Company NameStrategy International Holdings Limited
DirectorPeter Mark Patrick O'Kane
Company StatusActive
Company Number01834782
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(17 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe D Group 23 Grafton Street
London
W1S 4EY
Secretary NamePeter Mark O'Kane
StatusCurrent
Appointed03 March 2015(30 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameEdward Paul Ronald Cautley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 11 months after company formation)
Appointment Duration20 years (resigned 31 July 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe D Group 23 Grafton Street
London
W1S 4EY
Director NameDavid Lewis Moulds
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 1992)
RoleChartered Accountant
Correspondence AddressThe Lymes 295 Gisburn Road
Barrowford
Nelson
Lancashire
BB9 6AW
Director NameMr David Philip Lang
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 1995)
RoleManager
Correspondence AddressMaycotts Cottage The Green
Matfield
Tonbridge
Kent
TN12 7JU
Director NameIan Gavin Brown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe D Group 23 Grafton Street
London
W1S 4EY
Secretary NameIan Gavin Brown
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe D Group 23 Grafton Street
London
W1S 4EY
Director NameIan Gray Harder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 July 1999)
RoleEconomist
Correspondence Address5 Blake Road
London
N11 2AD
Director NameMr Peter Fernandez
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(14 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe D Group 23 Grafton Street
London
W1S 4EY
Director NameJohn Anthony East
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell Cottage Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LN
Director NameBrigadier Henry Spunner Langstaff
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2006)
RoleManagement Consultant
Correspondence AddressBarrow Hill House
Goodworth Clatford
Andover
Hampshire
SP11 7RG
Director NameSir Roger Carrick
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindhover
Wootton Courtenay
Minehead
Somerset
TA24 8RD
Director NameEmma Jane McEwan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2010)
RoleMarketing Director
Correspondence Address1 Hatch Lane
Sandhills
Wormley
Surrey
GU8 5UX
Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(24 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe D Group 23 Grafton Street
London
W1S 4EY
Secretary NamePeter Fernandez
NationalityBritish
StatusResigned
Appointed06 September 2013(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMs Tracey Rene Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2016(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 May 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(32 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY

Contact

Websitedgroup.com

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Timec 1176 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£309,998
Current Liabilities£2

