Company NameGeorge P. Johnson (United Kingdom) Limited
DirectorsLaurence S Vallee and Robert G Vallee Jr
Company StatusActive
Company Number02199101
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameLaurence S Vallee
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3600 Giddings Road
Auburn Hills
Michigan
48326
Director NameRobert G Vallee Jr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address3600 Giddings Road
Auburn Hills
Mi 48326
United States
Director NameMr John Nicholas Wigley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2003)
RoleCorporate Communications Consu
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Thakeham
Merrywood Lane Thakeham
Storrington
West Sussex
RH20 3HE
Secretary NameRobert Charles Michael Wigley
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Holland Park Road
London
W14 8NA
Secretary NameMr Roger Charles Stanford
NationalityBritish
StatusResigned
Appointed10 February 1995(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressWayside
Sand Hill Court
Farnborough
Hants
GU14 8EP
Secretary NameMargaret Wigley
NationalityBritish
StatusResigned
Appointed05 January 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address28 Little Manor Gardens
Cranleigh
Surrey
GU6 8BF
Secretary NameMargaret Wigley
NationalityBritish
StatusResigned
Appointed05 January 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address28 Little Manor Gardens
Cranleigh
Surrey
GU6 8BF
Director NameNigel Richard Stannard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(11 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 09 April 1999)
RoleSolicitor
Correspondence Address19 Pitchens End
Broad Hinton
Swindon
Wiltshire
SN4 9PR
Secretary NameKevin Philbin
NationalityBritish
StatusResigned
Appointed28 June 1999(11 years, 7 months after company formation)
Appointment Duration1 day (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dingle Road
Middleton
Manchester
M24 1NH
Director NameGary Harvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2008)
RoleAgency Management
Correspondence Address5 Fir Tree Close
Esher
Surrey
KT10 9DS
Director NameNeil Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleManaging Director
Correspondence AddressThe Grange
London Road
Windlesham
Surrey
GU20 6PJ
Director NameDavid William Drews
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1025 E Glengarry Cr
Bloomfield
48301
United States
Secretary NameNeil Jones
NationalityBritish
StatusResigned
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleManaging Director
Correspondence AddressThe Grange
London Road
Windlesham
Surrey
GU20 6PJ
Secretary NameMr Richard Charles Cooper
NationalityBritish
StatusResigned
Appointed25 October 2005(17 years, 11 months after company formation)
Appointment Duration6 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards The Downs Givons Grove
Leatherhead
Surrey
KT22 8LH
Director NameMr Kenneth Myhre
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2006(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 2012)
RoleSales Marketeer
Country of ResidenceEngland
Correspondence AddressThe Dower House Brantridge Lane
Balcombe
Haywards Heath
West Sussex
RH17 6JR
Secretary NameMrs Jyotsna Shah
NationalityBritish
StatusResigned
Appointed28 April 2006(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address7 Parkwood Avenue
Esher
Surrey
KT10 8DE

Contact

Websitegpj.com

Location

Registered Address53 Great Suffolk Street
Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1George P. Johnson
100.00%
Ordinary

Financials

Year2014
Turnover£26,114,499
Gross Profit£2,885,794
Net Worth£232,911
Cash£8,452,970
Current Liabilities£13,909,681

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

24 August 2007Delivered on: 29 August 2007
Satisfied on: 2 March 2011
Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited

Classification: Rent deposit deed
Secured details: £11,501.78 and all other monies due or to become due.
Particulars: The companys interest in the account and all money from time to time in the account.
Fully Satisfied
3 August 2000Delivered on: 23 August 2000
Satisfied on: 2 March 2011
Persons entitled: George P. Johnson Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and the legal charge.
Particulars: F/H imteres in the land k/a courtniew house hampton court road surrey t/n tg 114911 together with all buildings and fixtures the by way of first fixed charge the benefit of all covenants please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
24 March 1999Delivered on: 31 March 1999
Satisfied on: 2 March 2011
Persons entitled: Mark Vivian Adrian Newman

