Company NameParamount Home Entertainment International Limited
DirectorsJohnny Nareshoat Kanhai and Brigit Rathouse
Company StatusActive
Company Number02139689
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohnny Nareshoat Kanhai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed20 October 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleVice President
Country of ResidenceNetherlands
Correspondence Address6 Ndsm-Plein
1033 Wb Amsterdam
Netherlands
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(25 years after company formation)
Appointment Duration11 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2008(20 years, 12 months after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameMr Nigel George Hutton
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1993)
RoleCompany Director
Correspondence Address18 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RN
Secretary NameMr James Timothy Richards
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address8 A Marloes Road
Kensington
London
W8 5LJ
Secretary NameJohn Richard Whitehead
NationalityBritish
StatusResigned
Appointed03 June 1994(6 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 1994)
RoleSolicitor
Correspondence AddressFlat 2
16 Mornington Avenue
London
W14 8UJ
Secretary NameJeffrey Charles Ulin
NationalityAmerican
StatusResigned
Appointed14 December 1994(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 December 1997)
RoleAttorney At Law
Correspondence Address45 Beadon Road
Hammersmith
London
W6 0EG
Secretary NameLisa Anne Evans
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Ramsbury Road
St Albans
Hertfordshire
AL1 1SW
Secretary NameSteven Marc Glick
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address15 Eton Villas
London
NW3 4SG
Secretary NameFairlie Marsland
NationalityBritish
StatusResigned
Appointed09 August 2002(15 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2003)
RoleCompany Director
Correspondence Address139 Sabine Road
London
SW11 5LU
Secretary NameMarcus James Lee
NationalityBritish
StatusResigned
Appointed04 July 2003(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleSolicitor
Correspondence Address74 Marden Square
London
SE16 2JA
Secretary NameTasha Amelia Stanford
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2008)
RoleCompany Director
Correspondence Address45 Beadon Road
London
W6 0EG
Director NameTracy Lyn Norton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NamePhilip Alexander Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5
Chiswick Park, 566 Chiswick High Road
London
W4 5YF
Director NameMichael Metcalfe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2008)
RoleAccountant
Correspondence AddressThe Old Manor House
25 Station Road
Thames Ditton
Surrey
KT7 0NU
Director NameParamount Home Entertainment International Bv (Corporation)
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 June 2012)
Correspondence AddressAtlas Arena Asia Building (2nd Floor)
Hoogooddreef 5
Amsterdam
1101 Ba
Director NameProetus Bv (Corporation)
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 1999)
Correspondence AddressPrinses Irene Straat 59
Amsterdam
1077 Wv
Netherlands

Contact

Websiteparamount.com

Location

Registered AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £100Paramount Home Entertainment International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£5,770,000
Net Worth-£325,000
Cash£4,677,000
Current Liabilities£1,962,000

