Company NameGBI Consulting Limited
Company StatusDissolved
Company Number02246187
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesFutureairo Limited and DMS Development & Management Strategies Ltd

Business Activity

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

Directors

Director NameJose Manuel Jesus Sardinha De Sousa
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAngolan
StatusClosed
Appointed15 April 2011(23 years after company formation)
Appointment Duration11 years (closed 10 May 2022)
RoleSonils Director Moc
Country of ResidenceAngola
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameRicardo Antonio Dos Santos Conceicao Augusto
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPortuguese
StatusClosed
Appointed16 January 2017(28 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 10 May 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed05 March 1992(3 years, 10 months after company formation)
Appointment Duration30 years, 2 months (closed 10 May 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJean Jacques Bonmarchand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed05 March 1992(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2002)
RoleManaging Director
Correspondence Address109 Bis Avenue Charles De Gaulle
Neuilly Sur Seine
Hauts De Seine
92299
Director NameRolf Sten Martinsen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed05 March 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 1998)
RoleManaging Director
Correspondence Address16 Louisa Park
Dk-Rungsted Kyst
Denmark
Director NameSally Georgina Mould
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleOffice Manager
Correspondence Address51 Adelaide Grove
London
W12 0JU
Director NameDaniel Michel Sigaud
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 March 1992(3 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 12 May 2015)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressRue Du Jeu-De-1'Arc 7
Ch 1207 Geneve
Switzerland
Director NameEric Pierre Mariani
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1996(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2002)
RoleFinancial Controller
Correspondence Address40 Winchester Street
London
SW1V 4NF
Director NameGian Angelo Perrucci
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2002(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2006)
RoleExecutive Director
Correspondence AddressV41 Intels Aba Road Estate
Km 16 Ph/Aba Expressway
Port Harcourt
Nigeria
Director NameGabriele Volpi
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2002(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2006)
RoleBusiness Executive
Country of ResidenceNigeria
Correspondence AddressV52 Intels Aba Road Estate
Km 16 Ph/Aba Expressway
Port Harcourt
Nigeria
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 West Hill
Totteridge
London
N20 8QS
Director NameCarlos Saturnino Guerra E Oliveira Sousa
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAngolan
StatusResigned
Appointed15 April 2011(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleSonils Director & Chairman Of Operations Commitee
Country of ResidenceAngola
Correspondence AddressC/O Gbi Consulting Ltd 6th Floor
4-5 Grosvenor Place
London
SW1X 7DG
Director NameHelder Jorge De Sousa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAngolan
StatusResigned
Appointed15 April 2011(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleGeneral Manager Of Sonils
Country of ResidenceAngola
Correspondence AddressC/O Gbi Consulting Ltd 6th Floor
4-5 Grosvenor Place
London
SW1X 7DG
Director NameGiovanni Marini
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2015(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2017)
RoleManager
Country of ResidenceAngola
Correspondence AddressRainha Ginga 152
Luanda
Angola
Director NameMrs Francesca Jane Wall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(28 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DG

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90k at £1Nzogi Yetu-gestao De Empreendimentos LTDa
75.00%
Ordinary
30k at £1Daniel Michel Sigaud
25.00%
Ordinary

Financials

Year2014
Net Worth£259,130
Cash£31,875
Current Liabilities£85,397

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 September 2010Delivered on: 14 September 2010
Persons entitled: Derwent Valley Central Limited

Classification: Secured 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: By way of first fixed charge the credit balance. See image for full details.
Outstanding
1 July 1999Delivered on: 14 July 1999
Persons entitled: Mito Securities Co Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of premises known as suite 2, 1ST floor, crescent house, 14/15 grosvenor crescent, london SW1 dated 25 march 1997 and made between (1) mito europe limited and (2) the company (as defined).
Particulars: The sum of £43,969 and any other monies standing to the credit of the interest bearing deposit account set up by the chargee in accordance with the terms of the instrument creating this charge.
Outstanding
25 March 1997Delivered on: 5 April 1997
Persons entitled: Mito Europe Limited

Classification: Rent deposit deed
Secured details: The performance by the company to the chargee of its obligations in the lease dated 25 march 1997 and the rent deposit deed.
Particulars: The sum of £43,969 and interest thereon standing to the credit of the rent deposit account opened by the landlord in accordance with the terms of the rent deposit deed.
Outstanding

Filing History

9 March 2021Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 9 March 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 March 2020Change of details for Jose Manuel Jesus Sardinha De Sousa as a person with significant control on 1 March 2020 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 October 2018Director's details changed for Ricardo Antonio Dos Santos Conceicao Augusto on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Jose Manuel Jesus Sardinha De Sousa on 31 October 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
22 November 2017Termination of appointment of Giovanni Marini as a director on 1 November 2017 (1 page)
22 November 2017Termination of appointment of Giovanni Marini as a director on 1 November 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 March 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DG to 107 Cheapside London EC2V 6DN on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DG to 107 Cheapside London EC2V 6DN on 20 March 2017 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 February 2017Appointment of Ricardo Antonio Dos Santos Conceicao Augusto as a director on 16 January 2017 (3 pages)
15 February 2017Appointment of Ricardo Antonio Dos Santos Conceicao Augusto as a director on 16 January 2017 (3 pages)
7 February 2017Termination of appointment of Francesca Jane Wall as a director on 13 January 2017 (1 page)
7 February 2017Termination of appointment of Francesca Jane Wall as a director on 13 January 2017 (1 page)
24 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
24 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 May 2016Satisfaction of charge 2 in full (1 page)
25 May 2016Satisfaction of charge 2 in full (1 page)
25 May 2016Satisfaction of charge 1 in full (1 page)
25 May 2016Satisfaction of charge 1 in full (1 page)
3 May 2016Termination of appointment of Helder Jorge De Sousa as a director on 1 April 2016 (1 page)
3 May 2016Termination of appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director on 1 April 2016 (1 page)
3 May 2016Appointment of Mrs Francesca Jane Wall as a director on 21 April 2016 (2 pages)
3 May 2016Termination of appointment of Helder Jorge De Sousa as a director on 1 April 2016 (1 page)
3 May 2016Appointment of Mrs Francesca Jane Wall as a director on 21 April 2016 (2 pages)
3 May 2016Termination of appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director on 1 April 2016 (1 page)
10 March 2016Director's details changed for Carlos Saturnino Guerra E Oliveira Sousa on 1 March 2016 (2 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 120,000
(8 pages)
10 March 2016Director's details changed for Carlos Saturnino Guerra E Oliveira Sousa on 1 March 2016 (2 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 120,000
(8 pages)
9 March 2016Director's details changed for Jose Manuel Jesus Sardinha De Sousa on 1 March 2016 (2 pages)
9 March 2016Director's details changed for Helder Jorge De Sousa on 1 March 2016 (2 pages)
9 March 2016Director's details changed for Jose Manuel Jesus Sardinha De Sousa on 1 March 2016 (2 pages)
9 March 2016Director's details changed for Helder Jorge De Sousa on 1 March 2016 (2 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 July 2015Appointment of Giovanni Marini as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of Giovanni Marini as a director on 30 June 2015 (3 pages)
25 June 2015Termination of appointment of Daniel Michel Sigaud as a director on 12 May 2015 (2 pages)
25 June 2015Termination of appointment of Daniel Michel Sigaud as a director on 12 May 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120,000
(8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120,000
(8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120,000
(8 pages)
27 November 2014Memorandum and Articles of Association (30 pages)
27 November 2014Memorandum and Articles of Association (30 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Company name changed dms development & management strategies LTD\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Company name changed dms development & management strategies LTD\certificate issued on 19/11/14 (3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 120,000
(8 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 120,000
(8 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 120,000
(8 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
14 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
1 December 2011Register(s) moved to registered inspection location (2 pages)
1 December 2011Register(s) moved to registered inspection location (2 pages)
21 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 November 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA on 11 November 2011 (2 pages)
