London
SE1 7NA
Director Name | Mohammad Qasim Naqvi |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(29 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(34 years after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Kenneth Reginald Thorogood |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 December 2008) |
Role | Retired |
Correspondence Address | 17 Bellmaine Avenue Corringham Stanford Le Hope Essex SS17 7TA |
Director Name | Mr Paul Dennis Lovell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 December 2008) |
Role | Club Manager |
Correspondence Address | 300 Great Gregorie Basildon Essex SS16 5QU |
Director Name | Miss Veronica Alison Carter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1993) |
Role | Oil Company Executive |
Correspondence Address | 11 Stanley Road Bulphan Upminster Essex RM14 3RX |
Director Name | Mr Christopher John Gillies |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | Oil Company Executive |
Correspondence Address | 18 Coombe Rise Shenfield Brentwood Essex CM15 8JJ |
Secretary Name | Miss Veronica Alison Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 11 Stanley Road Bulphan Upminster Essex RM14 3RX |
Director Name | Mr Stephen David Issac Hur |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1995) |
Role | Oil Company Executive |
Correspondence Address | 24 Ripon Gardens Redbridge Ilford Essex IG1 3SL |
Secretary Name | Mr Stephen David Issac Hur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1995) |
Role | Oil Company Executive |
Correspondence Address | 24 Ripon Gardens Redbridge Ilford Essex IG1 3SL |
Director Name | Dr Graham Inglis Watt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2000) |
Role | Oil Company Executive |
Correspondence Address | 6 Foxglove Court Frodsham Warrington Cheshire WA6 7QG |
Director Name | Carol Ann Cockcroft |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1996) |
Role | Oil Company Executive |
Correspondence Address | 5 Sadlers Close Billericay Essex CM11 1SB |
Secretary Name | Carol Ann Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1996) |
Role | Oil Company Executive |
Correspondence Address | 5 Sadlers Close Billericay Essex CM11 1SB |
Director Name | Mark Owen Stevens |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2000) |
Role | Oil Company Executive |
Correspondence Address | 40 Hackamore Benfleet Essex SS7 3DN |
Secretary Name | Colin James George Walker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1996) |
Role | Secretary |
Correspondence Address | 88 Keene Way Chelmsford Essex CM2 8NR |
Director Name | David John Greene |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1996) |
Role | Oil Company Executive |
Correspondence Address | Sharpthorne Victoria Road Southborough Kent TN4 0LT |
Secretary Name | David John Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1996) |
Role | Oil Company Executive |
Correspondence Address | Sharpthorne Victoria Road Southborough Kent TN4 0LT |
Director Name | Stephanie Jane Green |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1997) |
Role | Oil Company Executive |
Correspondence Address | 8 Cornwall Road St Albans Hertfordshire AL1 1SH |
Secretary Name | Ian Morris Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 1997) |
Role | Oil Company Executive |
Correspondence Address | Tudor Lodge Knights Close Belton Doncaster South Yorkshire |
Director Name | Rachel Solway |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1999) |
Role | Oil Company Executive |
Correspondence Address | 59 Gunnersbury Lane Acton Town London W3 8ED |
Director Name | David Richard Durling |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1999) |
Role | Oil Company Executive |
Correspondence Address | 25 Maltings Close Hadlow Tonbridge Kent TN11 0DY |
Secretary Name | David Richard Durling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1999) |
Role | Oil Company Executive |
Correspondence Address | 25 Maltings Close Hadlow Tonbridge Kent TN11 0DY |
Director Name | Mr John Graham Christy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Copperfields 110a Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Colin James George Walker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2002) |
Role | Oil Company Executive |
Correspondence Address | 88 Keene Way Chelmsford Essex CM2 8NR |
Secretary Name | Colin James George Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2001) |
Role | Oil Company Executive |
Correspondence Address | 88 Keene Way Chelmsford Essex CM2 8NR |
Director Name | Kenneth John Rivers |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2004) |
Role | Oil Company Executive |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Derek Martin Vaudin Bland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2009) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anchor Reach South Woodham Ferrers Essex CM3 5GS |
Secretary Name | Mr Paul Dennis Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 December 2008) |
Role | Company Director |
Correspondence Address | 300 Great Gregorie Basildon Essex SS16 5QU |
Director Name | Peter John Main |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 February 2009) |
Role | Oil Company Exec |
Correspondence Address | 15 Ashwood Park Fetcham Leatherhead Surrey KT22 9NT |
Director Name | Gareth John Griffiths |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 December 2007) |
Role | Oil Company Executive |
Correspondence Address | 5 Overlord Close Broxbourne Hertfordshire EN10 7TG |
Director Name | Mr Christopher Paul Lambert |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2014) |
