Company NameRiverside Estate Services Limited
DirectorsJames Westbury Preston and Mark Robert George Painter
Company StatusActive
Company Number01990288
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Westbury Preston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Robert George Painter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(22 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRaymond Alan Pledger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1995)
RoleManaging Director
Correspondence AddressWest Tilbury Hall
West Tilbury Village
Tilbury
Essex
RM18 8UB
Director NameMr Thomas Black Houston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 May 1998)
RoleSolicitor (Supreme Courts)
Correspondence AddressFerndale 70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Secretary NameMr Norton Benjamin Asbury
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address3 Orchard Close
Ruislip
Middlesex
HA4 7LR
Director NameAnthony John Charles Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 1999)
RoleChartered Surveyor
Correspondence Address5 The Avenue
Loughton
Essex
IG10 4PT
Secretary NameAnthony John Charles Green
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 1999)
RoleChartered Surveyor
Correspondence Address5 The Avenue
Loughton
Essex
IG10 4PT
Director NameAndrew Dane Winskell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(12 years, 2 months after company formation)
Appointment Duration5 months (resigned 08 October 1998)
RoleCS
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2004)
RoleProperty Investor Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Secretary NameMr Peter Salim David Khalastchi
NationalityBritish
StatusResigned
Appointed24 May 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameStephen David Fennell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2008)
RoleProperty Fund Manager
Correspondence AddressSulyards Farm
Upper Town
Wetherden
Suffolk
IP14 3NF
Director NameStephen David Fennell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2008)
RoleProperty Fund Manager
Correspondence AddressSulyards Farm
Upper Town
Wetherden
Suffolk
IP14 3NF
Director NameSteven Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2006)
RoleChartered Surveyor
Correspondence AddressMirador
2 Kelvedon Road
Wickam Bishops
Essex
CM8 3LZ
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed07 May 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Langford Green
Champion Hill
London
SE5 8BX
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed30 September 2005(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed05 April 2006(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameMr Jake Evan Harris
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
9 Pleasant Place
London
N1 2BU
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed07 December 2006(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2000(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2000)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2009(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2009)
Correspondence Address84 Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2009(23 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Contact

Telephone0131 6556000
Telephone regionEdinburgh

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.2k at £0.01Royal Mail Estates LTD
9.91%
Ordinary
6.7k at £0.01State Street Custodial Services (Jersey) LTD & Stralo LTD
57.46%
Ordinary
619 at £0.01Bnp Paribas Securities Services Trust Company (Jersey) LTD
5.33%
Ordinary
613 at £0.01M.g. Cosgrove & J.e. Cosgrove
5.28%
Ordinary
546 at £0.01Secretary Of State For Transport
4.71%
Ordinary
421 at £0.01David Langford & Alex Property Holdings LTD
3.63%
Ordinary
355 at £0.01Pf Aherne & Sons LTD
3.06%
Ordinary
313 at £0.01Apex Property Holdings LTD
2.70%
Ordinary
243 at £0.01Thurrock Development Corp.
2.09%
Ordinary
100 at £0.01Barton-wright & Mckellar
0.86%
Ordinary
100 at £0.01Beaver 84 LTD
0.86%
Ordinary
100 at £0.01Glyn Davies & Barbara Elizabeth Davies
0.86%
Ordinary
100 at £0.01Stamford Fabrications LTD
0.86%
Ordinary
100 at £0.01Trustees Of Brocks Haulage Pensions
0.86%
Ordinary
64 at £0.01Skittrall Crane & Plant Hire LTD
0.55%
Ordinary
61 at £0.01First Thames Land Holdings LTD
0.53%
Ordinary
36 at £0.01Asbestos Waste Solutions LTD
0.31%
Ordinary
15 at £0.01Redland Aggregates LTD
0.13%
Ordinary

Financials

Year2014
Turnover£93,562
Gross Profit£17,554
Net Worth£918,223
Cash£106,490
Current Liabilities£12,097

