Company NameSt. John's House Limited
Company StatusActive
Company Number01881606
CategoryPrivate Limited Company
Incorporation Date30 January 1985(39 years, 3 months ago)
Previous NameDiplema Sixty One Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLord Irvine Of Lairg Alexander Andrew Mackay Irvine Of Lairg
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(15 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence Address2 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns House 30 Smith Square
London
SW1P 3HF
Director NameViscount John Dawson Eccles
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(21 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence Address5 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameLady Mary Cecil Kerr
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns House 30 Smith Square
London
SW1P 3HF
Director NameMr Daniel Purser Tindall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 A St John's House 30 Smith Square
London
SW1P 3HF
Director NameLady Jennifer Mary Viggers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(36 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAssociates House 118 A East Barnet Road
London
EN4 8RE
Director NameLord John Reid
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleMember Of House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameVernon Cull
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns House 30 Smith Square
London
SW1P 3HF
Director NameDerek Dawson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 November 1991)
RoleExecutive
Correspondence AddressSt Johns House 30 Smith Square
London
SW1P 3HF
Director NameIan Geoffrey Campey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressLong Acre 41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Director NamePeter John Viggers
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 20 March 2020)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address30 Smith Square
Westminster
London
SW1P 3HF
Director NameNancy Gordon McLaren
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 24 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Smith Square
London
SW1P 3HF
Director NameLady Tessa Jane Lothian
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns House 30 Smith Square
London
SW1P 3HF
Director NameLaurence Ayer
Date of BirthJune 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressSt Johns House 30 Smith Square
London
SW1P 3HF
Secretary NameMartin Andrew Spencer Winter
NationalityBritish
StatusResigned
Appointed11 December 1990(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address1 Gresham Street
London
EC2V 7BU
Director NameAnn Taylor Rodewig
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1991(6 years after company formation)
Appointment Duration20 years, 10 months (resigned 22 November 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14732 North Hillbrook Lane
Chagrin Falls
Ohio 44022
United States
Director NameMr Alan Ralph Kekwick
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleCorporate Affairs Director
Correspondence AddressBrambles Craven Close Lower Bourne
Farnham
Surrey
GU10 3LW
Director NameLinda McGoldrick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1993(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 2000)
RoleManagement Consultant
Correspondence AddressFlat 2 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameRichard Charles Meloy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleAdministrative Services Manage
Correspondence Address3 Oaklands Lane
Arkley
Barnet
Hertfordshire
EN5 3JN
Director NameLucy Durance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1997)
RoleServices Manager
Correspondence Address18 Gilbert House
Trinty Church Road Barnes
London
SW13 8EG
Director NameIan Stuart Dunning
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1999)
RoleCompany Official
Correspondence AddressBourne House 3 Elgin Road
Sutton
Surrey
SM1 3SN
Director NameMary Sally Ayer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2000)
RoleHome
Correspondence Address66 Charles Hill Road
Orinda Ca 94563
California
United States
Secretary NameMichael Frank Cole
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NameJennifer Anne Ransom Rose
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2005)
RoleHousewife
Correspondence AddressFlat 4 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameLady Diana Catherine Eccles Of Moulton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2006)
RolePeer
Correspondence Address5 St Johns House 30 Smith Square
London
SW1P 3HF
Director NameMr John Stuart Rodewig
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Smith Square
London
SW1P 3HE
Director NameMr Daniel Purser Tindall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1a St Johns House
30 Smith Square
London
SW1P 3HF

Contact

Telephone020 89777574
Telephone regionLondon

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Andrew Mackay Irvine Of Lairg & Allison Mary Irvine Of Lairg
12.50%
Ordinary
1 at £1David Andrew Robbie
12.50%
Ordinary
1 at £1Diana Catherine Viscount Eccles & John Dawson Viscount Eccles
12.50%
Ordinary
1 at £1Jennifer Mary Viggers & Peter John Viggers
12.50%
Ordinary
1 at £1John Stuart Rodewig & Ann Taylor Rodewig
12.50%
Ordinary
1 at £1N.g. Mclaren
12.50%
Ordinary
1 at £1T.j. Kerr
12.50%
Ordinary
1 at £1Vernon Cull & Katherine Cull
12.50%
Ordinary

