Company NameW+D UK Ltd
DirectorGary Szentesi
Company StatusLiquidation
Company Number01840405
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)
Previous NamesPerini U.K. Limited and Fabio Perini United Kingdom Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Gary Szentesi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(31 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North Tavistock Square
London
WC1H 9HR
Secretary NameMr Gary Szentesi
StatusCurrent
Appointed22 April 2016(31 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressC/O Dickinson Legg Limited Moorside Road
Winchester
Hampshire
SO23 7SS
Director NameMr Guy Joseph Charles Allen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 25 January 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGreencoat House 183 Clarence Street
Kingston Upon Thames
Surrey
KT11 1QT
Director NameMr Fabio Perini
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address5 Michele Di Moriano
55100 Lucia
Foreign
Director NameMr Ettore Bartoloni-st Omer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1991)
RoleManaging Director
Correspondence AddressVia Per Mugnano
55100 Lucia
Foreign
Secretary NameMr Guy Joseph Charles Allen
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lower Green Road
Esher
Surrey
KT10 8HE
Director NameMr Erik Johannes Espelund
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressCasa Claudia Fattoria Mansi Bernardini
Segrohigno Monte 55018 Lucca
Foreign
Director NameMr Sandro Veronesi
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressVia S Francesco 1
55049 Viareggio (Lucca)
Director NameMario Fazzi
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1994(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2001)
RoleFinancial Executive
Correspondence AddressLoc Monticino
Coregua Antelminelli 55025
Italy
Director NameUwe Langfeld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1994(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressRathenaustrabe 41
Hamburg 22297
Germany
Director NameGiuseppe Antonini
Date of BirthAugust 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed20 May 1999(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2001)
RoleManaging Director
Correspondence AddressVia Canonico N7
Pescara 65125
Italy
Director NameMartin Weickenmeier
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed06 September 2001(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 2007)
RoleCo Director
Correspondence AddressDiestelstrasse 26
Hamburg
22397
Foreign
Director NameGuido Finoccki
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2001(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2009)
RoleSales Director
Correspondence AddressVaile Della Liberta 25
Livorno
57100
Italy
Director NameMario Livi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed23 July 2007(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2010)
RoleCo Director
Correspondence AddressVia Pino E Cortacce, 767 Massa Pisana
Lucca
55050
Italy
Director NameAlessandro Bulfon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2009(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Lombardia 109
Arcore (Mi)
Director NameMatteo Radicioni
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGreencoat House 183 Clarence Street
Kingston Upon Thames
Surrey
KT11 1QT
Director NameMr Stefan Georg Kirschke
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2012(27 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2012)
RoleManaging Director Of Winkler+Duennebier Gmbh
Country of ResidenceGermany
Correspondence AddressMillennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameDr Achim Wapniewski
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2012(27 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMillennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMr Thorsten Jost
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2012(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMillennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMr Lutz-Henrich Allert
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2013(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleVice President Finance
Country of ResidenceGermany
Correspondence AddressMillennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL

Contact

Websitewww.fabioperini.com
Telephone020 85490067
Telephone regionLondon

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Turnover£1,032,029
Gross Profit£43,014
Net Worth£5,818
Cash£112,562
Current Liabilities£271,314

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2018 (5 years, 10 months ago)
Next Return Due20 June 2019 (overdue)

Charges

15 September 2011Delivered on: 21 September 2011
Satisfied on: 27 December 2014
Persons entitled: Eden Walk Shopping Centre General Partner Limited

Classification: Rent deposit deed
Secured details: £5,850.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,850.00 including vat see image for full details.
Fully Satisfied
12 July 1996Delivered on: 19 July 1996
Satisfied on: 19 October 2011
Persons entitled: Capital and Regional (Kingston) Limited

