Company NameChaplair Limited
Company StatusActive
Company Number02127660
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid John Heasman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameDavid John Heasman
StatusCurrent
Appointed13 October 2011(24 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr James Desmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Linden Way
Southgate
London
N14 4NE
Director NameMr David Michael Alterman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tennyson Road
Harpenden
Hertfordshire
AL5 4BE
Director NameAlan Ashley Oakes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2021(33 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Preston Drive
Wanstead
London
E11 2JB
Director NameSam Vernon Harvey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(36 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Serpentine Road
Sevenoaks
Kent
TN13 3XR
Director NameIan Alan Oakes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address57 Belgrave Road
Wanstead
London
E11
Director NameEric Stanley Harvey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 05 January 2015)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressBelstone
4 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DF
Director NameJohn Desmond
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 25 May 2016)
RoleBuilder
Correspondence Address157 Victoria Road
London
N22
Director NamePhilip Alterman
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 23 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Midsummer House
53 Arden Road
London
N3 3AD
Secretary NamePhilip Alterman
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Arden Road
London
N3 3AE
Director NamePatricia Oakes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(12 years, 9 months after company formation)
Appointment Duration21 years (resigned 11 February 2021)
RoleCompany Director
Correspondence Address57 Belgrave Road
London
E11 3QP
Director NameJacqueline Sandra Harvey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelstone 4 Gills Hill Lane
Radlett
Herts
WD7 8DF

Location

Registered Address1 Crown Place
London
NW5 2JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

338 at £1Jacqueline Sandra Harvey
8.73%
Ordinary B Non Voting
338 at £1Rosalind Heasman
8.73%
Ordinary B Non Voting
338 at £1Tessa Alterman
8.73%
Ordinary B Non Voting
-OTHER
8.72%
-
330 at £1David John Heasman
8.53%
Ordinary B Non Voting
330 at £1Executors Of Eric Stanley Harvey
8.53%
Ordinary B Non Voting
180 at £1John Desmond & Julie Louise Desmond
4.65%
Ordinary B Non Voting
180 at £1Philip Alterman
4.65%
Ordinary B Non Voting
150 at £1G & G Discretionary Trust
3.88%
Ordinary B Non Voting
105 at £1Patricia Oakes
2.71%
Ordinary A
633 at £1Patricia Oakes
16.36%
Ordinary B Non Voting
453 at £1John Desmond
11.71%
Ordinary B Non Voting
75 at £1John Desmond
1.94%
Ordinary A
180 at £0.1Alan Ashley Oakes
0.47%
Ordinary E Non-voting
180 at £0.1James Desmond
0.47%
Ordinary E Non-voting
90 at £0.1Emma Dorothy Anstey
0.23%
Ordinary E Non-voting
90 at £0.1Paul Jonathan Heasman
0.23%
Ordinary E Non-voting
90 at £0.1Robert Adam Heasman
0.23%
Ordinary E Non-voting
90 at £0.1Sam Vernon Harvey
0.23%
Ordinary E Non-voting
53 at £0.1David Michelal Alterman
0.14%
Ordinary E Non-voting
53 at £0.1Simon Asher Alterman
0.14%
Ordinary E Non-voting