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 April 2023Full accounts made up to 31 December 2022 (19 pages)
15 February 2023Termination of appointment of Brigit Rathouse as a director on 14 February 2023 (1 page)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Director's details changed for Johnny Nareshoat Kanhai on 1 December 2022 (2 pages)
20 May 2022Full accounts made up to 31 December 2021 (16 pages)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 May 2021Full accounts made up to 31 December 2020 (16 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Full accounts made up to 30 September 2019 (15 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
4 December 2018Full accounts made up to 30 September 2018 (15 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Full accounts made up to 30 September 2017 (15 pages)
17 November 2017Full accounts made up to 30 September 2017 (15 pages)
27 June 2017Full accounts made up to 30 September 2016 (18 pages)
27 June 2017Full accounts made up to 30 September 2016 (18 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 September 2016Full accounts made up to 30 September 2015 (23 pages)
19 September 2016Full accounts made up to 30 September 2015 (23 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
18 February 2015Full accounts made up to 30 September 2014 (24 pages)
18 February 2015Full accounts made up to 30 September 2014 (24 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(6 pages)
1 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 October 2014Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 October 2014Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (26 pages)
7 July 2014Full accounts made up to 30 September 2013 (26 pages)
19 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
19 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
19 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10,000
(5 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10,000
(5 pages)
11 June 2013Full accounts made up to 30 September 2012 (25 pages)
11 June 2013Full accounts made up to 30 September 2012 (25 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 June 2012Appointment of Brigit Rathouse as a director (2 pages)
20 June 2012Appointment of Brigit Rathouse as a director (2 pages)
20 June 2012Termination of appointment of Paramount Home Entertainment International Bv as a director (1 page)
20 June 2012Termination of appointment of Paramount Home Entertainment International Bv as a director (1 page)
14 June 2012Termination of appointment of Philip Solomons as a director (1 page)
14 June 2012Termination of appointment of Philip Solomons as a director (1 page)
12 June 2012Full accounts made up to 30 September 2011 (30 pages)
12 June 2012Full accounts made up to 30 September 2011 (30 pages)
2 May 2012Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 2 May 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Register(s) moved to registered office address (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Register(s) moved to registered office address (1 page)
1 July 2011Full accounts made up to 30 September 2010 (30 pages)
1 July 2011Full accounts made up to 30 September 2010 (30 pages)
25 January 2011Director's details changed for Johnny Nareshoat Kanhai on 31 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Paramount Home Entertainment International Bv on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Paramount Home Entertainment International Bv on 31 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Johnny Nareshoat Kanhai on 31 December 2010 (2 pages)
11 October 2010Full accounts made up to 31 December 2009 (29 pages)
11 October 2010Full accounts made up to 31 December 2009 (29 pages)
26 February 2010Director's details changed for Johnny Nareshoat Kanhai on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Johnny Nareshoat Kanhai on 26 February 2010 (2 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
28 January 2010Full accounts made up to 31 December 2008 (23 pages)
28 January 2010Full accounts made up to 31 December 2008 (23 pages)
26 January 2010Termination of appointment of Tracy Norton as a director (2 pages)
26 January 2010Termination of appointment of Tracy Norton as a director (2 pages)
16 January 2010Director's details changed for Johnny Nareshoat Kanhai on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Tracy Norton on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Tracy Norton on 31 December 2009 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for Paramount Home Entertainment International Bv on 31 December 2009 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 January 2010Secretary's details changed for Ffw Secretaries Limited on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Johnny Nareshoat Kanhai on 31 December 2009 (2 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Secretary's details changed for Ffw Secretaries Limited on 31 December 2009 (2 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Director's details changed for Paramount Home Entertainment International Bv on 31 December 2009 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Director's change of particulars / johnny kanhai / 20/10/2008 (2 pages)
13 January 2009Director's change of particulars / johnny kanhai / 20/10/2008 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Director appointed johnny nareshoat kanhai (2 pages)
22 December 2008Director appointed johnny nareshoat kanhai (2 pages)
25 November 2008Appointment terminated director michael metcalfe (1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2008Memorandum and Articles of Association (4 pages)
25 November 2008Secretary appointed ffw secretaries LIMITED (2 pages)
25 November 2008Secretary appointed ffw secretaries LIMITED (2 pages)
25 November 2008Appointment terminated director michael metcalfe (1 page)
25 November 2008Appointment terminated secretary tasha stanford (1 page)
25 November 2008Memorandum and Articles of Association (4 pages)
25 November 2008Appointment terminated secretary tasha stanford (1 page)
24 November 2008Director's change of particulars / philip solomons / 20/11/2008 (1 page)
24 November 2008Director's change of particulars / philip solomons / 20/11/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
4 August 2008Return made up to 31/12/07; full list of members (7 pages)
4 August 2008Return made up to 31/12/07; full list of members (7 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
28 February 2008Full accounts made up to 31 December 2006 (19 pages)
28 February 2008Full accounts made up to 31 December 2006 (19 pages)
24 September 2007Registered office changed on 24/09/07 from: 45 beadon rd london W6 0EG (1 page)
24 September 2007Registered office changed on 24/09/07 from: 45 beadon rd london W6 0EG (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2005 (22 pages)
5 April 2007Full accounts made up to 31 December 2005 (22 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2006Full accounts made up to 31 December 2004 (19 pages)
5 February 2006Full accounts made up to 31 December 2004 (19 pages)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 June 2005Full accounts made up to 31 December 2003 (19 pages)
3 June 2005Full accounts made up to 31 December 2003 (19 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2002 (20 pages)
3 November 2004Full accounts made up to 31 December 2002 (20 pages)
22 October 2004Resolutions
  • RES13 ‐ Deed of amendment 18/10/04
(5 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
29 April 2002Full accounts made up to 31 December 2000 (14 pages)
29 April 2002Full accounts made up to 31 December 2000 (14 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2001Memorandum and Articles of Association (3 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2001Memorandum and Articles of Association (3 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Full accounts made up to 31 December 1999 (13 pages)
12 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Memorandum and Articles of Association (7 pages)
6 April 2000Memorandum and Articles of Association (7 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Company name changed CIC video international LIMITED\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed CIC video international LIMITED\certificate issued on 04/01/00 (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1999Certificate of re-registration from Unlimited to Limited (1 page)
13 October 1999Certificate of re-registration from Unlimited to Limited (1 page)
12 October 1999Re-registration of Memorandum and Articles (7 pages)
12 October 1999Application for reregistration from UNLTD to LTD (1 page)
12 October 1999Application for reregistration from UNLTD to LTD (1 page)
12 October 1999Re-registration of Memorandum and Articles (7 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998Full accounts made up to 31 December 1996 (12 pages)
31 May 1998Full accounts made up to 31 December 1996 (12 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
23 February 1994Return made up to 31/12/93; full list of members (5 pages)
23 February 1994Return made up to 31/12/93; full list of members (5 pages)
4 January 1993Return made up to 31/12/92; full list of members (6 pages)
4 January 1993Return made up to 31/12/92; full list of members (6 pages)
28 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 1990Return made up to 31/12/89; full list of members (4 pages)
31 May 1990Return made up to 31/12/89; full list of members (4 pages)
4 May 1989Full accounts made up to 25 June 1988 (5 pages)
4 May 1989Full accounts made up to 25 June 1988 (5 pages)
17 November 1988Return made up to 02/11/88; full list of members (4 pages)
17 November 1988Return made up to 02/11/88; full list of members (4 pages)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
8 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 October 1987Director resigned;new director appointed (3 pages)
19 October 1987Director resigned;new director appointed (3 pages)
10 June 1987Incorporation (16 pages)
10 June 1987Incorporation (16 pages)