Company NamePsara
Company StatusDissolved
Company Number02074546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1986(37 years, 5 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesSocialway Limited and Psara Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Andrew Mark Harmer
StatusClosed
Appointed01 May 2013(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressRooom 203 14/16 Dowgate Hill
London
EC4R 2SU
Director NameMr Andrew Mark Harmer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooom 203 14/16 Dowgate Hill
London
EC4R 2SU
Director NameMs Jennifer Rosamund Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleShipping Manager
Correspondence Address2 Flower Pot Cottages
North Waltham
Basingstoke
Hampshire
RG25 2BB
Director NameMr Ian Alistair Carruthers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 May 1992)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address32 Sussex Road
Southsea
Portsmouth
Hampshire
PO5 3EX
Director NameCornelius Rietkerk
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1994)
RoleShipping Manager
Correspondence AddressThe Paddock The Drive
Chesterfield
Whitstable
Kent
CT5 3NS
Director NameMr Eric Thomas Phippin
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 1996)
RoleShipping Manager
Correspondence Address9 Lawrie Park Avenue
Sydenham
London
SE26 6HA
Director NameMr Michael Dixon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 27 January 1992)
RoleShipping Manager
Correspondence Address20 Fullerton Road
Carshalton Beeches
Carshalton
Surrey
SM5 4JU
Director NameEbbe Soren Kohler Pedersen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 1994)
RoleShipping Manager
Correspondence Address44 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMr Stephen Odell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1994)
RoleDirector Sales Marketing
Correspondence Address8 The Blades
16 Lower Mall Hammersmith
London
W6 9DP
Director NameAnthony Edward Farrell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 1992)
RoleShipping Manager
Correspondence Address7 St Johns Close
Lincoln Way
Beverley
North Humberside
HU17 8FD
Director NameMr Michael Anthony Muller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 July 2000)
RoleShipping Manager
Correspondence Address90 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMr Robert Gwynn Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleShipping Manager
Correspondence AddressHunters Lodge Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PT
Director NameGeorge Dalgetty Law
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleShipping Manager
Correspondence AddressMalthouse End
Swelling Hill, Ropley
Alresford
Hampshire
SO24 0DA
Secretary NameMr Kenneth Percival Page
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address105 Monkhams Lane
Woodford Green
Essex
IG8 0NW
Director NameMr Richard John Bastow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1995)
RoleShipping Executive
Correspondence Address1 Royal Pier Mews
Gravesend
Kent
DA12 2AZ
Secretary NameWilliam Edward Doran Gibbons
NationalityBritish
StatusResigned
Appointed02 June 1994(7 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address1 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Nigel Ronald Lingard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(7 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2011)
RoleShipping Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Whitefield
East Bergholt
Colchester
Essex
CO7 6SP
Director NamePeter Pate
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(8 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elmwood Avenue
Palmers Green
London
N13 4HG
Director NameCathy Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address29 Worfield Street
London
SW11 4RB
Director NameMr David Anthony Longden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(9 years, 7 months after company formation)
Appointment Duration14 years (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Grove
Stoke
Plymouth
Devon
PL3 4AL
Director NameStephen Odell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressFlat 4,50 Thornhill Road
Islington
London
N1 1JY
Director NamePatrick Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1998(11 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansers
Nizels Lane
Hildenborough
Kent
TN11 8NX
Director NameMr Graham Alan Clubb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellnigh Cottage Heather Lane
West Chiltington
Pulborough
West Sussex
RH20 2NZ
Director NameIain David Kimberley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressOakleigh 5 Acorn Drive
Rownhams
Southampton
SO16 8AT
Director NameMr Paul Ellerby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2005)
RoleSales + Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Bedford Road
London
N2 9DA
Director NameMr David Robert Selby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 July 2011)
RoleHead Of Cruising Thomson & Island Cruises
Country of ResidenceEngland
Correspondence Address20 Carleton Rise
Welwyn
Hertfordshire
AL6 9RF
Director NameGraham Peter Sadler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke House
Sandy Lane
Sutton
Suffolk
IP12 3HL
Director NameCarol Louise Marlow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 24 September 2013)
RoleMd, P&O Cruises
Country of ResidenceEngland
Correspondence Address45 Orchard Road
St Margarets
Twickenham
Middlesex
TW1 1LX
Director NameMs Joanna Natalia Rzymowska
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2016)
RoleDirector, Cruise Line
Country of ResidenceEngland
Correspondence AddressRooom 203 14/16 Dowgate Hill
London
EC4R 2SU
Director NameMr Fraser Mark Ellacott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2013)
RoleManaging Director - Cruise
Country of ResidenceEngland
Correspondence Address1st Floor
41-42 Eastcastle Street
London
W1W 8DU
Director NameMr Matthew Ian Serrard Grimes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(24 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2012)
RoleDirector, Planning, Ports & Logistics
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
41-42 Eastcastle Street
London
W1W 8DU
Director NameMrs Kathryn Jane Beadle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRooom 203 14/16 Dowgate Hill
London
EC4R 2SU
Director NameMr Francis Riley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2016)
RoleVice President & General Manager Cruise Line
Country of ResidenceEngland
Correspondence Address28 Glynrosa Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QS
Wales
Director NameCunard Cruise Line (Corporation)
StatusResigned
Appointed23 February 2010(23 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 July 2010)
Correspondence AddressKenilworth Ridgway
Pyrford
Woking
Surrey
GU22 8PN