Financials

Year2014
Net Worth£7,832,239
Cash£4,744
Current Liabilities£161,553

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 August 1999Delivered on: 24 August 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 105 blundell street islington london t/no: LN63793 and the proceeds of sale thereof floating charge over all property and assets of the company. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
28 January 2024Resolutions
  • RES13 ‐ Re-disaply article 17 1 (w) 22/01/2024
(1 page)
20 December 2023Termination of appointment of Jacqueline Sandra Harvey as a director on 28 November 2023 (1 page)
20 December 2023Appointment of Sam Vernon Harvey as a director on 28 November 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
24 February 2023Resolutions
  • RES13 ‐ Disapplication of article 17 1(w) 07/02/2023
(1 page)
22 February 2023Confirmation statement made on 31 January 2023 with updates (7 pages)
17 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
23 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 January 2022Secretary's details changed for David John Heasman on 2 August 2021 (1 page)
21 January 2022Director's details changed for David John Heasman on 2 August 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
17 May 2021Appointment of Alan Ashley Oakes as a director on 17 April 2021 (2 pages)
19 March 2021Termination of appointment of Patricia Oakes as a director on 11 February 2021 (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr David Michael Alterman on 1 November 2018 (2 pages)
22 January 2021Director's details changed for Mr David Michael Alterman on 1 November 2018 (2 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 March 2020Confirmation statement made on 31 January 2020 with updates (8 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 February 2019Confirmation statement made on 31 January 2019 with updates (9 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
2 May 2018Appointment of Mr David Michael Alterman as a director on 13 January 2018 (2 pages)
2 May 2018Termination of appointment of Philip Alterman as a director on 23 October 2017 (1 page)
14 March 2018Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 1 Crown Place London NW5 2JR on 14 March 2018 (1 page)
20 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
23 January 2018Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 31 January 2017 with updates (11 pages)
3 May 2017Confirmation statement made on 31 January 2017 with updates (11 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Satisfaction of charge 1 in full (1 page)
16 December 2016Satisfaction of charge 1 in full (1 page)
23 August 2016Appointment of Mr James Desmond as a director on 1 July 2016 (2 pages)
23 August 2016Termination of appointment of John Desmond as a director on 25 May 2016 (1 page)
23 August 2016Appointment of Mr James Desmond as a director on 1 July 2016 (2 pages)
23 August 2016Termination of appointment of John Desmond as a director on 25 May 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,870
(12 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,870
(12 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,870
(13 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,870
(13 pages)
2 February 2015Appointment of Jacqueline Sandra Harvey as a director on 5 January 2015 (2 pages)
2 February 2015Termination of appointment of Eric Stanley Harvey as a director on 5 January 2015 (1 page)
2 February 2015Appointment of Jacqueline Sandra Harvey as a director on 5 January 2015 (2 pages)
2 February 2015Termination of appointment of Eric Stanley Harvey as a director on 5 January 2015 (1 page)
2 February 2015Termination of appointment of Eric Stanley Harvey as a director on 5 January 2015 (1 page)
2 February 2015Appointment of Jacqueline Sandra Harvey as a director on 5 January 2015 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 3,870
(8 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase authorised capital to £990 by the creation of 900 e ordinary shares of £0.10 each t 07/07/2014
(24 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase authorised capital to £990 by the creation of 900 e ordinary shares of £0.10 each t 07/07/2014
(24 pages)
13 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 3,870
(8 pages)
13 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 3,870
(8 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 January 2014Director's details changed for Philip Alterman on 22 May 2012 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (11 pages)
31 January 2014Director's details changed for Philip Alterman on 22 May 2012 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (11 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
18 December 2012Secretary's details changed for David John Heasman on 27 November 2012 (2 pages)
18 December 2012Director's details changed for David John Heasman on 27 November 2012 (2 pages)
18 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page)
18 December 2012Secretary's details changed for David John Heasman on 27 November 2012 (2 pages)
18 December 2012Director's details changed for David John Heasman on 27 November 2012 (2 pages)
18 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page)
2 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
2 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
6 February 2012Director's details changed for David John Heasman on 26 January 2012 (2 pages)
6 February 2012Secretary's details changed for David John Heasman on 26 January 2012 (2 pages)
6 February 2012Director's details changed for David John Heasman on 26 January 2012 (2 pages)
6 February 2012Secretary's details changed for David John Heasman on 26 January 2012 (2 pages)
6 December 2011Appointment of David John Heasman as a secretary on 13 October 2011 (2 pages)
6 December 2011Appointment of David John Heasman as a secretary on 13 October 2011 (2 pages)
5 December 2011Termination of appointment of Philip Alterman as a secretary on 13 October 2011 (1 page)
5 December 2011Termination of appointment of Philip Alterman as a secretary on 13 October 2011 (1 page)
24 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
24 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
17 March 2009Return made up to 31/01/09; full list of members (13 pages)
17 March 2009Return made up to 31/01/09; full list of members (13 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 March 2008Return made up to 31/01/08; full list of members (13 pages)