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 and this deed.
Particulars: By way of a fixed charge the company's interest in all sums of money standing to the credit of an account (including a deposit of £2,375 made into such an account) and all monies from time to time withdrawn therefrom.
Fully Satisfied
8 September 1986Delivered on: 9 September 1986
Satisfied on: 19 October 2011
Persons entitled: Electricity Supply Nominees Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a lease dated 8-9-86.
Particulars: All book debts in the sum of £83,200 owing by midland banks PLC to perini UK limited.
Fully Satisfied

Filing History

22 January 2020Liquidators' statement of receipts and payments to 18 November 2019 (11 pages)
29 November 2019Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA on 29 November 2019 (2 pages)
14 December 2018Registered office address changed from Dickinson Legg Ltd Moorside Road Winchester Hampshire SO23 7SS England to C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH on 14 December 2018 (2 pages)
11 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-19
(1 page)
11 December 2018Appointment of a voluntary liquidator (4 pages)
11 December 2018Declaration of solvency (6 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (8 pages)
26 September 2017Full accounts made up to 31 December 2016 (8 pages)
6 June 2017Registered office address changed from Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL to Dickinson Legg Ltd Moorside Road Winchester Hampshire SO23 7SS on 6 June 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Registered office address changed from Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL to Dickinson Legg Ltd Moorside Road Winchester Hampshire SO23 7SS on 6 June 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000
(6 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000
(6 pages)
6 July 2016Appointment of Mr Gary Szentesi as a director on 22 April 2016 (2 pages)
6 July 2016Appointment of Mr Gary Szentesi as a director on 22 April 2016 (2 pages)
24 June 2016Appointment of Mr Gary Szentesi as a secretary on 22 April 2016 (2 pages)
24 June 2016Appointment of Mr Gary Szentesi as a secretary on 22 April 2016 (2 pages)
10 May 2016Termination of appointment of Thorsten Jost as a director on 22 April 2016 (1 page)
10 May 2016Termination of appointment of Thorsten Jost as a director on 22 April 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(3 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(3 pages)
27 December 2014Satisfaction of charge 3 in full (4 pages)
27 December 2014Satisfaction of charge 3 in full (4 pages)
7 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 November 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Termination of appointment of Lutz-Henrich Allert as a director on 30 June 2014 (1 page)
5 September 2014Termination of appointment of Lutz-Henrich Allert as a director on 30 June 2014 (1 page)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(3 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(3 pages)
11 October 2013Full accounts made up to 31 December 2012 (24 pages)
11 October 2013Full accounts made up to 31 December 2012 (24 pages)
26 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
20 February 2013Appointment of Mr Lutz-Henrich Allert as a director (2 pages)
20 February 2013Appointment of Mr Lutz-Henrich Allert as a director (2 pages)
2 October 2012Termination of appointment of Stefan Kirschke as a director (1 page)
2 October 2012Termination of appointment of Stefan Kirschke as a director (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
22 May 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Termination of appointment of Achim Wapniewski as a director (1 page)
16 April 2012Termination of appointment of Achim Wapniewski as a director (1 page)
15 February 2012Appointment of Mr Stefan Georg Kirschke as a director (2 pages)
15 February 2012Appointment of Mr Stefan Georg Kirschke as a director (2 pages)
1 February 2012Appointment of Mr Thorsten Jost as a director (2 pages)
1 February 2012Appointment of Dr Achim Wapniewski as a director (2 pages)
1 February 2012Appointment of Dr Achim Wapniewski as a director (2 pages)
1 February 2012Appointment of Mr Thorsten Jost as a director (2 pages)
30 January 2012Termination of appointment of Guy Allen as a director (1 page)
30 January 2012Termination of appointment of Matteo Radicioni as a director (1 page)
30 January 2012Termination of appointment of Guy Allen as a director (1 page)
30 January 2012Termination of appointment of Guy Allen as a secretary (1 page)
30 January 2012Termination of appointment of Guy Allen as a secretary (1 page)
30 January 2012Termination of appointment of Alessandro Bulfon as a director (1 page)
30 January 2012Termination of appointment of Matteo Radicioni as a director (1 page)
30 January 2012Termination of appointment of Alessandro Bulfon as a director (1 page)
25 January 2012Company name changed fabio perini united kingdom LTD\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(3 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2012Memorandum and Articles of Association (16 pages)
25 January 2012Company name changed fabio perini united kingdom LTD\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(3 pages)
25 January 2012Change of name notice (2 pages)
25 January 2012Change of name notice (2 pages)
25 January 2012Memorandum and Articles of Association (16 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2011Registered office address changed from Greencoat House 183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Greencoat House 183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 13 September 2011 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
8 March 2011Full accounts made up to 31 December 2010 (15 pages)
8 March 2011Full accounts made up to 31 December 2010 (15 pages)
12 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 July 2010Director's details changed for Mr Guy Joseph Charles Allen on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Alessandro Bulfon on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Alessandro Bulfon on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Guy Joseph Charles Allen on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Guy Joseph Charles Allen on 26 February 2010 (3 pages)
11 March 2010Termination of appointment of Mario Livi as a director (1 page)
11 March 2010Termination of appointment of Mario Livi as a director (1 page)
11 March 2010Director's details changed for Mr Guy Joseph Charles Allen on 26 February 2010 (3 pages)
11 March 2010Appointment of Matteo Radicioni as a director (2 pages)
11 March 2010Appointment of Matteo Radicioni as a director (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 August 2009Return made up to 14/06/09; full list of members (4 pages)
3 August 2009Return made up to 14/06/09; full list of members (4 pages)
13 May 2009Director appointed alessandro bulfon (1 page)
13 May 2009Appointment terminated director guido finoccki (1 page)
13 May 2009Director appointed alessandro bulfon (1 page)
13 May 2009Appointment terminated director guido finoccki (1 page)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 April 2008Full accounts made up to 31 December 2007 (14 pages)
4 April 2008Full accounts made up to 31 December 2007 (14 pages)
10 March 2008Director appointed mario livi (2 pages)
10 March 2008Director appointed mario livi (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
30 July 2007Return made up to 14/06/07; change of members (7 pages)
30 July 2007Return made up to 14/06/07; change of members (7 pages)
21 July 2007Full accounts made up to 31 December 2006 (16 pages)
21 July 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2006Return made up to 14/06/06; full list of members (7 pages)
8 August 2006Return made up to 14/06/06; full list of members (7 pages)
24 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 June 2005Return made up to 14/06/05; full list of members (7 pages)
18 June 2005Return made up to 14/06/05; full list of members (7 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2004Return made up to 14/06/04; full list of members (7 pages)
5 August 2004Return made up to 14/06/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
21 January 2003Resolutions
  • RES13 ‐ Appointment of auditors 18/07/02
(1 page)
21 January 2003Resolutions
  • RES13 ‐ Appointment of auditors 18/07/02
(1 page)
25 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 August 2002Re section 394 (1 page)
2 August 2002Re section 394 (1 page)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
24 September 2001Company name changed perini U.K. LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed perini U.K. LIMITED\certificate issued on 24/09/01 (2 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Return made up to 14/06/99; full list of members (6 pages)
29 July 1999Return made up to 14/06/99; full list of members (6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Return made up to 14/06/98; no change of members (4 pages)
12 June 1998Return made up to 14/06/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1997Return made up to 14/06/97; full list of members (6 pages)
12 August 1997Return made up to 14/06/97; full list of members (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
7 July 1996Registered office changed on 07/07/96 from: albemarle house 1 albermarle street london W1X 3HF (1 page)
7 July 1996Registered office changed on 07/07/96 from: albemarle house 1 albermarle street london W1X 3HF (1 page)
20 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
13 August 1984Certificate of incorporation (1 page)
13 August 1984Certificate of incorporation (1 page)