Company NameJAGO Dean PR Limited
Company StatusActive
Company Number02425280
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBriony James Mead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 8 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMs Alison Dean
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(12 years, 12 months after company formation)
Appointment Duration21 years, 7 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Tonsley Hill
London
SW18 1BD
Director NameMr Andrew Tucker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed31 July 2013(23 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameBrian John Norman D Arcy Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 1996)
RoleChartered Surveyor
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director NameMr David Lachlan Forbes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 1996)
RoleEstate Agent
Correspondence Address262 Trinity Road
London
SW18 3RQ
Secretary NameMr Wilfrid Alexander Hardy
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address12 Ardrossan Gardens
Worcester Park
Surrey
KT4 7AU
Director NameSarah Jane Fiedosiuk
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2001)
RolePR Consultant
Correspondence Address44 Charlwood Road
London
SW15 1PW
Secretary NameBriony James Elston
NationalityBritish
StatusResigned
Appointed30 December 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2001)
RolePublic Relations Consultant
Correspondence Address13 Nicosia Road
London
SW18 3RN
Secretary NameJohanna Kisiel
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2007)
RolePR
Correspondence Address63 Campana Road
London
SW6 4AT
Director NameJohanna Kisiel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2007)
RolePR
Correspondence Address63 Campana Road
London
SW6 4AT
Secretary NameMs Alison Dean
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Tonsley Hill
London
SW18 1BD
Director NameMr Allan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebears
29 St John's Green
Writtle
Essex
CM1 3DZ
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2013)
RoleSecretary
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ

Contact

Websitejagodean.co.uk

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.4k at £1Savills (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Charges

11 July 2003Delivered on: 28 July 2003
Persons entitled: Cinnamon Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,838.
Outstanding
25 February 2000Delivered on: 1 March 2000
Persons entitled: Cinnamon Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 25TH february 2000.
Particulars: £3125.00 plus vat.
Outstanding