Contact

Websitepsara.com

Location

Registered AddressRooom 203 14/16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,476
Cash£5,822
Current Liabilities£33,387

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
11 May 2016Termination of appointment of Graham Peter Sadler as a director on 20 April 2016 (1 page)
11 May 2016Termination of appointment of Graham Peter Sadler as a director on 20 April 2016 (1 page)
31 March 2016Termination of appointment of Joanna Natalia Rzymowska as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kathryn Jane Beadle as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Joanna Natalia Rzymowska as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Francis Riley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kathryn Jane Beadle as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Francis Riley as a director on 31 March 2016 (1 page)
3 February 2016Annual return made up to 13 January 2016 no member list (6 pages)
3 February 2016Annual return made up to 13 January 2016 no member list (6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Appointment of Mr Andrew Mark Harmer as a director on 7 September 2015 (2 pages)
28 September 2015Appointment of Mr Andrew Mark Harmer as a director on 7 September 2015 (2 pages)
28 September 2015Appointment of Mr Andrew Mark Harmer as a director on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 1st Floor 41-42 Eastcastle Street London W1W 8DU to Rooom 203 14/16 Dowgate Hill London EC4R 2SU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1st Floor 41-42 Eastcastle Street London W1W 8DU to Rooom 203 14/16 Dowgate Hill London EC4R 2SU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1st Floor 41-42 Eastcastle Street London W1W 8DU to Rooom 203 14/16 Dowgate Hill London EC4R 2SU on 7 September 2015 (1 page)
19 January 2015Annual return made up to 13 January 2015 no member list (5 pages)
19 January 2015Annual return made up to 13 January 2015 no member list (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Termination of appointment of Peter Shanks as a director (1 page)
20 January 2014Termination of appointment of Peter Shanks as a director (1 page)
20 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
20 January 2014Termination of appointment of Carol Marlow as a director (1 page)
20 January 2014Termination of appointment of Fraser Ellacott as a director (1 page)
20 January 2014Termination of appointment of Carol Marlow as a director (1 page)
20 January 2014Termination of appointment of Fraser Ellacott as a director (1 page)
20 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
18 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages)
18 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages)
13 September 2013Full accounts made up to 31 March 2013 (13 pages)
13 September 2013Full accounts made up to 31 March 2013 (13 pages)
8 May 2013Appointment of Mr Andrew Mark Harmer as a secretary (1 page)
8 May 2013Termination of appointment of William Gibbons as a secretary (1 page)
8 May 2013Appointment of Mr Andrew Mark Harmer as a secretary (1 page)
8 May 2013Termination of appointment of William Gibbons as a secretary (1 page)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (8 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (8 pages)
15 January 2013Appointment of Mr Francis Riley as a director (2 pages)
15 January 2013Appointment of Mr Francis Riley as a director (2 pages)
14 January 2013Termination of appointment of Matthew Grimes as a director (1 page)
14 January 2013Termination of appointment of Matthew Grimes as a director (1 page)
2 August 2012Full accounts made up to 30 April 2012 (16 pages)
2 August 2012Full accounts made up to 30 April 2012 (16 pages)
7 February 2012Appointment of Mr Matthew Ian Jerrard Grimes as a director (2 pages)
7 February 2012Appointment of Mr Fraser Mark Ellacott as a director (2 pages)
7 February 2012Appointment of Mr Fraser Mark Ellacott as a director (2 pages)
7 February 2012Annual return made up to 13 January 2012 no member list (7 pages)
7 February 2012Appointment of Mr Matthew Ian Jerrard Grimes as a director (2 pages)
7 February 2012Annual return made up to 13 January 2012 no member list (7 pages)
6 February 2012Termination of appointment of Nigel Lingard as a director (1 page)
6 February 2012Termination of appointment of David Selby as a director (1 page)
6 February 2012Termination of appointment of Peter Pate as a director (1 page)
6 February 2012Appointment of Mrs Kathryn Jane Beadle as a director (2 pages)
6 February 2012Appointment of Mrs Kathryn Jane Beadle as a director (2 pages)
6 February 2012Termination of appointment of Nigel Lingard as a director (1 page)
6 February 2012Termination of appointment of Peter Pate as a director (1 page)
6 February 2012Termination of appointment of David Selby as a director (1 page)
7 December 2011Full accounts made up to 30 April 2011 (16 pages)
7 December 2011Full accounts made up to 30 April 2011 (16 pages)
17 January 2011Annual return made up to 13 January 2011 no member list (9 pages)
17 January 2011Annual return made up to 13 January 2011 no member list (9 pages)
4 January 2011Termination of appointment of Cunard Cruise Line as a director (1 page)
4 January 2011Appointment of Associate Vice President & General Manager Uk Joanna Natalia Rzymowska as a director (2 pages)
4 January 2011Termination of appointment of Cunard Cruise Line as a director (1 page)
4 January 2011Director's details changed for Mr Nigel Ronald Lingard on 4 January 2010 (2 pages)
