Company NamePortfolio International Limited
DirectorsFrancesca Mary Robinson and Laurence Krafchik
Company StatusActive
Company Number01884330
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Francesca Mary Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(24 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Laurence Krafchik
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NameMr Laurence Krafchik
StatusCurrent
Appointed27 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Joseph Wasef
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Chichester Road
Croydon
Surrey
CR0 5NB
Director NameLesley Reynolds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 August 2004)
RoleRecruitment Consultant
Correspondence Address43 Quarrendon Road
London
SW6 3BT
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2003)
RoleCompany Diretor
Country of ResidenceEngland
Correspondence AddressRiverstone House
2 Westfield Road
Oakley
Bedfordshire
MK43 7SU
Director NameMr Peter Anthony Fenton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMerchants Farm
Long Newnton
Tetbury
Gloucestershire
GL8 8RP
Wales
Director NameMiranda Kay French
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 August 2004)
RoleRecruitment Consultant
Country of ResidenceSurrey
Correspondence Address6 Oaks Way
Carshalton Beeches
Carshalton
Surrey
SM5 4NQ
Director NameSimon James
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1996)
RoleRecruitment Consultant
Correspondence Address103 Bissley Drive
Maidenhead
Berkshire
SL6 3UY
Director NameMr Robert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead House
Donhead St Andrew
Shaftesbury
Wilts
SP7 9EB
Secretary NameSimon James
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address103 Bissley Drive
Maidenhead
Berkshire
SL6 3UY
Secretary NameNigel Hugh Cudlipp
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 1995)
RoleFinance Director
Correspondence Address20 Frere Street
London
SW11 2JA
Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Secretary NameChristina Skovlund Christensen
NationalityBritish
StatusResigned
Appointed31 December 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address138 Mortimer Road
London
NW10 5SN
Director NameMr Peter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Cinnabar Wharf
28 Wapping High Street
London
E1
Secretary NameSamantha Rust
NationalityBritish
StatusResigned
Appointed30 April 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressLarkspur 16 Rocks Close
East Malling
West Malling
Kent
ME19 6AE
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Secretary NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NameMr Nick John Sheeran
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(19 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Essex Street
London
WC2R 3AT
Director NameMr Ian Donald Moss
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(19 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 27 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NameMr Paul Robert Webster
NationalityBritish
StatusResigned
Appointed04 August 2004(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 2009)
RoleAccountant
Correspondence Address21 Sherwood Drive
Haywards Heath
West Sussex
RH16 1EW
Secretary NameMr Ian Donald Moss
StatusResigned
Appointed13 October 2009(24 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB

Contact

Websiteportfoliointernational.com

Location

Registered Address62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

82.2k at £1Psd Group LTD
53.14%
Ordinary
72.5k at £1Psd Group LTD
46.86%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

8 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 March 1995Delivered on: 13 March 1995
Persons entitled: Lopex Public Limited Company

Classification: Rent deposit deed
Secured details: £14,411.38 due or to become due from the company to the chargee.
Particulars: A rent deposit of £14,411.38.
Outstanding
16 October 2008Delivered on: 25 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 1997Delivered on: 14 March 1997
Satisfied on: 1 October 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
29 June 1995Delivered on: 7 July 1995
Satisfied on: 1 October 2004
Persons entitled: Prime People PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest over suite b, first floor greencoat house francis street london SW1 and l/h interest over 3RD floor, 5 sherwood street london W1. 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. See the mortgage charge document for full details.
Fully Satisfied
9 March 1995Delivered on: 15 March 1995
Satisfied on: 12 February 2008
Persons entitled: Lopex Public Limited Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: A rent deposit in the sum of £14,411.38.
Fully Satisfied
21 April 1992Delivered on: 7 May 1992
Satisfied on: 14 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 August 1990Delivered on: 20 September 1990
Satisfied on: 2 April 1992
Persons entitled: Acsis Group PLC.

