Company NameGrand Metropolitan Estate Holdings Limited
Company StatusDissolved
Company Number02426273
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)
Previous NameTrushelfco (No. 1548) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(12 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 05 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Robert Geoffrey Williams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressYeat Wood Farm
Wotton Underwood
Aylesbury
HP18 0RL
Director NameRaymond Gerald Hawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleAccountant
Correspondence Address2 Foxenfields
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PW
Secretary NameCatherine Beris James
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address62 Holmdene Avenue
London
SE24 9LE
Secretary NamePeter Henry Coleman
NationalityBritish
StatusResigned
Appointed21 December 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressFairways 30 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AF
Director NameBarry Ronald Cumberland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressBryher
High Street
Long Crendon
Buckinghamshire
HP18 9AF
Director NameMr Stewart Michael Segal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr Christopher Joseph Parratt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Field House
Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameDavid Charles Carter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1996)
RoleCompany Director
Correspondence Address160 London Road
Brentwood
Essex
CM14 4NS
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1997)
RoleAccountant
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(8 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(12 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 2003)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(18 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed03 October 2008(19 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address2089 Telki
Gyongyvirag U. 46
Hungary
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(19 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Lady Margaret Road
London
N19 5ER

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 January 2011Final Gazette dissolved following liquidation (1 page)
5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Liquidators statement of receipts and payments to 27 September 2010 (6 pages)
28 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (6 pages)
28 July 2010Liquidators statement of receipts and payments to 23 June 2010 (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
30 July 2009Appointment terminated director deirdre mahlan (1 page)
30 July 2009Appointment terminated director monika pais (1 page)
30 July 2009Appointment terminated director sally moore (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment Terminated Director jill kyne (1 page)
30 July 2009Appointment terminated director paul tunnacliffe (1 page)
30 July 2009Appointment Terminated Director deirdre mahlan (1 page)
30 July 2009Appointment terminated director anna manz (1 page)
30 July 2009Appointment Terminated Director anna manz (1 page)
30 July 2009Appointment Terminated Director monika pais (1 page)
30 July 2009Appointment terminated director adele abigail (1 page)
30 July 2009Appointment Terminated Director sally moore (1 page)
30 July 2009Appointment Terminated Director paul tunnacliffe (1 page)
30 July 2009Appointment Terminated Director adele abigail (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-24
(1 page)
2 July 2009Declaration of solvency (3 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
9 October 2008Director appointed monika pais (2 pages)
9 October 2008Director appointed monika pais (2 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2008Ad 23/06/08\gbp si 143977170@1=143977170\gbp ic 125000/144102170\ (2 pages)
7 October 2008Nc inc already adjusted 23/06/08 (1 page)
7 October 2008Nc inc already adjusted 23/06/08 (1 page)
7 October 2008Ad 23/06/08 gbp si 143977170@1=143977170 gbp ic 125000/144102170 (2 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment Terminated Director michael flynn (1 page)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (6 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (6 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
23 December 2004Full accounts made up to 30 June 2004 (13 pages)
23 December 2004Full accounts made up to 30 June 2004 (13 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
21 January 2004Full accounts made up to 30 June 2003 (11 pages)
21 January 2004Full accounts made up to 30 June 2003 (11 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
24 April 2003Full accounts made up to 30 June 2002 (10 pages)
24 April 2003Full accounts made up to 30 June 2002 (10 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
9 April 2003New director appointed (6 pages)
9 April 2003New director appointed (6 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
2 August 2001Full accounts made up to 30 June 2000 (13 pages)
2 August 2001Full accounts made up to 30 June 2000 (13 pages)
10 July 2001Return made up to 02/03/01; no change of members (5 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Return made up to 02/03/01; no change of members (5 pages)
10 July 2001Secretary resigned (1 page)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
11 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary's particulars changed (1 page)
31 January 1999Full accounts made up to 30 June 1998 (13 pages)
31 January 1999Full accounts made up to 30 June 1998 (13 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
7 April 1997Return made up to 02/03/97; full list of members (6 pages)
7 April 1997Return made up to 02/03/97; full list of members (6 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james square london SW1Y 4RR (1 page)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
28 September 1995Return made up to 26/09/95; full list of members (14 pages)
28 September 1995Return made up to 26/09/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
31 October 1990Statement of affairs (4 pages)
31 October 1990Ad 12/01/90--------- £ si 124998@1 (2 pages)
31 October 1990Ad 12/01/90--------- £ si 124998@1 (2 pages)
31 October 1990Statement of affairs (4 pages)
29 June 1990Ad 12/01/90--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
29 June 1990Ad 12/01/90--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
26 January 1990Registered office changed on 26/01/90 from: 35 basinghall street london EC2V 5DB (1 page)
26 January 1990Registered office changed on 26/01/90 from: 35 basinghall street london EC2V 5DB (1 page)