Role | Oil Company Executive |
Correspondence Address | 240 Westbourne Grove Westcliff On Sea Essex SS0 0PS |
Director Name | Paul Forrest Bamber |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 2015) |
Role | Oil Company Executive |
Correspondence Address | 17 Deeside Ellesmere Port South Wirral Cheshire CH65 6RG Wales |
Director Name | Mrs Karen Elizabeth Surtees |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Louise Martin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2008(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | thespringhouse.co.uk |
---|---|
Telephone | 01244 685000 |
Telephone region | Chester |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3m at £1 | Shell Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
21 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
8 March 2023 | Termination of appointment of Mohammad Qasim Naqvi as a director on 1 March 2023 (1 page) |
8 March 2023 | Appointment of Mr Pendar Pouri as a director on 1 March 2023 (2 pages) |
28 November 2022 | Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page) |
28 July 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (30 pages) |
22 December 2020 | Statement of company's objects (2 pages) |
19 June 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 April 2018 | Termination of appointment of Karen Elizabeth Surtees as a director on 10 November 2016 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
13 March 2018 | Appointment of Mohammad Qasim Naqvi as a director on 13 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Louise Martin as a director on 7 March 2018 (1 page) |
1 February 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 June 2017 | Memorandum and Articles of Association (25 pages) |
8 June 2017 | Memorandum and Articles of Association (25 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 November 2016 | Appointment of Gareth Price as a director on 26 September 2016 (2 pages) |
10 November 2016 | Appointment of Gareth Price as a director on 26 September 2016 (2 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 January 2016 | Appointment of Louise Martin as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Paul Forrest Bamber as a director on 30 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Paul Forrest Bamber as a director on 30 December 2015 (1 page) |
11 January 2016 | Appointment of Louise Martin as a director on 1 January 2016 (2 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 17/12/15 (2 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Solvency Statement dated 17/12/15 (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 December 2014 | Second filing of AP01 previously delivered to Companies House
|
23 December 2014 | Second filing of AP01 previously delivered to Companies House
|
17 December 2014 | Director's details changed for Karen Surtees on 31 January 2014 (2 pages) |
17 December 2014 | Director's details changed for Karen Surtees on 31 January 2014 (2 pages) |
11 December 2014 | Appointment of Karen Surtees as a director on 31 January 2014
|
11 December 2014 | Appointment of Karen Surtees as a director on 31 January 2014
|
2 April 2014 | Termination of appointment of Christopher Lambert as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Lambert as a director (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated director peter main (1 page) |
6 March 2009 | Appointment terminated director derek bland (1 page) |
6 March 2009 | Appointment terminated director peter main (1 page) |
6 March 2009 | Appointment terminated director derek bland (1 page) |
16 February 2009 | Director appointed paul forrest bamber (2 pages) |
16 February 2009 | Director appointed paul forrest bamber (2 pages) |
20 January 2009 | Secretary appointed shell corporate secretary LIMITED (2 pages) |
20 January 2009 | Secretary appointed shell corporate secretary LIMITED (2 pages) |
16 January 2009 | Appointment terminated director paul lovell (1 page) |
16 January 2009 | Appointment terminated director paul lovell (1 page) |
16 January 2009 | Director appointed christopher paul lambert (2 pages) |
16 January 2009 | Appointment terminated director kenneth thorogood (1 page) |
16 January 2009 | Appointment terminated director kenneth thorogood (1 page) |
16 January 2009 | Appointment terminated secretary paul lovell (1 page) |
16 January 2009 | Appointment terminated secretary paul lovell (1 page) |
16 January 2009 | Director appointed christopher paul lambert (2 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
14 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
6 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned;director resigned (1 page) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
11 March 1996 | Secretary resigned;director resigned (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 April 1995 | Return made up to 30/03/95; full list of members (16 pages) |
11 April 1995 | Return made up to 30/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
3 November 1993 | Full accounts made up to 31 March 1993 (10 pages) |
3 November 1993 | Full accounts made up to 31 March 1993 (10 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
20 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
20 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
16 October 1991 | Full accounts made up to 31 March 1991 (12 pages) |
16 October 1991 | Full accounts made up to 31 March 1991 (12 pages) |
30 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
30 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |