Company NameThomson Free Newspapers Limited
Company StatusDissolved
Company Number02226285
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)
Previous NameAlnery No. 692 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(30 years, 7 months after company formation)
Appointment Duration3 years (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameMr Iain Davidson McAulay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1993)
RoleCompany Executive
Correspondence Address26 Bath Road
Calcot
Reading
Berkshire
RG3 5QJ
Director NameMr Percival John Bradshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleManager
Correspondence AddressTudors 156 Cowdry Park Road
Little Common
Bexhill-On-Sea
East Sussex
Director NameMr Laurence Edward Burgess
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 06 April 1992)
RoleChartered Accountant
Correspondence Address31 Wrestwood Avenue
Eastbourne
East Sussex
BN22 0HA
Director NameMr Dennis William Ryan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Rickyard Close
Bradwell
Milton Keynes
Buckinghamshire
MK13 9BA
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMr John Gilman Woolford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleFinance Director
Correspondence Address24 St Marys
Weybridge
Surrey
KT13 9QG
Director NameMark Derrick Haysom
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 1993)
RoleManaging Director
Correspondence AddressAppledown
2 Roberts Close Southwater
Horsham
West Sussex
Director NameLawrence Edward Burgess
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 1993)
RoleChartered Accountant
Correspondence AddressApril Cottage
Collett Road
Hemel Hempstead
Herts
HP1 1HY
Director NameMr James Gordon Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1994)
RoleChief Executive
Correspondence Address247 Haverstock Hill
Hampstead
London
NW3 4PR
Director NameMr Jeremy Hugh Griffiths
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 1994)
RoleFinance Director
Correspondence AddressLinton Studio 35 Steeles Road
London
NW3 4RG
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 January 1996)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameMr Stuart Montague Garner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1996)
RoleChief Executive
Correspondence AddressAlexander House
Stone Place
Woodbridge
Suffolk
IP12 1DW
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1996)
RoleFinance Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(7 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed12 February 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(12 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(23 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitethomsonreuters.com

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Thomorg No. 716 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2021Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 November 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 20 February 2020 (1 page)
3 September 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
7 November 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
7 November 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
3 May 2018Change of details for Thomorg No. 716 Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000,002
(3 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000,002
(3 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
15 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
15 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
15 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
15 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
15 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
15 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,002
(6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,002
(6 pages)
11 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000,002
(6 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000,002
(6 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
11 November 2008Appointment terminated director corrina cooper (1 page)
11 November 2008Appointment terminated director corrina cooper (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Return made up to 20/04/04; full list of members (3 pages)
20 April 2004Return made up to 20/04/04; full list of members (3 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 April 2003Return made up to 20/04/03; full list of members (3 pages)
22 April 2003Return made up to 20/04/03; full list of members (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
22 April 2002Return made up to 20/04/02; no change of members (2 pages)
22 April 2002Return made up to 20/04/02; no change of members (2 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 April 2001Return made up to 20/04/01; full list of members (3 pages)
25 April 2001Return made up to 20/04/01; full list of members (3 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 April 2000Return made up to 20/04/00; no change of members (7 pages)
27 April 2000Return made up to 20/04/00; no change of members (7 pages)
29 April 1999Return made up to 20/04/99; full list of members (7 pages)
29 April 1999Return made up to 20/04/99; full list of members (7 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
29 April 1998Return made up to 20/04/98; full list of members (8 pages)
29 April 1998Return made up to 20/04/98; full list of members (8 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
28 April 1997Return made up to 20/04/97; full list of members (8 pages)
28 April 1997Return made up to 20/04/97; full list of members (8 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1996Return made up to 20/04/96; no change of members (4 pages)
9 May 1996Return made up to 20/04/96; no change of members (4 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Director resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
21 February 1996Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996New director appointed (2 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 20/04/95; full list of members (6 pages)
25 April 1995Return made up to 20/04/95; full list of members (6 pages)