Company NameWorthylong Property Management Limited
Company StatusActive
Company Number02367221
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrea Orcel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(20 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Lansdowne Road
London
W11 3AG
Director NameMr Daniel Leslie Katz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(20 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address27 Lansdowne Walk
London
W11 3AW
Director NameMr Anthony Paul Schlesinger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(34 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Berrys 16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Colin John Gordon Kerr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1991)
RoleBanker
Correspondence Address9 Lansdowne Road
London
W11 3AG
Director NameThe Lady Margaret Dorothea Stirling-Aird
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1992)
RoleCompany Director
Correspondence Address9 Lansdowne Road
London
W11 3AG
Secretary NameMr Colin John Gordon Kerr
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence Address9 Lansdowne Road
London
W11 3AG
Director NameJennifer Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years, 6 months after company formation)
Appointment Duration32 years (resigned 07 November 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 9 Lansdowne Road
London
W11 3AG
Secretary NameJennifer Green
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne Road
London
W11 3AG
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed11 March 1996(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMr Peter David Bevan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(20 years, 10 months after company formation)
Appointment Duration5 months (resigned 16 July 2010)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 9 Lansdowne Road
London
W11 3AG
Director NameMr Glenn Conway
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2013)
RoleHead Of Projects
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Como House
15 Wrights Lane
London
W8 5SL
Director NameMr Antoine Chausson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2010(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
W11 3AG
Director NameMiss Clara Batalim Orcel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed21 March 2012(22 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2013)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne Road
London
W11 3AG
Director NameMr Louie Beatty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2015(25 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2021)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 8, 9 Lansdowne Road
London
W11 3AG
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(10 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 March 2011)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2011(22 years after company formation)
Appointment Duration1 year (resigned 30 March 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hants
BH25 5NR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2012(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Berrys
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrea Orcel
7.14%
Ordinary
1 at £1Ian Alan Riches & Yeo Yang Ng
7.14%
Ordinary
1 at £1Lady Margaret Stirling-aird
7.14%
Ordinary
1 at £1Marti Rafael Palosuo & Indiya Snehal Rohit Sangani
7.14%
Ordinary
1 at £1Mr Louie Beatty
7.14%
Ordinary
1 at £1Mr P.j. Higgins & Mrs H.f. Higgins
7.14%
Ordinary
1 at £1Mr Peter R. Beverley & Mrs Victoria R. Beverley
7.14%
Ordinary
1 at £1Trustees Of Alvin Arthur Harding & Trustees Of Stephen Joseph Keegan
7.14%
Ordinary
2 at £1Miss Antoine Chausson
14.29%
Ordinary
2 at £1Mr Danny Katz
14.29%
Ordinary
2 at £1Ms Jennifer Jadwiga Green
14.29%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

16 November 2023Termination of appointment of Jennifer Green as a director on 7 November 2023 (1 page)
16 November 2023Appointment of Mr Anthony Paul Schlesinger as a director on 7 November 2023 (2 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 October 2022Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Berrys 16 Upper Woburn Place London WC1H 0AF on 21 October 2022 (1 page)
15 September 2022Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 16 Upper Woburn Place London WC1H 0AF on 15 September 2022 (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
24 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 December 2021Termination of appointment of Louie Beatty as a director on 17 November 2021 (1 page)
15 December 2021Cessation of Louie Beatty as a person with significant control on 17 November 2021 (1 page)
13 December 2021Notification of Jennifer Green as a person with significant control on 17 November 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 March 2021Registered office address changed from Symon Smith & Partners Ltd 277-281 Oxford Street London W1C 2DL England to 344-354 Gray's Inn Road London WC1X 8BP on 16 March 2021 (1 page)
16 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 December 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Symon Smith & Partners Ltd 277-281 Oxford Street London W1C 2DL on 11 December 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 March 2018Registered office address changed from 136 Pinner Road Northwood Middx HA6 1EP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 23 March 2018 (1 page)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 April 2016Director's details changed for Jennifer Green on 31 March 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14
(7 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14
(7 pages)
25 April 2016Director's details changed for Mr Daniel Leslie Katz on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Daniel Leslie Katz on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Jennifer Green on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Louie Beatty on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Louie Beatty on 31 March 2016 (2 pages)
12 February 2016Registered office address changed from C/O Bruton Street (Management) Limited 121 Sloane Street London SW1X 9BW England to 136 Pinner Road Northwood Middx HA6 1EP on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from C/O Bruton Street (Management) Limited 121 Sloane Street London SW1X 9BW England to 136 Pinner Road Northwood Middx HA6 1EP on 12 February 2016 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 December 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 31 August 2015 (1 page)