Filing History

1 November 2023Satisfaction of charge 2 in full (4 pages)
1 November 2023Satisfaction of charge 1 in full (4 pages)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
25 July 2023Termination of appointment of Briony James Mead as a director on 25 July 2023 (1 page)
25 July 2023Termination of appointment of Alison Dean as a director on 25 July 2023 (1 page)
19 June 2023Accounts for a dormant company made up to 30 November 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 30 November 2021 (1 page)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 November 2020 (1 page)
16 November 2020Accounts for a dormant company made up to 30 November 2019 (1 page)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,350
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,350
(4 pages)
29 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,350
(4 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,350
(4 pages)
2 September 2013Full accounts made up to 30 November 2012 (11 pages)
2 September 2013Full accounts made up to 30 November 2012 (11 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,350
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,350
(4 pages)
21 August 2013Director's details changed for Briony James Mead on 14 December 2012 (2 pages)
21 August 2013Director's details changed for Briony James Mead on 14 December 2012 (2 pages)
14 August 2013Appointment of Christine Lynn Cox as a secretary (1 page)
14 August 2013Termination of appointment of Michaela East as a secretary (1 page)
14 August 2013Termination of appointment of Michaela East as a secretary (1 page)
14 August 2013Appointment of Christine Lynn Cox as a secretary (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
31 August 2012Full accounts made up to 30 November 2011 (11 pages)
31 August 2012Full accounts made up to 30 November 2011 (11 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
7 June 2012Appointment of Andrew Tucker as a director (2 pages)
7 June 2012Appointment of Andrew Tucker as a director (2 pages)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
2 September 2011Full accounts made up to 30 November 2010 (11 pages)
2 September 2011Full accounts made up to 30 November 2010 (11 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 January 2011Statement of company's objects (2 pages)
12 January 2011Statement of company's objects (2 pages)
17 September 2010Director's details changed for Briony James Mead on 13 August 2010 (2 pages)
17 September 2010Director's details changed for Briony James Mead on 13 August 2010 (2 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Ms Alison Dean on 13 August 2010 (2 pages)
17 September 2010Director's details changed for Ms Alison Dean on 13 August 2010 (2 pages)
31 August 2010Full accounts made up to 30 November 2009 (13 pages)
31 August 2010Full accounts made up to 30 November 2009 (13 pages)
23 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
22 July 2009Director's change of particulars / briony mead / 18/08/2008 (1 page)
22 July 2009Director's change of particulars / briony mead / 18/08/2008 (1 page)
15 July 2009Director's change of particulars / briony elston / 22/05/2009 (1 page)
15 July 2009Director's change of particulars / briony elston / 22/05/2009 (1 page)
11 May 2009Return made up to 13/08/08; full list of members (4 pages)
11 May 2009Return made up to 13/08/08; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Appointment terminated secretary alison dean (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Appointment terminated secretary alison dean (1 page)
7 May 2009Director appointed allan collins logged form (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 20 grosvenor hill london W1K3HQ (1 page)
7 May 2009Secretary appointed michaela frances east logged form (2 pages)
7 May 2009Secretary appointed michaela frances east logged form (2 pages)
7 May 2009Director appointed allan collins logged form (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 20 grosvenor hill london W1K3HQ (1 page)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 May 2009Director appointed allan collins (2 pages)
5 May 2009Secretary appointed michaela frances east (2 pages)
5 May 2009Secretary appointed michaela frances east (2 pages)
5 May 2009Director appointed allan collins (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 2 reef house coral row london SW11 3UF (1 page)
22 April 2009Registered office changed on 22/04/2009 from 2 reef house coral row london SW11 3UF (1 page)
12 December 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
12 December 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
14 May 2008Appointment terminated director and secretary johanna kisiel (1 page)
14 May 2008Appointment terminated director and secretary johanna kisiel (1 page)
14 May 2008Secretary appointed ms alison dean (1 page)
14 May 2008Secretary appointed ms alison dean (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 January 2008Ad 01/01/08--------- £ si 300@1=300 £ ic 1050/1350 (2 pages)
21 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2008Nc inc already adjusted 01/01/08 (2 pages)
21 January 2008Nc inc already adjusted 01/01/08 (2 pages)
21 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2008Ad 01/01/08--------- £ si 300@1=300 £ ic 1050/1350 (2 pages)
21 August 2007Nc inc already adjusted 07/09/06 (1 page)
21 August 2007Return made up to 13/08/07; full list of members (3 pages)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2007Return made up to 13/08/07; full list of members (3 pages)
21 August 2007Nc inc already adjusted 07/09/06 (1 page)
21 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Ad 07/09/06-07/09/06 £ si [email protected]=300 £ ic 750/1050 (1 page)
16 August 2007Ad 07/09/06-07/09/06 £ si [email protected]=300 £ ic 750/1050 (1 page)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 13/08/06; full list of members (3 pages)
6 October 2006Return made up to 13/08/06; full list of members (3 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 September 2005Return made up to 13/08/05; full list of members (3 pages)
26 September 2005Return made up to 13/08/05; full list of members (3 pages)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Director's particulars changed (2 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Director's particulars changed (2 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Nc inc already adjusted 13/04/04 (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Nc inc already adjusted 13/04/04 (1 page)
17 November 2003Return made up to 13/08/03; full list of members; amend (6 pages)
17 November 2003Return made up to 13/08/03; full list of members; amend (6 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 September 2003Return made up to 13/08/03; full list of members (5 pages)
20 September 2003Return made up to 13/08/03; full list of members (5 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
13 September 2002Company name changed jago d'arcy hale public relation s LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed jago d'arcy hale public relation s LIMITED\certificate issued on 13/09/02 (2 pages)
22 August 2002Return made up to 13/08/02; full list of members (5 pages)
22 August 2002Return made up to 13/08/02; full list of members (5 pages)
8 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 August 2001Return made up to 13/08/01; full list of members (5 pages)
23 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2001£ ic 1000/750 10/04/01 £ sr 250@1=250 (1 page)
23 August 2001£ ic 1000/750 10/04/01 £ sr 250@1=250 (1 page)
23 August 2001Return made up to 13/08/01; full list of members (5 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
11 January 2001Full accounts made up to 31 May 2000 (11 pages)
11 January 2001Full accounts made up to 31 May 2000 (11 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 22 hans place london SW1X 0EP (1 page)
7 March 2000Registered office changed on 07/03/00 from: 22 hans place london SW1X 0EP (1 page)
6 March 2000Full accounts made up to 31 May 1999 (11 pages)
6 March 2000Full accounts made up to 31 May 1999 (11 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
10 August 1999Return made up to 13/08/99; no change of members (4 pages)
10 August 1999Return made up to 13/08/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 May 1998 (11 pages)
13 March 1999Full accounts made up to 31 May 1998 (11 pages)
3 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Full accounts made up to 31 May 1997 (12 pages)
3 October 1997Full accounts made up to 31 May 1997 (12 pages)
14 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
30 December 1996Company name changed jago, d'arcy public relations li mited\certificate issued on 31/12/96 (3 pages)
30 December 1996Company name changed jago, d'arcy public relations li mited\certificate issued on 31/12/96 (3 pages)
28 November 1996Registered office changed on 28/11/96 from: 28 cadogan place london SW1X 9RY (1 page)
28 November 1996Registered office changed on 28/11/96 from: 28 cadogan place london SW1X 9RY (1 page)
17 September 1996Full accounts made up to 31 May 1996 (11 pages)
17 September 1996Full accounts made up to 31 May 1996 (11 pages)
19 August 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1995Full accounts made up to 31 May 1995 (11 pages)
24 November 1995Full accounts made up to 31 May 1995 (11 pages)
16 August 1995Return made up to 13/08/95; full list of members (8 pages)
16 August 1995Return made up to 13/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 November 1990Company name changed\certificate issued on 19/11/90 (2 pages)
19 November 1990Company name changed\certificate issued on 19/11/90 (2 pages)
17 October 1990Company name changed\certificate issued on 17/10/90 (2 pages)
17 October 1990Company name changed\certificate issued on 17/10/90 (2 pages)
31 October 1989Ad 13/10/89--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
31 October 1989Ad 13/10/89--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
17 October 1989Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 October 1989Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 September 1989Incorporation (17 pages)
21 September 1989Incorporation (17 pages)