Company NameThe Pyramid Angle Limited
DirectorsRobin Charles Edward Long and Catharine Jessica Long
Company StatusActive
Company Number02254429
CategoryPrivate Limited Company
Incorporation Date10 May 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robin Charles Edward Long
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence Address9 Disraeli Road
Putney
London
SW15 2DR
Secretary NameMrs Catharine Jessica Long
NationalityBritish
StatusCurrent
Appointed22 July 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address9 Disraeli Road
Putney
London
SW15 2DR
Director NameMrs Catharine Jessica Long
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address9 Disraeli Road
Putney
London
SW15 2DR
Director NameMr Philip James Newman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 1997)
RoleGraphic Artist
Correspondence Address1 Cobblers Court
Nalders Road
Chesham
Buckinghamshire
HP5 3DQ
Secretary NameMiss Jacqueline Gontier
NationalityBritish
StatusResigned
Appointed14 July 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address74 Glencoe Road
Bushey
Watford
Hertfordshire
WD2 3DS
Secretary NameSara Julia Franses Solnick
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address34 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameRobin Charles Edward Long
NationalityBritish
StatusResigned
Appointed30 July 1996(8 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 July 2005)
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldbourne Road
Shepherds Bush
London
W12 0LW
Director NameMichael Jeremy Spring
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 28 May 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD
Director NameRussell William Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleCreative Designer
Correspondence Address38 Leythe Road
London
W3 8AW
Secretary NameVanessa Spring
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD
Director NameMr Kevin Robert O'Connor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2012)
RoleDesigner
Country of ResidenceU.K
Correspondence Address5 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD
Director NameMr Toby Trembath
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2012)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address5 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD

Contact

Websitewww.designwildwest.com/
Telephone020 87420855
Telephone regionLondon

Location

Registered Address9 Disraeli Road
Putney
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£714,174
Cash£490,380
Current Liabilities£211,372

