Company NameChangeventure Limited
DirectorsAnne Marie Graff and Benedikte Malling Bech
Company StatusActive
Company Number02072576
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anne Marie Graff
Date of BirthApril 1938 (Born 86 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2014(27 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMs Benedikte Malling Bech
Date of BirthNovember 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed17 January 2020(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameJacques De Bruyn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 August 1993)
RoleAdministrateur De Societes
Correspondence AddressLes Ligures
2 Rue Honore Labande
Mc 98000 Monaco
Director NameMrs Mireille Lods
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2005)
RoleBusiness Executive
Correspondence AddressBp 5007
1211 Geneve
Switerland
Secretary NameChristophe Mauro
NationalityFrench
StatusResigned
Appointed06 October 2000(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address76 Avenue Denis Semeria
Saint Jean Cap Ferrat
Alpes Maritimes 06230
France
Director NamePhilip Massonnet
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 May 2005(18 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13 Cherin De Lury
Blonay
1807
Switzerland
Director NameMr Paul David Hunston
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 95 The Promenade
Cheltenham
Gloucestershire
GL50 1HN
Wales
Director NameMr Francois Xavier Graff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(27 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O North Star Law Limited St James House
13 Kensington Square
London
W8 5HD
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1987(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameHelmsdale Business Inc. (Corporation)
StatusResigned
Appointed17 May 2005(18 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 September 2014)
Correspondence Address8th Floor Bank Of Boston Building
Via Espana And Elvira Mendez Street
Panama 5
Foreign
Panama
Secretary NamePromenade Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 December 2018)
Correspondence AddressThird Floor 95 The Promenade
Cheltenham
Gloucestershire
GL50 1HN
Wales
Director NameEsperia Capital (UK) Ltd (Corporation)
StatusResigned
Appointed24 December 2018(32 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 2019)
Correspondence Address17 Greycoat Street
London
SW1P 2QF
Secretary NameEsperia Capital (UK) Ltd (Corporation)
StatusResigned
Appointed24 December 2018(32 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 2019)
Correspondence Address17 Greycoat Street
London
SW1P 2QF

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at $1Waterfront Estate Sa
65.00%
Ordinary
35 at $1Milanda Sa
35.00%
Ordinary