Classification: Rent deposit deed
Secured details: The rent reserved by the lease dated 24TH march 1999 and the performance of the tenant's (the company) covenants with the chargee in the lease and the rent deposit deed.
Particulars: The £16,250 (six months rent) deposit paid pursuant to the lease and the rent deposit deed.
Fully Satisfied
24 March 1999Delivered on: 27 March 1999
Satisfied on: 2 March 2011
Persons entitled: Mark Vivian Adrian Newman

Classification: Rent deposit deed
Secured details: £16,250 due from the company (tenant) to the chargee (landlord).
Particulars: The sum of £16,250. see the mortgage charge document for full details.
Fully Satisfied
24 November 1994Delivered on: 8 December 1994
Satisfied on: 2 March 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 8TH january 1990.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details.
Fully Satisfied
8 January 1990Delivered on: 11 January 1990
Satisfied on: 2 March 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 31 December 2019 (26 pages)
1 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
13 May 2020Director's details changed for Robert G Vallee Jr on 13 May 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
28 August 2018Director's details changed for Laurence S Vallee on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Robert G Vallee Jr on 28 August 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page)
3 January 2018Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to 53 Great Suffolk Street Great Suffolk Street London SE1 0DB on 3 January 2018 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Full accounts made up to 31 December 2014 (23 pages)
7 January 2016Full accounts made up to 31 December 2014 (23 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Termination of appointment of David William Drews as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David William Drews as a director on 31 December 2015 (1 page)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
2 August 2013Director's details changed for David W Drews on 29 June 2013 (3 pages)
2 August 2013Director's details changed for David W Drews on 29 June 2013 (3 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
19 September 2012Termination of appointment of Kenneth Myhre as a director (1 page)
19 September 2012Termination of appointment of Kenneth Myhre as a director (1 page)
12 June 2012Full accounts made up to 31 December 2011 (23 pages)
12 June 2012Full accounts made up to 31 December 2011 (23 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (23 pages)
13 September 2011Full accounts made up to 31 December 2010 (23 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Kenneth Myhre on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Kenneth Myhre on 26 May 2010 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (22 pages)
12 May 2010Full accounts made up to 31 December 2009 (22 pages)
10 June 2009Return made up to 26/05/09; full list of members (4 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 26/05/09; full list of members (4 pages)
10 June 2009Location of register of members (1 page)
9 June 2009Director's change of particulars / kenneth myhre / 26/05/2009 (1 page)
9 June 2009Director's change of particulars / kenneth myhre / 26/05/2009 (1 page)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
1 July 2008Appointment terminated director gary harvey (1 page)
1 July 2008Return made up to 26/05/08; full list of members (4 pages)
1 July 2008Appointment terminated director gary harvey (1 page)
1 July 2008Return made up to 26/05/08; full list of members (4 pages)
29 April 2008Full accounts made up to 31 December 2007 (20 pages)
29 April 2008Full accounts made up to 31 December 2007 (20 pages)
7 April 2008Section 394 (1 page)
7 April 2008Section 394 (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 26/05/07; no change of members (8 pages)
3 July 2007Return made up to 26/05/07; no change of members (8 pages)
24 May 2007Full accounts made up to 31 December 2006 (20 pages)
24 May 2007Full accounts made up to 31 December 2006 (20 pages)
1 April 2007Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page)
1 April 2007Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page)
13 June 2006Return made up to 26/05/06; full list of members (8 pages)
13 June 2006Return made up to 26/05/06; full list of members (8 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
24 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
5 October 2005Return made up to 26/05/05; full list of members (8 pages)
5 October 2005Return made up to 26/05/05; full list of members (8 pages)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
26 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
9 June 2004Return made up to 26/05/04; full list of members (8 pages)
