Company NameChiltern Court (Baker Street) Residents Limited
Company StatusActive
Company Number02109111
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years ago)
Previous NamePridedreams Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Desmond Wall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address80 Chiltern Court
Baker Street
London
NW1 5SD
Director NameShernaz Mears
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleManaging Director
Correspondence Address46 Chiltern Court
Baker Street
London
NW1 5SD
Secretary NameShernaz Mears
NationalityBritish
StatusCurrent
Appointed14 June 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address46 Chiltern Court
London
NW1 5SD
Director NameRichard Austin Quest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(17 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleJournalist
Correspondence AddressFlat 176 Chiltern Court
Baker Street
London
NW1 5SD
Director NameBapsy Dastur
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 Chiltern Court
Baker Street
London
NW1 5SD
Director NameMs Ivana Barbato
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed17 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector & Restauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 122, Chiltern Court
London
NW1 5SD
Director NameMr John Alastair Smith-Maxwell
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleCompany Director
Correspondence Address198 Chiltern Court
Baker Street
London
NW1 5SD
Director NameGloria June Kanter
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressFlat 157
Chiltern Court
London
NW1 5SD
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameJulia Ikiades
Date of BirthJune 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 June 1994)
RoleTravel Agent
Correspondence AddressFlat 187
Chiltern Court
London
NW1 5SD
Director NameRobert Heatley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressHigh Finnick Pier Road
Rhu
Helensburgh
Dunbartonshire
G84 8LH
Scotland
Secretary NameGordon Haig Brough
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameWilliam Alfred Harrison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 December 1999)
RoleConsultant
Correspondence AddressFlat 132 Chiltern Court
Baker Street
London
NW1 5SH
Director NameProf Nicholas Francis Gustavus Bosanquet
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1995)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address231 High Street
Hampton Hill
Middlesex
TW12 1NP
Director NameMartin Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 June 1996)
RoleChartered Accountant
Correspondence Address32 The Ridgeway
Rothley
Leicester
LE7 7LE
Director NameMichael Ian Ross
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 June 1996)
RoleEducational Services
Correspondence AddressFlat 56
Chiltern Court Baker Street
London
NW1 5TD
Secretary NameMartin Peters
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 1996)
RoleChartered Accountant
Correspondence Address32 The Ridgeway
Rothley
Leicester
LE7 7LE
Director NameBeatrice Tabor
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1996)
RoleHousewife
Correspondence Address109 Chiltern Court
Baker Street
London
NW1 5SR
Director NameMr Alec Thomas Dolby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address122 Chiltern Court
188 Baker Street
London
NW1 5SD
Director NamePanayiotis Pappas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed14 February 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleShip Surveyor
Correspondence Address26 Chiltern Court
Baker Street
London
NW1 5SZ
Director NameDominic Sullivan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(9 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 177 Chiltern Court
Baker Street
London
NW1 5SD
Director NameRobert Onni Palo
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 June 2001)
RoleRetired Chemical Engineer
Correspondence Address144 Chiltern Court
Baker Street
London
NW1 5SD
Director NameDavid William Halliday
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 1999)
RoleSenior Civil Servant
Correspondence Address100 Chiltern Court
Baker Street
London
Nw1
Director NameRobert Alexander Campbell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 June 1997)
RoleRetired
Correspondence Address128 Chiltern Court
Baker Street
London
NW1 5SH
Secretary NameDominic Sullivan
NationalityBritish
StatusResigned
Appointed13 August 1996(9 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 177 Chiltern Court
Baker Street
London
NW1 5SD
Director NameIain Reid
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address111 Chiltern Court
Baker Street
London
NW1 5SR
Director NameGraham Pearson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 2005)
RoleCommunications Engineer
Correspondence Address26 Chiltern Court
Baker Street
London
Nw1
Director NameJohn Suchet
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(17 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 2010)
RoleJournalist And Broadcaster
Correspondence AddressFlat 172 Chiltern Court
Baker Street
London
NW1 5SD

Contact

Websiteluizabaker.co.uk

Location

Registered AddressChiltern Court (Baker Street) Residents Limited
188 Baker Street
London
NW1 5SD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

