Company NameGCI Jane Howard Limited
Company StatusDissolved
Company Number02356177
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NamesJANE Howard (Public Relations) Limited and JANE Howard PR Limited

Business Activity

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

Directors

Director NameIan West
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(23 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(18 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 21 February 2023)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Jane Howard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 11 January 2006)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Farm
Bardown Road, Stonegate
Wadhurst
East Sussex
TN5 7EH
Secretary NameAdrian Cameron Brewer
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address35 Crescent Lane
Clapham
London
SW4 9PT
Director NameMs Siobhan Gabrielle Fitzpatrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration11 years (resigned 01 April 2003)
RolePublic Relations
Correspondence Address50 Louisville Road
London
SW17 8RW
Director NameCarol Anne Harrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1997)
RolePublic Relations Consultant
Correspondence Address23 Prairie Street
London
SW8 3PL
Director NameLucy Hall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(7 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2001)
RolePublic Relations
Correspondence Address4 Grove Road
Epsom
Surrey
KT17 4DF
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Hartley Way
Purley
Surrey
CR8 4EG
Director NameAdrian Wheeler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Glenrosa Street
London
SW6 2QZ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameEmma Suzanne Cantrill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2003)
RolePR Consultant
Correspondence AddressChance Cottage
Dunks Green
Tonbridge
Kent
TN11 9SA
Director NameSusan Frances Ryan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2005)
RolePublic Relation
Correspondence Address24 Ravenslea Road
London
SW12 8RY
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NamePaul Maddock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressFlat 4
13 Elder Avenue
London
N8 9TE
Director NameJonathan Shore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressWyckbarn
Buriton
Petersfield
Surrey
GU31 5SN
Director NameMark Cater
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameRaj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2010)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMs Fiona Catherine Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(20 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
England And Wales
WC1H 9LT
Director NameMr Ian Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
England And Wales
WC1H 9LT
Director NameGeoffrey Spencer Beattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
England And Wales
WC1H 9LT
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Medland House
11 Branch Road
London
E14 7JT

Contact

Websitewww.janemaehoward.com

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.2k at £1Gci London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 April 2000Delivered on: 12 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (1 page)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
1 March 2022Satisfaction of charge 1 in full (1 page)
14 January 2022Registered office address changed from Lynton House 7-12 Tavistock Square London England and Wales WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on 14 January 2022 (1 page)
14 May 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 March 2018Notification of Gci London Limited as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 March 2018Change of details for G2 London Limited as a person with significant control on 9 March 2018 (2 pages)
8 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11,176
(4 pages)
11 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11,176
(4 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 11,176
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 11,176
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 11,176
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,176
(3 pages)
14 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,176
(3 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,176
(3 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
25 January 2013Appointment of Ian West as a director (2 pages)
25 January 2013Appointment of Ian West as a director (2 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
4 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
4 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
9 April 2009Location of debenture register (1 page)
12 November 2008Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
12 November 2008Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
2 April 2008Return made up to 07/03/08; full list of members (3 pages)
2 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 April 2006Return made up to 07/03/06; full list of members (2 pages)
3 April 2006Return made up to 07/03/06; full list of members (2 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
16 December 2005Aud res (1 page)
16 December 2005Aud res (1 page)
4 November 2005Full accounts made up to 30 September 2004 (12 pages)
4 November 2005Full accounts made up to 30 September 2004 (12 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
8 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
7 April 2005Return made up to 07/03/05; full list of members (8 pages)
7 April 2005Return made up to 07/03/05; full list of members (8 pages)
14 May 2004Full accounts made up to 30 September 2003 (15 pages)
14 May 2004Full accounts made up to 30 September 2003 (15 pages)
6 April 2004Return made up to 07/03/04; full list of members (8 pages)
6 April 2004Return made up to 07/03/04; full list of members (8 pages)
16 October 2003New secretary appointed (4 pages)
16 October 2003Location of register of members (1 page)
16 October 2003New secretary appointed (4 pages)
16 October 2003Location of register of members (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
5 June 2003Full accounts made up to 30 September 2002 (17 pages)
5 June 2003Full accounts made up to 30 September 2002 (17 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
28 March 2003Return made up to 07/03/03; full list of members (9 pages)
28 March 2003Return made up to 07/03/03; full list of members (9 pages)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
24 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
12 April 2002Location of register of members (1 page)
12 April 2002Return made up to 07/03/02; full list of members (8 pages)
12 April 2002Return made up to 07/03/02; full list of members (8 pages)
12 April 2002Location of register of members (1 page)
17 January 2002Full accounts made up to 31 March 2001 (14 pages)
17 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 12 abbeville mews 88 clapham park road london SW4 7BX (1 page)
19 April 2001Registered office changed on 19/04/01 from: 12 abbeville mews 88 clapham park road london SW4 7BX (1 page)
9 April 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
27 March 2000Return made up to 07/03/00; full list of members (9 pages)
27 March 2000Return made up to 07/03/00; full list of members (9 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Location of register of members (1 page)
6 February 2000Location of register of members (1 page)
6 February 2000Location of register of directors' interests (1 page)
6 February 2000Location of register of directors' interests (1 page)
4 January 2000Company name changed jane howard pr LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed jane howard pr LIMITED\certificate issued on 05/01/00 (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 August 1999Secretary resigned (1 page)
11 August 1999Full accounts made up to 31 March 1999 (15 pages)
11 August 1999Full accounts made up to 31 March 1999 (15 pages)
28 April 1999Return made up to 07/03/99; full list of members (6 pages)
28 April 1999Return made up to 07/03/99; full list of members (6 pages)
25 February 1999Ad 20/11/98--------- £ si 1176@1=1176 £ ic 10000/11176 (2 pages)
25 February 1999Ad 20/11/98--------- £ si 1176@1=1176 £ ic 10000/11176 (2 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
4 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
10 April 1997Return made up to 07/03/97; full list of members (6 pages)
10 April 1997Return made up to 07/03/97; full list of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
13 May 1996Return made up to 07/03/96; full list of members (6 pages)
13 May 1996Return made up to 07/03/96; full list of members (6 pages)
30 May 1995Director's particulars changed (2 pages)
30 May 1995Director's particulars changed (2 pages)
2 May 1995Return made up to 07/03/95; full list of members (6 pages)
2 May 1995Return made up to 07/03/95; full list of members (6 pages)