Company NamePeoples Hall Limited
Company StatusActive
Company Number02132172
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Philip Marks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSoft Drinks Manager
Country of ResidenceEngland
Correspondence AddressScripps Farm
Great Totham
Maldon
Essex
CM9 8BX
Director NameMs Lael Claire Nelson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(14 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Chartfield Avenue
London
SW15 6HN
Director NameMr James Kim Zang
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(25 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peoples Hall Unit 8/8
2 Olaf Street
London
W11 4BE
Director NameMr Guy Christopher Stansfeld
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed15 April 2019(31 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 10/11 2 Olaf Street
London
W11 4BE
Director NameMr Stuart Ian Robertson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(31 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 10/11 2 Olaf Street
London
W11 4BE
Director NameMr Steven John Morrison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(31 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Olaf Street
London
W11 4BE
Director NameMr Simon Keyworth Kibble
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(31 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Everington Hill
Yattendon
Thatcham
Berkshire
RG18 0UD
Director NameMs Tala Fustok
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(31 years, 11 months after company formation)
Appointment Duration5 years
RoleDirector Interior Design
Country of ResidenceUnited Kingdom
Correspondence AddressThe People's Hall Unit 3
2 Olaf Street
London
W11 4BE
Secretary NameMs Tala Fustok
StatusCurrent
Appointed15 April 2019(31 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThe People's Hall Unit 3
2 Olaf Street
London
W11 4BE
Director NameMr Richard John Parr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3
The Peoples Hall 2 Olaf Street
London
W11 4BE
Director NameMrs Sheung Yee Chu
Date of BirthMarch 1951 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1995)
RoleSecretary
Correspondence Address40 Hillcroft Crescent
Wembley Park
Wembley
Middlesex
HA9 8EE
Director NameTessa Georgina Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 27 August 2020)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address2 Hyde Park Gardens
London
W2 2LT
Director NameMr Neil Alistair Ashton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bramerton Street
London
SW3 5JS
Director NameChristopher Jerome Bailey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1992)
RoleCommercial Photographer
Correspondence AddressDromond
106 Cheyne Walk
London
Sw10 Odg
Director NameMr Michael Berrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address96 Castelnau
Barnes
London
SW13 9EU
Director NameAlan William Power
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 1998)
RoleArchitect
Correspondence AddressNo 5 Portobello Studios
5 Haydens Place
London
W11 1LY
Director NameFrancis Leslie Griffin
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 January 1991)
RolePhotographer
Correspondence Address36 Smith Street
London
SW3 4EP
Director NameMr Graham Douglas Fahye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 1997)
RoleInterior Designer
Correspondence Address8016 Courtleigh Drive
Orlando
Florida
Usa
32835
Director NameMr King Hung Chu
Date of BirthDecember 1945 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1995)
RoleTeacher
Correspondence Address40 Hillcroft Crescent
Wembley Park
Wembley
Middlesex
HA9 8EE
Secretary NameChristopher Jerome Bailey
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 May 2011)
RoleCompany Director
Correspondence AddressDromond
106 Cheyne Walk
London
Sw10 Odg
Director NameMr Michael William Isles Galletly
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(5 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 20 June 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence Address24 Orchard Avenue
Thames Ditton
Surrey
KT7 0BD
Director NameStefano Tanganelli
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1995(7 years, 9 months after company formation)
Appointment Duration15 years (resigned 24 March 2010)
RoleCommercial Manager
Correspondence Address148 Elm Park Mansions
Park Walk
London
Sw10
Director NameAndrea Colombo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1995(7 years, 9 months after company formation)
Appointment Duration15 years (resigned 24 March 2010)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
15a Courtfield Road
London
SW7 4DA
Director NameMark Roche
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(10 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 15 April 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 3 8 St Quintin Avenue
London
W10 6NU
Director NameAmanda Coakley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 June 2000)
RoleEmployment Agent
Correspondence Address76b Kings Road
London
SW3 4TZ
Director NameMegan Brewer
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameMr Saeed Ferdos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(24 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoples Hall2 Olaf Street
London
W11 4BE
Director NameMr Rupert Charles Royston Hunt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(25 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3 The Peoples Hall 2 Olaf Street
London
W11 4BE
Secretary NameRupert Hunt
NationalityBritish
StatusResigned
Appointed17 September 2012(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2019)
RoleCompany Director
Correspondence AddressStudio 3 The Peoples Hall
2 Olaf Street
London
W11 4BE

