Company NameDanenberg Oberlin-In-London Program
Company StatusDissolved
Company Number02079255
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1986(37 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Anita Avramides
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2002(15 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 04 January 2022)
RoleU Lecturer Fellow St Hildas
Country of ResidenceUnited Kingdom
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Director NameDr Marc Jeremy Blecher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 2005(18 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 04 January 2022)
RoleUniversity Lecturer
Country of ResidenceUnited States
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Secretary NameDonna Smith Vinter
NationalityBritish
StatusClosed
Appointed28 December 2006(20 years, 1 month after company formation)
Appointment Duration15 years (closed 04 January 2022)
RoleUniversity Administration & Le
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Director NameMr Nicholas Jorg Baumgartner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed03 February 2012(25 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 04 January 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address99-103 Great Russell Street
Office 29
London
WC1B 3LA
Director NameMs Margaret Edith Nelson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(25 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99-103 Great Russell Street
Office 29
London
WC1B 3LA
Director NameMr David Lewis Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 2012(25 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 04 January 2022)
RoleProfessor Of English
Country of ResidenceUnited States
Correspondence AddressOffice 29 99-103 Great Russell Street
London
WC1B 3LA
Director NameMs Tracy Rose Chevalier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 04 January 2022)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFsu London Study Centre Danenberg Oberlin-In-Londo
99-103 Great Russell Street, Office 29
London
WC1B 3LA
Director NameDr Maureen Ann Peters
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2020(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleProfessor Of Biology
Country of ResidenceUnited States
Correspondence AddressFlorida State University London Centre 99-103 Grea
London
WC1B 3LA
Director NameMr Michael Howard Russ Bretherton
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 May 2005)
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence Address20 Rylett Crescent
London
W12 9RL
Director NameMr Richard Arthur George Dupuis
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 June 2007)
RoleWriter
Correspondence AddressYew Tree Cottage Whitepost Lane
Wrecclesham
Farnham
Surrey
GU10 4TS
Director NameMrs Antonia Stephanie Gerard
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2002)
RoleRetired Conciliator Mediation
Correspondence Address135 Southwood Lane
Highgate
London
N6 5TA
Director NameMrs Gwyneth Frances Ross Love
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 November 2001)
RoleUniversity Administrator
Correspondence Address128 Merton Road
London
SW18 5SP
Secretary NameMrs Gwyneth Frances Ross Love
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 December 2006)
RoleCompany Director
Correspondence Address128 Merton Road
London
SW18 5SP
Director NameDr Clayton Ray Koppes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1997(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2006)
RoleUniversity Administrator
Correspondence Address285 E College St
Oberlin
Ohio
44074
Director NameDavid Sherwin Krischer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(14 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Director NameSusan Exline Bamert
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican Swiss
StatusResigned
Appointed12 November 2001(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 2007)
RoleMusic Publisher Retired
Correspondence Address23 Danes Court
1-3 Saint Edmunds Terrace
London
NW8 7QR
Secretary NameFrances Mary Matthew
NationalityAmerican
StatusResigned
Appointed01 January 2005(18 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 2005)
RoleAdmin Dir
Correspondence Address2b Bridge Approach
London
NW1 8BD
Director NameDean Alfred Farnum Mackay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2008)
RoleUniversity Provost
Correspondence Address152 Shipherd Circle
Oberlin
Ohio 44074
United States
Director NameNatalia Marien Mitka Schiffrin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Director NameMs Allyson Ruth Devenish
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2013)
RoleMusician
Country of ResidenceEngland
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Director NameDr Nicholas Root Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 July 2009)
RoleAssociate Dean
Country of ResidenceUnited States
Correspondence AddressCox 101 Oberlin College
Oberlin
Ohio
44074
Director NameProf David Lewis Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2009(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 July 2010)
RoleProfessor Of English Literature
Country of ResidenceUnited States
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Director NameMr Karl Spielmann
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2012(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 February 2018)
RoleFinancial Services Analyst
Country of ResidenceUnited Kingdom
Correspondence Address99-103 Great Russell Street
Office 29
London
WC1B 3LA
Director NameMs Barbara Jean Vesey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityUsa & Uk
StatusResigned
Appointed12 July 2013(26 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2018)
RoleArchivist
Country of ResidenceEngland
Correspondence Address99-103 Great Russell Street
Office 29
London
WC1B 3LA
Director NameMs Marla Iris Rubin
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2017(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2020)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address99-103 Great Russell Street
London
WC1B 3LA
Director NameMr David Adam Schlesinger
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed27 June 2018(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2020)
RoleOrganisational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlorida State University London Centre 99-103 Grea
Office 29
London

Contact

Websitewww.oberlin.edu

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£130,104
Net Worth-£20,461
Cash£11,652
Current Liabilities£2,459

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 July 1998Delivered on: 24 July 1998
Persons entitled: Marrshot Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH july 1994 between the company and fitzroy properties limited of the premises k/a lower ground floor 32 fitzroy square london.