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

4 February 2021Accounts for a small company made up to 25 March 2020 (9 pages)
2 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
7 December 2020Register inspection address has been changed from Cms 1 - 3Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3Charter Square Sheffield S1 4HS (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
16 December 2019Accounts for a small company made up to 25 March 2019 (8 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
27 December 2018Accounts for a small company made up to 25 March 2018 (8 pages)
14 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 January 2018Full accounts made up to 25 March 2017 (19 pages)
12 January 2018Full accounts made up to 25 March 2017 (19 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
28 April 2017Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 January 2017Full accounts made up to 25 March 2016 (13 pages)
9 January 2017Full accounts made up to 25 March 2016 (13 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
8 February 2016Secretary's details changed for Eps Secretaries Limited on 30 January 2016 (1 page)
8 February 2016Secretary's details changed for Eps Secretaries Limited on 30 January 2016 (1 page)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 116.04
(6 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 116.04
(6 pages)
6 January 2016Full accounts made up to 25 March 2015 (14 pages)
6 January 2016Full accounts made up to 25 March 2015 (14 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 116.04
(6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 116.04
(6 pages)
5 January 2015Aud res sect 519 (1 page)
5 January 2015Aud res sect 519 (1 page)
30 December 2014Full accounts made up to 25 March 2014 (14 pages)
30 December 2014Full accounts made up to 25 March 2014 (14 pages)
30 September 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to Cannon Place 78 Cannon Street London EC4N 6AF on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to Cannon Place 78 Cannon Street London EC4N 6AF on 30 September 2014 (1 page)
28 March 2014Full accounts made up to 25 March 2013 (17 pages)
28 March 2014Full accounts made up to 25 March 2013 (17 pages)
31 January 2014Register(s) moved to registered inspection location (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 116.04
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 116.04
(6 pages)
31 January 2014Register(s) moved to registered inspection location (1 page)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts made up to 25 March 2012 (17 pages)
25 January 2013Accounts made up to 25 March 2012 (17 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from , Lacon House Theobalds Road, London, WC1X 8RW, United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW United Kingdom on 1 February 2012 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from , Lacon House Theobalds Road, London, WC1X 8RW, United Kingdom on 1 February 2012 (1 page)
4 January 2012Full accounts made up to 25 March 2011 (19 pages)
4 January 2012Full accounts made up to 25 March 2011 (19 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 25 March 2010 (17 pages)
29 December 2010Full accounts made up to 25 March 2010 (17 pages)
13 May 2010Full accounts made up to 25 March 2009 (17 pages)
13 May 2010Full accounts made up to 25 March 2009 (17 pages)
4 February 2010Director's details changed for James Westbury Preston on 1 October 2009 (2 pages)
4 February 2010Director's details changed for James Westbury Preston on 1 October 2009 (2 pages)
4 February 2010Register(s) moved to registered office address (1 page)
4 February 2010Director's details changed for Mr Mark Robert George Painter on 1 October 2009 (2 pages)
4 February 2010Register(s) moved to registered office address (1 page)
4 February 2010Director's details changed for Mr Mark Robert George Painter on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (12 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (12 pages)
4 February 2010Director's details changed for Mr Mark Robert George Painter on 1 October 2009 (2 pages)
4 February 2010Director's details changed for James Westbury Preston on 1 October 2009 (2 pages)
27 January 2010Registered office address changed from , One Appold Street, London, Greater London, EC2A 2UU on 27 January 2010 (1 page)
27 January 2010Registered office address changed from , One Appold Street, London, Greater London, EC2A 2UU on 27 January 2010 (1 page)
27 January 2010Registered office address changed from One Appold Street London Greater London EC2A 2UU on 27 January 2010 (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
1 December 2009Appointment of Eps Secretaries Limited as a director (2 pages)
1 December 2009Termination of appointment of Adam Rutherford as a secretary (1 page)
1 December 2009Appointment of Eps Secretaries Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Eps Secretaries Limited as a director (1 page)
1 December 2009Appointment of Eps Secretaries Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Eps Secretaries Limited as a director (1 page)
1 December 2009Termination of appointment of Adam Rutherford as a secretary (1 page)
1 December 2009Appointment of Eps Secretaries Limited as a director (2 pages)
3 November 2009Full accounts made up to 25 March 2008 (17 pages)
3 November 2009Full accounts made up to 25 March 2008 (17 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
16 February 2009Return made up to 31/01/09; full list of members (9 pages)
16 February 2009Return made up to 31/01/09; full list of members (9 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of register of members (1 page)
6 January 2009Full accounts made up to 25 March 2007 (17 pages)
6 January 2009Full accounts made up to 25 March 2007 (17 pages)
30 December 2008Appointment terminated director stephen fennell (1 page)
30 December 2008Appointment terminated director stephen fennell (1 page)
19 December 2008Director appointed mark robert george painter (1 page)
19 December 2008Director appointed mark robert george painter (1 page)
11 February 2008Return made up to 31/01/08; full list of members (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (6 pages)
23 October 2007Full accounts made up to 25 March 2006 (17 pages)
23 October 2007Full accounts made up to 25 March 2006 (17 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007Secretary resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (6 pages)
1 February 2007Return made up to 31/01/07; full list of members (6 pages)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Return made up to 29/04/06; full list of members (11 pages)
17 May 2006Return made up to 29/04/06; full list of members (11 pages)
17 May 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 25 March 2005 (13 pages)
20 January 2006Full accounts made up to 25 March 2005 (13 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
19 May 2005Return made up to 29/04/05; full list of members (11 pages)
19 May 2005Return made up to 29/04/05; full list of members (11 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
1 June 2004Return made up to 29/04/04; no change of members (4 pages)
1 June 2004Return made up to 29/04/04; no change of members (4 pages)
28 May 2004New director appointed (2 pages)
28 May 2004394 resignation of auditor (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004394 resignation of auditor (1 page)
26 May 2004Accounting reference date extended from 31/12/04 to 25/03/05 (1 page)
26 May 2004Accounting reference date extended from 31/12/04 to 25/03/05 (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 61 chandos place london WC2N 4HG (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 61 chandos place, london, WC2N 4HG (1 page)
4 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
18 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
30 May 2003Return made up to 29/04/03; full list of members (11 pages)
30 May 2003Return made up to 29/04/03; full list of members (11 pages)
1 December 2002Full accounts made up to 31 December 2001 (10 pages)
1 December 2002Full accounts made up to 31 December 2001 (10 pages)
27 July 2002Return made up to 29/04/02; full list of members (10 pages)
27 July 2002Return made up to 29/04/02; full list of members (10 pages)
22 July 2002Registered office changed on 22/07/02 from: 18 queen anne street london W1M 0HB (1 page)
22 July 2002Registered office changed on 22/07/02 from: 18 queen anne street, london, W1M 0HB (1 page)
25 October 2001Return made up to 29/04/01; full list of members (11 pages)
25 October 2001Return made up to 29/04/01; full list of members (11 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Return made up to 29/04/00; no change of members (4 pages)
9 May 2001Return made up to 29/04/00; no change of members (4 pages)
2 March 2001Full accounts made up to 31 December 1999 (10 pages)
2 March 2001Full accounts made up to 31 December 1999 (10 pages)
21 December 2000Registered office changed on 21/12/00 from: st pauls house warwick lane london EC4M 7BP (1 page)
21 December 2000Registered office changed on 21/12/00 from: st pauls house, warwick lane, london, EC4M 7BP (1 page)
2 June 2000New director appointed (3 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (3 pages)
2 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: c/o lambert smith hampton, prince frederick house, 37 maddox street, london W1R 9LD (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page)
7 January 2000Full accounts made up to 31 December 1998 (12 pages)
7 January 2000Full accounts made up to 31 December 1998 (12 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
25 June 1999Return made up to 29/04/99; no change of members (4 pages)
25 June 1999Return made up to 29/04/99; no change of members (4 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Director resigned (1 page)
9 June 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 1998New director appointed (3 pages)
9 June 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 1998New director appointed (3 pages)
9 June 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 June 1997Return made up to 29/04/97; full list of members (5 pages)
3 June 1997Return made up to 29/04/97; full list of members (5 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 May 1996Return made up to 29/04/96; change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
23 May 1996Return made up to 29/04/96; change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
22 May 1995Registered office changed on 22/05/95 from: 10 stratton street, london, W1X 5FD (1 page)
22 May 1995Registered office changed on 22/05/95 from: 10 stratton street london W1X 5FD (1 page)
22 May 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Return made up to 29/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 May 1995Return made up to 29/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 May 1995New secretary appointed;new director appointed (2 pages)
2 November 1994Full accounts made up to 31 December 1993 (11 pages)
2 November 1994Full accounts made up to 31 December 1993 (11 pages)
10 August 1994Return made up to 30/04/94; full list of members (6 pages)
10 August 1994Return made up to 30/04/94; full list of members (6 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
30 July 1993Return made up to 30/04/93; no change of members (5 pages)
30 July 1993Return made up to 30/04/93; no change of members (5 pages)
6 November 1992Full accounts made up to 31 December 1991 (9 pages)
6 November 1992Full accounts made up to 31 December 1991 (9 pages)
1 July 1992Full accounts made up to 31 December 1990 (7 pages)
1 July 1992Full accounts made up to 31 December 1990 (7 pages)
24 June 1992Return made up to 30/04/91; change of members (8 pages)
24 June 1992Return made up to 30/04/91; change of members (8 pages)
28 October 1991Full accounts made up to 31 December 1989 (7 pages)
28 October 1991Full accounts made up to 31 December 1989 (7 pages)
12 September 1990Full accounts made up to 31 December 1988 (8 pages)
12 September 1990Return made up to 30/04/89; full list of members (12 pages)
12 September 1990Return made up to 30/04/89; full list of members (12 pages)
12 September 1990Full accounts made up to 31 December 1988 (8 pages)
13 November 1989Full accounts made up to 31 December 1987 (7 pages)
13 November 1989Full accounts made up to 31 December 1987 (7 pages)
3 May 1989Return made up to 30/04/88; full list of members (9 pages)
3 May 1989Return made up to 30/04/88; full list of members (9 pages)
15 December 1988Full accounts made up to 31 December 1986 (7 pages)
15 December 1988Full accounts made up to 31 December 1986 (7 pages)
6 July 1988Return made up to 30/04/87; full list of members (7 pages)
6 July 1988Return made up to 30/04/87; full list of members (7 pages)
17 February 1986Certificate of incorporation (1 page)
17 February 1986Incorporation (19 pages)
17 February 1986Incorporation (19 pages)
17 February 1986Certificate of incorporation (1 page)