Company NameMh Partners Limited
Company StatusActive
Company Number02468739
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)
Previous NameFerghana Partners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Albert Rawle Michelson
NationalityAmerican
StatusCurrent
Appointed01 June 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleBanker
Correspondence Address34 Cleveland Avenue
London
W4 1SN
Director NameMr Jan Irvine Pilkington-Miksa
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 June 2004)
RoleFinancial Advisor
Correspondence AddressThe Old Grange
Great Kimble
Buckinghamshire
HP17 0XS
Director NameMr Arthur Sympson Reynolds
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1993(2 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 February 1993)
RoleFinancial Advisor
Correspondence AddressFlat 14 The Clock House
8 Embankment
London
Sw3
Director NameMr William Jay Kridel Jr
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 11 months (resigned 27 December 2023)
RoleFinancial Advisor
Country of ResidenceUnited States
Correspondence AddressApartment 5j
340 East 64th Street
New York
Ny 10021
United States
Secretary NameMr Arthur Sympson Reynolds
NationalityAmerican
StatusResigned
Appointed31 January 1993(2 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressFlat 14 The Clock House
8 Embankment
London
Sw3
Secretary NameMr William Jay Kridel Jr
NationalityAmerican
StatusResigned
Appointed18 February 1993(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 1999)
RoleManaging Director
Correspondence Address37 Dovehouse Street
London
SW3 6JY
Director NameHans Dieter Von Meibom
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed16 August 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 1999)
RoleManaging Director
Correspondence AddressBuchweg 12
63303 Dreieich
Germany
Director NameWilliam Lester Lee
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1998)
RoleBusinessman
Correspondence AddressAirport Road Al Wahda Club Boodai
Trading Co Building Mezzanine Floor
Abu Dhabi
Foreign
Director NameBernardus Henricus Van Dommelen
Date of BirthApril 1932 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1995)
RoleRetired
Correspondence AddressHoge Nieuwstraat 20p
The Hague
Holland
Director NameMarguerite Alice Piret
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 1997)
RoleInvestment Banker
Correspondence Address162 Washington Street
Belmont
Massachusetts 02178
United States
Director NameDudleigh Chapin Stone
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1996(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1999)
RoleInvestment Banker
Correspondence Address30 Hadden Road
Scarsdale
New York 10583-3519
United States
Director NameSir Robert Malpas
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spencer Park
Wandsworth
London
SW18 2SX
Secretary NameDean Brown
NationalityBritish
StatusResigned
Appointed18 May 1999(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address2b Elizabeth Mews
Belsize Park
London
NW3 4TL
Director NameDean Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2006)
RoleInvestment Banker
Correspondence Address2b Elizabeth Mews
Belsize Park
London
NW3 4TL
Director NameMr Michael Tarnow
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2003(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2012)
RoleBusiness Consultant
Country of ResidenceUnited States
Correspondence Address191 Commonwealth Ave
Boston
Massachusetts
02116
United States
Director NameMr Rawle Albert Michelson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cleveland Avenue
London
W4 1SN

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

44.1k at £1William J. Kridel
43.87%
Ordinary
29.4k at £1Albert Rawle Michelson
29.17%
Ordinary
27.1k at £1Henrie Hunterson
26.96%
Ordinary

Financials

Year2014
Net Worth£573,451
Cash£1,161
Current Liabilities£75,328

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Charges

11 October 2005Delivered on: 19 October 2005
Persons entitled: Omi Corporation Limited

Classification: Deed of deposit
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: The rent deposit being £23,300 together with any acrued net interest.
Outstanding
23 October 1998Delivered on: 28 October 1998
Persons entitled: Ives Street Developments Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: The sum of £30,000.
Outstanding
3 January 1996Delivered on: 8 January 1996
Persons entitled: Hit & Run Music (Publishing) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 3RD january 1996.
Particulars: £15,000.
Outstanding
9 February 1993Delivered on: 11 February 1993
Satisfied on: 15 May 1999
Persons entitled: Hit & Run Music (Publishing) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The sum of £15,000.
Fully Satisfied

