Company NamePlanslot Property Management Limited
Company StatusActive
Company Number02402446
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 10 months 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 NameRuth Zena Newman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(22 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 77 Oxford Gardens
London
W10 5UL
Director NameJean-Marc Vermot De Boisrolin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 77 Oxford Gardens
London
W10 5UL
Director NameDr Dina Mehmedbegovic-Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMs Emmanuelle Sarah Louise Sezalory
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Peter John Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 October 1992)
RoleEntertainments Officer
Correspondence Address77 Oxford Gardens
London
W10 5UL
Director NameAndrew Chard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 1997)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Pembroke Road
London
NW1 2EW
Secretary NameMr Alan Bennetts
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 October 1997)
RoleCompany Director
Correspondence Address86 Tunis Road
London
W12 7EY
Secretary NamePaul Geoffrey Wade Marland
NationalityBritish
StatusResigned
Appointed26 October 1997(8 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 November 1997)
RoleSolicitor
Correspondence Address108 Chalmers House
York Road
London
SW11 3QT
Secretary NamePaul Geoffrey Wade Marland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(8 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 November 1997)
RoleSolicitor
Correspondence Address108 Chalmers House
York Road
London
SW11 3QT
Director NameGiaime Cardi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 November 1997(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 September 2005)
RoleBanker
Correspondence AddressFlat 7 77 Oxford Gardens
London
W10 5UL
Director NameAngela Mary Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2002)
RolePublic Relations
Correspondence AddressFlat 8 77 Oxford Gardens
London
W10 5UL
Director NameEdward Henry Butler Vaizey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 September 2005)
RolePolitical Consultant
Correspondence AddressFlat 4
77 Oxford Gardens
London
W10 5UL
Secretary NameEdward Henry Butler Vaizey
NationalityBritish
StatusResigned
Appointed21 April 1999(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 September 2005)
RolePR Consultant
Correspondence AddressFlat 4
77 Oxford Gardens
London
W10 5UL
Director NameRuth Zena Newman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2005)
RoleSenior Director Fashion
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
77 Oxford Gardens
London
W10 5UL
Director NameDina Mehmedbegovic
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBosnian
StatusResigned
Appointed12 September 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2007)
RoleCivil Servant
Correspondence AddressFlat 3
77 Oxford Gardens
London
W10 5UL
Director NameMatthew Vogel
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleBanker
Correspondence AddressFlat 1
77 Oxford Gardens
London
W10 5UL
Secretary NameMatthew Vogel
NationalityAmerican
StatusResigned
Appointed12 September 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleBanker
Correspondence AddressFlat 1
77 Oxford Gardens
London
W10 5UL
Director NameToby Dixon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2009)
RoleProperty Management
Correspondence AddressFlat 4 77 Oxford Gardens
London
W10 5UL
Director NameMr Andrew Chard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 77 Oxford Gardens
London
W10 5UL
Director NameShirley Emery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(20 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 77 Oxford Gardens
London
W10 5UL
Director NameMr Phil William Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(24 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Palace Terrace
Richmond
London
TW9 1NB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2009(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 June 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Giaime Cardi
25.00%
Ordinary
1 at £1Jean-marc Vermot De Boisroilin
12.50%
Ordinary
1 at £1Paul Emery & Shirley Emery
12.50%
Ordinary
1 at £1Ruth Zena Newman
12.50%
Ordinary
1 at £1Sutherland Housing Association
12.50%
Ordinary
1 at £1Trustees Of Hilton Hastings Pension Trust
12.50%
Ordinary
1 at £1Vincent Michael Severino
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

9 September 2020Director's details changed for Jean-Marc Vermot De Boisrolin on 7 September 2020 (2 pages)
8 September 2020Appointment of Jean-Marc Vermont De Boisrolin as a director on 7 September 2020 (2 pages)
8 September 2020Director's details changed for Jean-Marc Vermont De Boisrolin on 7 September 2020 (2 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Termination of appointment of Phil William Soar as a director on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
10 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
7 June 2018Second filing of Confirmation Statement dated 11/07/2017 (12 pages)
16 May 2018Second filing of the annual return made up to 10 July 2011 (23 pages)
15 May 2018Second filing of the annual return made up to 10 July 2013 (23 pages)
15 May 2018Second filing of the annual return made up to 10 July 2012 (23 pages)
15 May 2018Second filing of the annual return made up to 10 July 2015 (23 pages)
15 May 2018Second filing of the annual return made up to 10 July 2014 (23 pages)
14 May 2018Second filing of the annual return made up to 10 July 2010 (23 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 April 2018Second filing for the appointment of Ruth Zena Newman as a director (6 pages)
12 March 2018Second filing of the annual return made up to 10 July 2015 (22 pages)
12 March 2018Annual return made up to 10 July 2007 with a full list of shareholders (11 pages)
12 March 2018Annual return made up to 10 July 2009 with a full list of shareholders (11 pages)
12 March 2018Annual return made up to 10 July 2008 with a full list of shareholders (11 pages)
8 August 2017Confirmation statement made on 11 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 07/06/2018.
(5 pages)
8 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
10 August 2015Termination of appointment of a secretary (1 page)
10 August 2015Termination of appointment of a secretary (1 page)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2018.
