London
W11 3AG
Director Name | Mr Daniel Leslie Katz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 27 Lansdowne Walk London W11 3AW |
Director Name | Mr Anthony Paul Schlesinger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Berrys 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Colin John Gordon Kerr |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 October 1991) |
Role | Banker |
Correspondence Address | 9 Lansdowne Road London W11 3AG |
Director Name | The Lady Margaret Dorothea Stirling-Aird |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 1992) |
Role | Company Director |
Correspondence Address | 9 Lansdowne Road London W11 3AG |
Secretary Name | Mr Colin John Gordon Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 9 Lansdowne Road London W11 3AG |
Director Name | Jennifer Green |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years (resigned 07 November 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 9 Lansdowne Road London W11 3AG |
Secretary Name | Jennifer Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 1996) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lansdowne Road London W11 3AG |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Mr Peter David Bevan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(20 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 2010) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 9 Lansdowne Road London W11 3AG |
Director Name | Mr Glenn Conway |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2013) |
Role | Head Of Projects |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Como House 15 Wrights Lane London W8 5SL |
Director Name | Mr Antoine Chausson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2010(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2015) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Road London W11 3AG |
Director Name | Miss Clara Batalim Orcel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 March 2012(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2013) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lansdowne Road London W11 3AG |
Director Name | Mr Louie Beatty |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2015(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 8, 9 Lansdowne Road London W11 3AG |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 March 2011) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(22 years after company formation) |
Appointment Duration | 1 year (resigned 30 March 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hants BH25 5NR |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2012(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2015) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Berrys 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrea Orcel 7.14% Ordinary |
---|---|
1 at £1 | Ian Alan Riches & Yeo Yang Ng 7.14% Ordinary |
1 at £1 | Lady Margaret Stirling-aird 7.14% Ordinary |
1 at £1 | Marti Rafael Palosuo & Indiya Snehal Rohit Sangani 7.14% Ordinary |
1 at £1 | Mr Louie Beatty 7.14% Ordinary |
1 at £1 | Mr P.j. Higgins & Mrs H.f. Higgins 7.14% Ordinary |
1 at £1 | Mr Peter R. Beverley & Mrs Victoria R. Beverley 7.14% Ordinary |
1 at £1 | Trustees Of Alvin Arthur Harding & Trustees Of Stephen Joseph Keegan 7.14% Ordinary |
2 at £1 | Miss Antoine Chausson 14.29% Ordinary |
2 at £1 | Mr Danny Katz 14.29% Ordinary |
2 at £1 | Ms Jennifer Jadwiga Green 14.29% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
16 November 2023 | Termination of appointment of Jennifer Green as a director on 7 November 2023 (1 page) |
---|---|
16 November 2023 | Appointment of Mr Anthony Paul Schlesinger as a director on 7 November 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 October 2022 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
15 December 2021 | Termination of appointment of Louie Beatty as a director on 17 November 2021 (1 page) |
15 December 2021 | Cessation of Louie Beatty as a person with significant control on 17 November 2021 (1 page) |
13 December 2021 | Notification of Jennifer Green as a person with significant control on 17 November 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 March 2021 | Registered 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 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 December 2018 | Registered 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 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 March 2018 | Registered 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 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 April 2016 | Director's details changed for Jennifer Green on 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Daniel Leslie Katz on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Daniel Leslie Katz on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Jennifer Green on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Louie Beatty on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Louie Beatty on 31 March 2016 (2 pages) |
12 February 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 December 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 31 August 2015 (1 page) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 31 August 2015 (1 page) |
28 May 2015 | Termination of appointment of Antoine Chausson as a director on 27 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Antoine Chausson as a director on 27 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 March 2015 | Registered 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 2015 | Appointment of Mr Louie Beatty as a director on 16 March 2015 (2 pages) |
17 March 2015 | Registered 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 2015 | Appointment of Mr Louie Beatty as a director on 16 March 2015 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 August 2013 | Registered 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 2013 | Termination of appointment of Clara Orcel as a director (1 page) |
30 August 2013 | Termination of appointment of Clara Orcel as a director (1 page) |
30 August 2013 | Director's details changed for Ms Andrea Orcel on 30 August 2013 (2 pages) |
30 August 2013 | Registered 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 2013 | Director's details changed for Ms Andrea Orcel on 30 August 2013 (2 pages) |
17 July 2013 | Termination of appointment of Glenn Conway as a director (1 page) |
17 July 2013 | Termination of appointment of Glenn Conway as a director (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 May 2012 | Appointment of Mrs Clara Batalim Orcel as a director (2 pages) |
4 May 2012 | Appointment of Mrs Clara Batalim Orcel as a director (2 pages) |
18 April 2012 | Appointment of Ms Andrea Orcel as a director (2 pages) |
18 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
18 April 2012 | Appointment of Ms Andrea Orcel as a director (2 pages) |
18 April 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
18 April 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
12 April 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
2 August 2010 | Termination of appointment of Peter Bevan as a director (2 pages) |
2 August 2010 | Termination of appointment of Peter Bevan as a director (2 pages) |
26 July 2010 | Termination of appointment of Peter Bevan as a director (1 page) |
26 July 2010 | Termination of appointment of Peter Bevan as a director (1 page) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Appointment of Mr Daniel Leslie Katz as a director (2 pages) |
25 February 2010 | Appointment of Mr Daniel Leslie Katz as a director (2 pages) |
15 February 2010 | Appointment of Mr Peter David Bevan as a director (2 pages) |
15 February 2010 | Appointment of Mr Glenn Conway as a director (2 pages) |
15 February 2010 | Appointment of Mr Antoine Chausson as a director (2 pages) |
15 February 2010 | Appointment of Mr Antoine Chausson as a director (2 pages) |
15 February 2010 | Appointment of Mr Peter David Bevan as a director (2 pages) |
15 February 2010 | Termination of appointment of Peter Bevan as a director (1 page) |
15 February 2010 | Appointment of Mr Glenn Conway as a director (2 pages) |
15 February 2010 | Termination of appointment of Peter Bevan as a director (1 page) |
27 November 2009 | Director's details changed for Jennifer Green on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jennifer Green on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jennifer Green on 1 October 2009 (2 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
12 October 2001 | Amended accounts made up to 30 June 2000 (7 pages) |
12 October 2001 | Amended accounts made up to 30 June 2000 (7 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 22 clifton road little venice london W9 1ST (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 22 clifton road little venice london W9 1ST (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members (10 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members (10 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 31/03/95; full list of members (6 pages) |
17 April 1996 | Return made up to 31/03/95; full list of members (6 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 9 lansdowne road london W11 3AG (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 9 lansdowne road london W11 3AG (1 page) |
20 June 1995 | Full accounts made up to 30 June 1994 (10 pages) |
20 June 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 June 1989 | Secretary resigned;new secretary appointed (4 pages) |
22 June 1989 | Resolutions
|
22 June 1989 | Resolutions
|
31 March 1989 | Incorporation (10 pages) |
31 March 1989 | Incorporation (10 pages) |