages)
20 July 2004Return made up to 05/05/04; full list of members (6 pages)
27 May 2004Full accounts made up to 31 December 2003 (13 pages)
27 May 2004Full accounts made up to 31 December 2003 (13 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
26 July 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2003Full accounts made up to 31 December 2002 (13 pages)
20 July 2003Full accounts made up to 31 December 2002 (13 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
20 May 2002Return made up to 05/05/02; full list of members (8 pages)
20 May 2002Return made up to 05/05/02; full list of members (8 pages)
8 November 2001Amended full accounts made up to 31 December 2000 (14 pages)
8 November 2001Amended full accounts made up to 31 December 2000 (14 pages)
4 September 2001Full accounts made up to 31 December 2000 (13 pages)
4 September 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Return made up to 05/05/01; full list of members (7 pages)
22 May 2001Return made up to 05/05/01; full list of members (7 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director's particulars changed (1 page)
15 May 2000Full accounts made up to 31 December 1999 (13 pages)
15 May 2000Full accounts made up to 31 December 1999 (13 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
7 June 1999Return made up to 05/05/99; full list of members (7 pages)
7 June 1999Return made up to 05/05/99; full list of members (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (13 pages)
13 May 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1998Return made up to 05/05/98; full list of members (6 pages)
29 June 1998Return made up to 05/05/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
23 July 1997Return made up to 05/05/97; full list of members (7 pages)
23 July 1997Return made up to 05/05/97; full list of members (7 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Amended form 288 (1 page)
10 June 1996Amended form 288 (1 page)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
12 May 1996Return made up to 05/05/96; full list of members (7 pages)
12 May 1996Return made up to 05/05/96; full list of members (7 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
21 June 1984Memorandum and Articles of Association (10 pages)
21 June 1984Memorandum and Articles of Association (10 pages)
17 May 1984Incorporation (12 pages)
17 May 1984Incorporation (12 pages)