9 June 2004Return made up to 26/05/04; full list of members (8 pages)
19 April 2004Registered office changed on 19/04/04 from: craven house hampton court road east molesey surrey KT8 9BX (1 page)
19 April 2004Registered office changed on 19/04/04 from: craven house hampton court road east molesey surrey KT8 9BX (1 page)
19 February 2004Company name changed project worldwide LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed project worldwide LIMITED\certificate issued on 19/02/04 (2 pages)
7 June 2003Return made up to 26/05/03; full list of members (8 pages)
7 June 2003Return made up to 26/05/03; full list of members (8 pages)
29 April 2003Full accounts made up to 31 December 2002 (20 pages)
29 April 2003Full accounts made up to 31 December 2002 (20 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
25 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Full accounts made up to 31 December 2001 (19 pages)
5 April 2002Full accounts made up to 31 December 2001 (19 pages)
21 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
18 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
26 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
25 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 July 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
13 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 October 1999Full accounts made up to 31 January 1999 (14 pages)
12 October 1999Full accounts made up to 31 January 1999 (14 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 1 palce gate hampton court east molesey surrey KT8 9BN (1 page)
16 September 1999Registered office changed on 16/09/99 from: 1 palce gate hampton court east molesey surrey KT8 9BN (1 page)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
16 August 1999Memorandum and Articles of Association (19 pages)
16 August 1999Memorandum and Articles of Association (19 pages)
16 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 July 1999Return made up to 26/05/99; full list of members (6 pages)
22 July 1999Return made up to 26/05/99; full list of members (6 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
9 October 1998Company name changed project multi-media LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed project multi-media LIMITED\certificate issued on 12/10/98 (2 pages)
17 September 1998Full accounts made up to 31 January 1998 (13 pages)
17 September 1998Full accounts made up to 31 January 1998 (13 pages)
21 August 1998Return made up to 26/05/98; no change of members (4 pages)
21 August 1998Return made up to 26/05/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (15 pages)
2 December 1997Full accounts made up to 31 January 1997 (15 pages)
29 September 1997Registered office changed on 29/09/97 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
29 September 1997Registered office changed on 29/09/97 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
8 July 1997Return made up to 26/05/97; no change of members (4 pages)
8 July 1997Return made up to 26/05/97; no change of members (4 pages)
25 June 1997Registered office changed on 25/06/97 from: bermuda house 45 high street hampton wick kingston on thames surrey (1 page)
25 June 1997Registered office changed on 25/06/97 from: bermuda house 45 high street hampton wick kingston on thames surrey (1 page)
23 April 1997Accounts for a small company made up to 31 January 1996 (10 pages)
23 April 1997Accounts for a small company made up to 31 January 1996 (10 pages)
30 August 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996Director's particulars changed (2 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Director's particulars changed (2 pages)
29 February 1996Accounts for a small company made up to 31 January 1995 (10 pages)
29 February 1996Accounts for a small company made up to 31 January 1995 (10 pages)
1 July 1995Company name changed project (multi-media) LIMITED\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed project (multi-media) LIMITED\certificate issued on 03/07/95 (2 pages)
27 June 1995Return made up to 26/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Return made up to 26/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
9 December 1993Accounts for a small company made up to 31 January 1993 (6 pages)
9 December 1993Accounts for a small company made up to 31 January 1993 (6 pages)
4 November 1991Accounts for a small company made up to 31 January 1991 (6 pages)
4 November 1991Accounts for a small company made up to 31 January 1991 (6 pages)
11 January 1990Particulars of mortgage/charge (3 pages)
11 January 1990Particulars of mortgage/charge (3 pages)
15 March 1988Company name changed lembell LIMITED\certificate issued on 16/03/88 (2 pages)
15 March 1988Company name changed lembell LIMITED\certificate issued on 16/03/88 (2 pages)
26 November 1987Incorporation (13 pages)
26 November 1987Incorporation (13 pages)