Particulars: All the company's right title and interest in and to the separate designated deposit account with the landlord's solicitors bankers.
Outstanding
28 July 1994Delivered on: 18 August 1994
Persons entitled: Fitzroy Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All monies held by the mortgagee pursuant to the rent deposit deed.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (2 pages)
7 July 2021Satisfaction of charge 1 in full (1 page)
7 July 2021Satisfaction of charge 2 in full (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
23 July 2020Registered office address changed from 75 Stile Hall Gardens London W4 3BT England to First Floor 10 Queen Street Place London EC4R 1BE on 23 July 2020 (1 page)
20 May 2020Termination of appointment of Marla Iris Rubin as a director on 18 May 2020 (1 page)
20 May 2020Appointment of Dr Maureen Ann Peters as a director on 18 May 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE to 75 Stile Hall Gardens London W4 3BT on 31 March 2020 (1 page)
30 March 2020Termination of appointment of David Adam Schlesinger as a director on 14 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
29 June 2018Appointment of Mr David Adam Schlesinger as a director on 27 June 2018 (2 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
12 February 2018Termination of appointment of Karl Spielmann as a director on 7 February 2018 (1 page)
12 February 2018Termination of appointment of Barbara Jean Vesey as a director on 7 February 2018 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
13 February 2017Appointment of Ms Marla Iris Rubin as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Ms Marla Iris Rubin as a director on 8 February 2017 (2 pages)
11 July 2016Register(s) moved to registered inspection location C/O Danenberg Oberlin-in-London Program 99-103 Great Russell Street Office 29 London WC1B 3LA (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Danenberg Oberlin-in-London Program 99-103 Great Russell Street Office 29 London WC1B 3LA (1 page)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2016Annual return made up to 20 April 2016 no member list (11 pages)
21 April 2016Annual return made up to 20 April 2016 no member list (11 pages)
17 February 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
17 February 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
22 April 2015Annual return made up to 20 April 2015 no member list (11 pages)
22 April 2015Annual return made up to 20 April 2015 no member list (11 pages)
4 March 2015Registered office address changed from C/O Bates Wells & Braithwaite 1St Floor Scandinavian House 2-6Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Bates Wells & Braithwaite 1St Floor Scandinavian House 2-6Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Bates Wells & Braithwaite 1St Floor Scandinavian House 2-6Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
23 February 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
6 February 2015Appointment of Ms Tracy Rose Chevalier as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Ms Tracy Rose Chevalier as a director on 30 January 2015 (2 pages)
23 April 2014Annual return made up to 20 April 2014 no member list (10 pages)
23 April 2014Annual return made up to 20 April 2014 no member list (10 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
11 February 2014Termination of appointment of David Krischer as a director (1 page)
11 February 2014Termination of appointment of David Krischer as a director (1 page)
22 July 2013Appointment of Ms Barbara Jean Vesey as a director (2 pages)
22 July 2013Appointment of Ms Barbara Jean Vesey as a director (2 pages)
25 April 2013Annual return made up to 20 April 2013 no member list (10 pages)
25 April 2013Annual return made up to 20 April 2013 no member list (10 pages)
24 April 2013Termination of appointment of Allyson Devenish as a director (1 page)
24 April 2013Termination of appointment of Allyson Devenish as a director (1 page)
24 April 2013Termination of appointment of Allyson Devenish as a director (1 page)
24 April 2013Termination of appointment of Allyson Devenish as a director (1 page)
26 February 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register(s) moved to registered inspection location (1 page)
18 July 2012Appointment of Mr David Lewis Walker as a director (2 pages)
18 July 2012Termination of appointment of Nicholas Jones as a director (1 page)
18 July 2012Termination of appointment of Nicholas Jones as a director (1 page)
18 July 2012Appointment of Mr David Lewis Walker as a director (2 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (10 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (10 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
8 February 2012Appointment of Mr Karl Spielmann as a director (2 pages)
8 February 2012Appointment of Mr Karl Spielmann as a director (2 pages)
8 February 2012Appointment of Ms Margaret Edith Nelson as a director (2 pages)
8 February 2012Appointment of Ms Margaret Edith Nelson as a director (2 pages)
8 February 2012Appointment of Mr Nicholas Jorg Baumgartner as a director (2 pages)
8 February 2012Appointment of Mr Nicholas Jorg Baumgartner as a director (2 pages)
7 February 2012Termination of appointment of Natalia Schiffrin as a director (1 page)
7 February 2012Termination of appointment of David Schlesinger as a director (1 page)
7 February 2012Termination of appointment of David Schlesinger as a director (1 page)
7 February 2012Termination of appointment of Natalia Schiffrin as a director (1 page)
21 April 2011Annual return made up to 20 April 2011 no member list (9 pages)
21 April 2011Annual return made up to 20 April 2011 no member list (9 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
