Company NameTop Technology Ventures Limited
Company StatusActive
Company Number01977742
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Charles Nettleton Townend
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(22 years, 12 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr David Graham Baynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Gregory Simon Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Secretary NameIp2Ipo Services Limited (Corporation)
StatusCurrent
Appointed03 February 2017(31 years after company formation)
Appointment Duration7 years, 2 months
Correspondence Address2nd Floor 3 Pancras Square
London
N1C 4AG
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameHarry Edward Fitzgibbons
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1992(6 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Phillimore Gardens
London
W8 7QG
Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Hampshire Hill
Plummers Plain
West Sussex
RH13 6PA
Secretary NameMr Henry William Baines Sallitt
NationalityBritish
StatusResigned
Appointed26 July 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage
Newtown Common
Newbury
Berkshire
RG20 9DA
Director NameHon Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressManor Farm House
Farleigh Wallop
Basingstoke
Hampshire
RG25 2HR
Secretary NameHarry Edward Fitzgibbons
NationalityAmerican
StatusResigned
Appointed31 May 1996(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Phillimore Gardens
London
W8 7QG
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed19 November 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 Stock Orchard Crescent
Islington
London
N7 9SL
Director NameAllegra Sophie Miles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2004)
RoleSolicitor
Correspondence Address39 Warriner Gardens
London
SW11 4EA
Secretary NameMr Magnus James Goodlad
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fentiman Road
London
SW8 1LF
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address53 St John's Street
Oxford
OX1 2LQ
Director NameJohn Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 September 2005)
RoleCompany Director
Correspondence Address61 Aston Street
Oxford
Oxfordshire
OX4 1EW
Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(19 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Magnus James Goodlad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(22 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fentiman Road
London
SW8 1LF
Director NameDr Alison Margaret Fielding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameAngela Leach
NationalityBritish
StatusResigned
Appointed10 September 2010(24 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2016)
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Charles Stephen Winward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(25 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC4V 3ND
Director NameMr Charles Stephen Winward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMs Helen Milburn
StatusResigned
Appointed27 May 2016(30 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 2017)
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websitewww.toptechnology.co.uk

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,772,334
Net Worth£4,056,436
Cash£4,839,443
Current Liabilities£833,776

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Full accounts made up to 31 December 2019 (20 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 May 2020Appointment of Mr Gregory Simon Smith as a director on 5 May 2020 (2 pages)
4 March 2020Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW (1 page)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (23 pages)
23 April 2019Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA (1 page)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (25 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (24 pages)
9 May 2017Full accounts made up to 31 December 2016 (24 pages)
21 April 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
3 February 2017Termination of appointment of Helen Milburn as a secretary on 3 February 2017 (1 page)
3 February 2017Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 (2 pages)
3 February 2017Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 (2 pages)
3 February 2017Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Termination of appointment of Helen Milburn as a secretary on 3 February 2017 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 June 2016Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page)
3 June 2016Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page)
3 June 2016Appointment of Ms Helen Milburn as a secretary on 27 May 2016 (2 pages)
3 June 2016Appointment of Ms Helen Milburn as a secretary on 27 May 2016 (2 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
12 August 2015Appointment of Mr David Graham Baynes as a director on 11 August 2015 (2 pages)
12 August 2015Appointment of Mr David Graham Baynes as a director on 11 August 2015 (2 pages)
9 July 2015Director's details changed for Mr Michael Charles Nettleton Townend on 1 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Michael Charles Nettleton Townend on 1 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Alan John Aubrey on 1 January 2015 (2 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 204,000
(4 pages)
9 July 2015Director's details changed for Mr Alan John Aubrey on 1 January 2015 (2 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 204,000
(4 pages)
9 July 2015Director's details changed for Mr Alan John Aubrey on 1 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Michael Charles Nettleton Townend on 1 January 2015 (2 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 204,000
(5 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 204,000
(5 pages)
12 May 2014Termination of appointment of Charles Winward as a director (2 pages)
12 May 2014Termination of appointment of Charles Winward as a director (2 pages)
20 September 2013Termination of appointment of Harry Fitzgibbons as a director (2 pages)
20 September 2013Termination of appointment of Harry Fitzgibbons as a director (2 pages)
19 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 Dr Alison Margaret Fielding
(4 pages)
19 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 Dr Alison Margaret Fielding
(4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
10 July 2013Termination of appointment of Alison Fielding as a director
  • ANNOTATION A second filed TM01 was registered on 19/07/2013
(3 pages)
10 July 2013Termination of appointment of Alison Fielding as a director
  • ANNOTATION A second filed TM01 was registered on 19/07/2013
(3 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
7 December 2011Appointment of Mr Charles Stephen Winward as a director (3 pages)
7 December 2011Appointment of Mr Charles Stephen Winward as a director (3 pages)
9 November 2011Resolutions
