Company NameRapid Search Limited
Company StatusDissolved
Company Number02081195
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(25 years after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameJean Clement
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2000)
RoleAccountant
Correspondence Address26 Rue Washington
Paris
75008
France
Director NameJean Clement
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2000)
RoleAccountant
Correspondence Address26 Rue Washington
Paris
75008
France
Secretary NameMs Monique Herluison
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address2 Allee 2e Db
Rosny Sous Bois 93110
Foreign
Director NameOlivier Laime
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2000(13 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2001)
RoleChief Operating Officer
Correspondence Address44 Wimpole Street
London
W1M 7DG
Secretary NameElisabeth Leroy
NationalityFrench
StatusResigned
Appointed21 August 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address62 Rue Louis
Xavier De Ricard,94120
Foutenay Sous Bois
94120
France
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed06 August 2004(17 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(20 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(22 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Advertising Film Festival Financing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
30 August 2014Accounts made up to 31 December 2013 (2 pages)
30 August 2014Accounts made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
13 June 2012Accounts made up to 31 December 2011 (2 pages)
13 June 2012Accounts made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
6 September 2011Accounts made up to 31 December 2010 (2 pages)
6 September 2011Accounts made up to 31 December 2010 (2 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
17 September 2010Accounts made up to 31 December 2009 (2 pages)
17 September 2010Accounts made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Accounts made up to 31 March 2009 (2 pages)
29 December 2009Accounts made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
11 December 2007Accounts made up to 31 March 2007 (2 pages)
11 December 2007Accounts made up to 31 March 2007 (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough cambridgeshire PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough cambridgeshire PE1 1DS (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 04/04/06; full list of members (2 pages)
6 April 2006Return made up to 04/04/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
8 April 2005Return made up to 04/04/05; full list of members (2 pages)
8 April 2005Return made up to 04/04/05; full list of members (2 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
6 October 2004Auditor's resignation (1 page)
6 October 2004Auditor's resignation (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 September 2004Registered office changed on 16/09/04 from: fourth floor 27-35 mortimer street london W1T 3JF (1 page)
16 September 2004Registered office changed on 16/09/04 from: fourth floor 27-35 mortimer street london W1T 3JF (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
7 May 2004Return made up to 03/04/04; full list of members (6 pages)
7 May 2004Registered office changed on 07/05/04 from: kingston smith quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page)
7 May 2004Registered office changed on 07/05/04 from: kingston smith quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page)
7 May 2004Return made up to 03/04/04; full list of members (6 pages)
10 March 2004Full accounts made up to 31 October 2003 (11 pages)
10 March 2004Full accounts made up to 31 October 2003 (11 pages)
10 March 2004Full accounts made up to 31 October 2002 (11 pages)
10 March 2004Full accounts made up to 31 October 2002 (11 pages)
31 July 2003Delivery ext'd 3 mth 31/10/02 (1 page)
31 July 2003Delivery ext'd 3 mth 31/10/02 (1 page)
24 July 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2002 (5 pages)
4 September 2002 (5 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
31 August 2001 (5 pages)
31 August 2001 (5 pages)
11 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
29 November 2000 (5 pages)
29 November 2000 (5 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
25 July 2000Return made up to 03/04/00; full list of members (6 pages)
25 July 2000Return made up to 03/04/00; full list of members (6 pages)
17 November 1999 (5 pages)
17 November 1999 (5 pages)
16 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
16 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
19 April 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
19 April 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
7 December 1998 (5 pages)
7 December 1998 (5 pages)
24 July 1998Registered office changed on 24/07/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
24 July 1998Registered office changed on 24/07/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
4 June 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
4 June 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
18 May 1998Return made up to 03/04/98; full list of members (6 pages)
18 May 1998Return made up to 03/04/98; full list of members (6 pages)
19 June 1997Full accounts made up to 31 October 1996 (8 pages)
19 June 1997Full accounts made up to 31 October 1996 (8 pages)
1 May 1997Return made up to 03/04/97; full list of members (6 pages)
1 May 1997Return made up to 03/04/97; full list of members (6 pages)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow HA3 6PE (1 page)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow HA3 6PE (1 page)
11 June 1996 (7 pages)
11 June 1996 (7 pages)
14 May 1996Return made up to 03/04/96; full list of members (6 pages)
14 May 1996Return made up to 03/04/96; full list of members (6 pages)
23 May 1995Return made up to 03/04/95; no change of members (4 pages)
23 May 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
20 October 1988 (3 pages)
20 October 1988Return made up to 18/03/88; full list of members (4 pages)
20 October 1988Return made up to 18/03/88; full list of members (4 pages)
20 October 1988 (3 pages)
5 December 1986Incorporation (16 pages)
5 December 1986Incorporation (16 pages)