Company NameShoreditch Consortium Ltd
Company StatusDissolved
Company Number02026546
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMs Pamela Russell Nelson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 17 May 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameJohn Holland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1997)
RoleChartered Accountant
Correspondence Address1 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameRobin Hazlewood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1994)
RoleUniversity Vice Provost
Correspondence Address5 Goffers House
Blackheath
London
SE3 0TT
Director NameSir Roderick Castle Floud
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 April 2004)
RoleUniversity Provost
Country of ResidenceUnited Kingdom
Correspondence Address15 Flint Street
Haddenham
Buckinghamshire
HP17 8AL
Director NameRear Admiral John Anthony Bell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1997)
RoleRetired
Correspondence AddressFarthingdon House
Holywell Lake
Wellington
Somerset
TA21 0EH
Director NameMr Donald Henry John Lester
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Director NameMr Samuel Massiah Springer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1997)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 132 Evering Road
London
N16 7BD
Secretary NameHilary Anne Pearson
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton House
Holland Park Avenue
London
W11 3RL
Secretary NameRoger Sidney Hancock
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address7 Tidys Lane
Epping
Essex
CM16 6SP
Director NameAndrew Nigel Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1996)
RoleUniversity Deputy Provost
Correspondence Address22 Half Acre Road
Hanwell
London
W7 3JJ
Secretary NameMr Philip Max Weaver
NationalityBritish
StatusResigned
Appointed29 January 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Linden Crescent
Woodford Green
Essex
IG8 0DG
Secretary NameJonathan Branwell Hancock
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Correspondence Address100 Broadmead Road
Woodford Green
Essex
IG8 7EH
Secretary NameMiss Jill Grinstead
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Highgate High Street
London
N6 5JR
Director NameMr Philip Max Weaver
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2004)
RoleDeputy Provost
Country of ResidenceEngland
Correspondence Address19 Linden Crescent
Woodford Green
Essex
IG8 0DG
Secretary NamePeter Jones
NationalityBritish
StatusResigned
Appointed20 August 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressFlat 3 Hillworth
Court Downs Road
Beckenham
Kent
BR3 6TS
Secretary NameRuth Baber
NationalityBritish
StatusResigned
Appointed21 November 2000(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 December 2003)
RoleCompany Director
Correspondence Address95 Queens Road
London
SW19 8NR
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed11 December 2002(16 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2009)
RoleVice Chancellor And Chief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Director NameMr Alan Peter Torjussen
Date of BirthJune 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed18 September 2006(20 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 January 2016)
RoleTV Producer
Country of ResidenceWales
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameMartin Cyril Joseph Wright
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 19 January 2016)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameNigel Canin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameDr Robert Paul Tyler Aylett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameProf Paul Frank Lister
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2011)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(24 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(24 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(25 years after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(28 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB

Contact

Websitelondonmet.ac.uk

Location

Registered AddressSecretary's Office London Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

45k at £1London Metropolitan University
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
19 January 2016Termination of appointment of Martin Cyril Joseph Wright as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Nigel Canin as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Nigel Canin as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Alan Peter Torjussen as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Martin Cyril Joseph Wright as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Alan Peter Torjussen as a director on 19 January 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 45,002
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 45,002
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 45,002
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 45,002
(5 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45,002
(5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45,002
(5 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Paul Lister as a director (1 page)
3 August 2011Termination of appointment of Paul Lister as a director (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
23 March 2011Termination of appointment of Robert Aylett as a director (1 page)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
23 March 2011Termination of appointment of Robert Aylett as a director (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
22 April 2010Full accounts made up to 31 July 2009 (13 pages)
22 April 2010Full accounts made up to 31 July 2009 (13 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alan Peter Torjussen on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alan Peter Torjussen on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alan Peter Torjussen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel Canin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel Canin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel Canin on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Robert Paul Tyler Aylett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Robert Paul Tyler Aylett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Robert Paul Tyler Aylett on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Cyril Joseph Wright on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
7 October 2009Director's details changed for Martin Cyril Joseph Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Cyril Joseph Wright on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
18 May 2009Full accounts made up to 31 July 2008 (14 pages)
18 May 2009Full accounts made up to 31 July 2008 (14 pages)
5 May 2009Director appointed dr robert paul tyler aylett (1 page)
5 May 2009Director appointed professor paul frank lister (1 page)
5 May 2009Director appointed professor paul frank lister (1 page)
5 May 2009Director appointed dr robert paul tyler aylett (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
7 January 2009Return made up to 19/12/08; full list of members (5 pages)
7 January 2009Return made up to 19/12/08; full list of members (5 pages)
4 November 2008Registered office changed on 04/11/2008 from 31 jewry street london EC3N 2EY (1 page)
4 November 2008Registered office changed on 04/11/2008 from 31 jewry street london EC3N 2EY (1 page)
11 April 2008Full accounts made up to 31 July 2007 (13 pages)
11 April 2008Full accounts made up to 31 July 2007 (13 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
3 June 2007Full accounts made up to 31 July 2006 (14 pages)
3 June 2007Full accounts made up to 31 July 2006 (14 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
8 January 2007Return made up to 19/12/06; full list of members (3 pages)
8 January 2007Return made up to 19/12/06; full list of members (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
15 February 2006Full accounts made up to 31 July 2005 (11 pages)
15 February 2006Full accounts made up to 31 July 2005 (11 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
15 February 2005Company name changed lgu enterprises LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed lgu enterprises LIMITED\certificate issued on 15/02/05 (2 pages)
19 January 2005Full accounts made up to 31 July 2004 (9 pages)
19 January 2005Full accounts made up to 31 July 2004 (9 pages)
13 January 2005Return made up to 19/12/04; full list of members (2 pages)
13 January 2005Return made up to 19/12/04; full list of members (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
26 April 2004Full accounts made up to 31 July 2003 (9 pages)
26 April 2004Full accounts made up to 31 July 2003 (9 pages)
15 January 2004Return made up to 19/12/03; full list of members (7 pages)
15 January 2004Return made up to 19/12/03; full list of members (7 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
13 May 2003Full accounts made up to 31 July 2002 (9 pages)
13 May 2003Full accounts made up to 31 July 2002 (9 pages)
22 January 2003Return made up to 19/12/02; full list of members (7 pages)
22 January 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Return made up to 19/12/02; full list of members (7 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
30 May 2002Full accounts made up to 31 July 2001 (9 pages)
30 May 2002Full accounts made up to 31 July 2001 (9 pages)
10 January 2002Return made up to 19/12/01; full list of members (7 pages)
10 January 2002Return made up to 19/12/01; full list of members (7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Full accounts made up to 31 July 2000 (9 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Full accounts made up to 31 July 2000 (9 pages)
2 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2000Full accounts made up to 31 July 1999 (9 pages)
2 February 2000Return made up to 24/12/99; full list of members (9 pages)
2 February 2000Return made up to 24/12/99; full list of members (9 pages)
2 February 2000Full accounts made up to 31 July 1999 (9 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
18 May 1999Full accounts made up to 31 July 1998 (9 pages)
18 May 1999Full accounts made up to 31 July 1998 (9 pages)
4 January 1999Return made up to 29/11/98; full list of members (7 pages)
4 January 1999Return made up to 29/11/98; full list of members (7 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
25 January 1998Full accounts made up to 31 July 1997 (8 pages)
25 January 1998Return made up to 24/12/97; full list of members (9 pages)
25 January 1998Return made up to 24/12/97; full list of members (9 pages)
25 January 1998Full accounts made up to 31 July 1997 (8 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
11 August 1997Full accounts made up to 31 July 1996 (8 pages)
11 August 1997Full accounts made up to 31 July 1996 (8 pages)
2 March 1997Return made up to 24/12/96; full list of members (9 pages)
2 March 1997Secretary resigned (1 page)
2 March 1997Return made up to 24/12/96; full list of members (9 pages)
2 March 1997Director resigned (1 page)
2 March 1997Secretary resigned (1 page)
2 March 1997Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page)
26 June 1996Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page)
4 March 1996Full accounts made up to 31 July 1995 (9 pages)
4 March 1996Full accounts made up to 31 July 1995 (9 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
5 February 1996Return made up to 24/12/95; no change of members (8 pages)
5 February 1996Return made up to 24/12/95; no change of members (8 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995Secretary resigned (2 pages)