Financials

Year2014
Net Worth-£5,434,636
Current Liabilities£6,231,638

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

21 November 2023Amended total exemption full accounts made up to 31 December 2022 (5 pages)
20 November 2023Amended total exemption full accounts made up to 31 December 2022 (5 pages)
25 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
14 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 September 2023Change of details for Mrs Anne Marie Graff as a person with significant control on 6 April 2016 (2 pages)
15 September 2023Director's details changed for Mrs Anne Marie Graff on 1 September 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
6 December 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 December 2021Cessation of Christophe Philippe Jacques Daniel Mauro as a person with significant control on 9 November 2021 (1 page)
1 December 2021Change of details for Mrs Anne Marie Graff as a person with significant control on 9 November 2021 (2 pages)
30 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • USD 367,157
(3 pages)
8 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
20 January 2021Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
9 December 2020Registered office address changed from C/O North Star Law Limited St James House 13 Kensington Square London W8 5HD England to 24 Old Queen Street London SW1H 9HP on 9 December 2020 (1 page)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 January 2020Appointment of Ms Benedikte Malling Bech as a director on 17 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
18 December 2019Termination of appointment of Francois Xavier Graff as a director on 18 December 2019 (1 page)
7 December 2019Director's details changed for Mrs Anne Marie Graff on 5 December 2019 (2 pages)
7 December 2019Director's details changed for Mr Francois Xavier Graff on 5 December 2019 (2 pages)
6 December 2019Change of details for Mrs Anne Marie Graff as a person with significant control on 5 December 2019 (2 pages)
6 December 2019Change of details for Mr Christophe Philippe Jacques Daniel Mauro as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Termination of appointment of Esperia Capital (Uk) Ltd as a secretary on 3 December 2019 (1 page)
5 December 2019Termination of appointment of Esperia Capital (Uk) Ltd as a director on 3 December 2019 (1 page)
5 December 2019Registered office address changed from 17 Greycoat House 27 Greycoat Street London SW1P 2QF England to C/O North Star Law Limited St James House 13 Kensington Square London W8 5HD on 5 December 2019 (1 page)
28 November 2019Notification of Christophe Philippe Jacques Daniel Mauro as a person with significant control on 6 April 2016 (2 pages)
28 November 2019Withdrawal of a person with significant control statement on 28 November 2019 (2 pages)
8 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
27 December 2018Registered office address changed from Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH to 17 Greycoat House 27 Greycoat Street London SW1P 2QF on 27 December 2018 (1 page)
24 December 2018Appointment of Esperia Capital (Uk) Ltd as a secretary on 24 December 2018 (2 pages)
24 December 2018Termination of appointment of Paul David Hunston as a director on 24 December 2018 (1 page)
24 December 2018Appointment of Esperia Capital (Uk) Ltd as a director on 24 December 2018 (2 pages)
24 December 2018Termination of appointment of Promenade Secretaries Limited as a secretary on 24 December 2018 (1 page)
29 November 2018Amended total exemption full accounts made up to 31 December 2017 (4 pages)
9 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Notification of a person with significant control statement (2 pages)
10 October 2017Notification of Anne Marie Graff as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of Anne Marie Graff as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of a person with significant control statement (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 October 2016Director's details changed for Anne Marie Graff on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Anne Marie Graff on 19 October 2016 (2 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 100
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 100
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 100
(6 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • USD 100
(7 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • USD 100
(7 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • USD 100
(7 pages)
3 December 2014Section 125 court order (1 page)
3 December 2014Section 125 court order (1 page)
9 October 2014Appointment of Anne Marie Graff as a director on 1 October 2014 (3 pages)
9 October 2014Appointment of Mr Francois Xavier Graff as a director on 1 October 2014 (3 pages)
9 October 2014Appointment of Anne Marie Graff as a director on 1 October 2014 (3 pages)
9 October 2014Appointment of Mr Francois Xavier Graff as a director on 1 October 2014 (3 pages)
9 October 2014Appointment of Anne Marie Graff as a director on 1 October 2014 (3 pages)
9 October 2014Appointment of Mr Francois Xavier Graff as a director on 1 October 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Termination of appointment of Helmsdale Business Inc. as a secretary on 23 September 2014 (2 pages)
29 September 2014Termination of appointment of Helmsdale Business Inc. as a secretary on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Helmsdale Business Inc. as a secretary on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Helmsdale Business Inc. as a secretary on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Philip Massonnet as a director on 9 September 2014 (2 pages)
23 September 2014Termination of appointment of Philip Massonnet as a director on 9 September 2014 (2 pages)
23 September 2014Termination of appointment of Philip Massonnet as a director on 9 September 2014 (2 pages)
23 September 2014Appointment of Promenade Secretaries Limited as a secretary on 18 September 2014 (3 pages)
23 September 2014Appointment of Promenade Secretaries Limited as a secretary on 18 September 2014 (3 pages)
23 September 2014Registered office address changed from 19 Berkeley Street London W1J 8ED to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 23 September 2014 (2 pages)
23 September 2014Appointment of Paul David Hunston as a director on 9 September 2014 (3 pages)
23 September 2014Appointment of Paul David Hunston as a director on 9 September 2014 (3 pages)
23 September 2014Registered office address changed from 19 Berkeley Street London W1J 8ED to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 23 September 2014 (2 pages)
23 September 2014Appointment of Paul David Hunston as a director on 9 September 2014 (3 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Section 519 of the companies act 2006 (1 page)
1 July 2013Section 519 of the companies act 2006 (1 page)
26 September 2012Full accounts made up to 31 December 2011 (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
2 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Philip Massonnet on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Helmsdale Business Inc. on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Helmsdale Business Inc. on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Helmsdale Business Inc. on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Philip Massonnet on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Philip Massonnet on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 August 2009Return made up to 03/08/09; full list of members (3 pages)
