Company NameAfro Asian Insurance Services Limited
Company StatusActive
Company Number02197265
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Udai Rasiklal Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 11-13 Crosswall
London
EC3N 2JY
Secretary NameMr Udai Rasiklal Patel
NationalityBritish
StatusCurrent
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 11-13 Crosswall
London
EC3N 2JY
Director NameMrs Vinita Lotlikar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(21 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThird Floor 11-13 Crosswall
London
EC3N 2JY
Director NameMr Ryan Luke Phillips
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 11-13 Crosswall
London
EC3N 2JY
Director NameMr Jayanti Lal Harmanbhai Patel
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleAccountant
Correspondence Address29 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NamePriti Patel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RoleBuilding Society Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameRasiklal Harmanbhai Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(8 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address10 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameMr Timothy John Scott Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(9 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBallards Wickham Hall Lane
Wickham Bishops
Witham
Essex
CM8 3JJ
Director NameRajendra Sampat
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(14 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2015)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosedene Avenue
Morden
Surrey
SM4 5RA
Director NameAshok Kumar Hansrani
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(15 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 October 2004)
RoleMortgage Broker
Correspondence Address16 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameJonathan Smythe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(20 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Director NameMr Timothy John Scott Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(20 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2019)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 2 Chantry Grove
Wickham Bishops
Witham
Essex
CM8 3FP
Director NameMr Christian Andriantahina Ramamonjiarisoa
Date of BirthApril 1973 (Born 51 years ago)
NationalityMadagascar
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2015)
RoleReinsurance Broker
Country of ResidenceKenya
Correspondence AddressThird Floor 16 St. Clare Street
London
EC3N 1LQ
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(28 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 St Clare Street
London
EC3N 1LQ
Director NameNicholas Paul Watkins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(34 years, 5 months after company formation)
Appointment Duration5 months (resigned 09 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 11-13 Crosswall
London
EC3N 2JY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1991(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 October 1991)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteafroasian-insurance.com
Email address[email protected]
Telephone020 73757420
Telephone regionLondon

Location

Registered AddressThird Floor
11-13 Crosswall
London
EC3N 2JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

30k at £1Udai Rasiklal Patel
60.00%
Ordinary
2.5k at £1Saryuben Varia
5.00%
Ordinary
12.5k at £1Kunjlata Rasiklal Patel
25.00%
Ordinary
5k at £1Vinita Lotlikar
10.00%
Ordinary

Financials

Year2014
Turnover£1,318,372
Gross Profit£1,318,372
Net Worth£343,033
Cash£34,380
Current Liabilities£644,222

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

7 May 2010Delivered on: 12 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 March 2009Delivered on: 24 March 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £12,420.00.
Outstanding

