Company NameThe Thomson Organisation (No.23)
DirectorsKimberley Major and Barbara Abena Boateng
Company StatusActive
Company Number02388913
CategoryPrivate Unlimited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(11 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(21 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
18 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
12 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
25 November 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 20 February 2020 (1 page)
1 September 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
24 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
7 November 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
7 November 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
10 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
3 May 2018Change of details for Tr Organisation Limited as a person with significant control on 6 April 2016 (2 pages)
3 May 2018Change of details for Ttc (1994) Limited as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (9 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (9 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • CAD 52,244,040
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • CAD 52,244,040
  • GBP 2
(4 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
6 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
6 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
6 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
6 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • CAD 52,244,040
  • GBP 2
(6 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • CAD 52,244,040
  • GBP 2
(6 pages)
5 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 5 March 2015 (1 page)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • CAD 52,244,040
  • GBP 2
(7 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • CAD 52,244,040
  • GBP 2
(7 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
16 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
16 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
10 November 2008Appointment terminated director corrina cooper (1 page)
10 November 2008Appointment terminated director corrina cooper (1 page)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Return made up to 26/04/08; full list of members (5 pages)
28 April 2008Return made up to 26/04/08; full list of members (5 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (4 pages)
26 April 2007Return made up to 26/04/07; full list of members (4 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
26 April 2006Return made up to 26/04/06; full list of members (4 pages)
26 April 2006Return made up to 26/04/06; full list of members (4 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 April 2005Return made up to 26/04/05; full list of members (4 pages)
26 April 2005Return made up to 26/04/05; full list of members (4 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Return made up to 26/04/04; full list of members (4 pages)
27 April 2004Return made up to 26/04/04; full list of members (4 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 April 2003Return made up to 26/04/03; full list of members (4 pages)
30 April 2003Return made up to 26/04/03; full list of members (4 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 May 2002Return made up to 26/04/02; full list of members (4 pages)
13 May 2002Return made up to 26/04/02; full list of members (4 pages)
8 August 2001Full accounts made up to 31 December 2000 (6 pages)
8 August 2001Full accounts made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (8 pages)
9 May 2001Return made up to 26/04/01; full list of members (8 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 April 2000Return made up to 26/04/00; no change of members (8 pages)
27 April 2000Return made up to 26/04/00; no change of members (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Return made up to 26/04/99; full list of members (8 pages)
29 April 1999Return made up to 26/04/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
5 May 1998Return made up to 26/04/98; full list of members (10 pages)
5 May 1998Return made up to 26/04/98; full list of members (10 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Return made up to 26/04/97; full list of members (10 pages)
28 April 1997Return made up to 26/04/97; full list of members (10 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Return made up to 26/04/96; full list of members (6 pages)
9 May 1996Return made up to 26/04/96; full list of members (6 pages)
9 May 1996Registered office changed on 09/05/96 from: 1ST floor,the quadrangle 180,wardour street london W1A 4YG (1 page)
9 May 1996Registered office changed on 09/05/96 from: 1ST floor,the quadrangle 180,wardour street london W1A 4YG (1 page)
1 May 1996£ nc 100000000/152244040 19/04/96 (1 page)
1 May 1996£ nc 100000000/152244040 19/04/96 (1 page)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1996Declaration of assent for reregistration to UNLTD (1 page)
22 April 1996Members' assent for rereg from LTD to UNLTD (1 page)
22 April 1996Application for reregistration from LTD to UNLTD (2 pages)
22 April 1996Application for reregistration from LTD to UNLTD (2 pages)
22 April 1996Declaration of assent for reregistration to UNLTD (1 page)
22 April 1996Members' assent for rereg from LTD to UNLTD (1 page)
22 April 1996Re-registration of Memorandum and Articles (14 pages)
22 April 1996Certificate of change of name and re-registration to Unlimited (1 page)
22 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 April 1996Certificate of change of name and re-registration to Unlimited (1 page)
22 April 1996Re-registration of Memorandum and Articles (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
28 April 1995Return made up to 26/04/95; full list of members (14 pages)
28 April 1995Return made up to 26/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)