Company NameSixteen(The)
Company StatusActive
Company Number01930741
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 1985(38 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Richard Henry Tudor Christophers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(6 years after company formation)
Appointment Duration32 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressWyona 8 Coombe Road
Otford
Sevenoaks
Kent
TN14 5RJ
Director NameRichard Lloyd Duffield Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(6 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Wilton Crescent
London
SW19 3QY
Director NameMr Robin John Blackmore Barda
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(6 years after company formation)
Appointment Duration32 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Cator Road
Sydenham
London
SE26 5DT
Director NameMr Keith Tony Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Rectory Close
Harpenden
Hertfordshire
AL5 2UD
Director NameMs Mary Deissler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2008(23 years after company formation)
Appointment Duration15 years, 9 months
RoleFundraiser
Country of ResidenceUnited States
Correspondence AddressMary Sumner House 24 Tufton Street
London
SW1P 3RB
Director NameSir Michael Townley Featherstone Briggs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleJudge, High Court Chancery Division
Country of ResidenceUnited Kingdom
Correspondence AddressMary Sumner House 24 Tufton Street
London
SW1P 3RB
Director NameLord Christopher Robert Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(27 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RolePolitician And Chairman
Country of ResidenceEngland
Correspondence AddressApartment 3.02 10 Dallington Street
London
EC1V 0DB
Director NameLady Anne Heseltine
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMary Sumner House 24 Tufton Street
London
SW1P 3RB
Director NameMr Stephen Reginald Pickett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleEducation Director
Country of ResidenceEngland
Correspondence Address13 Moorside Close Moorside Close
Glossop
SK13 6PN
Director NameMrs Naomi Claire Nikolajsen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMary Sumner House 24 Tufton Street
London
SW1P 3RB
Director NameSir Ian Craig Blatchford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressScience Museum Exhibition Road
London
SW7 2DD
Director NameMrs Verity Joubert
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years after company formation)
Appointment Duration8 months (resigned 07 April 1992)
RoleAccountant
Correspondence Address48 Haydon Park Road
London
SW19 8JY
Director NameVeronica Mary Christophers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years after company formation)
Appointment Duration25 years, 1 month (resigned 27 September 2016)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Coombe Road
Otford
Kent
TN14 5RJ
Director NameProf Christopher John Stratford Hodges
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grammar House
Croughton Road
Aynho
Oxfordshire
OX17 3BE
Director NameJohn Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years after company formation)
Appointment Duration16 years, 11 months (resigned 23 July 2008)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Joiners Lane
Gerrards Cross
Buckinghamshire
SL9 0AA
Director NameMr Mark Edward Alliston Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleRecord Producer
Correspondence Address12 Newtown
Milborne Port
Sherborne
Dorset
DT9 5BH
Director NameMr John Charles Bickley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years after company formation)
Appointment Duration17 years, 11 months (resigned 07 July 2009)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Gwydir Street
Cambridge
CB1 2LL
Secretary NameProf Christopher John Stratford Hodges
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grammar House
Croughton Road
Aynho
Oxfordshire
OX17 3BE
Director NameSimon Curtis Gulliver
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterworks Cottages
Cramptons Road
Sevenoaks
Kent
TN14 5DS
Director NameMr Francis Henry Quinlan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(12 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 September 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Burford Lodge
Burford Lea Elstead
Godalming
Surrey
GU8 6HU
Director NameMr Anthony David Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(20 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat I1
Albany Piccadilly
London
W1J 0AX
Secretary NameRobert Laurie Moffat
NationalityBritish
StatusResigned
Appointed31 January 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2008)
RoleGeneral Manager
Correspondence Address5 Thackeray Mews, Wilton Way
London
E8 3EX
Director NameMr Adam Nicholas Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(25 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 10 Fleet Street
London
EC4Y 1AU
Director NameSir Thomas Michael Sydney Hughes-Hallett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQuadrant House 10 Fleet Street
London
EC4Y 1AU
Director NameMrs Claire Andrea Long
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 June 2018)
RoleArts Manager And Producer
Country of ResidenceEngland
Correspondence AddressUpdown Cottage Dibden Hill
Chalfont St. Giles
Buckinghamshire
HP8 4RD

Contact

Websitethesixteen.com
Telephone020 79363420
Telephone regionLondon

Location

Registered AddressMary Sumner House
24 Tufton Street
London
SW1P 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,796,393
Net Worth£538,040
Cash£447,614
Current Liabilities£342,791

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

26 April 1995Delivered on: 3 May 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 the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
4 August 2023Group of companies' accounts made up to 31 October 2022 (32 pages)
20 July 2023Appointment of Ms Olivia Carrington as a director on 14 March 2023 (2 pages)
4 January 2023Director's details changed for Ms Mary Deissler on 1 January 2023 (2 pages)
28 November 2022Director's details changed for Mrs Naomi Claire Nikolajsen on 8 August 2022 (2 pages)
21 October 2022Registered office address changed from Quadrant House 10 Fleet Street London EC4Y 1AU to Mary Sumner House 24 Tufton Street London SW1P 3RB on 21 October 2022 (1 page)
3 August 2022Group of companies' accounts made up to 31 October 2021 (31 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Adam Nicholas Singer as a director on 28 June 2022 (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
8 August 2021Group of companies' accounts made up to 31 October 2020 (31 pages)
8 August 2021Appointment of Mr Stephen Reginald Pickett as a director on 29 June 2021 (2 pages)
29 July 2021Appointment of Mrs Naomi Claire Nikolajsen as a director on 29 June 2021 (2 pages)
29 July 2021Appointment of Sir Ian Craig Blatchford as a director on 29 June 2021 (2 pages)
20 July 2021Director's details changed for Mr Robin John Blackmore Barda on 20 July 2021 (2 pages)
11 August 2020Group of companies' accounts made up to 31 October 2019 (30 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Anthony David Smith as a director on 23 September 2019 (1 page)
21 April 2020Notification of a person with significant control statement (2 pages)
10 September 2019Group of companies' accounts made up to 31 October 2018 (29 pages)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
6 August 2018Group of companies' accounts made up to 31 October 2017 (28 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 July 2018Withdrawal of a person with significant control statement on 27 July 2018 (2 pages)
26 July 2018Termination of appointment of a director (1 page)
25 July 2018Appointment of Lady Anne Heseltine as a director on 13 November 2017 (2 pages)
25 July 2018Termination of appointment of Claire Andrea Long as a director on 13 June 2018 (1 page)
22 November 2017Director's details changed for Ms Mary Deissler on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Ms Mary Deissler on 21 November 2017 (2 pages)
8 November 2017Termination of appointment of Veronica Mary Christophers as a director on 27 September 2016 (1 page)
8 November 2017Termination of appointment of Veronica Mary Christophers as a director on 27 September 2016 (1 page)
8 November 2017Termination of appointment of Francis Henry Quinlan as a director on 27 September 2016 (1 page)
8 November 2017Termination of appointment of Francis Henry Quinlan as a director on 27 September 2016 (1 page)
22 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 October 2016 (25 pages)
1 September 2017Group of companies' accounts made up to 31 October 2016 (25 pages)
9 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
9 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 July 2016Termination of appointment of Simon Curtis Gulliver as a director on 11 November 2015 (1 page)
29 July 2016Termination of appointment of Simon Curtis Gulliver as a director on 11 November 2015 (1 page)
29 July 2016Appointment of Ms Claire Andrea Long as a director on 8 June 2016 (2 pages)
29 July 2016Appointment of Ms Claire Andrea Long as a director on 8 June 2016 (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 July 2016Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 11 November 2015 (1 page)
29 July 2016Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 11 November 2015 (1 page)
28 August 2015Annual return made up to 1 August 2015 no member list (14 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (14 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (14 pages)
7 August 2015Group of companies' accounts made up to 31 October 2014 (21 pages)
7 August 2015Group of companies' accounts made up to 31 October 2014 (21 pages)
1 September 2014Group of companies' accounts made up to 31 October 2013 (19 pages)
1 September 2014Group of companies' accounts made up to 31 October 2013 (19 pages)
29 August 2014Annual return made up to 1 August 2014 no member list (14 pages)
29 August 2014Annual return made up to 1 August 2014 no member list (14 pages)
29 August 2014Annual return made up to 1 August 2014 no member list (14 pages)
23 August 2013Annual return made up to 1 August 2013 no member list (14 pages)
23 August 2013Annual return made up to 1 August 2013 no member list (14 pages)
23 August 2013Annual return made up to 1 August 2013 no member list (14 pages)
20 August 2013Appointment of Mr Christopher Robert Smith as a director (2 pages)
20 August 2013Appointment of Mr Christopher Robert Smith as a director (2 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (19 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (19 pages)
22 August 2012Appointment of Sir Thomas Michael Sydney Hughes-Hallett as a director (2 pages)
22 August 2012Appointment of Sir Thomas Michael Sydney Hughes-Hallett as a director (2 pages)
22 August 2012Appointment of Sir Michael Townley Featherstone Briggs as a director (2 pages)
22 August 2012Appointment of Sir Michael Townley Featherstone Briggs as a director (2 pages)
22 August 2012Annual return made up to 1 August 2012 no member list (13 pages)
22 August 2012Annual return made up to 1 August 2012 no member list (13 pages)
22 August 2012Annual return made up to 1 August 2012 no member list (13 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
13 September 2011Annual return made up to 1 August 2011 no member list (10 pages)
13 September 2011Appointment of Mr Adam Singer as a director (2 pages)
13 September 2011Annual return made up to 1 August 2011 no member list (10 pages)
13 September 2011Appointment of Mr Adam Singer as a director (2 pages)
13 September 2011Annual return made up to 1 August 2011 no member list (10 pages)
5 August 2011Group of companies' accounts made up to 31 October 2010 (19 pages)
5 August 2011Group of companies' accounts made up to 31 October 2010 (19 pages)
