Company NameLondon And Capital Asset Management Limited
Company StatusActive
Company Number02112588
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Dominic Timothy Edward Crabb
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Iain Tait
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Thomas Smith Donlon
StatusCurrent
Appointed10 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr James Andrew Hamper
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish,South African
StatusCurrent
Appointed18 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Guy Andrew McGlashan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Pau Morilla-Giner
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed18 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(33 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Robert Charles Paul
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Richard Warren Leigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMr Daniel Keith Freedman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House Loom Lane
Radlett
Hertfordshire
WD7 8NU
Secretary NameMr Daniel Keith Freedman
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wall Hall Mansion
Wall Hall Drive
Aldenham
Hertfordshire
WD25 8BE
Director NameMr Peter Gino Cappuccini
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 July 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address31 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameAnthony Hugh McLoughlin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 3 months after company formation)
Appointment Duration19 years (resigned 29 June 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Philbeach Gardens
London
SW5 9DY
Secretary NameMr Antony Peter Drain
NationalityBritish
StatusResigned
Appointed08 March 2000(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglington Road
London
E4 7AN

Contact

Websitelondonandcapital.com
Telephone020 73963200
Telephone regionLondon

Location

Registered AddressTwo Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

65k at £1London & Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,194,266
Net Worth£4,169,315
Cash£9,537
Current Liabilities£3,351,557

