Company NameBCA Pension Trust Limited
Company StatusDissolved
Company Number02278196
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesBurginhall 258 Limited and Book Club Associates Pension Trust Limited

Business Activity

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

Directors

Director NameMr Anthony John Cook
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(14 years, 5 months after company formation)
Appointment Duration14 years (closed 13 December 2016)
RoleIt Business Consultant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David George Todd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 13 December 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameDr Juergen Kramer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
RoleBusiness Executive
Correspondence AddressParkstrasse 24
D 4830 Gutersloh
Germany
Director NameManfred Herriger
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 1997)
RoleManaging Director
Correspondence AddressAppelweg 21
4830 Gutersloh 1
Nordrhein-Westfalen
Germany
Secretary NameDavid Peter Moyce
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBowron House Point Road
Avening
Tetbury
Gloucestershire
GL8 8LY
Wales
Director NameDr Jorg Hernler
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1993(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 May 2005)
RoleSenior Vice President
Correspondence AddressHarkortweg 17
Guterslow
33332
Director NameMr Arthur David Tanner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1995)
RoleGroup Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vancouver Road
Forest Hill
London
SE23 2AF
Director NameChristopher Eric Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1996)
RoleFinance Director
Correspondence Address104 Crescent Road
Temple Cowley
Oxford
OX4 2PD
Director NameAlexander Beresford Grant
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1996)
RoleManaging Director
Correspondence AddressFlat 3
5 Stafford Terrace
Kensington
London
W8 7BJ
Secretary NameColin Peter Whipp
NationalityBritish
StatusResigned
Appointed31 December 1995(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1996)
RoleCompany Director
Correspondence Address16 Long Park
Amersham
Buckinghamshire
HP6 5LA
Director NameJohn Nicholas Philbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 1998)
RoleCommercial Director
Correspondence Address30 Airedale Avenue
Chiswick
London
W4 2NW
Secretary NameStephen Charles Rand
NationalityBritish
StatusResigned
Appointed04 December 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address51 Leyborne Avenue
London
W13 9RA
Director NameDavid Graham Hews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2002)
RoleBusiness Research Manager
Correspondence Address12 Cabot Drive
Grange Park
Swindon
Wiltshire
SN5 6HG
Director NameNeil Ralph William England
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2002)
RoleMarketing Support Manager
Correspondence Address99 Clifton Street
Swindon
Wiltshire
SN1 3QA
Director NameMr Peter Alan Roe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside
North Piddle
Worcestershire
WR7 4PS
Director NameKatherine Weston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2001)
RoleHR Director
Correspondence AddressWillow Tree Cottage
Ashampstead
Reading
Berkshire
RG8 8RA
Director NameJohn Anthony Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 June 1999)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Shippon
Abingdon
Oxfordshire
OX13 6JQ
Director NameMs Maria Frances Tucker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2000)
RoleIs Director
Country of ResidenceEngland
Correspondence AddressBadbury House
Tredington Park, Tredington
Tewkesbury
Gloucestershire
GL20 7DJ
Wales
Director NameChristian Friege
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 2005)
RoleChief Executive
Correspondence Address7 Fir Tree Close
Copsem Lane
Esher
Surrey
KT10 9DS
Director NameSusan Janet Goldsmith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewhaven
Catteshall Lane
Goldalming
Surry
GU7 1LJ
Director NameMorag Fox
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2003)
RoleHR Director
Correspondence Address9 Grosvenor Road
Caversham
Reading
RG4 5EJ
Director NameCatriona Margaret Helen Weston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(13 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 August 2002)
RoleMarketing Manager
Correspondence Address20 Thornycroft Court
Kew Road
Richmond
Surrey
TW9 2AN
Secretary NameMr Steven Ross Hanley
NationalityBritish
StatusResigned
Appointed29 May 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address3 Spring Close
Upper Basildon Pangbourne
Reading
Berkshire
RG8 8JQ
Director NameNeil Martin Fuller
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2004)
RoleProject Manager
Correspondence Address8 Sherford Road
Swindon
Wiltshire
SN25 3PR
Director NameMichael Fraser
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleHR Director
Correspondence Address8 Oxford Street
Malmesbury
Wiltshire
SN16 9AX
Director NameRuth Schroeder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2006)
RoleNetwork Engineer
Correspondence Address51 Belgrave Road
London
E17 8QD
Director NameAdam Seaman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(16 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2005)
RoleOperations Director
Correspondence Address28 Coln Crescent
Green Meadow
Swindon
Wiltshire
SN25 3NA
Secretary NameLouise Mary Howe
NationalityBritish
StatusResigned
Appointed22 April 2005(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2011)
RoleSolicitor
Correspondence AddressBca Groundwell
Hargreaves Road
Groundwell Industrial Estate
Swindon Wiltshire
SN25 5BG
Director NameDr Roger Schweitzer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2005(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2006)
RoleSenior Vice President
Correspondence AddressAm Stadtgarten 7
Guetersloh
33332
Germany
Director NameMartyn Austin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(17 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2011)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMichael Christopher Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 August 2006)
RoleSupply Chain Director
Correspondence Address46 Elm Road
East Sheen
London
SW14 7JQ
Director NameHenrik Pahls
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2006(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2009)
RoleSenior Vice President
Correspondence AddressBertelsmann Ag, Department Zfc
Carl-Bertelsmann-Str. 270
Guetersloh
33311
Germany
Director NamePhillip Thomas Wagner
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2010)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressBca Groundwell
Hargreaves Road
Groundwell Industrial Estate
Swindon Wiltshire
SN25 5BG

