Company NameLondon Clubs Trustee Limited
Company StatusActive
Company Number02421112
CategoryPrivate Limited Company
Incorporation Date8 September 1989(34 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Matthew Rayer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Timothy Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Patrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Casino Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameThe Trustee Corporation Limited (Corporation)
StatusCurrent
Appointed30 August 2005(15 years, 12 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressRutland House, 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameMr George John Robert Pannett
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 30 August 2005)
RoleCompany Director
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameMr Rodney John Stuart Fraser
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 1995)
RoleGroup Personnel Executive
Correspondence AddressSeagate 22 Park Hill Road
Wallington
Surrey
SM6 0SB
Secretary NameMr Rodney John Stuart Fraser
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 November 1992)
RoleCompany Director
Correspondence AddressSeagate 22 Park Hill Road
Wallington
Surrey
SM6 0SB
Director NameMr Maurice Graham Jacobs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 1993)
RoleCasino Dealer/Inspector
Correspondence Address180 Harefield Road
Uxbridge
Middlesex
UB8 1PP
Director NameMr Robert Henry Winfield-Chislett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2006)
RoleCompay Director
Correspondence Address15 Foxdale
Peterborough
Cambridgeshire
PE1 3NH
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameCraig Alan Hoptrough
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 1996)
RoleSenior Inspector
Correspondence Address4 Valley Rise
Walderslade
Kent
ME5 9DT
Director NamePietro Magliola
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed18 July 1995(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 15 December 1995)
RoleHead Chef
Correspondence Address9 Froden Close
Great Burstead
Billericay
Essex
CM11 2TY
Director NameJohn Martin Kelly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 2001)
RoleFinancial Controller
Correspondence Address127 Hayes Chase
West Wickham
Kent
BR4 0HY
Director NameTibor Szolnoki
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2000)
RoleCasino Manager
Correspondence AddressFlat 2 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameStewart John Paice
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1998)
RoleHead Chef
Correspondence Address1 Hillfield Court
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4AS
Director NameMichael Christopher Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address49 Pulham Avenue
Baashill
Broxbourne
Hertfordshire
EN10 7TA
Director NameMadelaine Claire Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2007)
RoleManager
Correspondence Address16 Shaw Gardens
Gedling
Nottingham
Nottinghamshire
NG4 2NY
Director NameSteven Antony Glynn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(12 years after company formation)
Appointment Duration17 years, 2 months (resigned 14 November 2018)
RoleCasino Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Sherwood Street
Newton
Alfreton
Derbyshire
DE55 5SE
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2004)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameMrs Lesley Glynis Page
NationalityBritish
StatusResigned
Appointed12 December 2002(13 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Limes, 1 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Director NameDavid George Campbell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 2008)
RoleRestaurant Manager
Correspondence Address73 Bedford Avenue
Barnet
Hertfordshire
EN5 2ES
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 March 2006)
RoleExecutive Deputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameKeith Michael Vaughan Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(16 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2015)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage, 20 Croydon Road
Keston
Kent
BR2 6EJ
Director NameMrs Lesley Glynis Page
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Limes, 1 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameMr John Stephen Boulter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(23 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Oaklands Avenue
Watford
Hertfordshire
WD19 4LQ
Director NameMr Colin David Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(23 years, 11 months after company formation)
Appointment Duration9 years (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chess Close
Latimer
Chesham
Buckinghamshire
HP5 1UU
Director NameMr Vivian Charles Ross
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2019)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressCaesars Entertainment Uk 55 Baker Street
London
W1U 8EW

Contact

Websiteltbuk.com

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1London Clubs International LTD
100.00%
Ordinary

Financials

Year2014
Cash£373,000
Current Liabilities£373,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

12 June 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 August 2022Appointment of Mr Patrick Henry Hayward as a director on 18 August 2022 (2 pages)
19 August 2022Appointment of Mr Timothy Greenwood as a director on 18 August 2022 (2 pages)
19 August 2022Termination of appointment of Colin David Miller as a director on 19 August 2022 (1 page)
5 April 2022Full accounts made up to 31 December 2020 (16 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 November 2021Termination of appointment of John Stephen Boulter as a director on 5 November 2021 (1 page)
18 March 2021Full accounts made up to 31 December 2019 (14 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (13 pages)
3 October 2019Termination of appointment of Vivian Charles Ross as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Mr Charles Matthew Rayer as a director on 1 October 2019 (2 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Steven Antony Glynn as a director on 14 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (12 pages)
1 February 2018Change of details for London Clubs Holdings Limited as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (11 pages)
3 October 2017Full accounts made up to 31 December 2016 (11 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 December 2016Appointment of Mr. Vivian Charles Ross as a director on 1 November 2016 (2 pages)
9 December 2016Appointment of Mr. Vivian Charles Ross as a director on 1 November 2016 (2 pages)
7 December 2016Termination of appointment of Lesley Glynis Page as a secretary on 16 November 2016 (1 page)
7 December 2016Termination of appointment of Lesley Glynis Page as a secretary on 16 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(7 pages)
7 January 2016Termination of appointment of Keith Michael Vaughan Williams as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Keith Michael Vaughan Williams as a director on 31 December 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(8 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(8 pages)
6 September 2013Full accounts made up to 31 December 2012 (11 pages)
6 September 2013Full accounts made up to 31 December 2012 (11 pages)
14 August 2013Appointment of Mr John Stephen Boulter as a director (2 pages)
14 August 2013Appointment of Mr John Stephen Boulter as a director (2 pages)
13 August 2013Termination of appointment of Lesley Page as a director (1 page)
13 August 2013Appointment of Mr Colin David Miller as a director (2 pages)
13 August 2013Termination of appointment of Lesley Page as a director (1 page)
13 August 2013Appointment of Mr Colin David Miller as a director (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Termination of appointment of George Hardy as a director (1 page)
17 May 2011Termination of appointment of George Hardy as a director (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
25 February 2010Director's details changed for Keith Michael Vaughan Williams on 30 October 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Keith Michael Vaughan Williams on 30 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Lesley Glynis Page on 29 January 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for The Trustee Corporation Limited on 29 January 2010 (2 pages)
25 February 2010Director's details changed for The Trustee Corporation Limited on 29 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Lesley Glynis Page on 29 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Director's details changed for Steven Antony Glynn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Michael Vaughan Williams on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Antony Glynn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Michael Vaughan Williams on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Antony Glynn on 1 October 2009 (2 pages)
2 June 2009Resolutions
  • RES13 ‐ Rules on officers interests 28/05/2009
(2 pages)
2 June 2009Resolutions
  • RES13 ‐ Rules on officers interests 28/05/2009
(2 pages)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
1 September 2008Appointment terminated director david campbell (1 page)
1 September 2008Appointment terminated director david campbell (1 page)
3 April 2008Director appointed mr george barry conyers hardy (1 page)
3 April 2008Director appointed mrs lesley glynis page (1 page)
3 April 2008Director appointed mrs lesley glynis page (1 page)
3 April 2008Director appointed mr george barry conyers hardy (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
8 May 2007Full accounts made up to 31 March 2006 (8 pages)
8 May 2007Full accounts made up to 31 March 2006 (8 pages)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
30 January 2006Full accounts made up to 27 March 2005 (7 pages)
30 January 2006Full accounts made up to 27 March 2005 (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
24 February 2005New director appointed (1 page)
24 February 2005New director appointed (1 page)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 28 March 2004 (7 pages)
4 February 2005Full accounts made up to 28 March 2004 (7 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 March 2003 (7 pages)
3 February 2004Full accounts made up to 30 March 2003 (7 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
20 March 2003Return made up to 31/01/03; full list of members (7 pages)
20 March 2003Return made up to 31/01/03; full list of members (7 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
28 February 2002Return made up to 31/01/02; full list of members (7 pages)
28 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 February 2002Full accounts made up to 1 April 2001 (7 pages)
2 February 2002Full accounts made up to 1 April 2001 (7 pages)
2 February 2002Full accounts made up to 1 April 2001 (7 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
30 January 2001Full accounts made up to 2 April 2000 (7 pages)
30 January 2001Full accounts made up to 2 April 2000 (7 pages)
30 January 2001Full accounts made up to 2 April 2000 (7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
26 January 2000Full accounts made up to 28 March 1999 (7 pages)
26 January 2000Full accounts made up to 28 March 1999 (7 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Return made up to 31/01/99; full list of members (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (7 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
9 March 1998Return made up to 31/01/98; full list of members (7 pages)
9 March 1998Return made up to 31/01/98; full list of members (7 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Full accounts made up to 30 March 1997 (7 pages)
26 January 1998Full accounts made up to 30 March 1997 (7 pages)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
3 March 1997Return made up to 31/01/97; full list of members (8 pages)
3 March 1997Return made up to 31/01/97; full list of members (8 pages)
31 January 1997Full accounts made up to 24 March 1996 (6 pages)
31 January 1997Full accounts made up to 24 March 1996 (6 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
4 March 1996Return made up to 31/01/96; full list of members (10 pages)
4 March 1996Return made up to 31/01/96; full list of members (10 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
28 November 1995Full accounts made up to 26 March 1995 (7 pages)
28 November 1995Full accounts made up to 26 March 1995 (7 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 September 1989Incorporation (26 pages)
8 September 1989Incorporation (26 pages)