-OTHER
83.66%
-
3 at £0.5Jacqueline Virginia Smith-maxwell
1.96%
Ordinary
2 at £0.5Bapsy Dastur
1.31%
Ordinary
2 at £0.5Derren Victor Brown
1.31%
Ordinary
2 at £0.5Richard Austin Quest
1.31%
Ordinary
1 at £0.5Al Saud Company Limited
0.65%
Ordinary
1 at £0.5Amanowa Limited
0.65%
Ordinary
1 at £0.5Athenian Sa
0.65%
Ordinary
1 at £0.5Brightriver Investments S.a.
0.65%
Ordinary
1 at £0.5Easy Luck Holdings Limited
0.65%
Ordinary
1 at £0.5H & F Properties Limited
0.65%
Ordinary
1 at £0.5Jd Nominees LTD
0.65%
Ordinary
1 at £0.5Landy Holdings Limited
0.65%
Ordinary
1 at £0.5Lizzola (S) Pte LTD
0.65%
Ordinary
1 at £0.5Queensgate Overseas Limited
0.65%
Ordinary
1 at £0.5Quest Value LTD
0.65%
Ordinary
1 at £0.5Rsm Investments LTD
0.65%
Ordinary
1 at £0.5Sea Hamm LTD
0.65%
Ordinary
1 at £0.5Shale Holdings LTD
0.65%
Ordinary
1 at £0.5Skylake Investments Corp.
0.65%
Ordinary
1 at £0.5Trust Corporation Of The Channel Islands
0.65%
Ordinary

Financials

Year2014
Net Worth£76
Cash£871,065
Current Liabilities£512,778

Accounts

Latest Accounts24 June 2022 (1 year, 9 months ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End24 June