Filing History

9 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 52,500
(3 pages)
18 December 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
15 October 2020Notification of Priti Patel as a person with significant control on 26 August 2020 (2 pages)
15 October 2020Change of details for Mr. Udai Rasiklal Patel as a person with significant control on 26 August 2020 (2 pages)
4 January 2020Full accounts made up to 31 March 2019 (25 pages)
14 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 September 2019Termination of appointment of Timothy John Scott Wilson as a director on 31 March 2019 (1 page)
2 July 2019Appointment of Mr Ryan Luke Phillips as a director on 1 April 2019 (2 pages)
13 December 2018Full accounts made up to 31 March 2018 (23 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
17 October 2018Director's details changed for Mr Timothy John Scott Wilson on 1 October 2018 (2 pages)
13 December 2017Full accounts made up to 31 March 2017 (23 pages)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
20 October 2016Appointment of Mr Paul Robert Farmer as a director on 10 October 2016 (2 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Appointment of Mr Paul Robert Farmer as a director on 10 October 2016 (2 pages)
5 October 2016Register inspection address has been changed from Baker Tilly 66 Chiltern Street London W1U 4JT England to 235 Old Marylebone Road London NW1 5QT (1 page)
5 October 2016Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
5 October 2016Register inspection address has been changed from Baker Tilly 66 Chiltern Street London W1U 4JT England to 235 Old Marylebone Road London NW1 5QT (1 page)
5 October 2016Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
30 August 2016Auditor's resignation (1 page)
30 August 2016Auditor's resignation (1 page)
27 January 2016Full accounts made up to 31 March 2015 (16 pages)
27 January 2016Full accounts made up to 31 March 2015 (16 pages)
23 October 2015Termination of appointment of Christian Andriantahina Ramamonjiarisoa as a director on 7 August 2015 (1 page)
23 October 2015Termination of appointment of Jonathan Smythe as a director on 17 September 2015 (1 page)
23 October 2015Termination of appointment of Christian Andriantahina Ramamonjiarisoa as a director on 7 August 2015 (1 page)
23 October 2015Termination of appointment of Jonathan Smythe as a director on 17 September 2015 (1 page)
23 October 2015Termination of appointment of Rajendra Sampat as a director on 31 August 2015 (1 page)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000
(7 pages)
23 October 2015Termination of appointment of Rajendra Sampat as a director on 31 August 2015 (1 page)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000
(7 pages)
23 October 2015Termination of appointment of Christian Andriantahina Ramamonjiarisoa as a director on 7 August 2015 (1 page)
19 February 2015Full accounts made up to 31 March 2014 (17 pages)
19 February 2015Full accounts made up to 31 March 2014 (17 pages)
27 October 2014Appointment of Mr Christian Andriantahina Ramamonjiarisoa as a director on 1 April 2014 (2 pages)
27 October 2014Appointment of Mr Christian Andriantahina Ramamonjiarisoa as a director on 1 April 2014 (2 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(10 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(10 pages)
27 October 2014Appointment of Mr Christian Andriantahina Ramamonjiarisoa as a director on 1 April 2014 (2 pages)
19 May 2014Auditor's resignation (1 page)
19 May 2014Auditor's resignation (1 page)
21 January 2014Full accounts made up to 31 March 2013 (17 pages)
21 January 2014Full accounts made up to 31 March 2013 (17 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(9 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(9 pages)
29 October 2013Register inspection address has been changed from C/O Rsm Tenon Ltd. 66 Wigmore Street London W1U 2SB United Kingdom (1 page)
29 October 2013Register inspection address has been changed from C/O Rsm Tenon Ltd. 66 Wigmore Street London W1U 2SB United Kingdom (1 page)
23 January 2013Registered office address changed from First Floor 11-12 London Fruit & Wool Exchange 56 Brushfield Street London E1 6HB on 23 January 2013 (1 page)
23 January 2013Registered office address changed from First Floor 11-12 London Fruit & Wool Exchange 56 Brushfield Street London E1 6HB on 23 January 2013 (1 page)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (10 pages)
29 November 2011Director's details changed for Mrs Vinita Lotlikar on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
29 November 2011Director's details changed for Mrs Vinita Lotlikar on 29 November 2011 (2 pages)
13 October 2011Full accounts made up to 31 March 2011 (17 pages)
13 October 2011Full accounts made up to 31 March 2011 (17 pages)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Director's details changed for Mrs Vinita Lotlikar on 11 November 2010 (2 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Mrs Vinita Lotlikar on 11 November 2010 (2 pages)
12 November 2010Register inspection address has been changed from C/O Numerica Vantis Plc 66 Wigmore Street London W1U 2HQ (1 page)
12 November 2010Register inspection address has been changed from C/O Numerica Vantis Plc 66 Wigmore Street London W1U 2HQ (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
5 November 2010Full accounts made up to 31 March 2010 (17 pages)
5 November 2010Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Section 519 (1 page)
4 August 2010Section 519 (1 page)
14 May 2010Appointment of Mrs Vinita Lotlikar as a director (1 page)