9 December 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Bruton Street (Management) Limited 121 Sloane Street London SW1X 9BW on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Bruton Street (Management) Limited 121 Sloane Street London SW1X 9BW on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 31 August 2015 (1 page)
28 May 2015Termination of appointment of Antoine Chausson as a director on 27 April 2015 (2 pages)
28 May 2015Termination of appointment of Antoine Chausson as a director on 27 April 2015 (2 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14
(9 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14
(9 pages)
17 March 2015Registered office address changed from Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 17 March 2015 (1 page)
17 March 2015Appointment of Mr Louie Beatty as a director on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 17 March 2015 (1 page)
17 March 2015Appointment of Mr Louie Beatty as a director on 16 March 2015 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 14
(8 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 14
(8 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 August 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 30 August 2013 (1 page)
30 August 2013Termination of appointment of Clara Orcel as a director (1 page)
30 August 2013Termination of appointment of Clara Orcel as a director (1 page)
30 August 2013Director's details changed for Ms Andrea Orcel on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 30 August 2013 (1 page)
30 August 2013Director's details changed for Ms Andrea Orcel on 30 August 2013 (2 pages)
17 July 2013Termination of appointment of Glenn Conway as a director (1 page)
17 July 2013Termination of appointment of Glenn Conway as a director (1 page)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 May 2012Appointment of Mrs Clara Batalim Orcel as a director (2 pages)
4 May 2012Appointment of Mrs Clara Batalim Orcel as a director (2 pages)
18 April 2012Appointment of Ms Andrea Orcel as a director (2 pages)
18 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
18 April 2012Appointment of Ms Andrea Orcel as a director (2 pages)
18 April 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
18 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
18 April 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
12 April 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
12 April 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
12 April 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
12 April 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
2 August 2010Termination of appointment of Peter Bevan as a director (2 pages)
2 August 2010Termination of appointment of Peter Bevan as a director (2 pages)
26 July 2010Termination of appointment of Peter Bevan as a director (1 page)
26 July 2010Termination of appointment of Peter Bevan as a director (1 page)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
25 February 2010Appointment of Mr Daniel Leslie Katz as a director (2 pages)
25 February 2010Appointment of Mr Daniel Leslie Katz as a director (2 pages)
15 February 2010Appointment of Mr Peter David Bevan as a director (2 pages)
15 February 2010Appointment of Mr Glenn Conway as a director (2 pages)
15 February 2010Appointment of Mr Antoine Chausson as a director (2 pages)
15 February 2010Appointment of Mr Antoine Chausson as a director (2 pages)
15 February 2010Appointment of Mr Peter David Bevan as a director (2 pages)
15 February 2010Termination of appointment of Peter Bevan as a director (1 page)
15 February 2010Appointment of Mr Glenn Conway as a director (2 pages)
15 February 2010Termination of appointment of Peter Bevan as a director (1 page)
27 November 2009Director's details changed for Jennifer Green on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jennifer Green on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jennifer Green on 1 October 2009 (2 pages)
3 April 2009Return made up to 31/03/09; full list of members (9 pages)
3 April 2009Return made up to 31/03/09; full list of members (9 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Return made up to 31/03/08; full list of members (8 pages)
1 April 2008Return made up to 31/03/08; full list of members (8 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (5 pages)
3 April 2007Return made up to 31/03/07; full list of members (5 pages)
3 May 2006Return made up to 31/03/06; full list of members (7 pages)
3 May 2006Return made up to 31/03/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 November 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
24 December 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
12 October 2001Amended accounts made up to 30 June 2000 (7 pages)
12 October 2001Amended accounts made up to 30 June 2000 (7 pages)
27 April 2001Return made up to 31/03/01; full list of members (8 pages)
27 April 2001Return made up to 31/03/01; full list of members (8 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: 22 clifton road little venice london W9 1ST (1 page)
19 April 2001Registered office changed on 19/04/01 from: 22 clifton road little venice london W9 1ST (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
10 April 2001Full accounts made up to 30 June 2000 (7 pages)
10 April 2001Full accounts made up to 30 June 2000 (7 pages)
9 May 2000Return made up to 31/03/00; full list of members (10 pages)
9 May 2000Return made up to 31/03/00; full list of members (10 pages)
2 March 2000Full accounts made up to 30 June 1999 (7 pages)
2 March 2000Full accounts made up to 30 June 1999 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
14 April 1998Return made up to 31/03/98; full list of members (7 pages)
14 April 1998Return made up to 31/03/98; full list of members (7 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 April 1996Return made up to 31/03/95; full list of members (6 pages)
17 April 1996Return made up to 31/03/95; full list of members (6 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 9 lansdowne road london W11 3AG (1 page)
22 March 1996Registered office changed on 22/03/96 from: 9 lansdowne road london W11 3AG (1 page)
20 June 1995Full accounts made up to 30 June 1994 (10 pages)
20 June 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 June 1989Secretary resigned;new secretary appointed (4 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 March 1989Incorporation (10 pages)
31 March 1989Incorporation (10 pages)