Company NameJAMS Of London Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02058068
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Previous NameRexlent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(36 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameJonathon Mark Waxman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleRestaurateur
Correspondence Address154 East 79th Street
New York 10021
Foreign
Director NameAngela Sophia Rubin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1991)
RoleCompany Director
Correspondence AddressGrove House Pine Grove
Totteridge
London
N20 8LB
Director NameRobert Michael Payton
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleRestaurateur
Correspondence AddressStapleford Park
Melton Mowbray
Leicestershire
LE14 2EF
Director NameMr Peter Webber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address7 South Parade
London
W4 1JU
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleChartered Accountant
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Secretary NameMr Derek McKenzie
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 14 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Secretary NameNorman Gordon Allan
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Secretary NameMr Stephen Trevor Gee
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Secretary NameMargaret Helen Rutherford
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1998)
RoleSecretary
Correspondence Address65 Beckwith Road
Herne Hill
London
SE24 9LQ
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameRussell Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Russell's House
Greenbank Road
Watford
Herts
WD17 4RY
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed27 February 1998(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(13 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(17 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(29 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Capital Radio Restaurants Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 March 2020Change of details for Capital Radio Restaurants Group Limited as a person with significant control on 17 March 2020 (2 pages)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
12 December 2008Appointment terminated secretary richard manning (1 page)
12 December 2008Appointment terminated secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
8 September 2005Auditor's resignation (2 pages)
8 September 2005Auditor's resignation (2 pages)
24 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
1 July 2005Full accounts made up to 30 September 2004 (9 pages)
1 July 2005Full accounts made up to 30 September 2004 (9 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New director appointed (4 pages)
27 May 2005New director appointed (4 pages)
27 May 2005Director resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (8 pages)
29 July 2004Full accounts made up to 30 September 2003 (8 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (9 pages)
26 July 2002Full accounts made up to 30 September 2001 (9 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
11 April 2001Return made up to 01/03/01; full list of members (5 pages)
11 April 2001Return made up to 01/03/01; full list of members (5 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
29 July 1999Full accounts made up to 30 September 1998 (9 pages)
29 July 1999Full accounts made up to 30 September 1998 (9 pages)
13 March 1999Return made up to 01/03/99; no change of members (5 pages)
13 March 1999Return made up to 01/03/99; no change of members (5 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
23 July 1998Full accounts made up to 30 September 1997 (9 pages)
23 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 March 1998Return made up to 01/03/98; full list of members (8 pages)
31 March 1998Return made up to 01/03/98; full list of members (8 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: 195/197 kings road london SW3 5ED (1 page)
26 October 1997Registered office changed on 26/10/97 from: 195/197 kings road london SW3 5ED (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
29 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
6 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
6 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
11 September 1996Return made up to 16/07/96; no change of members (6 pages)
11 September 1996Return made up to 16/07/96; no change of members (6 pages)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
11 January 1996Full accounts made up to 2 July 1995 (7 pages)
11 January 1996Full accounts made up to 2 July 1995 (7 pages)
11 January 1996Full accounts made up to 2 July 1995 (7 pages)
21 July 1995Return made up to 16/07/95; full list of members (10 pages)
21 July 1995Return made up to 16/07/95; full list of members (10 pages)
16 April 1987Memorandum and Articles of Association (21 pages)
16 April 1987Memorandum and Articles of Association (21 pages)
23 October 1986Incorporation (16 pages)
23 October 1986Incorporation (16 pages)