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Book Club Trading LTD
50.00%
Ordinary
50 at £1Old Book Club Associates LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 October 2011Termination of appointment of Martyn Austin as a director (1 page)
21 October 2011Termination of appointment of Martyn Austin as a director (1 page)
7 October 2011Director's details changed for Mr David George Todd on 6 October 2011 (2 pages)
7 October 2011Registered office address changed from C/O Sarah Tate One Fleet Place London EC4M 7WS United Kingdom on 7 October 2011 (1 page)
7 October 2011Director's details changed for Mr David George Todd on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David George Todd on 6 October 2011 (2 pages)
7 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from C/O Sarah Tate One Fleet Place London EC4M 7WS United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Sarah Tate One Fleet Place London EC4M 7WS United Kingdom on 7 October 2011 (1 page)
4 October 2011Registered office address changed from Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG on 4 October 2011 (1 page)
18 May 2011Memorandum and Articles of Association (26 pages)
18 May 2011Memorandum and Articles of Association (26 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2011Resolutions
  • RES13 ‐ Company business 26/04/2011
(4 pages)
11 May 2011Resolutions
  • RES13 ‐ Company business 26/04/2011
(4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 January 2011Termination of appointment of Louise Howe as a secretary (1 page)
27 January 2011Termination of appointment of Louise Howe as a secretary (1 page)
21 December 2010Termination of appointment of Phillip Wagner as a director (1 page)
21 December 2010Appointment of Mr David George Todd as a director (2 pages)
21 December 2010Termination of appointment of Phillip Wagner as a director (1 page)
21 December 2010Appointment of Mr David George Todd as a director (2 pages)
13 July 2010Director's details changed for Martyn Austin on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Phillip Thomas Wagner on 29 June 2010 (2 pages)
13 July 2010Secretary's details changed for Louise Mary Howe on 29 June 2010 (1 page)
13 July 2010Secretary's details changed for Louise Mary Howe on 29 June 2010 (1 page)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Anthony John Cook on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Anthony John Cook on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Phillip Thomas Wagner on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Martyn Austin on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
27 August 2009Return made up to 29/06/09; full list of members (4 pages)
27 August 2009Return made up to 29/06/09; full list of members (4 pages)
23 July 2009Director appointed phillip thomas wagner (2 pages)
23 July 2009Director appointed phillip thomas wagner (2 pages)
11 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
11 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
31 January 2009Appointment terminated director henrik pahls (1 page)
31 January 2009Appointment terminated director henrik pahls (1 page)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
20 July 2007Return made up to 29/06/07; full list of members (7 pages)
20 July 2007Return made up to 29/06/07; full list of members (7 pages)
11 July 2007Registered office changed on 11/07/07 from: greater london house hampstead road london NW1 7TZ (1 page)
11 July 2007Registered office changed on 11/07/07 from: greater london house hampstead road london NW1 7TZ (1 page)
1 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
2 November 2006Return made up to 29/06/06; full list of members (9 pages)
2 November 2006Return made up to 29/06/06; full list of members (9 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 April 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
19 May 2005New secretary appointed (3 pages)
19 May 2005New secretary appointed (3 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
