Company NameK.B.L. Limited
DirectorsJamie Givens and Guillaume De Blic
Company StatusActive
Company Number02120869
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jamie Givens
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameGuillaume De Blic
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31-37 Boulevard De Montmorency
Paris
75016
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NamePeter Richard Coulstock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(3 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Ramillies Street
London
W1F 7TY
Director NameJon Geary
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnysna House
Townsend, Curry Rivel
Langport
Somerset
TA10 0HN
Director NameMr John Allen Nicholas Prenn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 June 2010)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address9 Cottesmore Gardens
London
W8 5PR
Director NameMr Alan George Slater
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressYew Trees Comeytrowe Rise
Taunton
Somerset
TA1 5JA
Secretary NameDavid Richard Simon Ezekiel
NationalityBritish
StatusResigned
Appointed20 February 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Leigh Hill Road
Cobham
Surrey
KT11 2HU
Secretary NameJon Geary
NationalityBritish
StatusResigned
Appointed20 February 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnysna House
Townsend, Curry Rivel
Langport
Somerset
TA10 0HN
Director NameMr John Patrick Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(7 years, 1 month after company formation)
Appointment Duration16 years (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullen Court
Goose Lane Broadway
Ilminster
Somerset
TA19 9QY
Secretary NameMr John Patrick Smith
NationalityBritish
StatusResigned
Appointed11 January 2005(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullen Court
Goose Lane Broadway
Ilminster
Somerset
TA19 9QY
Director NameMr Christian Maurice Rondelet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2010(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2015)
RoleMember Of The Board
Country of ResidenceFrance
Correspondence Address2nd Floor 6 Ramillies Street
London
W1F 7TY
Director NameJoaquim Pedro Fidalgo Alvaro Santos Passaro
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed07 November 2013(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2016)
RoleChief Executive Officer
Country of ResidencePortugal
Correspondence AddressHolborn Gate 326-330 High Holborn
London
WC1V 7PP
Director NameMr Didier Lalance
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2015(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2019)
RoleExecutive Vice President Markets And Distribution
Country of ResidenceFrance
Correspondence Address23-25 Rue De Provence
75009
Paris
France
Director NameMr Peter Schofield Lawley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCeo Lacoste Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Holborn Gate
326 - 330 High Holborn
London
WC1V 7PP

Contact

Websitelacoste.com

Location

Registered AddressHolborn Gate
326 - 330 High Holborn
London
WC1V 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Devanlay Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