Filing History

20 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
23 February 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
23 February 2023Change of details for Mr Albert Rawle Michelson as a person with significant control on 18 January 2023 (2 pages)
21 June 2022Micro company accounts made up to 30 October 2021 (3 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 30 October 2020 (3 pages)
8 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 October 2019 (3 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 October 2018 (2 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 October 2017 (2 pages)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
14 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
27 June 2016Registered office address changed from 34 Cleveland Avenue 34 Cleveland Avenue London W4 1SN to 43-45 Dorset Street London W1U 7NA on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 34 Cleveland Avenue 34 Cleveland Avenue London W4 1SN to 43-45 Dorset Street London W1U 7NA on 27 June 2016 (1 page)
29 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,640
(5 pages)
29 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,640
(5 pages)
23 July 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
6 July 2015Appointment of Mr Rawle Albert Michelson as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Rawle Albert Michelson as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Rawle Albert Michelson as a director on 6 July 2015 (2 pages)
17 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,640
(4 pages)
17 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,640
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,640
(5 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,640
(5 pages)
30 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
15 July 2013Registered office address changed from Moreau House 116 Brompton Road London SW3 1JJ on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Moreau House 116 Brompton Road London SW3 1JJ on 15 July 2013 (1 page)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 February 2013Termination of appointment of Michael Tarnow as a director on 31 December 2012 (1 page)
4 February 2013Termination of appointment of Michael Tarnow as a director on 31 December 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
12 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
13 April 2011Secretary's details changed for Albert Rawle Michelson on 15 December 2010 (2 pages)
13 April 2011Secretary's details changed for Albert Rawle Michelson on 15 December 2010 (2 pages)
13 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
1 March 2010Director's details changed for Mr William Jay Kridel Jr on 19 January 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr William Jay Kridel Jr on 19 January 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Michael Tarnow on 19 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Tarnow on 19 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
27 August 2009Memorandum and Articles of Association (7 pages)
27 August 2009Memorandum and Articles of Association (7 pages)
21 August 2009Company name changed ferghana partners LIMITED\certificate issued on 25/08/09 (2 pages)
21 August 2009Company name changed ferghana partners LIMITED\certificate issued on 25/08/09 (2 pages)
20 January 2009Return made up to 19/01/09; full list of members (10 pages)
20 January 2009Return made up to 19/01/09; full list of members (10 pages)
21 May 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
1 March 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
1 March 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
13 February 2008Return made up to 19/01/08; no change of members (7 pages)
13 February 2008Return made up to 19/01/08; no change of members (7 pages)
11 July 2007Return made up to 19/01/07; full list of members (13 pages)
11 July 2007Return made up to 19/01/07; full list of members (13 pages)
14 June 2007Full accounts made up to 30 April 2006 (16 pages)
14 June 2007Full accounts made up to 30 April 2006 (16 pages)
28 February 2007Full accounts made up to 30 April 2005 (14 pages)
28 February 2007Full accounts made up to 30 April 2005 (14 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
24 March 2006Return made up to 19/01/06; full list of members (13 pages)
24 March 2006Return made up to 19/01/06; full list of members (13 pages)
16 December 2005Registered office changed on 16/12/05 from: 7 shaftesbury court 18 chalvey park slough berkshire SL1 2ER (1 page)
16 December 2005Registered office changed on 16/12/05 from: 7 shaftesbury court 18 chalvey park slough berkshire SL1 2ER (1 page)
18 November 2005Return made up to 19/01/04; full list of members (13 pages)
18 November 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/11/05
(13 pages)
18 November 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/11/05