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

31 March 1994Delivered on: 8 April 1994
Satisfied on: 13 May 1999
Persons entitled: Aitken Hume Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 5 June 2020 with updates (13 pages)
9 June 2020Director's details changed for Bapsy Dastur on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Bapsy Dastur on 9 June 2020 (2 pages)
30 January 2020Accounts for a small company made up to 24 June 2019 (14 pages)
27 June 2019Appointment of Ms Ivana Barbato as a director on 17 June 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (14 pages)
22 March 2019Accounts for a small company made up to 24 June 2018 (13 pages)
10 October 2018Second filing of Confirmation Statement dated 05/06/2018 (18 pages)
24 September 2018Termination of appointment of Alec Thomas Dolby as a director on 12 September 2018 (1 page)
1 August 201805/06/18 Statement of Capital gbp 76.5
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/10/2018
(15 pages)
23 March 2018Accounts for a small company made up to 24 June 2017 (14 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
23 June 2017Confirmation statement made on 5 June 2017 with updates (15 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (15 pages)
7 March 2017Full accounts made up to 24 June 2016 (13 pages)
7 March 2017Full accounts made up to 24 June 2016 (13 pages)
15 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 76.5
(17 pages)
15 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 76.5
(17 pages)
22 March 2016Full accounts made up to 24 June 2015 (14 pages)
22 March 2016Full accounts made up to 24 June 2015 (14 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 76.5
(19 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 76.5
(19 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 76.5
(19 pages)
18 March 2015Full accounts made up to 24 June 2014 (13 pages)
18 March 2015Full accounts made up to 24 June 2014 (13 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 76.5
(19 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 76.5
(19 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 76.5
(19 pages)
14 March 2014Full accounts made up to 24 June 2013 (13 pages)
14 March 2014Full accounts made up to 24 June 2013 (13 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(19 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(19 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(19 pages)
4 March 2013Full accounts made up to 24 June 2012 (11 pages)
4 March 2013Full accounts made up to 24 June 2012 (11 pages)
23 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (18 pages)
23 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (18 pages)
23 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (18 pages)
9 February 2012Full accounts made up to 24 June 2011 (11 pages)
9 February 2012Full accounts made up to 24 June 2011 (11 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (19 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (19 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (19 pages)
22 March 2011Full accounts made up to 24 June 2010 (11 pages)
22 March 2011Full accounts made up to 24 June 2010 (11 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (57 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (57 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (57 pages)
25 May 2010Termination of appointment of John Suchet as a director (2 pages)
25 May 2010Appointment of Bapsy Dastur as a director (3 pages)
25 May 2010Termination of appointment of John Suchet as a director (2 pages)
25 May 2010Appointment of Bapsy Dastur as a director (3 pages)
5 March 2010Full accounts made up to 24 June 2009 (11 pages)
5 March 2010Full accounts made up to 24 June 2009 (11 pages)
27 July 2009Return made up to 05/06/09; full list of members (45 pages)
27 July 2009Return made up to 05/06/09; full list of members (45 pages)
25 February 2009Full accounts made up to 24 June 2008 (11 pages)
25 February 2009Full accounts made up to 24 June 2008 (11 pages)
23 February 2009Return made up to 05/06/08; full list of members (45 pages)
23 February 2009Return made up to 05/06/08; full list of members (45 pages)
29 March 2008Full accounts made up to 24 June 2007 (11 pages)
29 March 2008Full accounts made up to 24 June 2007 (11 pages)
6 July 2007Return made up to 05/06/07; full list of members (46 pages)
6 July 2007Return made up to 05/06/07; full list of members (46 pages)
29 January 2007Full accounts made up to 24 June 2006 (10 pages)
29 January 2007Full accounts made up to 24 June 2006 (10 pages)
21 August 2006Return made up to 05/06/06; full list of members (46 pages)
21 August 2006Return made up to 05/06/06; full list of members (46 pages)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (3 pages)
22 March 2006Full accounts made up to 24 June 2005 (11 pages)
22 March 2006Full accounts made up to 24 June 2005 (11 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
29 September 2005Return made up to 05/06/05; full list of members (47 pages)
29 September 2005Return made up to 05/06/05; full list of members (47 pages)
3 June 2005Full accounts made up to 24 June 2004 (11 pages)
3 June 2005Full accounts made up to 24 June 2004 (11 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
30 November 2004Return made up to 05/06/04; full list of members (47 pages)
30 November 2004Return made up to 05/06/04; full list of members (47 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
9 September 2004Location of register of members (1 page)
9 September 2004Location of register of members (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
19 December 2003Full accounts made up to 24 June 2003 (10 pages)
19 December 2003Full accounts made up to 24 June 2003 (10 pages)
25 November 2003Registered office changed on 25/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 November 2003Registered office changed on 25/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
12 September 2003Return made up to 05/06/03; full list of members (50 pages)
12 September 2003Return made up to 05/06/03; full list of members (50 pages)
22 January 2003Full accounts made up to 24 June 2002 (10 pages)
22 January 2003Full accounts made up to 24 June 2002 (10 pages)
30 September 2002Return made up to 05/06/02; full list of members (6 pages)
30 September 2002Return made up to 05/06/02; full list of members (6 pages)
26 April 2002Full accounts made up to 24 June 2001 (10 pages)
26 April 2002Full accounts made up to 24 June 2001 (10 pages)
27 November 2001Return made up to 05/06/01; change of members (10 pages)
27 November 2001Return made up to 05/06/01; change of members (10 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
19 December 2000Full accounts made up to 24 June 2000 (10 pages)
19 December 2000Full accounts made up to 24 June 2000 (10 pages)
29 September 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(42 pages)
29 September 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(42 pages)
14 February 2000Full accounts made up to 24 June 1999 (10 pages)
14 February 2000Full accounts made up to 24 June 1999 (10 pages)
13 July 1999Return made up to 05/06/99; change of members (14 pages)
13 July 1999Return made up to 05/06/99; change of members (14 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Director resigned (1 page)
17 March 1999Full accounts made up to 24 June 1998 (12 pages)
17 March 1999Full accounts made up to 24 June 1998 (12 pages)
23 June 1998Return made up to 05/06/98; change of members (14 pages)
23 June 1998Return made up to 05/06/98; change of members (14 pages)
23 June 1998Location of debenture register (1 page)
23 June 1998Location of register of members (1 page)
23 June 1998Location of register of members (1 page)
23 June 1998Location of debenture register (1 page)
7 April 1998Ad 04/03/98--------- £ si [email protected] £ ic 76/76 (2 pages)
7 April 1998Ad 04/03/98--------- £ si [email protected] £ ic 76/76 (2 pages)
4 December 1997Full accounts made up to 24 June 1997 (15 pages)
4 December 1997Full accounts made up to 24 June 1997 (15 pages)
27 October 1997Registered office changed on 27/10/97 from: no 1 pemberton row london EC4A 3HY (1 page)
27 October 1997Registered office changed on 27/10/97 from: no 1 pemberton row london EC4A 3HY (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
11 June 1997Return made up to 05/06/97; bulk list available separately (10 pages)
11 June 1997Return made up to 05/06/97; bulk list available separately (10 pages)
7 March 1997Full accounts made up to 24 June 1996 (15 pages)
7 March 1997Full accounts made up to 24 June 1996 (15 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Return made up to 05/06/96; bulk list available separately (8 pages)
2 August 1996Return made up to 05/06/96; bulk list available separately (8 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
9 January 1996Full accounts made up to 24 June 1995 (15 pages)
9 January 1996Full accounts made up to 24 June 1995 (15 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Return made up to 05/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(64 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Return made up to 05/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(64 pages)
6 April 1995Location of register of members (1 page)
6 April 1995Location of register of members (1 page)
4 May 1989Return made up to 31/12/88; full list of members (4 pages)
4 May 1989Return made up to 31/12/88; full list of members (4 pages)
3 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
3 October 1987Memorandum and Articles of Association (23 pages)
3 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
3 October 1987Memorandum and Articles of Association (23 pages)
30 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 March 1987Certificate of Incorporation (1 page)
11 March 1987Incorporation (6 pages)
11 March 1987Certificate of Incorporation (1 page)
11 March 1987Incorporation (6 pages)