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

28 March 1989Delivered on: 3 April 1989
Satisfied on: 3 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 January 2024Full accounts made up to 30 June 2023 (27 pages)
15 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 March 2023Full accounts made up to 30 June 2022 (20 pages)
14 October 2022Director's details changed for Mr Robert Charles Paul on 11 October 2022 (2 pages)
15 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 30 June 2021 (19 pages)
26 November 2021Appointment of Mr Robert Charles Paul as a director on 26 November 2021 (2 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
20 October 2020Full accounts made up to 30 June 2020 (20 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 May 2020Full accounts made up to 30 June 2019 (17 pages)
31 March 2020Appointment of Mr Stephen Thomas Murphy as a director on 27 March 2020 (2 pages)
1 November 2019Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 June 2019Appointment of Mr James Andrew Hamper as a director on 18 June 2019 (2 pages)
18 June 2019Appointment of Mr Guy Andrew Mcglashan as a director on 18 June 2019 (2 pages)
18 June 2019Appointment of Mr Pau Morilla-Giner as a director on 18 June 2019 (2 pages)
10 June 2019Appointment of Mr Thomas Smith Donlon as a secretary on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr Iain Tait as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr Dominic Timothy Edward Crabb as a director on 10 June 2019 (2 pages)
28 March 2019Full accounts made up to 30 June 2018 (18 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Anthony Hugh Mcloughlin as a director on 29 June 2018 (1 page)
29 March 2018Full accounts made up to 30 June 2017 (18 pages)
11 January 2018Registered office address changed from 7 Triton Square Regents Place London NW1 3HG to Two Fitzroy Place 8 Mortimer Street London W1T 3JJ on 11 January 2018 (1 page)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Notification of London and Capital Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of London and Capital Group Limited as a person with significant control on 15 September 2017 (2 pages)
10 March 2017Full accounts made up to 30 June 2016 (16 pages)
10 March 2017Full accounts made up to 30 June 2016 (16 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 January 2016Full accounts made up to 30 June 2015 (13 pages)
5 January 2016Full accounts made up to 30 June 2015 (13 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 65,000
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 65,000
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 65,000
(4 pages)
9 January 2015Full accounts made up to 30 June 2014 (13 pages)
9 January 2015Full accounts made up to 30 June 2014 (13 pages)
30 September 2014Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
30 September 2014Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
29 September 2014Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 65,000
(4 pages)
29 September 2014Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 65,000
(4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 65,000
(4 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 65,000
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 65,000
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 65,000
(4 pages)
27 February 2013Full accounts made up to 30 June 2012 (13 pages)
27 February 2013Full accounts made up to 30 June 2012 (13 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
7 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 November 2010Full accounts made up to 30 June 2010 (14 pages)
15 November 2010Full accounts made up to 30 June 2010 (14 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Anthony Hugh Mcloughlin on 30 June 2010 (2 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Anthony Hugh Mcloughlin on 30 June 2010 (2 pages)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
6 February 2010Full accounts made up to 30 June 2009 (14 pages)
6 February 2010Full accounts made up to 30 June 2009 (14 pages)
18 September 2009Director's change of particulars / daniel freedman / 01/08/2009 (1 page)
18 September 2009Director's change of particulars / daniel freedman / 01/08/2009 (1 page)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 December 2008Full accounts made up to 30 June 2008 (13 pages)
19 December 2008Full accounts made up to 30 June 2008 (13 pages)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
22 September 2008Director's change of particulars / daniel freedman / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / daniel freedman / 01/09/2008 (1 page)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
21 December 2007Full accounts made up to 30 June 2007 (13 pages)
21 December 2007Full accounts made up to 30 June 2007 (13 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page)
15 August 2007Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page)
5 February 2007Full accounts made up to 30 June 2006 (13 pages)
5 February 2007Full accounts made up to 30 June 2006 (13 pages)
22 September 2006Return made up to 01/09/06; full list of members (2 pages)
22 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 February 2006Full accounts made up to 30 June 2005 (13 pages)
5 February 2006Full accounts made up to 30 June 2005 (13 pages)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 January 2005Full accounts made up to 30 June 2004 (13 pages)
19 January 2005Full accounts made up to 30 June 2004 (13 pages)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
18 January 2004Full accounts made up to 30 June 2003 (14 pages)
18 January 2004Full accounts made up to 30 June 2003 (14 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
20 January 2003Full accounts made up to 30 June 2002 (14 pages)
20 January 2003Full accounts made up to 30 June 2002 (14 pages)
27 August 2002Return made up to 03/09/02; full list of members (7 pages)
27 August 2002Return made up to 03/09/02; full list of members (7 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
23 January 2002Full accounts made up to 30 June 2001 (14 pages)
23 January 2002Full accounts made up to 30 June 2001 (14 pages)
13 September 2001Return made up to 03/09/01; full list of members (7 pages)
13 September 2001Return made up to 03/09/01; full list of members (7 pages)
19 March 2001Registered office changed on 19/03/01 from: 15 berners street london W1T 3LJ (1 page)
19 March 2001Registered office changed on 19/03/01 from: 15 berners street london W1T 3LJ (1 page)
6 December 2000Full accounts made up to 30 June 2000 (15 pages)
6 December 2000Full accounts made up to 30 June 2000 (15 pages)