Contact

Telephone020 85002236
Telephone regionLondon

Location

Registered AddressStudio 3
The Peoples Hall 2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2012
Turnover£45,728
Gross Profit£9,360
Net Worth£20,289
Current Liabilities£4,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

20 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
10 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
11 August 2021Appointment of Mr Richard John Parr as a director on 5 August 2020 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 August 2020Termination of appointment of Tessa Georgina Kennedy as a director on 27 August 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
22 May 2019Appointment of Ms Tala Fustok as a secretary on 15 April 2019 (2 pages)
22 May 2019Termination of appointment of Rupert Hunt as a secretary on 15 April 2019 (1 page)
21 May 2019Appointment of Mr Simon Keyworth Kibble as a director on 15 April 2019 (2 pages)
20 May 2019Appointment of Mr Stuart Ian Robertson as a director on 15 April 2019 (2 pages)
20 May 2019Director's details changed for Mr Steven John Morrison on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr James Kim Zang on 20 May 2019 (2 pages)
20 May 2019Termination of appointment of Mark Roche as a director on 15 April 2019 (1 page)
20 May 2019Termination of appointment of Rupert Charles Royston Hunt as a director on 15 April 2019 (1 page)
20 May 2019Appointment of Ms Tala Fustok as a director on 15 April 2019 (2 pages)
20 May 2019Appointment of Mr Steven John Morrison as a director on 15 April 2019 (2 pages)
20 May 2019Appointment of Mr Guy Stansfeld as a director on 15 April 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11
(10 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11
(10 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11
(10 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11
(10 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Register inspection address has been changed from 20 Courtland Drive Chigwell Essex IG7 6PW United Kingdom (1 page)
10 June 2014Register inspection address has been changed from 20 Courtland Drive Chigwell Essex IG7 6PW United Kingdom (1 page)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 11
(10 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 11
(10 pages)
30 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
24 October 2012Appointment of Rupert Hunt as a secretary on 17 September 2012 (3 pages)
24 October 2012Appointment of Rupert Hunt as a secretary on 17 September 2012 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Appointment of Mr James Kim Zang as a director on 26 June 2012 (3 pages)
13 September 2012Appointment of Mr James Kim Zang as a director on 26 June 2012 (3 pages)
6 September 2012Appointment of Rupert Hunt as a director on 20 August 2012 (3 pages)
6 September 2012Appointment of Rupert Hunt as a director on 20 August 2012 (3 pages)
28 June 2012Termination of appointment of Megan Brewer as a director on 26 June 2012 (1 page)
28 June 2012Termination of appointment of Saeed Ferdos as a director on 25 June 2012 (1 page)
28 June 2012Termination of appointment of Megan Brewer as a director on 26 June 2012 (1 page)
28 June 2012Termination of appointment of Michael William Isles Galletly as a director on 20 June 2012 (1 page)
28 June 2012Termination of appointment of Saeed Ferdos as a director on 25 June 2012 (1 page)
28 June 2012Termination of appointment of Michael William Isles Galletly as a director on 20 June 2012 (1 page)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
9 February 2012Appointment of Mr Saeed Ferdos as a director on 17 January 2012 (4 pages)
9 February 2012Appointment of Mr Saeed Ferdos as a director on 17 January 2012 (4 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
25 May 2011Termination of appointment of Christopher Bailey as a secretary (1 page)
25 May 2011Termination of appointment of Christopher Bailey as a secretary (1 page)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (11 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (11 pages)
23 May 2011Register(s) moved to registered office address (1 page)
23 May 2011Register(s) moved to registered office address (1 page)
16 August 2010Appointment of Megan Brewer as a director (3 pages)
16 August 2010Appointment of Megan Brewer as a director (3 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
22 May 2010Director's details changed for Mark Roche on 15 May 2010 (2 pages)
22 May 2010Director's details changed for Tessa Georgina Kennedy on 15 May 2010 (2 pages)
