Company NameP S D Associates Limited
Company StatusDissolved
Company Number02431038
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 6 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2012)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Nigel Stead
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address5 Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameMrs Julia Stead
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 13 June 2000)
RoleCompany Director
Correspondence Address67 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameChristopher James Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Herrick Road
Highbury
London
N5 2JX
Director NameBarry Charles Jenkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleDesign Consultant
Correspondence Address46 Bonehurst Road
Horley
Surrey
RH6 8QG
Director NameMark Shickle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleDesigner
Correspondence Address14 Carew Road
London
W13 9QL
Director NameMs Fiona Patricia Mc Daniel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleDesign
Correspondence Address18 Mariner Gardens
Ham
Richmond
Surrey
TW10 7UT
Director NameSteven Wayne Hughes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleDesigner
Correspondence Address17 Lemmington Way
Chennells Brook
Horsham
West Sussex
RH12 5JG
Director NameMaria Jennifer Margaret Mary Deady
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleDesign Consultancy
Correspondence Address10 Hazel Close
Twickenham
Middlesex
TW2 7NR
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Colin Hearn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(10 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 January 2001)
RoleAccount Dir
Country of ResidenceUnited Kingdom
Correspondence Address30 Kent Avenue
London
W13 8BH
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed13 June 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.5m at £0.01Cordiant Communications Group LTD
99.57%
Ordinary A
10.8k at £0.01Cordiant Communications Group LTD
0.43%
Ordinary Redeemable C

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
28 November 2011Termination of appointment of Paul Delaney as a director (1 page)
28 November 2011Termination of appointment of Andrew Scott as a director (1 page)
28 November 2011Termination of appointment of Christopher Sweetland as a director (1 page)
28 November 2011Termination of appointment of Paul Delaney as a director on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Christopher Paul Sweetland as a director on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Andrew Grant Balfour Scott as a director on 28 November 2011 (1 page)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 25,108.37
(6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 25,108.37
(6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
29 January 2009Accounts made up to 31 December 2007 (9 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
21 October 2008Appointment Terminated Director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
22 September 2007Accounts made up to 31 December 2006 (9 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
9 October 2006Accounts made up to 31 December 2005 (11 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
18 April 2006Return made up to 27/03/06; full list of members (3 pages)
18 April 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
23 August 2005Full accounts made up to 31 December 2004 (15 pages)
23 August 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
31 October 2002Full accounts made up to 31 December 2001 (19 pages)
31 October 2002Full accounts made up to 31 December 2001 (19 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Memorandum and Articles of Association (6 pages)
2 April 2002Memorandum and Articles of Association (6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
31 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
23 July 2001Full accounts made up to 31 December 2000 (17 pages)
23 July 2001Full accounts made up to 31 December 2000 (17 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
18 December 2000Memorandum and Articles of Association (10 pages)
18 December 2000Memorandum and Articles of Association (10 pages)
7 December 2000Return made up to 10/10/00; full list of members (12 pages)
7 December 2000Return made up to 10/10/00; full list of members (12 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000Registered office changed on 17/11/00 from: 37 warren street london W1P 5PD (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 37 warren street london W1P 5PD (1 page)
17 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 November 2000New secretary appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
23 August 2000Auditor's resignation (1 page)
23 August 2000Auditor's resignation (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Secretary's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Secretary's particulars changed (1 page)
22 June 2000Ad 13/06/00--------- £ si [email protected]=6000 £ ic 25108/31108 (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Ad 13/06/00--------- £ si [email protected]=6000 £ ic 25108/31108 (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
20 June 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
20 June 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
18 May 2000Ad 04/05/00--------- £ si [email protected]=8 £ ic 25100/25108 (4 pages)
18 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 May 2000Particulars of contract relating to shares (4 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
18 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
18 May 2000Ad 04/05/00--------- £ si [email protected]=100 £ ic 25000/25100 (4 pages)
18 May 2000Ad 04/05/00--------- £ si [email protected]=8 £ ic 25100/25108 (4 pages)
18 May 2000Particulars of contract relating to shares (4 pages)
18 May 2000Ad 04/05/00--------- £ si [email protected]=100 £ ic 25000/25100 (4 pages)
15 May 2000Declaration of shares redemption:auditor's report (3 pages)
15 May 2000Declaration of shares redemption:auditor's report (3 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 10/10/99; full list of members (8 pages)
28 October 1999Return made up to 10/10/99; full list of members (8 pages)
8 October 1999Ad 03/08/99--------- £ si [email protected]=19525 £ ic 100/19625 (2 pages)
8 October 1999£ nc 100/100000 03/08/99 (1 page)
8 October 1999Conve 03/08/99 (1 page)
8 October 1999£ nc 100/100000 03/08/99 (1 page)
8 October 1999S-div 03/08/99 (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 October 1999Ad 03/08/99--------- £ si [email protected]=5375 £ ic 19625/25000 (2 pages)
8 October 1999Ad 03/08/99--------- £ si [email protected]=5375 £ ic 19625/25000 (2 pages)
8 October 1999S-div 03/08/99 (1 page)
8 October 1999Ad 03/08/99--------- £ si [email protected]=19525 £ ic 100/19625 (2 pages)
8 October 1999Conve 03/08/99 (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
29 October 1998Return made up to 10/10/98; full list of members (6 pages)
29 October 1998Return made up to 10/10/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/0 kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/0 kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
9 January 1998Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page)
9 January 1998Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page)
5 January 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
5 January 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (13 pages)
22 August 1997Full accounts made up to 31 October 1996 (13 pages)
20 October 1996Return made up to 10/10/96; no change of members (4 pages)
20 October 1996Return made up to 10/10/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 October 1995 (12 pages)
2 February 1996Full accounts made up to 31 October 1995 (12 pages)
22 January 1996New director appointed (2 pages)
11 January 1996Return made up to 10/10/95; no change of members (4 pages)
11 January 1996Return made up to 10/10/95; no change of members (4 pages)
16 November 1995Registered office changed on 16/11/95 from: 37 warren street london W1P 5PD (1 page)
16 November 1995Registered office changed on 16/11/95 from: 37 warren street london W1P 5PD (1 page)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
30 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)