4 January 2011Termination of appointment of Robin Shaw as a director (1 page)
4 January 2011Termination of appointment of Robin Shaw as a director (1 page)
4 January 2011Appointment of Mr Peter David Kenneth Shanks as a director (2 pages)
4 January 2011Appointment of Associate Vice President & General Manager Uk Joanna Natalia Rzymowska as a director (2 pages)
4 January 2011Director's details changed for Mr Nigel Ronald Lingard on 4 January 2010 (2 pages)
4 January 2011Appointment of Mr Peter David Kenneth Shanks as a director (2 pages)
4 January 2011Termination of appointment of David Longden as a director (1 page)
4 January 2011Termination of appointment of David Longden as a director (1 page)
4 January 2011Director's details changed for Mr Nigel Ronald Lingard on 4 January 2010 (2 pages)
15 July 2010Full accounts made up to 30 April 2010 (15 pages)
15 July 2010Full accounts made up to 30 April 2010 (15 pages)
24 February 2010Annual return made up to 13 January 2010 no member list (6 pages)
24 February 2010Annual return made up to 13 January 2010 no member list (6 pages)
24 February 2010Director's details changed for David Robert Selby on 13 January 2010 (2 pages)
24 February 2010Director's details changed for Carol Marlow on 13 January 2010 (2 pages)
24 February 2010Appointment of Cunard Cruise Line as a director (2 pages)
24 February 2010Appointment of Cunard Cruise Line as a director (2 pages)
24 February 2010Director's details changed for Carol Marlow on 13 January 2010 (2 pages)
24 February 2010Director's details changed for David Robert Selby on 13 January 2010 (2 pages)
23 February 2010Director's details changed for David Anthony Longden on 13 January 2010 (2 pages)
23 February 2010Director's details changed for Robin Shaw on 13 January 2010 (2 pages)
23 February 2010Director's details changed for Graham Peter Sadler on 13 January 2010 (2 pages)
23 February 2010Director's details changed for David Anthony Longden on 13 January 2010 (2 pages)
23 February 2010Director's details changed for Graham Peter Sadler on 13 January 2010 (2 pages)
23 February 2010Director's details changed for Robin Shaw on 13 January 2010 (2 pages)
7 July 2009Full accounts made up to 30 April 2009 (15 pages)
7 July 2009Full accounts made up to 30 April 2009 (15 pages)
15 January 2009Appointment terminated director patrick ryan (1 page)
15 January 2009Annual return made up to 13/01/09 (4 pages)
15 January 2009Appointment terminated director patrick ryan (1 page)
15 January 2009Annual return made up to 13/01/09 (4 pages)
15 July 2008Full accounts made up to 30 April 2008 (15 pages)
15 July 2008Full accounts made up to 30 April 2008 (15 pages)
27 March 2008Annual return made up to 13/01/08 (4 pages)
27 March 2008Annual return made up to 13/01/08 (4 pages)
17 July 2007Accounts made up to 30 April 2007 (15 pages)
17 July 2007Accounts made up to 30 April 2007 (15 pages)
11 June 2007Memorandum and Articles of Association (34 pages)
11 June 2007Memorandum and Articles of Association (34 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Annual return made up to 13/01/07 (6 pages)
29 January 2007Annual return made up to 13/01/07 (6 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 June 2006Accounts made up to 30 April 2006 (14 pages)
29 June 2006Accounts made up to 30 April 2006 (14 pages)
29 March 2006Registered office changed on 29/03/06 from: rooms 428-435 walmar house 288-300 regent street london W1N 5HE (1 page)
29 March 2006Registered office changed on 29/03/06 from: rooms 428-435 walmar house 288-300 regent street london W1N 5HE (1 page)
13 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2006Accounts made up to 30 April 2005 (14 pages)
6 January 2006Accounts made up to 30 April 2005 (14 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
29 April 2005Annual return made up to 13/01/05
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2005Annual return made up to 13/01/05
  • 363(288) ‐ Director resigned
(6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 January 2004Annual return made up to 13/01/04 (6 pages)
19 January 2004Annual return made up to 13/01/04 (6 pages)
13 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 January 2003Annual return made up to 13/01/03 (6 pages)
20 January 2003Annual return made up to 13/01/03 (6 pages)
29 March 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(6 pages)
20 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 March 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director resigned
(5 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 February 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1998Annual return made up to 25/01/98 (6 pages)
28 January 1998Annual return made up to 25/01/98 (6 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
19 February 1997New director appointed (2 pages)
1 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 January 1997Annual return made up to 25/01/97
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1997Annual return made up to 25/01/97
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1996Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page)
26 April 1996Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page)
23 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 November 1995Annual return made up to 25/10/95
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Annual return made up to 25/10/95
  • 363(288) ‐ Director resigned
(6 pages)