14 March 2008Return made up to 31/01/08; full list of members (13 pages)
13 February 2008Registered office changed on 13/02/08 from: 8 baltic street east london EC1Y 0UP (1 page)
13 February 2008Registered office changed on 13/02/08 from: 8 baltic street east london EC1Y 0UP (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
31 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
1 March 2006Return made up to 31/01/06; full list of members (16 pages)
1 March 2006Return made up to 31/01/06; full list of members (16 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
14 February 2005Return made up to 31/01/05; full list of members (8 pages)
14 February 2005Return made up to 31/01/05; full list of members (8 pages)
20 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
20 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
1 March 2004Return made up to 31/01/04; full list of members (8 pages)
1 March 2004Return made up to 31/01/04; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Memorandum and Articles of Association (6 pages)
27 February 2003Memorandum and Articles of Association (6 pages)
19 February 2003Return made up to 31/01/03; full list of members (9 pages)
19 February 2003Return made up to 31/01/03; full list of members (9 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
23 May 2002Resolutions
  • RES14 ‐ 80 sahres at £1 21/01/02
(1 page)
23 May 2002Resolutions
  • RES14 ‐ 80 sahres at £1 21/01/02
(1 page)
23 May 2002Particulars of contract relating to shares (3 pages)
23 May 2002Particulars of contract relating to shares (3 pages)
23 May 2002Ad 21/01/02--------- £ si 80@1 (3 pages)
23 May 2002Ad 21/01/02--------- £ si 80@1 (3 pages)
2 May 2002Return made up to 31/01/02; full list of members (9 pages)
2 May 2002Return made up to 31/01/02; full list of members (9 pages)
7 September 2001Ad 30/08/00--------- £ si 72@1 (2 pages)
7 September 2001Ad 30/08/00--------- £ si 72@1 (2 pages)
7 September 2001Particulars of contract relating to shares (3 pages)
7 September 2001Ad 30/08/00--------- £ si 504@1 (3 pages)
7 September 2001Ad 30/08/00--------- £ si 504@1 (3 pages)
7 September 2001Particulars of contract relating to shares (3 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
16 May 2001Return made up to 31/01/01; full list of members (11 pages)
16 May 2001Return made up to 31/01/01; full list of members (11 pages)
22 December 2000£ ic 3549/3124 04/10/00 £ sr 425@1=425 (2 pages)
22 December 2000£ ic 3549/3124 04/10/00 £ sr 425@1=425 (2 pages)
24 October 2000Particulars of contract relating to shares (3 pages)
24 October 2000Ad 30/08/00--------- £ si 5@1=5 £ ic 3544/3549 (2 pages)
24 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 October 2000Ad 30/08/00--------- £ si 139@1=139 £ ic 3405/3544 (2 pages)
24 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 October 2000Particulars of contract relating to shares (3 pages)
24 October 2000Ad 30/08/00--------- £ si 5@1=5 £ ic 3544/3549 (2 pages)
24 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 2000Ad 30/08/00--------- £ si 139@1=139 £ ic 3405/3544 (2 pages)
24 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 2000Full group accounts made up to 31 August 1999 (16 pages)
4 July 2000Full group accounts made up to 31 August 1999 (16 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
17 March 2000Return made up to 31/01/00; full list of members (14 pages)
17 March 2000Return made up to 31/01/00; full list of members (14 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
5 July 1999Full group accounts made up to 31 August 1998 (14 pages)
5 July 1999Full group accounts made up to 31 August 1998 (14 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 May 1999Return made up to 31/01/99; full list of members (14 pages)
7 May 1999Return made up to 31/01/99; full list of members (14 pages)
7 May 1999Registered office changed on 07/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
7 May 1999Registered office changed on 07/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
13 May 1998Full group accounts made up to 31 August 1997 (16 pages)
13 May 1998Full group accounts made up to 31 August 1997 (16 pages)
6 March 1998Return made up to 31/01/98; full list of members (14 pages)
6 March 1998Return made up to 31/01/98; full list of members (14 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
13 May 1997Return made up to 31/01/97; full list of members (15 pages)
13 May 1997Return made up to 31/01/97; full list of members (15 pages)
24 February 1997Group accounts for a small company made up to 31 August 1996 (17 pages)
24 February 1997Group accounts for a small company made up to 31 August 1996 (17 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
9 May 1996Return made up to 31/01/96; full list of members (13 pages)
9 May 1996Registered office changed on 09/05/96 from: 8 baltic street london EC1Y 0TB (1 page)
9 May 1996Registered office changed on 09/05/96 from: 8 baltic street london EC1Y 0TB (1 page)
9 May 1996Return made up to 31/01/96; full list of members (13 pages)
29 March 1996Full group accounts made up to 31 August 1995 (15 pages)
29 March 1996Full group accounts made up to 31 August 1995 (15 pages)
30 May 1995Return made up to 31/01/95; full list of members (24 pages)
30 May 1995Return made up to 31/01/95; full list of members (24 pages)
23 May 1995Full group accounts made up to 31 August 1994 (13 pages)
23 May 1995Full group accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
23 December 1992Memorandum and Articles of Association (4 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1992Memorandum and Articles of Association (4 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1992Memorandum and Articles of Association (4 pages)
20 March 1992Ad 11/02/92--------- £ si 12@1=12 £ ic 2980/2992 (2 pages)
20 March 1992Ad 11/02/92--------- £ si 12@1=12 £ ic 2980/2992 (2 pages)
20 March 1992Memorandum and Articles of Association (4 pages)
20 March 1992£ nc 8000/9000 11/02/92 (1 page)
20 March 1992£ nc 8000/9000 11/02/92 (1 page)
2 August 1990Memorandum and Articles of Association (2 pages)
2 August 1990Memorandum and Articles of Association (2 pages)
27 October 1988Particulars of contract relating to shares (3 pages)
27 October 1988Particulars of contract relating to shares (3 pages)
7 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 September 1988Company name changed\certificate issued on 27/09/88 (3 pages)
1 May 1987Certificate of Incorporation (1 page)
1 May 1987Certificate of Incorporation (1 page)