21 July 2010Termination of appointment of David Walker as a director (1 page)
21 July 2010Appointment of Dr Nicholas Root Jones as a director (2 pages)
21 July 2010Appointment of Dr Nicholas Root Jones as a director (2 pages)
21 July 2010Termination of appointment of David Walker as a director (1 page)
26 April 2010Annual return made up to 20 April 2010 no member list (6 pages)
26 April 2010Annual return made up to 20 April 2010 no member list (6 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
27 January 2010Amendment to the date of appointment for mr david walker (4 pages)
27 January 2010Amendment to the date of appointment for mr david walker (4 pages)
30 October 2009Director's details changed for Dr Marc Jeremy Blecher on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Professor David Lewis Walker on 29 October 2009 (2 pages)
30 October 2009Director's details changed for David Sherwin Krischer on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Sherwin Krischer on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Professor David Lewis Walker on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Marc Jeremy Blecher on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Schlesinger on 29 October 2009 (2 pages)
29 October 2009Termination of appointment of Nicholas Jones as a director (1 page)
29 October 2009Secretary's details changed for Donna Smith Vinter on 29 October 2009 (1 page)
29 October 2009Director's details changed for Dr Anita Avramides on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Allyson Devenish on 29 October 2009 (2 pages)
29 October 2009Termination of appointment of Nicholas Jones as a director (1 page)
29 October 2009Director's details changed for David Schlesinger on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Anita Avramides on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Natalia Marien Mitka Schiffrin on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Allyson Devenish on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Natalia Marien Mitka Schiffrin on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Donna Smith Vinter on 29 October 2009 (1 page)
7 October 2009Appointment of Professor David Lewis Walker as a director (2 pages)
7 October 2009Appointment of Professor David Lewis Walker as a director (2 pages)
27 May 2009Full accounts made up to 30 June 2008 (12 pages)
27 May 2009Full accounts made up to 30 June 2008 (12 pages)
21 April 2009Annual return made up to 20/04/09 (4 pages)
21 April 2009Annual return made up to 20/04/09 (4 pages)
2 July 2008Director appointed dr nicholas root jones (1 page)
2 July 2008Director appointed dr nicholas root jones (1 page)
30 June 2008Appointment terminated director alfred mackay (1 page)
30 June 2008Appointment terminated director alfred mackay (1 page)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
23 April 2008Annual return made up to 20/04/08 (4 pages)
23 April 2008Annual return made up to 20/04/08 (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
23 April 2007Annual return made up to 20/04/07 (2 pages)
23 April 2007Annual return made up to 20/04/07 (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Annual return made up to 20/04/06
  • 363(287) ‐ Registered office changed on 05/05/06
(5 pages)
5 May 2006Annual return made up to 20/04/06
  • 363(287) ‐ Registered office changed on 05/05/06
(5 pages)
5 May 2006New director appointed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
12 September 2005Registered office changed on 12/09/05 from: c/o bates wells & braithwaite 138 cheapside london EC2V 6BB (1 page)
12 September 2005Registered office changed on 12/09/05 from: c/o bates wells & braithwaite 138 cheapside london EC2V 6BB (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
22 April 2005Annual return made up to 20/04/05 (3 pages)
22 April 2005Annual return made up to 20/04/05 (3 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
8 May 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Full accounts made up to 30 June 2003 (13 pages)
6 March 2004Full accounts made up to 30 June 2003 (13 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
26 April 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: cheapside house 138 cheapside london EC2V 6BB (2 pages)
30 December 2002Registered office changed on 30/12/02 from: cheapside house 138 cheapside london EC2V 6BB (2 pages)
30 December 2002New director appointed (2 pages)
22 May 2002Annual return made up to 20/04/02
  • 363(288) ‐ Director resigned
(5 pages)
22 May 2002Annual return made up to 20/04/02
  • 363(288) ‐ Director resigned
(5 pages)
20 May 2002Full accounts made up to 30 June 2001 (13 pages)
20 May 2002Full accounts made up to 30 June 2001 (13 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
2 May 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
22 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 April 2000Full accounts made up to 30 June 1999 (12 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
4 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Full accounts made up to 30 June 1997 (12 pages)
13 May 1998Full accounts made up to 30 June 1997 (12 pages)
1 May 1998Annual return made up to 20/04/98 (6 pages)
1 May 1998Annual return made up to 20/04/98 (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
20 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
18 February 1997Registered office changed on 18/02/97 from: 61 charterhouse street london EC1M 6HA (1 page)
18 February 1997Registered office changed on 18/02/97 from: 61 charterhouse street london EC1M 6HA (1 page)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
2 May 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 December 1986Incorporation (26 pages)
1 December 1986Incorporation (26 pages)