Company NameStorm Model Management Limited
DirectorsSimon John Chambers and Sarah Noelle Doukas
Company StatusActive
Company Number02138622
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 10 months ago)
Previous NameHurrysnipe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon John Chambers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jubilee Place
London
SW3 3TD
Director NameMs Sarah Noelle Doukas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jubilee Place
London
SW3 3TD
Secretary NameSimon John Chambers
NationalityBritish
StatusCurrent
Appointed03 June 2013(26 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address5 Jubilee Place
London
SW3 3TD
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 1997)
RoleCompany Dierctor
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration10 years (resigned 10 January 2002)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed08 January 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(11 years after company formation)
Appointment Duration4 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Secretary NameMr Simon John Chambers
NationalityBritish
StatusResigned
Appointed24 January 2002(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
Beedon
Newbury
RG20 8SW
Director NameRobert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ransome's Dock
35-37 Parkgate Road
London
SW11 4NP
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(22 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NamePeter Jonathan Harris
NationalityBritish
StatusResigned
Appointed06 August 2009(22 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 2009)
RoleCompany Director
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameKraig G Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2010(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2012)
RoleEvp & Coo
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NamePeter Hurwitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(25 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2010(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.stormmodels.com
Email address[email protected]
Telephone020 73689900
Telephone regionLondon

Location

Registered Address5 Jubilee Place
London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,804,730
Gross Profit£3,126,476
Net Worth£1,628,924
Cash£1,020,698
Current Liabilities£3,414,686

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 Return17 April 2024 (3 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

6 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 September 2017Delivered on: 23 September 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 12 June 2013
Persons entitled: Core Mg UK Holdings Limited (Company Number 05389449)