29 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(7 pages)
29 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(7 pages)
24 March 2000New secretary appointed (3 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (3 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
9 November 1999Full accounts made up to 30 June 1999 (10 pages)
9 November 1999Full accounts made up to 30 June 1999 (10 pages)
9 September 1999Return made up to 03/09/99; full list of members (6 pages)
9 September 1999Return made up to 03/09/99; full list of members (6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 30 June 1998 (10 pages)
3 November 1998Full accounts made up to 30 June 1998 (10 pages)
5 October 1998Return made up to 03/09/98; full list of members (6 pages)
5 October 1998Return made up to 03/09/98; full list of members (6 pages)
3 December 1997Full accounts made up to 30 June 1997 (10 pages)
3 December 1997Full accounts made up to 30 June 1997 (10 pages)
2 October 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Registered office changed on 20/03/97 from: 49 marylebone high street london W1M 4EA (1 page)
20 March 1997Registered office changed on 20/03/97 from: 49 marylebone high street london W1M 4EA (1 page)
10 December 1996Auditor's resignation (1 page)
10 December 1996Auditor's resignation (1 page)
5 December 1996Full accounts made up to 30 June 1996 (10 pages)
5 December 1996Full accounts made up to 30 June 1996 (10 pages)
3 October 1996Return made up to 16/09/96; full list of members (6 pages)
3 October 1996Return made up to 16/09/96; full list of members (6 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
3 November 1995Return made up to 27/09/95; full list of members
  • 363(287) ‐ Registered office changed on 03/11/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 November 1995Return made up to 27/09/95; full list of members
  • 363(287) ‐ Registered office changed on 03/11/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
5 November 1994Full accounts made up to 30 June 1994 (11 pages)
5 November 1994Full accounts made up to 30 June 1994 (11 pages)
5 November 1994Full accounts made up to 30 June 1994 (11 pages)
3 November 1994Declaration of satisfaction of mortgage/charge (1 page)
3 November 1994Declaration of satisfaction of mortgage/charge (1 page)
6 October 1994Return made up to 27/09/94; full list of members (7 pages)
6 October 1994Location of debenture register address changed (7 pages)
6 October 1994Return made up to 27/09/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 October 1994Return made up to 27/09/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 October 1994Location of debenture register address changed (7 pages)
10 December 1993Full accounts made up to 30 June 1993 (11 pages)
10 December 1993Full accounts made up to 30 June 1993 (11 pages)
10 December 1993Full accounts made up to 30 June 1993 (11 pages)
20 September 1993Director's particulars changed (7 pages)
20 September 1993Return made up to 27/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1993Return made up to 27/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1993Return made up to 27/09/93; full list of members (7 pages)
20 September 1993Director's particulars changed (7 pages)
25 November 1992Full accounts made up to 30 June 1992 (15 pages)
25 November 1992Full accounts made up to 30 June 1992 (15 pages)
25 November 1992Full accounts made up to 30 June 1992 (15 pages)
30 September 1992Return made up to 27/09/92; full list of members (8 pages)
30 September 1992Return made up to 27/09/92; full list of members (8 pages)
30 September 1992Return made up to 27/09/92; full list of members (8 pages)
7 January 1992Director resigned (2 pages)
7 January 1992Director resigned (2 pages)
7 January 1992Director resigned (2 pages)
18 November 1991Return made up to 27/09/91; no change of members (8 pages)
18 November 1991Return made up to 27/09/91; no change of members (8 pages)
18 November 1991Return made up to 27/09/91; no change of members (8 pages)
7 August 1991Auditor's resignation (1 page)
7 August 1991Auditor's resignation (1 page)
7 August 1991Auditor's resignation (1 page)
17 January 1991Return made up to 31/10/90; change of members (7 pages)
17 January 1991Return made up to 31/10/90; change of members (7 pages)
17 January 1991Return made up to 31/10/90; change of members (7 pages)
7 January 1991Full accounts made up to 30 June 1990 (10 pages)
7 January 1991Full accounts made up to 30 June 1990 (10 pages)
7 January 1991Full accounts made up to 30 June 1990 (10 pages)
7 February 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
7 February 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
7 February 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
26 October 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
26 October 1989Accounts made up to 31 December 1988 (1 page)
26 October 1989Return made up to 27/09/89; full list of members (6 pages)
26 October 1989Accounts made up to 31 December 1988 (1 page)
26 October 1989Return made up to 27/09/89; full list of members (6 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
19 February 1989Wd 03/02/89 ad 31/01/89--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages)
19 February 1989Wd 03/02/89 ad 31/01/89--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages)
21 October 1988Return made up to 29/09/88; full list of members (4 pages)
21 October 1988Return made up to 29/09/88; full list of members (4 pages)
21 October 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 October 1988Accounts made up to 31 December 1987 (1 page)
21 October 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 October 1988Accounts made up to 31 December 1987 (1 page)
21 October 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 October 1988Accounts for a dormant company made up to 31 December 1987 (1 page)
21 October 1988Return made up to 29/09/88; full list of members (4 pages)
23 June 1988Registered office changed on 23/06/88 from: 1ST floor 18 marylebone mews new cavendish st london W.1 (1 page)
23 June 1988Registered office changed on 23/06/88 from: 1ST floor 18 marylebone mews new cavendish st london W.1 (1 page)
23 June 1988Registered office changed on 23/06/88 from: 1ST floor 18 marylebone mews new cavendish st london W.1 (1 page)
23 March 1987Secretary resigned;new secretary appointed (2 pages)
23 March 1987Secretary resigned;new secretary appointed (2 pages)
23 March 1987Secretary resigned;new secretary appointed (2 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Incorporation (13 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Incorporation (13 pages)