London
SW3 3TD
Director Name | Ms Sarah Noelle Doukas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jubilee Place London SW3 3TD |
Secretary Name | Simon John Chambers |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2013(26 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Jubilee Place London SW3 3TD |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 1997) |
Role | Company Dierctor |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Roger Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(11 years after company formation) |
Appointment Duration | 4 months (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Secretary Name | Mr Simon John Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harcourt House Beedon Newbury RG20 8SW |
Director Name | Robert Cecil Gifford Dodds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Peter Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 2009) |
Role | Company Director |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Kraig G Fox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2010(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2012) |
Role | Evp & Coo |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York New York 10022 United States |
Director Name | Peter Hurwitz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2010(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2013) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.stormmodels.com |
---|---|
Email address | [email protected] |
Telephone | 020 73689900 |
Telephone region | London |
Registered Address | 5 Jubilee Place London SW3 3TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,804,730 |
Gross Profit | £3,126,476 |
Net Worth | £1,628,924 |
Cash | £1,020,698 |
Current Liabilities | £3,414,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
6 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 September 2017 | Delivered on: 23 September 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 June 2013 | Delivered 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 2004 | Delivered 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 |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
31 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
8 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
10 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
4 June 2021 | Satisfaction of charge 1 in full (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
14 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 021386220004, created on 6 May 2020 (41 pages) |
6 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
23 September 2017 | Registration of charge 021386220003, created on 22 September 2017 (8 pages) |
23 September 2017 | Registration of charge 021386220003, created on 22 September 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 September 2016 | Satisfaction of charge 021386220002 in full (1 page) |
21 September 2016 | Satisfaction of charge 021386220002 in full (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
6 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Termination of appointment of Peter Hurwitz as a director (1 page) |
27 June 2013 | Termination of appointment of Peter Hurwitz as a director (1 page) |
21 June 2013 | Appointment of Peter Hurwitz as a director (3 pages) |
21 June 2013 | Appointment of Peter Hurwitz as a director (3 pages) |
19 June 2013 | Appointment of Simon John Chambers as a secretary (3 pages) |
19 June 2013 | Appointment of Simon John Chambers as a secretary (3 pages) |
12 June 2013 | Registration of charge 021386220002 (27 pages) |
12 June 2013 | Registration of charge 021386220002 (27 pages) |
6 June 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
6 June 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
6 June 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 6 June 2013 (1 page) |
16 November 2012 | Auditor's resignation (1 page) |
16 November 2012 | Auditor's resignation (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Registered office address changed from 100 New Bridge Street London EC4V 6TA on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 100 New Bridge Street London EC4V 6TA on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 100 New Bridge Street London EC4V 6TA on 1 August 2012 (1 page) |
29 July 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
29 July 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Director's details changed for Kraig G Fox on 18 November 2010 (3 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Director's details changed for Kraig G Fox on 18 November 2010 (3 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 January 2011 | Appointment of Kraig Fox as a director (3 pages) |
21 January 2011 | Appointment of Kraig Fox as a director (3 pages) |
14 January 2011 | Termination of appointment of Robert Dodds as a director (2 pages) |
14 January 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
14 January 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Robert Dodds as a director (2 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 October 2010 | Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages) |
6 October 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
6 October 2010 | Termination of appointment of Peter Harris as a director (1 page) |
6 October 2010 | Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages) |
6 October 2010 | Termination of appointment of Peter Harris as a director (1 page) |
6 October 2010 | Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages) |
6 October 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
6 October 2010 | Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages) |
10 November 2009 | Appointment of Peter Jonathan Harris as a secretary (2 pages) |
10 November 2009 | Appointment of Peter Jonathan Harris as a secretary (2 pages) |
5 November 2009 | Appointment of Mr Peter Jonathan Harris as a director (4 pages) |
5 November 2009 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
5 November 2009 | Termination of appointment of Simon Chambers as a secretary (1 page) |
5 November 2009 | Appointment of Mr Peter Jonathan Harris as a director (4 pages) |
5 November 2009 | Registered office address changed from 1St Floor 5 Jubilee Place London SW3 3TD on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
5 November 2009 | Registered office address changed from 1St Floor 5 Jubilee Place London SW3 3TD on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 1St Floor 5 Jubilee Place London SW3 3TD on 5 November 2009 (1 page) |
5 November 2009 | Termination of appointment of Simon Chambers as a secretary (1 page) |
24 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
24 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
11 August 2009 | Full accounts made up to 31 January 2009 (19 pages) |
11 August 2009 | Full accounts made up to 31 January 2009 (19 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (19 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (19 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (19 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (19 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
8 March 2007 | Full accounts made up to 31 January 2006 (19 pages) |
8 March 2007 | Full accounts made up to 31 January 2006 (19 pages) |
24 July 2006 | Full accounts made up to 31 January 2005 (19 pages) |
24 July 2006 | Full accounts made up to 31 January 2005 (19 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
31 January 2006 | Return made up to 30/06/05; full list of members (7 pages) |
31 January 2006 | Return made up to 30/06/05; full list of members (7 pages) |
28 January 2005 | Section 394 (1 page) |
28 January 2005 | Section 394 (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
30 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Notice of assignment of name or new name to shares (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Notice of assignment of name or new name to shares (1 page) |
26 July 2003 | Return made up to 30/06/03; full list of members
|
26 July 2003 | Return made up to 30/06/03; full list of members
|
5 March 2003 | Full accounts made up to 31 January 2002 (17 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (17 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2002 | Registered 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 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Full accounts made up to 31 January 2001 (16 pages) |
16 January 2002 | Full accounts made up to 31 January 2001 (16 pages) |
29 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
29 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
20 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (22 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (22 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (17 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (17 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (18 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (18 pages) |
13 July 1998 | New director appointed (6 pages) |
13 July 1998 | New director appointed (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 January 1997 (19 pages) |
22 October 1997 | Full accounts made up to 31 January 1997 (19 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (27 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (27 pages) |
6 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
6 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (17 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (17 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (10 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (9 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (9 pages) |
4 May 1990 | Return made up to 31/12/89; full list of members (10 pages) |
4 May 1990 | Return made up to 31/12/89; full list of members (10 pages) |
8 September 1989 | Full accounts made up to 31 July 1988 (12 pages) |
8 September 1989 | Full accounts made up to 31 July 1988 (12 pages) |
28 August 1987 | Memorandum and Articles of Association (11 pages) |
28 August 1987 | Memorandum and Articles of Association (11 pages) |
22 July 1987 | Company name changed\certificate issued on 22/07/87 (2 pages) |
22 July 1987 | Company name changed\certificate issued on 22/07/87 (2 pages) |
8 June 1987 | Incorporation (12 pages) |
8 June 1987 | Incorporation (12 pages) |