14 May 2010Appointment of Mrs Vinita Lotlikar as a director (1 page)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 November 2009Director's details changed for Rajendra Sampat on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jonathan Smythe on 24 November 2009 (2 pages)
24 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
24 November 2009Director's details changed for Rajendra Sampat on 24 November 2009 (2 pages)
24 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
24 November 2009Director's details changed for Mr Timothy John Scott Wilson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Timothy John Scott Wilson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Udai Rasiklal Patel on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Udai Rasiklal Patel on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jonathan Smythe on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Memorandum and Articles of Association (17 pages)
24 August 2009Memorandum and Articles of Association (17 pages)
14 April 2009Registered office changed on 14/04/2009 from 13TH floor york house empire way wembley middlesex HA9 0PA (1 page)
14 April 2009Registered office changed on 14/04/2009 from 13TH floor york house empire way wembley middlesex HA9 0PA (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
15 October 2008Appointment terminated director rasiklal patel (1 page)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
15 October 2008Appointment terminated director rasiklal patel (1 page)
15 October 2008Registered office changed on 15/10/2008 from 13TH floor york house empire way wembley middlesewx HA9 0PA (1 page)
15 October 2008Director appointed mr timothy john scott wilson (1 page)
15 October 2008Director appointed mr timothy john scott wilson (1 page)
15 October 2008Registered office changed on 15/10/2008 from 13TH floor york house empire way wembley middlesewx HA9 0PA (1 page)
7 October 2008Full accounts made up to 31 December 2007 (17 pages)
7 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Director appointed jonathan smythe (2 pages)
9 June 2008Director appointed jonathan smythe (2 pages)
8 May 2008Appointment terminated director timothy wilson (1 page)
8 May 2008Appointment terminated director timothy wilson (1 page)
5 December 2007Return made up to 14/10/07; full list of members (3 pages)
5 December 2007Return made up to 14/10/07; full list of members (3 pages)
30 November 2007£ sr 2680@1 31/07/06 (2 pages)
30 November 2007£ sr 2680@1 31/07/06 (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
9 November 2007Full accounts made up to 31 December 2006 (17 pages)
9 November 2007Full accounts made up to 31 December 2006 (17 pages)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
10 November 2005Return made up to 14/10/05; full list of members (3 pages)
10 November 2005Return made up to 14/10/05; full list of members (3 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
1 March 2005£ ic 92680/52680 20/01/05 £ sr 40000@1=40000 (1 page)
1 March 2005£ ic 92680/52680 20/01/05 £ sr 40000@1=40000 (1 page)
21 February 2005Ad 30/12/04--------- £ si 40000@1=40000 £ ic 52680/92680 (2 pages)
21 February 2005Ad 30/12/04--------- £ si 40000@1=40000 £ ic 52680/92680 (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
6 November 2003Return made up to 14/10/03; full list of members (8 pages)
6 November 2003Return made up to 14/10/03; full list of members (8 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
4 November 2002Return made up to 14/10/02; full list of members (7 pages)
4 November 2002Return made up to 14/10/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
3 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Nc inc already adjusted 13/12/01 (1 page)
3 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Nc inc already adjusted 13/12/01 (1 page)
6 July 2002Ad 18/12/01--------- £ si 42680@1=42680 £ ic 10000/52680 (2 pages)
6 July 2002Ad 18/12/01--------- £ si 42680@1=42680 £ ic 10000/52680 (2 pages)
25 October 2001Return made up to 14/10/01; full list of members (7 pages)
25 October 2001Return made up to 14/10/01; full list of members (7 pages)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2000Return made up to 14/10/00; full list of members (7 pages)
23 October 2000Return made up to 14/10/00; full list of members (7 pages)
5 September 2000Full accounts made up to 31 December 1999 (12 pages)
5 September 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
16 October 1998Return made up to 14/10/98; no change of members (4 pages)
16 October 1998Return made up to 14/10/98; no change of members (4 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
11 November 1997Return made up to 14/10/97; no change of members (4 pages)
11 November 1997Return made up to 14/10/97; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1995 (8 pages)
15 April 1997Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996Registered office changed on 16/07/96 from: 12TH floor, york house empire way wembley middlesex, HA9 0PA (1 page)
16 July 1996Registered office changed on 16/07/96 from: 12TH floor, york house empire way wembley middlesex, HA9 0PA (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
13 December 1995Return made up to 21/10/95; full list of members (6 pages)
13 December 1995Return made up to 21/10/95; full list of members (6 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
27 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
25 April 1988Memorandum and Articles of Association (16 pages)
25 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 April 1988Memorandum and Articles of Association (16 pages)
25 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 November 1987Incorporation (21 pages)
20 November 1987Incorporation (21 pages)