2 March 1992Delivered on: 4 March 1992
Satisfied on: 7 October 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
14 February 2023Appointment of Xavier Le Borgne as a director on 13 February 2023 (2 pages)
14 February 2023Termination of appointment of Jamie Givens as a director on 18 January 2023 (1 page)
24 January 2023Accounts for a dormant company made up to 25 December 2021 (6 pages)
11 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 26 December 2020 (6 pages)
4 June 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021Accounts for a dormant company made up to 28 December 2019 (7 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Didier Lalance as a director on 16 September 2019 (1 page)
28 November 2019Appointment of Guillaume De Blic as a director on 16 September 2019 (2 pages)
25 November 2019Accounts for a dormant company made up to 29 December 2018 (7 pages)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Jamie Givens as a director on 30 November 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 30 December 2017 (7 pages)
9 August 2018Termination of appointment of Peter Schofield Lawley as a director on 29 June 2018 (1 page)
6 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 January 2017Register(s) moved to registered inspection location C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 January 2017Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
22 January 2017Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
15 September 2016Accounts for a dormant company made up to 26 December 2015 (7 pages)
15 September 2016Accounts for a dormant company made up to 26 December 2015 (7 pages)
6 July 2016Appointment of Mr Peter Schofield Lawley as a director on 15 June 2016 (2 pages)
6 July 2016Termination of appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director on 31 May 2016 (1 page)
6 July 2016Termination of appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director on 31 May 2016 (1 page)
6 July 2016Appointment of Mr Peter Schofield Lawley as a director on 15 June 2016 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
8 February 2016Director's details changed (2 pages)
8 February 2016Director's details changed (2 pages)
11 January 2016Registered office address changed from 2nd Floor 6 Ramillies Street London W1F 7TY to Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 2nd Floor 6 Ramillies Street London W1F 7TY to Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 11 January 2016 (1 page)
6 January 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
6 January 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
12 October 2015Appointment of Didier Lalance as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Christian Maurice Rondelet as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Christian Maurice Rondelet as a director on 1 October 2015 (1 page)
12 October 2015Appointment of Didier Lalance as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Christian Maurice Rondelet as a director on 1 October 2015 (1 page)
12 October 2015Appointment of Didier Lalance as a director on 1 October 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 27 December 2014 (6 pages)
13 July 2015Accounts for a dormant company made up to 27 December 2014 (6 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
10 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 August 2014Register inspection address has been changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
4 August 2014Register inspection address has been changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
2 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
2 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
2 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
13 January 2014Termination of appointment of Peter Coulstock as a director (1 page)
13 January 2014Termination of appointment of Peter Coulstock as a director (1 page)
13 January 2014Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director (2 pages)
13 January 2014Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Maximum amout of shares delated from articles of association 20/09/2011
(10 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Maximum amout of shares delated from articles of association 20/09/2011
(10 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Change of share class name or designation (2 pages)
1 July 2011Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page)
10 June 2011Resignation of auditors (1 page)
10 June 2011Resignation of auditors (1 page)
3 May 2011Full accounts made up to 25 December 2010 (17 pages)
3 May 2011Full accounts made up to 25 December 2010 (17 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Peter Richard Coulstock on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Peter Richard Coulstock on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Peter Richard Coulstock on 1 November 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register inspection address has been changed (1 page)
16 July 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
16 July 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
15 July 2010Termination of appointment of John Smith as a secretary (1 page)
15 July 2010Termination of appointment of John Prenn as a director (1 page)
15 July 2010Appointment of Mr Christian Maurice Rondelet as a director (2 pages)
15 July 2010Termination of appointment of John Smith as a director (1 page)
15 July 2010Termination of appointment of John Smith as a director (1 page)
15 July 2010Termination of appointment of John Prenn as a director (1 page)
15 July 2010Appointment of Mr Christian Maurice Rondelet as a director (2 pages)
15 July 2010Termination of appointment of John Smith as a secretary (1 page)
28 May 2010Termination of appointment of Jon Geary as a director (1 page)
28 May 2010Termination of appointment of Jon Geary as a director (1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2010Full accounts made up to 26 December 2009 (16 pages)
29 March 2010Full accounts made up to 26 December 2009 (16 pages)
10 March 2010Director's details changed for Peter R Coulstock on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Peter R Coulstock on 10 March 2010 (2 pages)
6 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
6 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Jon Geary on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Jon Geary on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Jon Geary on 3 March 2010 (2 pages)
30 March 2009Full accounts made up to 27 December 2008 (16 pages)
30 March 2009Full accounts made up to 27 December 2008 (16 pages)
30 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 March 2008Full accounts made up to 29 December 2007 (16 pages)
20 March 2008Full accounts made up to 29 December 2007 (16 pages)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
3 April 2007Full accounts made up to 30 December 2006 (15 pages)
3 April 2007Full accounts made up to 30 December 2006 (15 pages)
5 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 February 2007Return made up to 18/01/07; full list of members (3 pages)
21 February 2007Return made up to 18/01/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 May 2006 (15 pages)
13 November 2006Full accounts made up to 31 May 2006 (15 pages)
23 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2006Full accounts made up to 31 May 2005 (15 pages)
30 March 2006Full accounts made up to 31 May 2005 (15 pages)
3 March 2006Return made up to 18/01/06; full list of members (3 pages)
3 March 2006Return made up to 18/01/06; full list of members (3 pages)
28 December 2005Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page)
28 December 2005Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005Return made up to 18/01/05; full list of members (9 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Return made up to 18/01/05; full list of members (9 pages)
24 December 2004Full accounts made up to 31 May 2004 (16 pages)
24 December 2004Full accounts made up to 31 May 2004 (16 pages)
27 January 2004Return made up to 18/01/04; full list of members (10 pages)
27 January 2004Return made up to 18/01/04; full list of members (10 pages)
5 January 2004Full accounts made up to 31 May 2003 (16 pages)
5 January 2004Full accounts made up to 31 May 2003 (16 pages)
7 February 2003Full accounts made up to 31 May 2002 (16 pages)
7 February 2003Full accounts made up to 31 May 2002 (16 pages)
24 January 2003Return made up to 18/01/03; full list of members (9 pages)
24 January 2003Return made up to 18/01/03; full list of members (9 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
7 February 2002Full accounts made up to 31 May 2001 (15 pages)
7 February 2002Full accounts made up to 31 May 2001 (15 pages)
7 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 February 2001Return made up to 18/01/01; full list of members (9 pages)
7 February 2001Return made up to 18/01/01; full list of members (9 pages)
23 January 2001Full accounts made up to 31 May 2000 (15 pages)
23 January 2001Full accounts made up to 31 May 2000 (15 pages)
19 December 2000Registered office changed on 19/12/00 from: 58 broadwick street london W10 1FF (1 page)
19 December 2000Registered office changed on 19/12/00 from: 58 broadwick street london W10 1FF (1 page)
23 February 2000Full accounts made up to 31 May 1999 (16 pages)
23 February 2000Full accounts made up to 31 May 1999 (16 pages)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 1999Full accounts made up to 31 May 1998 (15 pages)
26 February 1999Full accounts made up to 31 May 1998 (15 pages)
16 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 1998Full accounts made up to 31 May 1997 (15 pages)
13 February 1998Full accounts made up to 31 May 1997 (15 pages)
1 February 1998Return made up to 18/01/98; no change of members (6 pages)
1 February 1998Return made up to 18/01/98; no change of members (6 pages)
6 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
6 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
3 March 1997Full accounts made up to 30 April 1996 (15 pages)
3 March 1997Full accounts made up to 30 April 1996 (15 pages)
17 February 1997Return made up to 18/01/97; no change of members (6 pages)
17 February 1997Return made up to 18/01/97; no change of members (6 pages)
20 December 1996Registered office changed on 20/12/96 from: 21 clifford street london W1X 1RH (1 page)
20 December 1996Registered office changed on 20/12/96 from: 21 clifford street london W1X 1RH (1 page)
7 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
7 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 June 1994New director appointed (2 pages)
6 June 1994New director appointed (2 pages)
11 March 1994Director resigned (2 pages)
11 March 1994Director resigned (2 pages)
17 November 1989New secretary appointed;new director appointed (2 pages)
17 November 1989New secretary appointed;new director appointed (2 pages)
11 May 1988New director appointed (2 pages)
11 May 1988New director appointed (2 pages)
27 April 1988New director appointed (2 pages)
27 April 1988New director appointed (2 pages)
13 February 1988Wd 14/01/88 ad 06/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1988Wd 14/01/88 ad 06/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1988Director resigned;new director appointed (2 pages)
9 February 1988Director resigned;new director appointed (2 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1987Certificate of Incorporation (1 page)
8 April 1987Certificate of Incorporation (1 page)