Classification: Fixed and floating charge
Secured details: £533,403 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All estates or interests in any f/h or l/h property, all stocks shares and other securities now or at any time belonging to the company, all book debts, other debts, goodwill and its undertaking and other poperty assets and rights whatsoever incl. Uncalled share capital.
Fully Satisfied
18 June 1990Delivered on: 22 June 1990
Satisfied on: 14 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
8 January 1986Delivered on: 15 January 1986
Satisfied on: 14 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Ian Donald Moss as a secretary on 27 September 2022 (1 page)
3 October 2022Appointment of Mr Laurence Krafchik as a director on 27 September 2022 (2 pages)
3 October 2022Termination of appointment of Ian Donald Moss as a director on 27 September 2022 (1 page)
3 October 2022Appointment of Mr Laurence Krafchik as a secretary on 27 September 2022 (2 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
3 September 2021Full accounts made up to 31 December 2020 (20 pages)
19 November 2020Full accounts made up to 31 December 2019 (19 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (18 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 May 2016Full accounts made up to 31 December 2015 (18 pages)
17 May 2016Full accounts made up to 31 December 2015 (18 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 154,710
(5 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 154,710
(5 pages)
30 May 2015Full accounts made up to 31 December 2014 (18 pages)
30 May 2015Full accounts made up to 31 December 2014 (18 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 154,710
(5 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 154,710
(5 pages)
29 April 2014Accounts made up to 31 December 2013 (18 pages)
29 April 2014Accounts made up to 31 December 2013 (18 pages)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page)
14 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 154,710
(5 pages)
14 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 154,710
(5 pages)
15 August 2013Accounts made up to 31 December 2012 (17 pages)
15 August 2013Accounts made up to 31 December 2012 (17 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts made up to 31 December 2011 (17 pages)
21 May 2012Accounts made up to 31 December 2011 (17 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts made up to 31 December 2010 (19 pages)
3 October 2011Accounts made up to 31 December 2010 (19 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts made up to 31 December 2009 (21 pages)
3 October 2010Accounts made up to 31 December 2009 (21 pages)
11 December 2009Appointment of Ms Francesca Mary Robinson as a director (2 pages)
11 December 2009Appointment of Ms Francesca Mary Robinson as a director (2 pages)
11 December 2009Termination of appointment of Nicholas Sheeran as a director (1 page)
11 December 2009Termination of appointment of Nicholas Sheeran as a director (1 page)
16 November 2009Director's details changed for Mr Ian Donald Moss on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Nicholas Sheeran on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Ian Donald Moss on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Nicholas Sheeran on 13 November 2009 (2 pages)
13 October 2009Appointment of Mr Ian Donald Moss as a secretary (1 page)
13 October 2009Termination of appointment of Paul Webster as a secretary (1 page)
13 October 2009Appointment of Mr Ian Donald Moss as a secretary (1 page)
13 October 2009Termination of appointment of Paul Webster as a secretary (1 page)
14 July 2009Accounts made up to 31 December 2008 (22 pages)
14 July 2009Accounts made up to 31 December 2008 (22 pages)
8 January 2009Return made up to 30/10/08; full list of members (4 pages)
8 January 2009Return made up to 30/10/08; full list of members (4 pages)
2 November 2008Accounts made up to 31 December 2007 (24 pages)
2 November 2008Accounts made up to 31 December 2007 (24 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (14 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (14 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 November 2007Return made up to 30/10/07; full list of members (2 pages)
19 July 2007Accounts made up to 31 December 2006 (20 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007Accounts made up to 31 December 2006 (20 pages)
30 October 2006Return made up to 30/10/06; full list of members (2 pages)
30 October 2006Return made up to 30/10/06; full list of members (2 pages)
24 October 2006Accounts made up to 31 December 2005 (19 pages)
24 October 2006Accounts made up to 31 December 2005 (19 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
7 December 2005Return made up to 30/10/05; full list of members (7 pages)
7 December 2005Return made up to 30/10/05; full list of members (7 pages)
7 September 2005Accounts made up to 31 December 2004 (18 pages)
7 September 2005Accounts made up to 31 December 2004 (18 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Location of register of members (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Location of register of members (1 page)
27 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
18 August 2004New director appointed (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 5 breams building london EC4A 1DY (1 page)
18 August 2004Auditor's resignation (1 page)
18 August 2004Auditor's resignation (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (1 page)
18 August 2004Registered office changed on 18/08/04 from: 5 breams building london EC4A 1DY (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Auditor's resignation (1 page)
17 August 2004Auditor's resignation (1 page)
26 March 2004Accounts made up to 31 December 2003 (16 pages)
26 March 2004Accounts made up to 31 December 2003 (16 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
8 May 2003Accounts made up to 31 December 2002 (15 pages)
8 May 2003Accounts made up to 31 December 2002 (15 pages)
4 November 2002Return made up to 30/10/02; full list of members (8 pages)
4 November 2002Return made up to 30/10/02; full list of members (8 pages)
29 April 2002Accounts made up to 31 December 2001 (15 pages)
29 April 2002Accounts made up to 31 December 2001 (15 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
30 April 2001Accounts made up to 31 December 2000 (14 pages)
30 April 2001Accounts made up to 31 December 2000 (14 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
6 July 2000Accounts made up to 31 December 1999 (14 pages)
6 July 2000Accounts made up to 31 December 1999 (14 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
1 December 1999Return made up to 30/10/99; full list of members (7 pages)
1 December 1999Return made up to 30/10/99; full list of members (7 pages)
13 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
27 May 1998Accounts made up to 31 December 1997 (15 pages)
27 May 1998Accounts made up to 31 December 1997 (15 pages)
16 January 1998Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
16 January 1998Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
8 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New director appointed (3 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (3 pages)
26 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 1996Accounts made up to 31 December 1995 (17 pages)
3 July 1996Accounts made up to 31 December 1995 (17 pages)
28 February 1996Registered office changed on 28/02/96 from: greencoat house francis street victoria london SW1P 1DH (1 page)
28 February 1996Registered office changed on 28/02/96 from: greencoat house francis street victoria london SW1P 1DH (1 page)
12 December 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 December 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995New secretary appointed;new director appointed (4 pages)
21 July 1995New secretary appointed;new director appointed (4 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
7 July 1995Particulars of mortgage/charge (9 pages)
7 July 1995Particulars of mortgage/charge (9 pages)
4 May 1995Return made up to 30/10/94; full list of members (8 pages)
4 May 1995Return made up to 30/10/94; full list of members (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(56 pages)
23 December 1991£ nc 100000/140000 06/12/91 (1 page)
23 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(56 pages)
23 December 1991£ nc 100000/140000 06/12/91 (1 page)
14 June 1991Company name changed\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed\certificate issued on 14/06/91 (2 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (2 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (2 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
24 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
24 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
8 February 1985Certificate of incorporation (1 page)
8 February 1985Certificate of incorporation (1 page)