Financials

Year2014
Turnover£89,000
Net Worth£36,640
Current Liabilities£35,917

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
15 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
30 May 2022Appointment of Lady Jennifer Mary Viggers as a director on 7 April 2021 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
20 August 2021Appointment of Lord John Reid as a director on 18 July 2021 (2 pages)
26 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
24 November 2020Appointment of Lady Mary Cecil Kerr as a director on 11 November 2017 (2 pages)
24 November 2020Termination of appointment of Nancy Gordon Mclaren as a director on 24 April 2020 (1 page)
24 November 2020Termination of appointment of Peter John Viggers as a director on 20 March 2020 (1 page)
3 September 2020Termination of appointment of Daniel Purser Tindall as a director on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Michael Frank Cole as a secretary on 15 January 2018 (1 page)
3 September 2020Termination of appointment of Tessa Jane Lothian as a director on 11 November 2017 (1 page)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
29 November 2018Registered office address changed from 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018 (1 page)
17 January 2018Appointment of Mr Daniel Purser Tindall as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr Daniel Purser Tindall as a director on 15 January 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 December 2017Appointment of Mr Daniel Purser Tindall as a director on 21 November 2017 (2 pages)
15 December 2017Appointment of Mr Daniel Purser Tindall as a director on 21 November 2017 (2 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Termination of appointment of John Stuart Rodewig as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of John Stuart Rodewig as a director on 15 December 2016 (1 page)
15 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
28 January 2016Appointment of John Stuart Rodewig as a director on 25 November 2015 (3 pages)
28 January 2016Appointment of John Stuart Rodewig as a director on 25 November 2015 (3 pages)
29 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 8
(11 pages)
29 December 2015Appointment of Mr John Stuart Rodewig as a director on 25 November 2015 (2 pages)
29 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 8
(11 pages)
29 December 2015Appointment of Mr John Stuart Rodewig as a director on 25 November 2015 (2 pages)
8 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
8 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(10 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(10 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
6 January 2014Director's details changed for Lady Teresa Jane Lothian on 21 November 2013 (3 pages)
6 January 2014Director's details changed for Lady Teresa Jane Lothian on 21 November 2013 (3 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(10 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(10 pages)
3 January 2014Director's details changed for Countess Ancram Teresa Jane Kerr on 21 November 2013 (2 pages)
3 January 2014Director's details changed for Countess Ancram Teresa Jane Kerr on 21 November 2013 (2 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (10 pages)
2 January 2013Termination of appointment of Vernon Cull as a director (1 page)
2 January 2013Termination of appointment of Vernon Cull as a director (1 page)
2 January 2013Termination of appointment of Vernon Cull as a director (1 page)
2 January 2013Termination of appointment of Ann Rodewig as a director (1 page)
2 January 2013Termination of appointment of Vernon Cull as a director (1 page)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (10 pages)
2 January 2013Termination of appointment of Ann Rodewig as a director (1 page)
28 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
10 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
10 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
14 December 2009Director's details changed for Peter John Viggers on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Viscount John Dawson Eccles on 12 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
14 December 2009Director's details changed for Lord Irvine of Lairg Alexander Andrew Mackay Irvine of Lairg on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Countess Ancram Teresa Jane Kerr on 12 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
14 December 2009Director's details changed for Ann Taylor Rodewig on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Vernon Cull on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Nancy Gordon Mclaren on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Ann Taylor Rodewig on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Countess Ancram Teresa Jane Kerr on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Peter John Viggers on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Nancy Gordon Mclaren on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Vernon Cull on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Lord Irvine of Lairg Alexander Andrew Mackay Irvine of Lairg on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Viscount John Dawson Eccles on 12 December 2009 (2 pages)
25 February 2009Director appointed david andrew robbie (2 pages)
25 February 2009Director appointed david andrew robbie (2 pages)
4 February 2009Return made up to 12/12/08; full list of members (9 pages)
4 February 2009Return made up to 12/12/08; full list of members (9 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
30 January 2008Return made up to 12/12/07; no change of members (9 pages)
30 January 2008Return made up to 12/12/07; no change of members (9 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
7 February 2007Return made up to 12/12/06; full list of members (13 pages)
7 February 2007Return made up to 12/12/06; full list of members (13 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
20 November 2006Full accounts made up to 30 June 2006 (9 pages)
20 November 2006Full accounts made up to 30 June 2006 (9 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
18 January 2005Return made up to 12/12/04; full list of members (14 pages)
18 January 2005Return made up to 12/12/04; full list of members (14 pages)
6 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
6 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
19 January 2004Return made up to 12/12/03; full list of members (14 pages)
19 January 2004Return made up to 12/12/03; full list of members (14 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 February 2003Return made up to 12/12/02; full list of members (13 pages)
12 February 2003Return made up to 12/12/02; full list of members (13 pages)
7 October 2002Full accounts made up to 30 June 2002 (9 pages)
7 October 2002Full accounts made up to 30 June 2002 (9 pages)
7 February 2002Return made up to 12/12/01; full list of members (11 pages)
7 February 2002Return made up to 12/12/01; full list of members (11 pages)
30 January 2002Registered office changed on 30/01/02 from: 33 marloes road london W8 6LG (1 page)
30 January 2002Registered office changed on 30/01/02 from: 33 marloes road, london, W8 6LG (1 page)
10 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
10 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
12 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 30 June 2000 (7 pages)
24 October 2000Full accounts made up to 30 June 2000 (7 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
4 January 2000Return made up to 12/12/99; full list of members (10 pages)
4 January 2000Return made up to 12/12/99; full list of members (10 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 1999Full accounts made up to 30 June 1999 (9 pages)
12 October 1999Full accounts made up to 30 June 1999 (9 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
21 January 1999Return made up to 12/12/98; full list of members (7 pages)
21 January 1999Return made up to 12/12/98; full list of members (7 pages)
23 November 1998Full accounts made up to 30 June 1998 (9 pages)
23 November 1998Full accounts made up to 30 June 1998 (9 pages)
22 September 1998Registered office changed on 22/09/98 from: 33 marloes road, kensington, london, W8 6LG (1 page)
22 September 1998Registered office changed on 22/09/98 from: 33 marloes road kensington london W8 6LG (1 page)
24 July 1998Registered office changed on 24/07/98 from: 1 gresham street, london, EC2V 7BU (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 1 gresham street london EC2V 7BU (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
11 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1997Full accounts made up to 30 June 1997 (6 pages)
6 November 1997Full accounts made up to 30 June 1997 (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
10 January 1997Return made up to 12/12/96; no change of members (6 pages)
10 January 1997Return made up to 12/12/96; no change of members (6 pages)
29 November 1996Full accounts made up to 30 June 1996 (9 pages)
29 November 1996Full accounts made up to 30 June 1996 (9 pages)
10 January 1996Return made up to 12/12/95; no change of members (6 pages)
10 January 1996Full accounts made up to 30 June 1995 (9 pages)
10 January 1996Full accounts made up to 30 June 1995 (9 pages)
10 January 1996Return made up to 12/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)