11 November 2011Register inspection address has been changed (2 pages)
11 November 2011Register inspection address has been changed (2 pages)
11 November 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA on 11 November 2011 (2 pages)
18 May 2011Resolutions
  • RES13 ‐ Section 175 15/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 May 2011Resolutions
  • RES13 ‐ Section 175 15/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 May 2011Statement of company's objects (3 pages)
18 May 2011Statement of company's objects (3 pages)
27 April 2011Appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director (3 pages)
27 April 2011Termination of appointment of Andrew Hart as a director (2 pages)
27 April 2011Appointment of Jose Manuel Jesus Sardinha De Sousa as a director (3 pages)
27 April 2011Appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director (3 pages)
27 April 2011Termination of appointment of Andrew Hart as a director (2 pages)
27 April 2011Appointment of Helder Jorge De Sousa as a director (3 pages)
27 April 2011Appointment of Jose Manuel Jesus Sardinha De Sousa as a director (3 pages)
27 April 2011Appointment of Helder Jorge De Sousa as a director (3 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Daniel Michel Sigaud on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Abogado Nominees Limited on 5 March 2010 (2 pages)
14 April 2010Secretary's details changed for Abogado Nominees Limited on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Daniel Michel Sigaud on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Daniel Michel Sigaud on 5 March 2010 (2 pages)
14 April 2010Secretary's details changed for Abogado Nominees Limited on 5 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 05/03/09; full list of members (4 pages)
29 April 2009Return made up to 05/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Director's change of particulars / daniel sigaud / 10/12/2007 (1 page)
23 September 2008Director's change of particulars / daniel sigaud / 10/12/2007 (1 page)
16 May 2008Return made up to 05/03/08; full list of members (5 pages)
16 May 2008Return made up to 05/03/08; full list of members (5 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Return made up to 05/03/07; full list of members (6 pages)
30 March 2007Return made up to 05/03/07; full list of members (6 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
26 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
20 June 2006Return made up to 05/03/06; full list of members (7 pages)
20 June 2006Return made up to 05/03/06; full list of members (7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
3 June 2005Return made up to 05/03/05; full list of members (7 pages)
3 June 2005Return made up to 05/03/05; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 March 2004Return made up to 05/03/04; full list of members (7 pages)
29 March 2004Return made up to 05/03/04; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
19 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 March 2002Return made up to 05/03/02; full list of members (7 pages)
26 March 2002Return made up to 05/03/02; full list of members (7 pages)
17 July 2001Return made up to 05/03/01; full list of members (7 pages)
17 July 2001Return made up to 05/03/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
21 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 05/03/00; full list of members (8 pages)
18 May 2000Return made up to 05/03/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 05/03/99; full list of members (8 pages)
14 March 1999Return made up to 05/03/99; full list of members (8 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Location of register of members (non legible) (1 page)
12 March 1998Return made up to 05/03/98; full list of members (8 pages)
12 March 1998Return made up to 05/03/98; full list of members (8 pages)
12 March 1998Location of register of members (non legible) (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
29 May 1997Return made up to 05/03/97; full list of members (8 pages)
29 May 1997Return made up to 05/03/97; full list of members (8 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1996Nc inc already adjusted 24/05/96 (1 page)
28 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1996Ad 24/05/96--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
28 July 1996Ad 24/05/96--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
28 July 1996Nc inc already adjusted 24/05/96 (1 page)
12 March 1996Return made up to 05/03/96; full list of members (8 pages)
12 March 1996Return made up to 05/03/96; full list of members (8 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Return made up to 05/03/95; full list of members (14 pages)
4 April 1995Return made up to 05/03/95; full list of members (14 pages)
3 March 1989Company name changed\certificate issued on 03/03/89 (2 pages)
3 March 1989Company name changed\certificate issued on 03/03/89 (2 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 April 1988Incorporation (11 pages)
20 April 1988Incorporation (11 pages)