Classification: A registered charge
Particulars: "Chargor" means storm model management limited.. "Real property" means in relation to the chargor:. (A) all freehold, leasehold and immoveable property; and. (B) all premises and fixtures situated on or forming part of such freehold, leasehold and immoveable property,. Which the chargor purports to mortgage or charge underthis deed including all related rights.. "Fixtures" means fixtures, fittings (including trade fixtures and fittings) and fixed plant, machinery and apparatus of the chargor.. "Related rights" means, in relation to any asset:. (A) the proceeds of sale of all or any part of that asset;. (B) all rights under any licence, agreement for sale or agreement for lease in respect of the asset;. (C) all rights, powers, benefits, claims, contracts, warranties, remedies, security, guarantees, indemnities or covenants for title in respect of that asset; and. (D) any monies, proceeds or income paid or payable in respect of that asset.. "Intellectual property" of the chargor means all trade marks, service marks, trade names, domain names, logos, get-up, patents, inventions, registered and unregistered design rights, copyrights, topography rights, database rights, rights in confidential information and know-how, and any associated or similar rights anywhere in the world, which it now or in the future owns or (to the extent of its interest) in which it now or in the future has an interest (in each case whetehr registered or unregistered and including any related licences and sub-licences of the same granted by it or to it, applications and rights to apply for the same).
Outstanding
21 April 2004Delivered on: 23 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated lloyds tsb bank PLC / re storm model management LTD and numbered 301218 86220804 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
31 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
8 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
10 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
4 June 2021Satisfaction of charge 1 in full (1 page)
22 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 May 2020Registration of charge 021386220004, created on 6 May 2020 (41 pages)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 September 2017Registration of charge 021386220003, created on 22 September 2017 (8 pages)
23 September 2017Registration of charge 021386220003, created on 22 September 2017 (8 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 September 2016Satisfaction of charge 021386220002 in full (1 page)
21 September 2016Satisfaction of charge 021386220002 in full (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 August 2015Full accounts made up to 31 December 2014 (18 pages)
6 August 2015Full accounts made up to 31 December 2014 (18 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500
(5 pages)
6 June 2014Full accounts made up to 31 December 2013 (18 pages)
6 June 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
27 June 2013Termination of appointment of Peter Hurwitz as a director (1 page)
27 June 2013Termination of appointment of Peter Hurwitz as a director (1 page)
21 June 2013Appointment of Peter Hurwitz as a director (3 pages)
21 June 2013Appointment of Peter Hurwitz as a director (3 pages)
19 June 2013Appointment of Simon John Chambers as a secretary (3 pages)
19 June 2013Appointment of Simon John Chambers as a secretary (3 pages)
12 June 2013Registration of charge 021386220002 (27 pages)
12 June 2013Registration of charge 021386220002 (27 pages)
6 June 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
6 June 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
6 June 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 6 June 2013 (1 page)
16 November 2012Auditor's resignation (1 page)
16 November 2012Auditor's resignation (1 page)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2012Registered office address changed from 100 New Bridge Street London EC4V 6TA on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 100 New Bridge Street London EC4V 6TA on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 100 New Bridge Street London EC4V 6TA on 1 August 2012 (1 page)
29 July 2012Termination of appointment of Kraig Fox as a director (1 page)
29 July 2012Termination of appointment of Kraig Fox as a director (1 page)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 July 2011Director's details changed for Kraig G Fox on 18 November 2010 (3 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 July 2011Director's details changed for Kraig G Fox on 18 November 2010 (3 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
21 January 2011Appointment of Kraig Fox as a director (3 pages)
21 January 2011Appointment of Kraig Fox as a director (3 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
14 January 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
14 January 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
15 December 2010Full accounts made up to 31 December 2009 (19 pages)
15 December 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2010Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages)
7 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages)
7 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages)
6 October 2010Termination of appointment of Peter Harris as a secretary (1 page)
6 October 2010Termination of appointment of Peter Harris as a director (1 page)
6 October 2010Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages)
6 October 2010Termination of appointment of Peter Harris as a director (1 page)
6 October 2010Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages)
6 October 2010Termination of appointment of Peter Harris as a secretary (1 page)
6 October 2010Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages)
10 November 2009Appointment of Peter Jonathan Harris as a secretary (2 pages)
10 November 2009Appointment of Peter Jonathan Harris as a secretary (2 pages)
5 November 2009Appointment of Mr Peter Jonathan Harris as a director (4 pages)
5 November 2009Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
5 November 2009Termination of appointment of Simon Chambers as a secretary (1 page)
5 November 2009Appointment of Mr Peter Jonathan Harris as a director (4 pages)
5 November 2009Registered office address changed from 1St Floor 5 Jubilee Place London SW3 3TD on 5 November 2009 (1 page)
5 November 2009Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
5 November 2009Registered office address changed from 1St Floor 5 Jubilee Place London SW3 3TD on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 1St Floor 5 Jubilee Place London SW3 3TD on 5 November 2009 (1 page)
5 November 2009Termination of appointment of Simon Chambers as a secretary (1 page)
24 August 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
24 August 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 August 2009Full accounts made up to 31 January 2009 (19 pages)
11 August 2009Full accounts made up to 31 January 2009 (19 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 January 2008 (19 pages)
28 January 2009Full accounts made up to 31 January 2008 (19 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 December 2007Full accounts made up to 31 January 2007 (19 pages)
2 December 2007Full accounts made up to 31 January 2007 (19 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
8 March 2007Full accounts made up to 31 January 2006 (19 pages)
8 March 2007Full accounts made up to 31 January 2006 (19 pages)
24 July 2006Full accounts made up to 31 January 2005 (19 pages)
24 July 2006Full accounts made up to 31 January 2005 (19 pages)
7 July 2006Return made up to 30/06/06; full list of members (7 pages)
7 July 2006Return made up to 30/06/06; full list of members (7 pages)
31 January 2006Return made up to 30/06/05; full list of members (7 pages)
31 January 2006Return made up to 30/06/05; full list of members (7 pages)
28 January 2005Section 394 (1 page)
28 January 2005Section 394 (1 page)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2004Full accounts made up to 31 January 2004 (15 pages)
30 November 2004Full accounts made up to 31 January 2004 (15 pages)
11 August 2004Return made up to 30/06/04; full list of members (7 pages)
11 August 2004Return made up to 30/06/04; full list of members (7 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
4 December 2003Full accounts made up to 31 January 2003 (16 pages)
4 December 2003Full accounts made up to 31 January 2003 (16 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 October 2003Notice of assignment of name or new name to shares (1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 October 2003Notice of assignment of name or new name to shares (1 page)
26 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2003Full accounts made up to 31 January 2002 (17 pages)
5 March 2003Full accounts made up to 31 January 2002 (17 pages)
13 August 2002Resolutions
  • RES13 ‐ Auditors appointed 08/07/02
(1 page)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Resolutions
  • RES13 ‐ Auditors appointed 08/07/02
(1 page)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
11 April 2002Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page)
11 April 2002Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page)
2 February 2002£ ic 1000/500 10/01/02 £ sr 500@1=500 (1 page)
2 February 2002£ ic 1000/500 10/01/02 £ sr 500@1=500 (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
16 January 2002Full accounts made up to 31 January 2001 (16 pages)
16 January 2002Full accounts made up to 31 January 2001 (16 pages)
29 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
29 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
29 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 July 2001Return made up to 30/06/01; full list of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
20 October 1999Full accounts made up to 31 January 1999 (18 pages)
20 October 1999Full accounts made up to 31 January 1999 (18 pages)
7 July 1999Return made up to 30/06/99; full list of members (22 pages)
7 July 1999Return made up to 30/06/99; full list of members (22 pages)
9 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (17 pages)
11 January 1999Return made up to 31/12/98; full list of members (17 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
1 October 1998Full accounts made up to 31 January 1998 (18 pages)
1 October 1998Full accounts made up to 31 January 1998 (18 pages)
13 July 1998New director appointed (6 pages)
13 July 1998New director appointed (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (17 pages)
20 January 1998Return made up to 31/12/97; full list of members (17 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 October 1997Full accounts made up to 31 January 1997 (19 pages)
22 October 1997Full accounts made up to 31 January 1997 (19 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Return made up to 31/12/96; full list of members (27 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Return made up to 31/12/96; full list of members (27 pages)
6 October 1996Full accounts made up to 31 January 1996 (10 pages)
6 October 1996Full accounts made up to 31 January 1996 (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
1 December 1995Full accounts made up to 31 January 1995 (17 pages)
1 December 1995Full accounts made up to 31 January 1995 (17 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
9 January 1995Return made up to 31/12/94; full list of members (10 pages)
9 January 1995Return made up to 31/12/94; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 January 1994Return made up to 31/12/93; full list of members (9 pages)
13 January 1994Return made up to 31/12/93; full list of members (9 pages)
4 May 1990Return made up to 31/12/89; full list of members (10 pages)
4 May 1990Return made up to 31/12/89; full list of members (10 pages)
8 September 1989Full accounts made up to 31 July 1988 (12 pages)
8 September 1989Full accounts made up to 31 July 1988 (12 pages)
28 August 1987Memorandum and Articles of Association (11 pages)
28 August 1987Memorandum and Articles of Association (11 pages)
22 July 1987Company name changed\certificate issued on 22/07/87 (2 pages)
22 July 1987Company name changed\certificate issued on 22/07/87 (2 pages)
8 June 1987Incorporation (12 pages)
8 June 1987Incorporation (12 pages)