Company NameInstinctif Partners Gic Limited
Company StatusDissolved
Company Number02272789
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 06 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr Mark Allan Garraway
NationalityBritish
StatusResigned
Appointed05 March 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address12 Ward Close
Wadhurst
East Sussex
TN5 6HU
Secretary NameNigel William Michael Goddard Chism
NationalityBritish
StatusResigned
Appointed10 June 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed12 January 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Road
Richmond
Surrey
TW10 6LX
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed24 July 2003(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(20 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitegreenissues.com
Telephone020 74572020
Telephone regionLondon

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

11.2k at £0.1Instinctif Partners Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,157,000
Gross Profit£916,000
Net Worth-£221,000
Cash£29,000
Current Liabilities£863,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 November 2018Delivered on: 12 November 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
6 July 2012Delivered on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
16 September 2009Delivered on: 6 October 2009
Satisfied on: 18 July 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 January 1990Delivered on: 12 January 1990
Satisfied on: 18 November 2009
Persons entitled: T S B Bank PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
23 September 2019Satisfaction of charge 022727890004 in full (1 page)
23 September 2019Satisfaction of charge 3 in full (1 page)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
12 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Registration of charge 022727890004, created on 1 November 2018 (74 pages)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
7 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
7 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
19 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,120
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,120
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,120
(4 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,120
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Company name changed green issues communications LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Change of name notice (2 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Company name changed green issues communications LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 October 2011Resolutions
  • RES13 ‐ Sub division of shares 06/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Sub-division of shares on 6 October 2011 (7 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Sub-division of shares on 6 October 2011 (7 pages)
24 October 2011Resolutions
  • RES13 ‐ Sub division of shares 06/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
24 October 2011Particulars of variation of rights attached to shares (2 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Particulars of variation of rights attached to shares (2 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Sub-division of shares on 6 October 2011 (7 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
20 April 2011Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
16 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,120
(6 pages)
16 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,120
(6 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth cap restrictions 12/03/2011
(6 pages)
16 March 2011Memorandum and Articles of Association (26 pages)
16 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,120
(6 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth cap restrictions 12/03/2011
(6 pages)
16 March 2011Memorandum and Articles of Association (26 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page)
16 June 2010Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 1.10
(3 pages)
4 November 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 1.10
(3 pages)
4 November 2009Increase nominal capital to 1100 (2 pages)
4 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 1.10
(3 pages)
4 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
4 November 2009Increase nominal capital to 1100 (2 pages)
4 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
4 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Company name changed college communications LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed college communications LIMITED\certificate issued on 01/06/09 (2 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
2 April 2009Appointment terminated secretary philip culver evans (1 page)
2 April 2009Appointment terminated secretary philip culver evans (1 page)
10 March 2009Director appointed richard stephen nichols (3 pages)
10 March 2009Director appointed richard stephen nichols (3 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page)
15 August 2007Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Return made up to 05/03/04; full list of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Return made up to 05/03/04; full list of members (6 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003New secretary appointed (1 page)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
14 March 2003Return made up to 05/03/03; full list of members (6 pages)
14 March 2003Return made up to 05/03/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
14 June 2001Return made up to 05/03/01; full list of members (6 pages)
14 June 2001Return made up to 05/03/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page)
23 September 1999Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page)
25 February 1999Return made up to 05/03/99; no change of members (4 pages)
25 February 1999Return made up to 05/03/99; no change of members (4 pages)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 February 1998Return made up to 05/03/98; full list of members (6 pages)
26 February 1998Return made up to 05/03/98; full list of members (6 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Full accounts made up to 30 June 1996 (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (4 pages)
16 April 1997Return made up to 05/03/97; no change of members (4 pages)
16 April 1997Return made up to 05/03/97; no change of members (4 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
11 April 1996Return made up to 05/03/96; full list of members (6 pages)
11 April 1996Return made up to 05/03/96; full list of members (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (4 pages)
26 March 1996Full accounts made up to 30 June 1995 (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (4 pages)
24 March 1995Return made up to 05/03/95; no change of members (4 pages)
24 March 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 April 1990Return made up to 05/03/90; full list of members (5 pages)
26 April 1990Return made up to 05/03/90; full list of members (5 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
11 April 1989Memorandum and Articles of Association (8 pages)
11 April 1989Memorandum and Articles of Association (8 pages)
4 April 1989Memorandum and Articles of Association (8 pages)
4 April 1989Memorandum and Articles of Association (8 pages)
10 March 1989Company name changed\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed\certificate issued on 10/03/89 (2 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1988Incorporation (22 pages)
30 June 1988Incorporation (22 pages)