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Tracey Rene Smith as a director on 28 May 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 720,003
(5 pages)
18 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 720,003
(5 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 7 July 2017 (2 pages)
31 May 2017Termination of appointment of Graham Dudley Olver as a director on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Graham Dudley Olver as a director on 30 May 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Appointment of Ms Tracey Rene Smith as a director on 5 May 2016 (2 pages)
9 August 2016Appointment of Ms Tracey Rene Smith as a director on 5 May 2016 (2 pages)
8 August 2016Appointment of Mr Graham Dudley Olver as a director on 8 August 2016 (2 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 15,003
(6 pages)
8 August 2016Appointment of Mr Graham Dudley Olver as a director on 8 August 2016 (2 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 15,003
(6 pages)
2 March 2016Termination of appointment of David John Charters as a director on 5 February 2016 (1 page)
2 March 2016Termination of appointment of David John Charters as a director on 5 February 2016 (1 page)
23 February 2016Company name changed charters & o'kane LIMITED\certificate issued on 23/02/16
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
23 February 2016Change of name notice (2 pages)
23 February 2016Company name changed charters & o'kane LIMITED\certificate issued on 23/02/16
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
23 February 2016Change of name notice (2 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 15,003
(5 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 15,003
(5 pages)
24 March 2015Termination of appointment of Peter Fernandez as a secretary on 3 March 2015 (2 pages)
24 March 2015Appointment of Peter Mark O'kane as a secretary on 3 March 2015 (3 pages)
24 March 2015Appointment of Peter Mark O'kane as a secretary on 3 March 2015 (3 pages)
24 March 2015Termination of appointment of Peter Fernandez as a secretary on 3 March 2015 (2 pages)
24 March 2015Termination of appointment of Peter Fernandez as a secretary on 3 March 2015 (2 pages)
24 March 2015Appointment of Peter Mark O'kane as a secretary on 3 March 2015 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,003
(5 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,003
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(5 pages)
27 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(5 pages)
17 September 2013Appointment of Peter Fernandez as a secretary (3 pages)
17 September 2013Appointment of Peter Fernandez as a secretary (3 pages)
17 September 2013Termination of appointment of Ian Gavin Brown as a secretary (2 pages)
17 September 2013Termination of appointment of Ian Gavin Brown as a secretary (2 pages)
5 February 2013Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 5 February 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 November 2011Termination of appointment of Peter Fernandez as a director (2 pages)
3 November 2011Termination of appointment of Peter Fernandez as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Termination of appointment of Edward Cautley as a director (2 pages)
19 September 2011Termination of appointment of Edward Cautley as a director (2 pages)
8 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 September 2010Termination of appointment of Ian Gavin Brown as a director (2 pages)
10 September 2010Termination of appointment of Ian Gavin Brown as a director (2 pages)
9 August 2010Director's details changed for Edward Paul Ronald Cautley on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Ian Gavin Brown on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Edward Paul Ronald Cautley on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr David John Charters on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Ian Gavin Brown on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Mark Patrick O'kane on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Fernandez on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ian Gavin Brown on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ian Gavin Brown on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Edward Paul Ronald Cautley on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr David John Charters on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Mark Patrick O'kane on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ian Gavin Brown on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
9 August 2010Secretary's details changed for Ian Gavin Brown on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Peter Fernandez on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr David John Charters on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Mark Patrick O'kane on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Fernandez on 1 October 2009 (2 pages)
6 August 2010Termination of appointment of Emma Mcewan as a director (1 page)
6 August 2010Termination of appointment of Roger Carrick as a director (1 page)
6 August 2010Termination of appointment of Roger Carrick as a director (1 page)
6 August 2010Termination of appointment of Emma Mcewan as a director (1 page)
30 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 July 2009Return made up to 24/06/09; full list of members (5 pages)
21 July 2009Return made up to 24/06/09; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 August 2008Appointment terminated director henry langstaff (1 page)
11 August 2008Appointment terminated director henry langstaff (1 page)
11 August 2008Return made up to 24/06/08; full list of members (8 pages)
11 August 2008Return made up to 24/06/08; full list of members (8 pages)
8 August 2008Director appointed david john charters (2 pages)
8 August 2008Director appointed david john charters (2 pages)
2 August 2008Company name changed strategy LIMITED\certificate issued on 06/08/08 (2 pages)
2 August 2008Company name changed strategy LIMITED\certificate issued on 06/08/08 (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 August 2007Return made up to 24/06/07; full list of members (9 pages)
2 August 2007Return made up to 24/06/07; full list of members (9 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2005Full accounts made up to 31 December 2004 (6 pages)
3 November 2005Full accounts made up to 31 December 2004 (6 pages)
14 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2004Full accounts made up to 31 December 2003 (6 pages)
16 November 2004Full accounts made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 24/06/04; full list of members (9 pages)
14 July 2004Return made up to 24/06/04; full list of members (9 pages)
8 January 2004Registered office changed on 08/01/04 from: alliance house 12 caxton street london SW1H 0QY (1 page)
8 January 2004Registered office changed on 08/01/04 from: alliance house 12 caxton street london SW1H 0QY (1 page)
3 November 2003Full accounts made up to 31 December 2002 (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (6 pages)
1 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 August 2003Director resigned (1 page)
1 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 August 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (6 pages)
7 August 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 August 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 July 2002Return made up to 24/06/02; full list of members (10 pages)
27 July 2002Return made up to 24/06/02; full list of members (10 pages)
25 February 2002Company name changed heritage strategy LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed heritage strategy LIMITED\certificate issued on 25/02/02 (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Return made up to 24/06/01; full list of members (8 pages)
2 July 2001Return made up to 24/06/01; full list of members (8 pages)
7 November 2000Full accounts made up to 31 January 2000 (7 pages)
7 November 2000Full accounts made up to 31 January 2000 (7 pages)
28 July 2000Return made up to 24/06/00; full list of members (8 pages)
28 July 2000Return made up to 24/06/00; full list of members (8 pages)
25 November 1999Full accounts made up to 31 January 1999 (7 pages)
25 November 1999Full accounts made up to 31 January 1999 (7 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
13 August 1999Return made up to 24/06/99; full list of members (7 pages)
13 August 1999Return made up to 24/06/99; full list of members (7 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
30 November 1998Full accounts made up to 31 January 1998 (7 pages)
30 November 1998Full accounts made up to 31 January 1998 (7 pages)
26 October 1998Memorandum and Articles of Association (11 pages)
26 October 1998Memorandum and Articles of Association (11 pages)
22 October 1998Ad 24/09/98--------- £ si 5001@1=5001 £ ic 10002/15003 (2 pages)
22 October 1998Ad 24/09/98--------- £ si 5001@1=5001 £ ic 10002/15003 (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1998Return made up to 24/06/98; no change of members (4 pages)
20 August 1998Return made up to 24/06/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 January 1997 (6 pages)
27 November 1997Full accounts made up to 31 January 1997 (6 pages)
16 July 1997Return made up to 24/06/97; no change of members (4 pages)
16 July 1997Return made up to 24/06/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (6 pages)
14 July 1996Return made up to 24/06/96; full list of members (6 pages)
14 July 1996Return made up to 24/06/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
12 March 1992Director resigned (2 pages)
12 March 1992Director resigned (2 pages)
28 August 1991Return made up to 10/07/91; no change of members (9 pages)
28 August 1991Return made up to 10/07/91; no change of members (9 pages)
26 July 1990Full accounts made up to 31 January 1990 (4 pages)
26 July 1990Full accounts made up to 31 January 1990 (4 pages)
28 June 1990New director appointed (2 pages)
28 June 1990New director appointed (2 pages)
8 August 1989Full accounts made up to 31 December 1988 (4 pages)
8 August 1989Full accounts made up to 31 December 1988 (4 pages)
21 June 1989New director appointed (3 pages)
21 June 1989New director appointed (3 pages)
21 June 1989New director appointed (3 pages)
21 June 1989New director appointed (3 pages)
3 March 1989Secretary resigned;new secretary appointed (2 pages)
3 March 1989Secretary resigned;new secretary appointed (2 pages)
26 March 1987Director resigned (2 pages)
26 March 1987Director resigned (2 pages)
20 July 1984Incorporation (15 pages)
20 July 1984Incorporation (15 pages)