(8 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8
(7 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(7 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2018.
(8 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
14 February 2014Appointment of Philip William Soar as a director (2 pages)
14 February 2014Appointment of Philip William Soar as a director (2 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2018.
(7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2018.
(7 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 January 2012Appointment of Ruth Zena Newman as a director (2 pages)
4 January 2012Appointment of Ruth Zena Newman as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2018.
(3 pages)
21 November 2011Termination of appointment of Andrew Chard as a director (1 page)
21 November 2011Termination of appointment of Andrew Chard as a director (1 page)
25 August 2011Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
18 August 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages)
18 August 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages)
18 August 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages)
18 August 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 18/08/2011.
(7 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2011, and a second filed AR01 was registered on 14/05/2018.
(7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 September 2010Termination of appointment of Toby Dixon as a director (1 page)
21 September 2010Termination of appointment of Toby Dixon as a director (1 page)
17 September 2010Appointment of Shirley Emery as a director (2 pages)
17 September 2010Appointment of Mr Andrew Chard as a director (1 page)
17 September 2010Appointment of Mr Andrew Chard as a director (1 page)
17 September 2010Appointment of Shirley Emery as a director (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 18/08/2011.
(6 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2018.
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2011, and a second filed AR01 was registered on 14/05/2018.
(6 pages)
11 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
28 November 2009Appointment of Corporate Secretaries Limited as a secretary (3 pages)
28 November 2009Appointment of Corporate Secretaries Limited as a secretary (3 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 September 2009Appointment terminated director matthew vogel (1 page)
29 September 2009Appointment terminated director matthew vogel (1 page)
31 March 2009Appointment terminated secretary matthew vogel (1 page)
31 March 2009Appointment terminated secretary matthew vogel (1 page)
12 March 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
12 March 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
3 September 2008Return made up to 10/07/08; full list of members (5 pages)
3 September 2008Return made up to 10/07/08; full list of members (5 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
17 January 2008Return made up to 10/07/07; no change of members (7 pages)
17 January 2008Return made up to 10/07/07; no change of members (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
23 August 2006Return made up to 10/07/06; full list of members (9 pages)
23 August 2006Return made up to 10/07/06; full list of members (9 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2005New secretary appointed;new director appointed (1 page)
23 December 2005New secretary appointed;new director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned;director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Secretary resigned;director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
22 August 2005Return made up to 10/07/05; full list of members (9 pages)
22 August 2005Return made up to 10/07/05; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 July 2004Return made up to 10/07/04; full list of members (9 pages)
23 July 2004Return made up to 10/07/04; full list of members (9 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 September 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2002Return made up to 10/07/02; full list of members (9 pages)
30 July 2002Return made up to 10/07/02; full list of members (9 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
2 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 1999Return made up to 10/07/99; no change of members (4 pages)
13 July 1999Return made up to 10/07/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 December 1998 (8 pages)
16 June 1999Full accounts made up to 31 December 1998 (8 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: third floor diamond house, 36/38 hatton garden, london, EC1N 8EB (1 page)
7 May 1999Registered office changed on 07/05/99 from: third floor diamond house, 36/38 hatton garden, london, EC1N 8EB (1 page)
7 May 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: suite 8 ludgate house, 107/111 fleet street, london, EC4A 2AB (1 page)
25 February 1999Registered office changed on 25/02/99 from: suite 8 ludgate house, 107/111 fleet street, london, EC4A 2AB (1 page)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 10/07/97; full list of members (16 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 10/07/97; full list of members (16 pages)
27 January 1998Registered office changed on 27/01/98 from: 77 oxford gardens, london, W10 5UL (1 page)
27 January 1998Registered office changed on 27/01/98 from: 77 oxford gardens, london, W10 5UL (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Return made up to 10/07/96; no change of members (4 pages)
30 September 1996Return made up to 10/07/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Return made up to 10/07/95; no change of members (4 pages)
24 October 1995Return made up to 10/07/95; no change of members (4 pages)
25 April 1995Return made up to 10/07/94; full list of members (6 pages)
25 April 1995Return made up to 10/07/94; full list of members (6 pages)
20 November 1992Secretary resigned;new secretary appointed (2 pages)
20 November 1992Secretary resigned;new secretary appointed (2 pages)
7 November 1991Registered office changed on 07/11/91 from: sea containers house, 20 upper ground, blackfriars bridge, london SE1 9PA (1 page)
7 November 1991Registered office changed on 07/11/91 from: sea containers house, 20 upper ground, blackfriars bridge, london SE1 9PA (1 page)
4 October 1989Memorandum and Articles of Association (13 pages)
4 October 1989Memorandum and Articles of Association (13 pages)
19 September 1989Secretary resigned;new secretary appointed;new director appointed (4 pages)
19 September 1989Registered office changed on 19/09/89 from: 2 baches street, london, N1 6UB (1 page)
19 September 1989Registered office changed on 19/09/89 from: 2 baches street, london, N1 6UB (1 page)
19 September 1989Secretary resigned;new secretary appointed;new director appointed (4 pages)
10 July 1989Incorporation (10 pages)
10 July 1989Incorporation (10 pages)