22 May 2010Register inspection address has been changed (1 page)
22 May 2010Director's details changed for Rupert Philip Marks on 15 May 2010 (2 pages)
22 May 2010Director's details changed for Rupert Philip Marks on 15 May 2010 (2 pages)
22 May 2010Director's details changed for Tessa Georgina Kennedy on 15 May 2010 (2 pages)
22 May 2010Director's details changed for Mark Roche on 15 May 2010 (2 pages)
22 May 2010Register inspection address has been changed (1 page)
24 March 2010Termination of appointment of Andrea Colombo as a director (1 page)
24 March 2010Termination of appointment of Stefano Tanganelli as a director (1 page)
24 March 2010Termination of appointment of Stefano Tanganelli as a director (1 page)
24 March 2010Termination of appointment of Andrea Colombo as a director (1 page)
10 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
10 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 15/05/09; full list of members (7 pages)
27 May 2009Return made up to 15/05/09; full list of members (7 pages)
29 October 2008Director's change of particulars / lael nelson / 15/10/2008 (1 page)
29 October 2008Director's change of particulars / lael nelson / 15/10/2008 (1 page)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 15/05/08; no change of members (9 pages)
19 June 2008Return made up to 15/05/08; no change of members (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 15/05/07; change of members (9 pages)
18 June 2007Return made up to 15/05/07; change of members (9 pages)
17 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 June 2006Return made up to 15/05/06; full list of members (11 pages)
7 June 2006Return made up to 15/05/06; full list of members (11 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 June 2005Return made up to 15/05/05; full list of members (11 pages)
2 June 2005Return made up to 15/05/05; full list of members (11 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 15/05/04; full list of members (11 pages)
18 June 2004Return made up to 15/05/04; full list of members (11 pages)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 15/05/03; full list of members (11 pages)
6 June 2003Return made up to 15/05/03; full list of members (11 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
30 May 2002Return made up to 15/05/02; full list of members (11 pages)
30 May 2002Return made up to 15/05/02; full list of members (11 pages)
15 October 2001Registered office changed on 15/10/01 from: studio 3 the peoples hall olaf street london W11 4BE (1 page)
15 October 2001Registered office changed on 15/10/01 from: studio 3 the peoples hall olaf street london W11 4BE (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
12 June 2001Return made up to 15/05/01; full list of members (10 pages)
12 June 2001Return made up to 15/05/01; full list of members (10 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
12 July 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 2000Return made up to 15/05/00; full list of members (10 pages)
2 June 2000Return made up to 15/05/00; full list of members (10 pages)
17 June 1999Full accounts made up to 31 December 1998 (8 pages)
17 June 1999Return made up to 15/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 1999Return made up to 15/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
11 June 1997Return made up to 15/05/97; change of members (8 pages)
11 June 1997Return made up to 15/05/97; change of members (8 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
9 August 1996Full accounts made up to 31 December 1995 (8 pages)
9 August 1996Full accounts made up to 31 December 1995 (8 pages)
21 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/96
(7 pages)
21 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/96
(7 pages)
2 May 1996Return made up to 15/05/93; full list of members (10 pages)
2 May 1996Return made up to 15/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 May 1996Return made up to 15/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 May 1996Return made up to 15/05/93; full list of members (10 pages)
2 May 1996Return made up to 15/05/94; no change of members (8 pages)
2 May 1996Return made up to 15/05/94; no change of members (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
12 January 1988Memorandum and Articles of Association (9 pages)
12 January 1988Memorandum and Articles of Association (9 pages)
16 June 1987Company name changed\certificate issued on 16/06/87 (2 pages)
16 June 1987Company name changed\certificate issued on 16/06/87 (2 pages)
15 May 1987Certificate of Incorporation (1 page)
15 May 1987Certificate of Incorporation (1 page)