Company NamePrime Selection Limited
Company StatusDissolved
Company Number01830201
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 9 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(31 years after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusClosed
Appointed30 June 2015(31 years after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2018)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMunawar Ud-Din
Date of BirthMay 1938 (Born 85 years ago)
NationalityPakistani
StatusResigned
Appointed23 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 1995)
RoleChartered Accountant
Correspondence AddressC/O Arenco
PO Box 823
Foreign
Director NameMiss Marilyn D'Sa
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleContracts Manager
Correspondence Address8 Arthur Road
Edmonton
London
N9 9AE
Director NameFarid El-Khazen
Date of BirthJune 1943 (Born 80 years ago)
NationalityLebanese
StatusResigned
Appointed23 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1994)
RoleCompany Chairman
Correspondence AddressC/O Arenco
PO Box 823
Foreign
Director NameChristopher Hugh Treggiden Morrow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2003)
RoleManaging Director
Correspondence Address39 Ridge Road
London
N8 9LJ
Secretary NameMr Christopher Hugh Treggiden Morrow
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 February 1992)
RoleCompany Director
Correspondence Address10 Ivor Street
London
NW1 9PL
Director NameMr Adrian Derek Searle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Secretary NameMr Adrian Derek Searle
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameSimon Guy Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressThe Birches Littleworth Road
Burnham
Slough
SL1 8PF
Director NameDavid Paul Jackson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 January 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Pickhurst Lane
West Wickham
Kent
BR4 0HT
Director NameJoseph Patrick Kelly
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Director NameDavid Pye
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressHyland Lodge
2 Valletta Close
Chelmsford
Essex
CM1 2PT
Secretary NameAlison Jane Leyshon
NationalityBritish
StatusResigned
Appointed15 January 2001(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2005)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2005)
RoleGroup Financial Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian O'Driscoll
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(18 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2003)
RoleCommercial Director
Correspondence AddressTwo Goods Farm
Moorside
Marnhull
Dorset
DT10 1HQ
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Secretary NameEd Watkinson
NationalityBritish
StatusResigned
Appointed29 July 2005(21 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressAberue
Bridge Street
Boroughbridge
North Yorkshire
YO51 9LA
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Secretary NameJoseph Patrick Kelly
NationalityBritish
StatusResigned
Appointed10 April 2006(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed17 May 2007(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed13 February 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 1997)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD

Contact

Websiteparity.net
Telephone020 73538999
Telephone regionLondon

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

284k at £1Parity Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 March 2003Delivered on: 26 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 June 2002Delivered on: 25 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever oyds tsb bank PLC.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
20 January 1997Delivered on: 7 February 1997
Persons entitled: Brixton Estate PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The rent deposit of £10,000.
Outstanding
16 July 1998Delivered on: 17 July 1998
Satisfied on: 26 April 2004
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts made between the company and the chargee or otherwise.
Particulars: 1) by way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest effectively or absolutely in the security holder for any reason together with the related rights (as defined in the agreement) pertaining thereto ("the debts").. See the mortgage charge document for full details.
Fully Satisfied
26 July 1987Delivered on: 3 August 1987
Satisfied on: 26 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights choses in action & claims. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 284,043
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 284,043
(3 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016 (1 page)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
6 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
6 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 284,043
(3 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 284,043
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
25 September 2014Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 284,043
(3 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 284,043
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Appointment terminated director john hughes (1 page)
10 July 2009Appointment terminated director john hughes (1 page)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o parity group PLC wimbledon bridge house 1ST floor 1 hartfield road wimbledon SW19 3RU (1 page)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o parity group PLC wimbledon bridge house 1ST floor 1 hartfield road wimbledon SW19 3RU (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 23/06/07; full list of members (4 pages)
2 July 2008Return made up to 23/06/08; full list of members (4 pages)
2 July 2008Return made up to 23/06/07; full list of members (4 pages)
2 July 2008Return made up to 23/06/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
30 May 2008Registered office changed on 30/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 23/06/06; full list of members (7 pages)
24 July 2006Return made up to 23/06/06; full list of members (7 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (4 pages)
7 October 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (6 pages)
15 July 2004Return made up to 23/06/04; full list of members (7 pages)
15 July 2004Return made up to 23/06/04; full list of members (7 pages)
26 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
9 July 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003New director appointed (3 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003Director resigned (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
26 March 2003Particulars of mortgage/charge (6 pages)
26 March 2003Particulars of mortgage/charge (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 December 2002Full accounts made up to 31 December 2001 (14 pages)
17 December 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Return made up to 23/06/01; full list of members (7 pages)
29 October 2001Return made up to 23/06/01; full list of members (7 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
26 April 2001Conso 17/01/01 (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2001Conso 17/01/01 (1 page)
26 April 2001Ad 17/01/01--------- £ si [email protected] £ ic 200350/200350 (2 pages)
26 April 2001Ad 17/01/01--------- £ si [email protected] £ ic 200350/200350 (2 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2001Auditor's resignation (1 page)
9 March 2001Auditor's resignation (1 page)
23 February 2001New director appointed (3 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (3 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
6 February 2001Secretary's particulars changed;director's particulars changed (1 page)
6 February 2001Secretary's particulars changed;director's particulars changed (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000Full accounts made up to 31 December 1999 (15 pages)
17 June 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
17 June 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
23 May 1999Full accounts made up to 31 December 1998 (13 pages)
23 May 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
28 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998£ nc 250000/500000 01/10/98 (1 page)
28 October 1998£ nc 250000/500000 01/10/98 (1 page)
28 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Ad 31/12/97--------- £ si 100000@1 (2 pages)
24 June 1998Ad 31/12/97--------- £ si 100000@1 (2 pages)
24 June 1998Particulars of contract relating to shares (2 pages)
24 June 1998Particulars of contract relating to shares (2 pages)
18 June 1998Return made up to 23/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 23/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Full accounts made up to 31 December 1997 (13 pages)
6 April 1998Full accounts made up to 31 December 1997 (13 pages)
24 November 1997Auditor's resignation (1 page)
24 November 1997Auditor's resignation (1 page)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
24 July 1997New secretary appointed;new director appointed (3 pages)
24 July 1997New secretary appointed;new director appointed (3 pages)
17 July 1997Return made up to 23/06/97; full list of members (6 pages)
17 July 1997Return made up to 23/06/97; full list of members (6 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
27 March 1997Registered office changed on 27/03/97 from: 136-138 kentish town road london NW1 9QB (1 page)
27 March 1997Registered office changed on 27/03/97 from: 136-138 kentish town road london NW1 9QB (1 page)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
6 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 August 1996Nc inc already adjusted 12/08/96 (1 page)
30 August 1996Nc inc already adjusted 12/08/96 (1 page)
30 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1996Return made up to 23/06/96; full list of members (6 pages)
5 July 1996Return made up to 23/06/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1996£ nc 50000/105350 11/03/96 (1 page)
20 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1996£ nc 50000/105350 11/03/96 (1 page)
30 June 1995Return made up to 23/06/95; no change of members (4 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Return made up to 23/06/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)