Company NameLCI Limited
Company StatusDissolved
Company Number02335076
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(18 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Director NameMr Alexis George Oswald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 26 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameMr Krishan Kaushal
StatusClosed
Appointed01 November 2017(28 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 June 2018)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Ronald Robert Collins Hobbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressBlue Hills
Yalding Hill
Yalding
Kent
ME18 6AN
Director NameTom Hodgson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address54 Plymouth Wharf
Saundersness Road Isle Of Dogs
London
E14 9EL
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 1999)
RoleFinancial Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Director NameNigel Edward Doughty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address47 Harley House
Marylebone Road
London
NW1 5HG
Director NamePeter Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressTimbers 6 Upper Park Road
Camberley
Surrey
GU15 2ES
Director NameSir Gordon Booth
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleAdviser
Correspondence AddressPenthouse B Forsyte Shades
82 Lilliput Road
Poole
Dorset
BH14 8LA
Director NameMr Alan John Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 1992)
RoleCompany Director
Correspondence Address53 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameMichael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1995)
RoleCompany Director/Chartered Accountant
Correspondence Address58 Kingsley Way
London
N2 0EW
Director NameAlan Leslie Goodenough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 1999)
RoleChief Executive Officer
Correspondence AddressRedwood House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(17 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleVice Chairman
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(18 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(18 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 28 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Close
London
W1H 6BR

Contact

Websitelciclubs.com

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

24.6m at £0.01London Clubs International LTD
53.58%
Ordinary
15.1m at £0.01London Clubs International LTD
32.72%
Deferred Ordinary
6.3m at £0.01London Clubs International LTD
13.59%
Convertible
50.5k at £0.01London Clubs International LTD
0.11%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: Standard Chartered Bankas Agent and Trustee for Each of the Mezzanine Lenders

Classification: Mezzanine mortgage debenture
Secured details: All indebtedness,monies,obligations and liabilities now or hereafter due,owing or incurred by the borrower (as defined) and each company (as defined) to the mezzanine lenders (as defined) under or connection with clause 2 of this debenture.
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
7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Each of the Beneficiaries

Classification: Senior mortgage debenture
Secured details: All indebtedness,monies,obligations and liabilities now or hereafter due,owing or incurred by each borrower (as defined therein) and each company (as defined therein) to the beneficiaries (as defined therein) under or in connection with clause 2 of the senior mortgage debenture dated 7.4.93.
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
7 April 1993Delivered on: 7 April 1993
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks

Classification: Junior senior mortgage debenture
Secured details: All indebtedness monies obligations and liabilities mow or hereafter due owing or incurred by the borrower (as defined therein) and each company (as defined therein) to the banks (as defined therein) under clause 2 of the junior/senior mortgage debenture.
Particulars: See form 395 for full details. 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
7 September 1992Delivered on: 15 September 1992
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Thereunder and Tothe Overdraft Guarantors and Trhe Overdraft Bank

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the priority ranking guarantee & debenture dated 7TH september 1992.
Particulars: See form 395 ref M79. 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
30 March 1992Delivered on: 7 April 1992
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Thereunder and to Thebanks and the Overdraft Bank

Classification: Supplemental senior guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement dated 5TH may 1989 (as amended).
Particulars: See form 395 ref M172. 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
8 August 1989Delivered on: 18 August 1989
Satisfied on: 11 November 1994
Persons entitled:
As Agent and Trustee for the Royal Bank of Soctland PLC and Its Successors Assigneas and Transf
The Govenor and Company of the Bank of Scotland

Classification: Trust deed & supplemented charge.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: (See form 395 - ref M271 for four details). 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
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: Standard Chartered Bankas Agent and Trustee for the Lenders

Classification: Mezzonine guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: The Govenor and Company of the Bank of Scotlandas Agent Ant Trustee for the Bank and the Overdraft Bank

Classification: Senior guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
6 June 1994Delivered on: 17 June 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Beneficiaries (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein under the terms of the facilities agreement and overdraft letter both dated 24TH may 1994 and this charge.
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. See the mortgage charge document for full details.
Fully Satisfied
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks

Classification: Junior senior guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
12 September 2003Delivered on: 29 September 2003
Persons entitled: The Bank of Nova Scotia as Security Trustee for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each of the companies (including the chargor) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (172 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 460,025.05
(5 pages)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 460,025.05
(8 pages)
7 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
18 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 460,025.05
(8 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
2 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
9 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
9 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
17 March 2009Return made up to 31/01/09; full list of members (5 pages)
9 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 January 2006Accounts for a dormant company made up to 27 March 2005 (7 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Accounts for a dormant company made up to 28 March 2004 (7 pages)
21 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
9 December 2003Accounting reference date shortened from 07/04/04 to 31/03/04 (1 page)
5 December 2003Accounts for a dormant company made up to 1 April 2003 (7 pages)
5 December 2003Accounts for a dormant company made up to 1 April 2003 (7 pages)
29 September 2003Particulars of mortgage/charge (12 pages)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
15 November 2002New director appointed (3 pages)
31 October 2002Full accounts made up to 31 March 2002 (9 pages)
28 February 2002Return made up to 31/01/02; full list of members (5 pages)
28 December 2001Full accounts made up to 1 April 2001 (9 pages)
28 December 2001Full accounts made up to 1 April 2001 (9 pages)
2 November 2001Accounting reference date extended from 31/03/01 to 07/04/01 (1 page)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (5 pages)
3 November 2000Full accounts made up to 2 April 2000 (9 pages)
3 November 2000Full accounts made up to 2 April 2000 (9 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 28 March 1999 (10 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 June 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/01/99; full list of members (7 pages)
30 October 1998Full accounts made up to 29 March 1998 (11 pages)
13 October 1998Secretary's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Secretary's particulars changed (1 page)
3 November 1997Full accounts made up to 30 March 1997 (11 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (7 pages)
30 October 1995Full accounts made up to 26 March 1995 (14 pages)
27 July 1994Full group accounts made up to 27 March 1994 (24 pages)
23 November 1993Memorandum and Articles of Association (54 pages)
19 November 1993Return made up to 10/10/93; full list of members (24 pages)
1 November 1993Full accounts made up to 6 April 1993 (20 pages)
1 November 1993Full accounts made up to 6 April 1993 (20 pages)
8 February 1993Full group accounts made up to 29 March 1992 (22 pages)
17 November 1992Return made up to 10/10/92; full list of members (15 pages)
14 October 1991Return made up to 10/10/91; full list of members (26 pages)
24 June 1991Full accounts made up to 31 March 1991 (20 pages)
9 November 1990Full group accounts made up to 1 April 1990 (21 pages)
9 November 1990Full group accounts made up to 1 April 1990 (21 pages)
5 October 1989Director resigned;new director appointed (3 pages)
31 July 1989New director appointed (2 pages)
31 July 1989New director appointed (2 pages)
31 July 1989New director appointed (2 pages)
13 January 1989Incorporation (14 pages)