  • RES13 ‐ Conflict of interest 04/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2011Resolutions
  • RES13 ‐ Conflict of interest 04/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 October 2011Termination of appointment of Charles Winward as a director (2 pages)
26 October 2011Termination of appointment of Charles Winward as a director (2 pages)
7 October 2011Appointment of Mr Charles Stephen Winward as a director (3 pages)
7 October 2011Appointment of Mr Charles Stephen Winward as a director (3 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
28 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
28 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
21 October 2010Termination of appointment of Magnus Goodlad as a secretary (2 pages)
21 October 2010Termination of appointment of Magnus Goodlad as a secretary (2 pages)
21 October 2010Appointment of Angela Leach as a secretary (3 pages)
21 October 2010Termination of appointment of Magnus Goodlad as a director (2 pages)
21 October 2010Termination of appointment of Magnus Goodlad as a director (2 pages)
21 October 2010Appointment of Angela Leach as a secretary (3 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Michael Charles Nettleton Townend on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Michael Charles Nettleton Townend on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
18 November 2009Appointment of Dr Alison Margaret Fielding as a director (2 pages)
18 November 2009Appointment of Dr Alison Margaret Fielding as a director (2 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
9 January 2009Appointment terminated director david norwood (1 page)
9 January 2009Director appointed michael charles nettleton townend (3 pages)
9 January 2009Director appointed magnus james goodlad (3 pages)
9 January 2009Appointment terminated director peter hill-wood (1 page)
9 January 2009Director appointed michael charles nettleton townend (3 pages)
9 January 2009Appointment terminated director david gibbs (1 page)
9 January 2009Director appointed magnus james goodlad (3 pages)
9 January 2009Appointment terminated director peter hill-wood (1 page)
9 January 2009Appointment terminated director david gibbs (1 page)
9 January 2009Appointment terminated director david norwood (1 page)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (56 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (56 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Registered office changed on 17/07/07 from: 24 cornhill london EC3V 3ND (1 page)
17 July 2007Registered office changed on 17/07/07 from: 24 cornhill london EC3V 3ND (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page)
16 July 2007Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 30/06/05; full list of members (3 pages)
1 August 2005Return made up to 30/06/05; full list of members (3 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005£ nc 200000/250000 27/04/05 (1 page)
4 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
4 May 2005£ nc 200000/250000 27/04/05 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Ad 27/04/05--------- £ si 4000@1=4000 £ ic 200000/204000 (2 pages)
4 May 2005Ad 27/04/05--------- £ si 4000@1=4000 £ ic 200000/204000 (2 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
27 April 2005Registered office changed on 27/04/05 from: 20-21 tooks court cursitor street london EC4A 1LB (1 page)
27 April 2005Registered office changed on 27/04/05 from: 20-21 tooks court cursitor street london EC4A 1LB (1 page)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
21 June 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
21 June 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
18 July 2003Return made up to 30/06/03; full list of members (8 pages)
18 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (81 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (81 pages)
6 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
17 September 2001Group of companies' accounts made up to 31 March 2001 (68 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (68 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 February 2001Full group accounts made up to 31 March 2000 (69 pages)
1 February 2001Full group accounts made up to 31 March 2000 (69 pages)
22 January 2001Company name changed top technology LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed top technology LIMITED\certificate issued on 22/01/01 (2 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 February 2000Full group accounts made up to 31 March 1999 (74 pages)
4 February 2000Full group accounts made up to 31 March 1999 (74 pages)
23 December 1999Secretary's particulars changed (1 page)
23 December 1999Secretary's particulars changed (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
3 August 1999Return made up to 14/07/99; full list of members (9 pages)
3 August 1999Return made up to 14/07/99; full list of members (9 pages)
9 July 1999Location of register of members (1 page)
9 July 1999Location of register of members (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
7 August 1998Return made up to 14/07/98; full list of members (13 pages)
7 August 1998Return made up to 14/07/98; full list of members (13 pages)
7 August 1998Full accounts made up to 31 March 1998 (23 pages)
7 August 1998Full accounts made up to 31 March 1998 (23 pages)
8 May 1998Registered office changed on 08/05/98 from: 41 tower hill london EC3N 4HA (1 page)
8 May 1998Registered office changed on 08/05/98 from: 41 tower hill london EC3N 4HA (1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997Return made up to 14/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 July 1997Return made up to 14/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
2 September 1996Auditor's resignation (1 page)
2 September 1996Auditor's resignation (1 page)
12 August 1996Return made up to 14/07/96; full list of members (14 pages)
12 August 1996Return made up to 14/07/96; full list of members (14 pages)
30 June 1996Full accounts made up to 31 March 1996 (21 pages)
30 June 1996Full accounts made up to 31 March 1996 (21 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
4 July 1995Full accounts made up to 31 March 1995 (21 pages)
4 July 1995Full accounts made up to 31 March 1995 (21 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
2 September 1992Return made up to 26/07/92; full list of members (8 pages)
2 September 1992Return made up to 26/07/92; full list of members (8 pages)
5 August 1991Return made up to 26/07/91; full list of members (9 pages)
5 August 1991Return made up to 26/07/91; full list of members (9 pages)
9 October 1987Return made up to 04/08/87; full list of members (14 pages)
9 October 1987Return made up to 04/08/87; full list of members (14 pages)
11 March 1986Articles of association (15 pages)
11 March 1986Articles of association (15 pages)
15 January 1986Incorporation (17 pages)
15 January 1986Incorporation (17 pages)