20 August 2009Return made up to 03/08/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 March 2006Amended accounts made up to 31 December 2003 (8 pages)
23 March 2006Amended accounts made up to 31 December 2004 (8 pages)
23 March 2006Amended accounts made up to 31 December 2004 (8 pages)
23 March 2006Amended accounts made up to 31 December 2003 (8 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 October 2005Return made up to 03/08/05; full list of members (7 pages)
4 October 2005Return made up to 03/08/05; full list of members (7 pages)
30 September 2005Registered office changed on 30/09/05 from: 35 new bridge street london EC4V 6BW (1 page)
30 September 2005Registered office changed on 30/09/05 from: 35 new bridge street london EC4V 6BW (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005New secretary appointed (1 page)
6 June 2005Registered office changed on 06/06/05 from: 100 new bridge street london EC4V 6JA (1 page)
6 June 2005New director appointed (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 100 new bridge street london EC4V 6JA (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
25 February 2005Total exemption full accounts made up to 31 December 2002 (8 pages)
25 February 2005Total exemption full accounts made up to 31 December 2002 (8 pages)
25 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 February 2005Total exemption full accounts made up to 31 December 2001 (8 pages)
25 February 2005Total exemption full accounts made up to 31 December 2001 (8 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Return made up to 03/08/03; full list of members (6 pages)
6 October 2003Return made up to 03/08/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
12 December 2001Return made up to 03/08/01; full list of members (6 pages)
12 December 2001Return made up to 03/08/01; full list of members (6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1998 (7 pages)
25 September 2000Full accounts made up to 31 December 1998 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
6 September 2000Delivery ext'd 3 mth 31/12/99 (4 pages)
6 September 2000Delivery ext'd 3 mth 31/12/99 (4 pages)
5 September 2000Return made up to 03/08/00; full list of members (5 pages)
5 September 2000Return made up to 03/08/00; full list of members (5 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1997 (8 pages)
6 April 1999Full accounts made up to 31 December 1997 (8 pages)
6 April 1999Full accounts made up to 31 December 1996 (8 pages)
6 April 1999Full accounts made up to 31 December 1996 (8 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 October 1998Return made up to 03/08/98; full list of members (6 pages)
21 October 1998Return made up to 03/08/98; full list of members (6 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 August 1997Return made up to 03/08/97; full list of members (6 pages)
22 August 1997Return made up to 03/08/97; full list of members (6 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
10 June 1997Return made up to 03/08/96; full list of members (5 pages)
10 June 1997Return made up to 03/08/96; full list of members (5 pages)
31 January 1997Full accounts made up to 31 December 1995 (8 pages)
31 January 1997Full accounts made up to 31 December 1995 (8 pages)
20 February 1996Location of register of members address changed (6 pages)
20 February 1996Location of register of members address changed (6 pages)
20 February 1996Return made up to 03/08/95; full list of members (6 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Return made up to 03/08/95; full list of members (6 pages)
15 January 1996Full accounts made up to 31 December 1994 (8 pages)
15 January 1996Full accounts made up to 31 December 1994 (8 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 February 1995Full accounts made up to 31 December 1993 (8 pages)
2 February 1995Full accounts made up to 31 December 1993 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
17 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
9 September 1994Return made up to 03/08/94; full list of members (6 pages)
9 September 1994Return made up to 03/08/94; full list of members (6 pages)
7 July 1994Full accounts made up to 31 December 1992 (9 pages)
7 July 1994Full accounts made up to 31 December 1992 (9 pages)
11 November 1993Director resigned (2 pages)
11 November 1993Return made up to 03/08/93; full list of members (6 pages)
11 November 1993Return made up to 03/08/93; full list of members (6 pages)
11 November 1993Director resigned (2 pages)
14 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
14 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
13 May 1993New director appointed (2 pages)
13 May 1993New director appointed (2 pages)
3 February 1993Full accounts made up to 31 December 1991 (6 pages)
3 February 1993Full accounts made up to 31 December 1991 (6 pages)
29 December 1992Return made up to 03/08/92; full list of members (6 pages)
29 December 1992Return made up to 03/08/92; full list of members (6 pages)
27 October 1992Delivery ext'd 3 mth 31/12/91 (1 page)
27 October 1992Delivery ext'd 3 mth 31/12/91 (1 page)
2 July 1992Registered office changed on 02/07/92 from: aldwych house aldwych london WC2B 4JP (1 page)
2 July 1992Registered office changed on 02/07/92 from: aldwych house aldwych london WC2B 4JP (1 page)
2 February 1992Full accounts made up to 31 December 1990 (6 pages)
2 February 1992Full accounts made up to 31 December 1990 (6 pages)
25 September 1991Return made up to 03/08/91; full list of members (6 pages)
25 September 1991Return made up to 03/08/91; full list of members (6 pages)
14 May 1991Full accounts made up to 31 December 1989 (6 pages)
14 May 1991Full accounts made up to 31 December 1989 (6 pages)
11 January 1991Location of register of members (non legible) (1 page)
11 January 1991Location of register of members (non legible) (1 page)
13 August 1990Return made up to 03/08/90; full list of members (7 pages)
13 August 1990Return made up to 03/08/90; full list of members (7 pages)
27 July 1990Full accounts made up to 31 December 1988 (7 pages)
27 July 1990Full accounts made up to 31 December 1988 (7 pages)
23 May 1989Full accounts made up to 31 December 1987 (6 pages)
23 May 1989Full accounts made up to 31 December 1987 (6 pages)
7 March 1989Return made up to 31/12/88; full list of members (4 pages)
7 March 1989Return made up to 31/12/88; full list of members (4 pages)
16 January 1989Director resigned;new director appointed (2 pages)
16 January 1989Director resigned;new director appointed (2 pages)
17 October 1988Return made up to 31/12/87; full list of members (5 pages)
17 October 1988Return made up to 31/12/87; full list of members (5 pages)
8 September 1988Secretary resigned;new secretary appointed (2 pages)
8 September 1988Secretary resigned;new secretary appointed (2 pages)
24 August 1988Secretary resigned;new secretary appointed (2 pages)
24 August 1988Secretary resigned;new secretary appointed (2 pages)
12 May 1987Secretary resigned;new secretary appointed (2 pages)
12 May 1987Secretary resigned;new secretary appointed (2 pages)
23 April 1987Accounting reference date notified as 31/12 (1 page)
23 April 1987Accounting reference date notified as 31/12 (1 page)
4 April 1987Allotment of shares (2 pages)
4 April 1987Allotment of shares (2 pages)
4 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 February 1987Registered office changed on 04/02/87 from: jordan house brunswick place london N1 6EE (1 page)
4 February 1987Registered office changed on 04/02/87 from: jordan house brunswick place london N1 6EE (1 page)
11 November 1986Incorporation (17 pages)
11 November 1986Incorporation (17 pages)
11 November 1986Certificate of Incorporation (1 page)
11 November 1986Certificate of Incorporation (1 page)