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

14 September 1989Delivered on: 20 September 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
22 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
7 August 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
4 June 2020Notification of Creative Matter London Limited as a person with significant control on 2 June 2020 (2 pages)
4 June 2020Cessation of Robin Charles Edward Long as a person with significant control on 2 June 2020 (1 page)
5 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2020Change of share class name or designation (2 pages)
30 April 2020Memorandum and Articles of Association (21 pages)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
17 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (5 pages)
13 July 2018Secretary's details changed for Mrs Catharine Jessica Long on 13 July 2018 (1 page)
29 March 2018Change of details for Michael Jeremy Spring as a person with significant control on 26 March 2018 (2 pages)
29 March 2018Director's details changed for Mrs Catharine Jessica Long on 26 March 2018 (2 pages)
29 March 2018Change of details for Robin Charles Edward Long as a person with significant control on 26 March 2018 (2 pages)
29 March 2018Director's details changed for Mrs Catharine Jessica Long on 26 March 2018 (2 pages)
29 March 2018Registered office address changed from 5 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD to 9 Disraeli Road Putney London SW15 2DR on 29 March 2018 (1 page)
28 March 2018Director's details changed for Mr Robin Charles Edward Long on 26 March 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 January 2018Director's details changed for Mrs Catherine Jessica Long on 2 January 2018 (2 pages)
2 January 2018Secretary's details changed for Katie Long on 2 January 2018 (1 page)
2 January 2018Secretary's details changed for Katie Long on 2 January 2018 (1 page)
2 January 2018Director's details changed for Mrs Catherine Jessica Long on 2 January 2018 (2 pages)
22 December 2017Appointment of Mrs Catherine Jessica Long as a director on 10 November 2017 (2 pages)
22 December 2017Appointment of Mrs Catherine Jessica Long as a director on 10 November 2017 (2 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
19 July 2017Director's details changed for Robin Charles Edward Long on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Robin Charles Edward Long on 19 July 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,342
(5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,342
(5 pages)
7 July 2015Termination of appointment of Michael Jeremy Spring as a director on 28 May 2015 (1 page)
7 July 2015Termination of appointment of Vanessa Spring as a secretary on 28 May 2015 (1 page)
7 July 2015Termination of appointment of Michael Jeremy Spring as a director on 28 May 2015 (1 page)
7 July 2015Termination of appointment of Vanessa Spring as a secretary on 28 May 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3,342
(6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3,342
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 3,342
(4 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 3,342
(4 pages)
23 September 2013Purchase of own shares. (3 pages)
25 July 2013Register(s) moved to registered office address (1 page)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
25 July 2013Register(s) moved to registered office address (1 page)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
8 November 2012Termination of appointment of Toby Trembath as a director (1 page)
8 November 2012Termination of appointment of Toby Trembath as a director (1 page)
8 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
7 November 2012Purchase of own shares. (3 pages)
7 November 2012Purchase of own shares. (3 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 3,407
(5 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 3,407
(5 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 3,407
(5 pages)
6 February 2012Termination of appointment of Kevin O'connor as a director (1 page)
6 February 2012Termination of appointment of Kevin O'connor as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Kevin Robert O'connor on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Kevin Robert O'connor on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Kevin Robert O'connor on 1 September 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2010Director's details changed for Toby Trembath on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Toby Trembath on 19 October 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Secretary's details changed for Katie Long on 14 July 2010 (1 page)
29 September 2010Director's details changed for Michael Jeremy Spring on 14 July 2010 (2 pages)
29 September 2010Director's details changed for Toby Trembath on 14 July 2010 (2 pages)
29 September 2010Director's details changed for Robin Charles Edward Long on 14 July 2010 (2 pages)
29 September 2010Director's details changed for Robin Charles Edward Long on 14 July 2010 (2 pages)
29 September 2010Secretary's details changed for Vanessa Spring on 14 July 2010 (1 page)
29 September 2010Director's details changed for Kevin Robert O'connor on 14 July 2010 (2 pages)
29 September 2010Director's details changed for Kevin Robert O'connor on 14 July 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Director's details changed for Toby Trembath on 14 July 2010 (2 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Secretary's details changed for Katie Long on 14 July 2010 (1 page)
29 September 2010Director's details changed for Michael Jeremy Spring on 14 July 2010 (2 pages)
29 September 2010Secretary's details changed for Vanessa Spring on 14 July 2010 (1 page)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 September 2009Return made up to 14/07/09; full list of members (7 pages)
29 September 2009Return made up to 14/07/09; full list of members (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 February 2009Return made up to 14/07/08; full list of members (6 pages)
2 February 2009Return made up to 14/07/08; full list of members (6 pages)
31 July 2008Director appointed toby trembath (2 pages)
31 July 2008Director appointed kevin robert o'connor (2 pages)
31 July 2008Director appointed kevin robert o'connor (2 pages)
31 July 2008Director appointed toby trembath (2 pages)
19 May 2008Nc inc already adjusted 01/05/08 (2 pages)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 May 2008Ad 01/05/08\gbp si 29@1=29\gbp ic 3303/3332\ (2 pages)
19 May 2008Ad 01/05/08\gbp si 131@1=131\gbp ic 3172/3303\ (2 pages)
19 May 2008Ad 01/05/08\gbp si 131@1=131\gbp ic 3172/3303\ (2 pages)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 May 2008Ad 01/05/08\gbp si 29@1=29\gbp ic 3303/3332\ (2 pages)
19 May 2008Nc inc already adjusted 01/05/08 (2 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 October 2007Return made up to 14/07/07; full list of members (7 pages)
18 October 2007Return made up to 14/07/07; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 August 2006Return made up to 14/07/06; full list of members (7 pages)
4 August 2006Return made up to 14/07/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 September 2005New secretary appointed (2 pages)
29 July 2005Return made up to 14/07/05; full list of members (7 pages)
29 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 August 2004Return made up to 14/07/04; full list of members (7 pages)
17 August 2004Return made up to 14/07/04; full list of members (7 pages)
30 April 2004Nc inc already adjusted 14/04/04 (1 page)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 April 2004Nc inc already adjusted 14/04/04 (1 page)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2004£ ic 3589/3098 31/12/03 £ sr 491@1=491 (1 page)
1 March 2004£ ic 3589/3098 31/12/03 £ sr 491@1=491 (1 page)
16 February 2004Resolutions
  • RES13 ‐ Re off market shares 29/01/04
(4 pages)
16 February 2004Resolutions
  • RES13 ‐ Re off market shares 29/01/04
(4 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 September 2003Return made up to 14/07/03; full list of members; amend (8 pages)
15 September 2003Return made up to 14/07/03; full list of members; amend (8 pages)
19 August 2003Return made up to 14/07/03; full list of members (7 pages)
19 August 2003Return made up to 14/07/03; full list of members (7 pages)
29 January 2003Return made up to 14/07/02; full list of members; amend (8 pages)
29 January 2003Return made up to 14/07/02; full list of members; amend (8 pages)
13 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
13 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Ad 12/11/02--------- £ si 74@1=74 £ ic 3524/3598 (2 pages)
21 November 2002Ad 25/05/01--------- £ si 65@1 (2 pages)
21 November 2002Ad 12/11/02--------- £ si 74@1=74 £ ic 3524/3598 (2 pages)
21 November 2002Ad 25/05/01--------- £ si 65@1 (2 pages)
21 November 2002Director's particulars changed (1 page)
15 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Full accounts made up to 31 May 2000 (10 pages)
29 August 2000Full accounts made up to 31 May 2000 (10 pages)
20 July 2000Return made up to 14/07/00; full list of members (7 pages)
20 July 2000Return made up to 14/07/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 May 1999 (11 pages)
30 January 2000Full accounts made up to 31 May 1999 (11 pages)
23 August 1999Return made up to 14/07/99; full list of members (6 pages)
23 August 1999Return made up to 14/07/99; full list of members (6 pages)
11 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 December 1998Full accounts made up to 31 May 1998 (10 pages)
15 December 1998Full accounts made up to 31 May 1998 (10 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
21 August 1998Return made up to 14/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Return made up to 14/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Ad 28/08/97--------- £ si 941@1=941 £ ic 2000/2941 (2 pages)
28 October 1997Full accounts made up to 31 May 1997 (10 pages)
28 October 1997Ad 28/08/97--------- £ si 941@1=941 £ ic 2000/2941 (2 pages)
28 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 October 1997Full accounts made up to 31 May 1997 (10 pages)
23 September 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1997£ nc 1000/5000 26/03/97 (1 page)
8 May 1997£ nc 1000/5000 26/03/97 (1 page)
8 May 1997Ad 26/03/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 May 1997Ad 26/03/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Director resigned (1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Director resigned (1 page)
27 December 1996Registered office changed on 27/12/96 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page)
27 December 1996Registered office changed on 27/12/96 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
17 October 1996Return made up to 14/07/96; full list of members (6 pages)
17 October 1996Return made up to 14/07/96; full list of members (6 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
13 July 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 May 1988Incorporation (18 pages)
10 May 1988Incorporation (18 pages)