26 August 2010Director's details changed for Ms Mary Deissler on 15 July 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 no member list (10 pages)
26 August 2010Annual return made up to 1 August 2010 no member list (10 pages)
26 August 2010Director's details changed for Ms Mary Deissler on 15 July 2010 (2 pages)
26 August 2010Director's details changed for Simon Curtis Gulliver on 15 July 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 no member list (10 pages)
26 August 2010Director's details changed for Simon Curtis Gulliver on 15 July 2010 (2 pages)
2 August 2010Group of companies' accounts made up to 31 October 2009 (19 pages)
2 August 2010Group of companies' accounts made up to 31 October 2009 (19 pages)
28 November 2009Registered office address changed from Raine House Raine Street Wapping London E1W 3RJ on 28 November 2009 (1 page)
28 November 2009Registered office address changed from Raine House Raine Street Wapping London E1W 3RJ on 28 November 2009 (1 page)
27 August 2009Appointment terminated director john bickley (1 page)
27 August 2009Annual return made up to 01/08/09 (4 pages)
27 August 2009Appointment terminated director john christophers (1 page)
27 August 2009Annual return made up to 01/08/09 (4 pages)
27 August 2009Appointment terminated director john bickley (1 page)
27 August 2009Director appointed ms mary deissler (1 page)
27 August 2009Appointment terminated director john christophers (1 page)
27 August 2009Director appointed ms mary deissler (1 page)
17 August 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
17 August 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
28 August 2008Annual return made up to 01/08/08 (5 pages)
28 August 2008Annual return made up to 01/08/08 (5 pages)
27 August 2008Appointment terminated secretary robert moffat (1 page)
27 August 2008Appointment terminated secretary robert moffat (1 page)
1 August 2008Group of companies' accounts made up to 31 October 2007 (17 pages)
1 August 2008Group of companies' accounts made up to 31 October 2007 (17 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Annual return made up to 01/08/07 (3 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Annual return made up to 01/08/07 (3 pages)
22 August 2007Group of companies' accounts made up to 31 October 2006 (19 pages)
22 August 2007Group of companies' accounts made up to 31 October 2006 (19 pages)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: new marston centre 1A jack straw's lane oxford oxfordshire OX3 0DL (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Registered office changed on 04/04/07 from: new marston centre 1A jack straw's lane oxford oxfordshire OX3 0DL (1 page)
4 April 2007New secretary appointed (1 page)
10 August 2006Annual return made up to 01/08/06 (3 pages)
10 August 2006Annual return made up to 01/08/06 (3 pages)
9 June 2006Group of companies' accounts made up to 31 October 2005 (15 pages)
9 June 2006Group of companies' accounts made up to 31 October 2005 (15 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
5 August 2005Annual return made up to 01/08/05 (3 pages)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Annual return made up to 01/08/05 (3 pages)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Group of companies' accounts made up to 31 October 2004 (14 pages)
18 May 2005Group of companies' accounts made up to 31 October 2004 (14 pages)
6 August 2004Annual return made up to 01/08/04
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
6 August 2004Annual return made up to 01/08/04
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
3 June 2004Full accounts made up to 31 October 2003 (14 pages)
3 June 2004Full accounts made up to 31 October 2003 (14 pages)
18 February 2004Registered office changed on 18/02/04 from: enslow house station road enslow kidlington oxfordshire OX5 3AX (1 page)
18 February 2004Registered office changed on 18/02/04 from: enslow house station road enslow kidlington oxfordshire OX5 3AX (1 page)
3 September 2003Full accounts made up to 31 October 2002 (16 pages)
3 September 2003Full accounts made up to 31 October 2002 (16 pages)
12 August 2003Annual return made up to 01/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Annual return made up to 01/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Full accounts made up to 31 October 2001 (13 pages)
23 July 2002Full accounts made up to 31 October 2001 (13 pages)
31 August 2001Full accounts made up to 31 October 2000 (13 pages)
31 August 2001Full accounts made up to 31 October 2000 (13 pages)
16 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Annual return made up to 01/08/00 (6 pages)
21 August 2000Annual return made up to 01/08/00 (6 pages)
25 July 2000Full accounts made up to 31 October 1999 (12 pages)
25 July 2000Full accounts made up to 31 October 1999 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
4 August 1999Annual return made up to 01/08/99 (6 pages)
4 August 1999Annual return made up to 01/08/99 (6 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
20 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
29 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Registered office changed on 13/12/96 from: 1 camden villas london road upper dunton green near sevenoaks kent TN13 2TF (1 page)
13 December 1996Registered office changed on 13/12/96 from: 1 camden villas london road upper dunton green near sevenoaks kent TN13 2TF (1 page)
2 September 1996Annual return made up to 01/08/96 (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (12 pages)
2 September 1996Full accounts made up to 31 October 1995 (12 pages)
2 September 1996Annual return made up to 01/08/96 (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (11 pages)
1 September 1995Full accounts made up to 31 October 1994 (11 pages)
30 August 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)
30 August 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1988Full accounts made up to 31 October 1987 (4 pages)
11 May 1988Full accounts made up to 31 October 1987 (4 pages)
3 June 1987Full accounts made up to 31 October 1986 (4 pages)
3 June 1987Full accounts made up to 31 October 1986 (4 pages)
3 June 198730/04/87 nsc (5 pages)
3 June 198730/04/87 nsc (5 pages)