Company NameHAL Management Limited
Company StatusActive
Company Number02213446
CategoryPrivate Limited Company
Incorporation Date25 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Margetson Howes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(5 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMarian Assumpta Derham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Timothy Charles Parker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameJoy Michelle Jones
StatusCurrent
Appointed20 September 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameCharles Jean Cyrille Leveque
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameJohn Brian Stutter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1994)
RoleSolicitor
Correspondence Address111 St James Drive
London
SW17 7RP
Director NameRobert Andrew Storer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1994)
RoleSolicitor
Correspondence Address35 Gerard Road
London
SW13 9QH
Director NameMr Kim Steven Chatterley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1997)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address74 The Hall
Blackheath
London
SE3 9BG
Secretary NameMr Kim Steven Chatterley
NationalityBritish
StatusResigned
Appointed16 March 1993(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Hall
Blackheath
London
SE3 9BG
Director NameMichael Harold Denton Bowler
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 July 1999)
RoleSolicitor
Correspondence AddressAsh Cottage
Bentley
Farnham
Surrey
GU10 5NF
Director NameAlan John Patten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(6 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Street Chelsea
London
SW3 6PU
Secretary NameFiona Alison Wharton
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 2 months after company formation)
Appointment Duration6 days (resigned 12 April 1999)
RoleCompany Director
Correspondence Address16 Weiss Road
London
SW15 1DH
Director NameRobert Andrew Storer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(11 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 July 2007)
RoleSolicitor
Correspondence Address35 Gerard Road
London
SW13 9QH
Secretary NameFiona Alison Wharton
NationalityBritish
StatusResigned
Appointed13 August 1999(11 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 August 1999)
RoleCompany Director
Correspondence Address24 Grosvenor Court
Rayners Road
London
SW15 2AX
Director NameLisa Jayne Bennett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2007)
RoleSolicitor
Correspondence Address12 Balfour Road
London
N5 2HB
Director NameSamantha Jane Phillips
NationalityBritish
StatusResigned
Appointed26 October 2000(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2005)
RoleSolicitor
Correspondence Address64 Hadley Street
London
NW1 8TA
Secretary NameMs Julie Anne Eve
NationalityBritish
StatusResigned
Appointed26 October 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address63 Highworth Road
London
N11 2SN
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed04 March 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2003)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Secretary NameMichael Allison
NationalityBritish
StatusResigned
Appointed17 October 2002(14 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 November 2002)
RoleCompany Director
Correspondence Address20 Athelstone Road
Harrow
Middlesex
HA3 5NU
Secretary NameMatthew Purkis
NationalityBritish
StatusResigned
Appointed11 November 2002(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address38 Rider Close
Sidcup
Kent
DA15 8TL
Secretary NameSteven Kilday
NationalityBritish
StatusResigned
Appointed04 August 2003(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address41 Henry Doulton Drive
Tooting
London
SW17 6DA
Secretary NameMatthew Wright
NationalityAustralian
StatusResigned
Appointed06 October 2003(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressFlat 1 24 Saint Alphonsus Road
Clapham
London
SW4 7AS
Secretary NameCharlotte Georgina Ferris
NationalityBritish
StatusResigned
Appointed27 April 2005(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressFlat 2
16 Clifton Road
London
SE25 6NL
Director NameLawrence Howard Abramson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2008)
RoleSolicitor
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameAnisa Fazal
NationalityBritish
StatusResigned
Appointed18 October 2006(18 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Parkside Drive
Watford
Hertfordshire
WD17 3BA
Secretary NameClaire Louise Spencer
NationalityBritish
StatusResigned
Appointed03 September 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2009)
RoleCompany Director
Correspondence Address87 Mercers Road
London
N19 4PS
Director NameMr Glen John Atchison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(20 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMonica Pahwa
StatusResigned
Appointed30 July 2010(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 August 2011)
RoleCompany Director
Correspondence Address14 Harwood Court, Upper Richmond Road
Putney
London
SW15 6JD
Secretary NameSheetal Patel
StatusResigned
Appointed01 January 2012(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2015)
RoleCompany Director
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameAlison Skerritt
StatusResigned
Appointed13 October 2015(27 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 09 November 2015)
RoleCompany Director
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameFola Sanu
StatusResigned
Appointed09 November 2015(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2019)
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX

Contact

Websiteharbottle.com

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Harbottle & Lewis LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
7 July 2022Director's details changed for Charles Jean Cyrille Leveque on 5 July 2022 (2 pages)
31 May 2022Termination of appointment of Glen John Atchison as a director on 31 May 2022 (1 page)
31 May 2022Appointment of Charles Jean Cyrille Leveque as a director on 31 May 2022 (2 pages)
1 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
17 March 2021Director's details changed for Mr Timothy Charles Parker on 8 March 2021 (2 pages)
1 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 March 2020Change of details for Harbottle & Lewis Llp as a person with significant control on 10 March 2020 (2 pages)
27 February 2020Director's details changed for Mr Timothy Charles Parker on 21 February 2020 (2 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 September 2019Appointment of Joy Michelle Jones as a secretary on 20 September 2019 (2 pages)
23 September 2019Secretary's details changed for Fola Sanu on 29 July 2019 (1 page)
20 September 2019Termination of appointment of Fola Sanu as a secretary on 20 September 2019 (1 page)
18 September 2019Secretary's details changed for Fola Sanu on 29 July 2019 (1 page)
6 August 2019Director's details changed for Marian Assumpta Derham on 29 July 2019 (2 pages)
6 August 2019Director's details changed for Mr Colin Margetson Howes on 29 July 2019 (2 pages)
6 August 2019Director's details changed for Marian Assumpta Derham on 29 July 2019 (2 pages)
6 August 2019Secretary's details changed for Fola Sanu on 29 July 2019 (1 page)
6 August 2019Director's details changed for Mr Glen John Atchison on 29 July 2019 (2 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
11 June 2019Director's details changed for Mr Timothy Charles Parker on 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 May 2018Director's details changed for Mr Colin Margetson Howes on 2 May 2018 (2 pages)
16 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Timothy Charles Parker on 1 January 2018 (2 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 November 2015Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page)
11 November 2015Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages)
11 November 2015Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page)
11 November 2015Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages)
11 November 2015Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages)
27 October 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Alison Skerritt
(5 pages)
27 October 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Alison Skerritt
(5 pages)
20 October 2015Appointment of Alison Skerritt as a secretary on 13 October 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 27/10/2015
(3 pages)
20 October 2015Appointment of Alison Skerritt as a secretary on 13 October 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 27/10/2015
(3 pages)
14 October 2015Termination of appointment of Sheetal Patel as a secretary on 13 October 2015 (1 page)
14 October 2015Termination of appointment of Sheetal Patel as a secretary on 13 October 2015 (1 page)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Director's details changed for Mr Glen John Atchison on 26 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Glen John Atchison on 26 June 2014 (2 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
4 March 2014Director's details changed for Mr Timothy Charles Parker on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Timothy Charles Parker on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Timothy Charles Parker on 4 March 2014 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 January 2012Appointment of Sheetal Patel as a secretary (2 pages)
12 January 2012Appointment of Sheetal Patel as a secretary (2 pages)
22 November 2011Director's details changed for Mr Glen John Atchison on 11 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Glen John Atchison on 11 November 2011 (2 pages)
19 September 2011Appointment of Mr Timothy Parker as a director (2 pages)
19 September 2011Appointment of Mr Timothy Parker as a director (2 pages)
31 August 2011Termination of appointment of Monica Pahwa as a secretary (1 page)
31 August 2011Termination of appointment of Monica Pahwa as a secretary (1 page)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 August 2010Termination of appointment of Charlotte Ferris as a secretary (1 page)
23 August 2010Appointment of Monica Pahwa as a secretary (2 pages)
23 August 2010Termination of appointment of Charlotte Ferris as a secretary (1 page)
23 August 2010Appointment of Monica Pahwa as a secretary (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 October 2009Termination of appointment of Claire Spencer as a secretary (1 page)
10 October 2009Termination of appointment of Claire Spencer as a secretary (1 page)
8 October 2009Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Glen John Atchison on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Glen John Atchison on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Glen John Atchison on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Director appointed glen john atchison (2 pages)
10 June 2008Director appointed glen john atchison (2 pages)
10 June 2008Appointment terminated director lawrence abramson (1 page)
10 June 2008Appointment terminated director lawrence abramson (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 April 2008Return made up to 05/03/08; full list of members (4 pages)
17 April 2008Return made up to 05/03/08; full list of members (4 pages)
29 March 2008Secretary's change of particulars / claire spencer / 15/03/2008 (1 page)
29 March 2008Secretary's change of particulars / claire spencer / 15/03/2008 (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
1 October 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
1 October 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 05/03/07; full list of members (3 pages)
30 March 2007Return made up to 05/03/07; full list of members (3 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
27 October 2006New secretary appointed (3 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (3 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
10 March 2006Return made up to 05/03/06; full list of members (8 pages)
10 March 2006Return made up to 05/03/06; full list of members (8 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
17 May 2005Return made up to 05/03/05; full list of members (7 pages)
17 May 2005Return made up to 05/03/05; full list of members (7 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
2 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 March 2004Return made up to 05/03/04; full list of members (8 pages)
13 March 2004Return made up to 05/03/04; full list of members (8 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003New secretary appointed (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
3 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Return made up to 05/03/03; full list of members (8 pages)
31 March 2003Return made up to 05/03/03; full list of members (8 pages)
31 March 2003Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
29 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
29 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
9 March 2002Return made up to 05/03/02; full list of members (7 pages)
9 March 2002Return made up to 05/03/02; full list of members (7 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
5 November 2001Registered office changed on 05/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
14 March 2001Return made up to 05/03/01; full list of members (8 pages)
14 March 2001Return made up to 05/03/01; full list of members (8 pages)
9 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
9 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 November 2000New director appointed (3 pages)
13 November 2000New director appointed (3 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (3 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (3 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
7 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
20 March 2000Return made up to 05/03/00; full list of members (10 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Return made up to 05/03/00; full list of members (10 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (3 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Secretary resigned (1 page)
13 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
13 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
4 March 1999Return made up to 05/03/99; full list of members (7 pages)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 05/03/99; full list of members (7 pages)
26 March 1998Director resigned (1 page)
26 March 1998Return made up to 05/03/98; no change of members (7 pages)
26 March 1998Director resigned (1 page)
26 March 1998Return made up to 05/03/98; no change of members (7 pages)
26 February 1998Accounts for a dormant company made up to 30 July 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 30 July 1997 (1 page)
16 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
16 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
8 April 1997Return made up to 16/03/97; full list of members (8 pages)
8 April 1997Return made up to 16/03/97; full list of members (8 pages)
24 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
24 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
24 March 1996Return made up to 16/03/96; full list of members (9 pages)
24 March 1996Return made up to 16/03/96; full list of members (9 pages)
5 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
5 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
23 March 1995Return made up to 16/03/95; full list of members (18 pages)
23 March 1995Return made up to 16/03/95; full list of members (18 pages)
25 January 1988Incorporation (23 pages)
25 January 1988Incorporation (22 pages)