23 July 2004Return made up to 29/06/04; full list of members (9 pages)
23 July 2004Return made up to 29/06/04; full list of members (9 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
18 July 2003Return made up to 29/06/03; full list of members (9 pages)
18 July 2003Return made up to 29/06/03; full list of members (9 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
14 July 2002New director appointed (1 page)
14 July 2002New secretary appointed (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New director appointed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed (1 page)
14 July 2002Return made up to 29/06/02; full list of members (9 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Return made up to 29/06/02; full list of members (9 pages)
14 July 2002Director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
4 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
9 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
6 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
6 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
18 July 2000Return made up to 29/06/00; full list of members (8 pages)
18 July 2000Return made up to 29/06/00; full list of members (8 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 87 newman street london W1P 4EN (1 page)
23 May 2000Registered office changed on 23/05/00 from: 87 newman street london W1P 4EN (1 page)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
21 July 1998Return made up to 29/06/98; full list of members (8 pages)
21 July 1998Return made up to 29/06/98; full list of members (8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
3 August 1997Return made up to 29/06/97; full list of members (8 pages)
3 August 1997Return made up to 29/06/97; full list of members (8 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
28 April 1997Accounts for a dormant company made up to 29 June 1996 (4 pages)
28 April 1997Accounts for a dormant company made up to 29 June 1996 (4 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
26 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 July 1996New secretary appointed (1 page)
26 July 1996New secretary appointed (1 page)
26 July 1996Secretary resigned (2 pages)
26 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 July 1996Secretary resigned (2 pages)
30 October 1995Accounts for a dormant company made up to 24 June 1995 (4 pages)
30 October 1995Accounts for a dormant company made up to 24 June 1995 (4 pages)
25 October 1995Director resigned;new director appointed (4 pages)
25 October 1995Director resigned;new director appointed (4 pages)
25 October 1995Director resigned;new director appointed (4 pages)
25 October 1995Director resigned;new director appointed (4 pages)
26 July 1995Return made up to 29/06/95; full list of members (8 pages)
26 July 1995Return made up to 29/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
28 July 1992Return made up to 29/06/92; full list of members (14 pages)
28 July 1992Return made up to 29/06/92; full list of members (14 pages)
8 July 1991Return made up to 29/06/91; change of members (16 pages)
8 July 1991Return made up to 29/06/91; change of members (16 pages)
15 March 1991Director resigned;new director appointed (2 pages)
15 March 1991Director resigned;new director appointed (2 pages)
13 July 1990Return made up to 29/06/90; full list of members (8 pages)
13 July 1990Return made up to 29/06/90; full list of members (8 pages)
9 February 1990Return made up to 07/12/89; full list of members (7 pages)
9 February 1990Return made up to 07/12/89; full list of members (7 pages)
30 August 1989New secretary appointed (2 pages)
30 August 1989New secretary appointed (2 pages)
15 June 1989Director resigned (2 pages)
15 June 1989Director resigned (2 pages)
5 June 1989New director appointed (6 pages)
5 June 1989New director appointed (6 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
18 July 1988Incorporation (20 pages)
18 July 1988Incorporation (20 pages)