London
SW11 3GY
Director Name | Mr Alexis George Oswald |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Secretary Name | Mr Krishan Kaushal |
---|---|
Status | Closed |
Appointed | 01 November 2017(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Ronald Robert Collins Hobbs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Blue Hills Yalding Hill Yalding Kent ME18 6AN |
Director Name | Tom Hodgson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 54 Plymouth Wharf Saundersness Road Isle Of Dogs London E14 9EL |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 1999) |
Role | Financial Director |
Correspondence Address | 21 Fallows Green Harpenden Hertfordshire AL5 4DH |
Director Name | Nigel Edward Doughty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 47 Harley House Marylebone Road London NW1 5HG |
Director Name | Peter Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Timbers 6 Upper Park Road Camberley Surrey GU15 2ES |
Director Name | Sir Gordon Booth |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Adviser |
Correspondence Address | Penthouse B Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA |
Director Name | Mr Alan John Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 1992) |
Role | Company Director |
Correspondence Address | 53 Fernlea Braiswick Colchester Essex CO4 5UB |
Secretary Name | Richard Ian Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Role | Company Director/Chartered Accountant |
Correspondence Address | 58 Kingsley Way London N2 0EW |
Director Name | Alan Leslie Goodenough |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 August 1999) |
Role | Chief Executive Officer |
Correspondence Address | Redwood House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Richard Ian Talbot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2002) |
Role | Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Linda Mary Lillis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 19 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Roy Alfred Charles Ramm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(17 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brick Street London W1J 7HQ |
Director Name | Charles Lafayette Atwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2008) |
Role | Vice Chairman |
Correspondence Address | One Hughes Center Drive No604 Las Vegas Nevada 89119 Nv 89109 |
Director Name | William Timmins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | CEO |
Correspondence Address | Apartment 8 2-4 Hyde Park Gate London SW7 5EW |
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2015) |
Role | Chairman, President And Ceo |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2014) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 10722 Gray Havens Court Las Vegas Nevada 89135 Nv89135 |
Director Name | John Frederic Bruns Ii |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(18 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | 9e Thorney Court Palace Gate London W8 5NJ |
Director Name | Mr Michael John Silberling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2008(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 October 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portman Close London W1H 6BR |
Website | lciclubs.com |
---|
Registered Address | 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
24.6m at £0.01 | London Clubs International LTD 53.58% Ordinary |
---|---|
15.1m at £0.01 | London Clubs International LTD 32.72% Deferred Ordinary |
6.3m at £0.01 | London Clubs International LTD 13.59% Convertible |
50.5k at £0.01 | London Clubs International LTD 0.11% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 2003 | Delivered 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 |
7 December 2017 | Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages) |
---|---|
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (172 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 February 2016 | Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Registered 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 January 2015 | Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages) |
18 November 2014 | Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
20 July 2009 | Director's change of particulars / michael rothwell / 20/07/2009 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 April 2009 | Director's change of particulars / michael silberling / 04/04/2009 (1 page) |
17 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 January 2009 | Appointment terminated director charles atwood (1 page) |
12 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 April 2008 | Director appointed mr michael john silberling (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
19 May 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 27 March 2005 (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 28 March 2004 (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
9 December 2003 | Accounting reference date shortened from 07/04/04 to 31/03/04 (1 page) |
5 December 2003 | Accounts for a dormant company made up to 1 April 2003 (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 1 April 2003 (7 pages) |
29 September 2003 | Particulars of mortgage/charge (12 pages) |
28 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
15 November 2002 | New director appointed (3 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
28 December 2001 | Full accounts made up to 1 April 2001 (9 pages) |
28 December 2001 | Full accounts made up to 1 April 2001 (9 pages) |
2 November 2001 | Accounting reference date extended from 31/03/01 to 07/04/01 (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
3 November 2000 | Full accounts made up to 2 April 2000 (9 pages) |
3 November 2000 | Full accounts made up to 2 April 2000 (9 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 28 March 1999 (10 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
30 October 1998 | Full accounts made up to 29 March 1998 (11 pages) |
13 October 1998 | Secretary's particulars changed (1 page) |
13 August 1998 | Auditor's resignation (2 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 30 March 1997 (11 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page) |
3 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (7 pages) |
30 October 1995 | Full accounts made up to 26 March 1995 (14 pages) |
27 July 1994 | Full group accounts made up to 27 March 1994 (24 pages) |
23 November 1993 | Memorandum and Articles of Association (54 pages) |
19 November 1993 | Return made up to 10/10/93; full list of members (24 pages) |
1 November 1993 | Full accounts made up to 6 April 1993 (20 pages) |
1 November 1993 | Full accounts made up to 6 April 1993 (20 pages) |
8 February 1993 | Full group accounts made up to 29 March 1992 (22 pages) |
17 November 1992 | Return made up to 10/10/92; full list of members (15 pages) |
14 October 1991 | Return made up to 10/10/91; full list of members (26 pages) |
24 June 1991 | Full accounts made up to 31 March 1991 (20 pages) |
9 November 1990 | Full group accounts made up to 1 April 1990 (21 pages) |
9 November 1990 | Full group accounts made up to 1 April 1990 (21 pages) |
5 October 1989 | Director resigned;new director appointed (3 pages) |
31 July 1989 | New director appointed (2 pages) |
31 July 1989 | New director appointed (2 pages) |
31 July 1989 | New director appointed (2 pages) |
13 January 1989 | Incorporation (14 pages) |