Company NameKudos Research Limited
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number02028022
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)
Previous NameStrandhill Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(36 years, 10 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(37 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMrs Rebecca Ann Candy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address224 New Cross Road
London
SE14 5PL
Director NameMs Susan Jean Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Hat Factory 48 1/2 Peckham Rye
London
SE15 4JR
Director NameTeresa Magaret Lynch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tredegar Square
Bow
London
E3 5AD
Director NameMrs Philippa Charlotte Gillies
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1999)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address59 Aberdeen Park
London
N5 2AZ
Secretary NameLeah Jackson
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address45 Rosslyn Crescent
Wembly
Middlesex
HA9 7PA
Secretary NameSharon Neyjahr
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2007)
RoleSecretary
Correspondence Address16 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TB
Director NameSharon Neyjahr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(9 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2006)
RoleFinance Director
Correspondence Address16 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TB
Director NameMr John Clive Leston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowallan Cottage
Farnham Lane
Haslemere
Surrey
GU27 1HE
Director NameRichard Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2009)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Midhurst Avenue
London
N10 3EN
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(20 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueens House Queen Street
London
EC4N 1SP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(20 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Secretary NameChris Stead
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years after company formation)
Appointment Duration11 years, 4 months (resigned 22 November 2018)
RoleFinance Director
Correspondence Address33 Howard Avenue
Epsom
Surrey
KT17 2QJ

Contact

Websitekudosresearch.com

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.1k at £1Rs Consulting Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

12 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 2005Delivered on: 1 November 2005
Satisfied on: 2 December 2011
Persons entitled: West Heath Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £18,125.00 paid by the company to the mortgagee and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account and any interest credited to the said account which has not been released to the company.
Fully Satisfied
21 October 2005Delivered on: 1 November 2005
Satisfied on: 2 December 2011
Persons entitled: West Heath Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £18,125.00 paid by the company to the mortgagee and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account and any interest credited to the said account which has not been released to the company.
Fully Satisfied
27 March 2001Delivered on: 31 March 2001
Satisfied on: 2 December 2011
Persons entitled: West Heath Road Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £23,400.00 in an interest bearing deposit account in the name of west heath road property limited together with any other sums pursuant to the terms of the rent deposit deed.
Fully Satisfied
27 March 2001Delivered on: 31 March 2001
Satisfied on: 2 December 2011
Persons entitled: West Heath Road Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £23,400.00 pursuant to the terms of the rent deposit dded.
Fully Satisfied
17 November 1999Delivered on: 3 December 1999
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 February 1995Delivered on: 15 February 1995
Satisfied on: 2 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 September 1990Delivered on: 8 September 1990
Satisfied on: 12 August 2005
Persons entitled: Philippa Charlotte Gillies

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Lh, 4TH floor, 11 northburgh street, london EC1V 0AH.
Fully Satisfied
24 November 1989Delivered on: 4 December 1989
Satisfied on: 23 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 & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 June 2023Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages)
25 April 2023Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page)
30 January 2023Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages)
30 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 September 2022Registered office address changed from Queens House Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page)
17 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
17 January 2022Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 March 2021Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 16 March 2021 (1 page)
17 December 2020Satisfaction of charge 9 in full (1 page)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 June 2019Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 11-13 Charterhouse Buildings London EC1M 7AP on 5 June 2019 (1 page)
10 January 2019Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 November 2018Registered office address changed from Priory House 8 Battersea Park Rd London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page)
22 November 2018Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,100
(5 pages)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,100
(5 pages)
10 February 2016Director's details changed for Mr Mark Bentley on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Mr Mark Bentley on 1 January 2016 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,100
(5 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,100
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,100
(5 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,100
(5 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 March 2012Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages)
12 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages)
12 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Termination of appointment of Richard Gilmore as a director (1 page)
24 September 2010Termination of appointment of Richard Gilmore as a director (1 page)
9 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 March 2010Registered office address changed from 8 Battersea Park Road London SW8 4BH on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 8 Battersea Park Road London SW8 4BH on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 8 Battersea Park Road London SW8 4BH on 9 March 2010 (1 page)
9 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 January 2009Appointment terminated director kevin steeds (1 page)
14 January 2009Appointment terminated director kevin steeds (1 page)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
6 February 2008Return made up to 29/12/07; full list of members (2 pages)
6 February 2008Return made up to 29/12/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Director resigned (1 page)
12 June 2007Return made up to 29/12/06; full list of members (5 pages)
12 June 2007Return made up to 29/12/06; full list of members (5 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (2 pages)
30 June 2006Full accounts made up to 31 December 2005 (23 pages)
30 June 2006Full accounts made up to 31 December 2005 (23 pages)
7 February 2006Return made up to 29/12/05; full list of members (10 pages)
7 February 2006Return made up to 29/12/05; full list of members (10 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
18 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 January 2005Return made up to 29/12/04; full list of members (13 pages)
29 January 2005Return made up to 29/12/04; full list of members (13 pages)
23 September 2004Return made up to 29/12/03; full list of members (14 pages)
23 September 2004Return made up to 29/12/03; full list of members (14 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
11 February 2003Resolutions
  • RES13 ‐ Re:issue redeem. Shrs 30/09/02
(1 page)
11 February 2003Resolutions
  • RES13 ‐ Re:issue redeem. Shrs 30/09/02
(1 page)
30 January 2003Ad 01/01/02-31/12/02 £ si 780@1 (5 pages)
30 January 2003Ad 01/01/02-31/12/02 £ si 780@1 (5 pages)
29 January 2003Return made up to 29/12/02; full list of members (13 pages)
29 January 2003Return made up to 29/12/02; full list of members (13 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 29/12/00; full list of members (11 pages)
12 January 2001Ad 30/09/00--------- £ si 454@1 (4 pages)
12 January 2001Ad 30/09/00--------- £ si 454@1 (4 pages)
12 January 2001Return made up to 29/12/00; full list of members (11 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 February 2000Ad 30/09/99--------- £ si 640@1 (6 pages)
6 February 2000Ad 30/09/99--------- £ si 640@1 (6 pages)
3 February 2000Return made up to 29/12/99; full list of members (11 pages)
3 February 2000Return made up to 29/12/99; full list of members (11 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
5 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1999Memorandum and Articles of Association (4 pages)
5 June 1999Registered office changed on 05/06/99 from: fourth floor 11 northburgh street london EC1V 0AN (1 page)
5 June 1999Memorandum and Articles of Association (4 pages)
5 June 1999Director resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: fourth floor 11 northburgh street london EC1V 0AN (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
(8 pages)
24 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
(8 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 January 1998Return made up to 29/12/97; change of members (7 pages)
15 January 1998Return made up to 29/12/97; change of members (7 pages)
20 February 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
14 February 1996Return made up to 29/12/95; full list of members (6 pages)
14 February 1996Return made up to 29/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Return made up to 29/12/94; change of members (6 pages)
7 March 1995Return made up to 29/12/94; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 June 1986Incorporation (13 pages)
13 June 1986Incorporation (13 pages)