(13 pages)
18 November 2005Return made up to 19/01/04; full list of members (13 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
16 August 2004Full accounts made up to 30 April 2004 (16 pages)
16 August 2004Full accounts made up to 30 April 2004 (16 pages)
11 August 2003Full accounts made up to 30 April 2003 (14 pages)
11 August 2003Full accounts made up to 30 April 2003 (14 pages)
25 March 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 March 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 November 2002Nc inc already adjusted 31/10/02 (1 page)
29 November 2002Nc inc already adjusted 31/10/02 (1 page)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Full accounts made up to 30 April 2002 (13 pages)
5 August 2002Full accounts made up to 30 April 2002 (13 pages)
28 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2002Ad 02/12/01--------- £ si 2000@1 (2 pages)
23 January 2002Return made up to 19/01/02; change of members (8 pages)
23 January 2002Ad 02/12/01--------- £ si 3000@1 (2 pages)
23 January 2002Ad 02/12/01--------- £ si 3000@1 (2 pages)
23 January 2002Ad 02/12/01--------- £ si 2000@1 (2 pages)
23 January 2002Ad 02/12/01--------- £ si 2000@1 (2 pages)
23 January 2002Return made up to 19/01/02; change of members (8 pages)
23 January 2002Ad 02/12/01--------- £ si 2000@1 (2 pages)
30 July 2001Full accounts made up to 30 April 2001 (13 pages)
30 July 2001Full accounts made up to 30 April 2001 (13 pages)
26 July 2001Ad 07/06/01-18/07/01 £ si 1800@1=1800 £ ic 91840/93640 (2 pages)
26 July 2001Ad 07/06/01-18/07/01 £ si 1800@1=1800 £ ic 91840/93640 (2 pages)
30 May 2001Ad 19/04/01--------- £ si 200@1=200 £ ic 91640/91840 (2 pages)
30 May 2001Ad 19/04/01--------- £ si 200@1=200 £ ic 91640/91840 (2 pages)
30 May 2001Ad 09/05/01-22/05/01 £ si 2000@1=2000 £ ic 89640/91640 (2 pages)
30 May 2001Ad 09/05/01-22/05/01 £ si 2000@1=2000 £ ic 89640/91640 (2 pages)
23 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2000Full accounts made up to 30 April 2000 (15 pages)
2 August 2000Full accounts made up to 30 April 2000 (15 pages)
11 July 2000Ad 28/04/00--------- £ si 750@1=750 £ ic 87690/88440 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 300@1=300 £ ic 88890/89190 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 300@1=300 £ ic 89190/89490 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 500@1=500 £ ic 86540/87040 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 450@1=450 £ ic 88440/88890 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 500@1=500 £ ic 86540/87040 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 300@1=300 £ ic 89190/89490 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 150@1=150 £ ic 89490/89640 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 300@1=300 £ ic 88890/89190 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 450@1=450 £ ic 85850/86300 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 450@1=450 £ ic 85850/86300 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 90@1=90 £ ic 86450/86540 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 450@1=450 £ ic 87240/87690 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 90@1=90 £ ic 86450/86540 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 150@1=150 £ ic 86300/86450 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 450@1=450 £ ic 87240/87690 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 150@1=150 £ ic 89490/89640 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 150@1=150 £ ic 86300/86450 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 750@1=750 £ ic 87690/88440 (2 pages)
11 July 2000Ad 28/04/00--------- £ si 450@1=450 £ ic 88440/88890 (2 pages)
11 July 2000Ad 21/03/00--------- £ si 200@1=200 £ ic 87040/87240 (2 pages)
11 July 2000Ad 21/03/00--------- £ si 200@1=200 £ ic 87040/87240 (2 pages)
8 February 2000Ad 17/12/99--------- £ si 1000@1 (2 pages)
8 February 2000Ad 17/12/99--------- £ si 1000@1 (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 30 April 1999 (13 pages)
3 August 1999Full accounts made up to 30 April 1999 (13 pages)
18 June 1999Ad 12/05/98--------- premium £ si 1000@1 (2 pages)
18 June 1999Ad 12/05/98--------- premium £ si 1000@1 (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
6 June 1999Ad 21/04/99--------- £ si 2000@1=2000 £ ic 83350/85350 (2 pages)
6 June 1999Ad 11/03/98--------- £ si 2400@1 (2 pages)
6 June 1999Ad 24/07/98--------- £ si 3000@1 (2 pages)
6 June 1999Ad 29/03/99--------- £ si 1500@1=1500 £ ic 85350/86850 (2 pages)
6 June 1999Ad 11/03/98--------- £ si 2400@1 (2 pages)
6 June 1999Ad 29/03/99--------- £ si 1500@1=1500 £ ic 85350/86850 (2 pages)
6 June 1999Ad 21/04/99--------- £ si 2000@1=2000 £ ic 83350/85350 (2 pages)
6 June 1999Ad 24/07/98--------- £ si 3000@1 (2 pages)
24 May 1999Return made up to 31/01/99; full list of members (8 pages)
24 May 1999Return made up to 31/01/99; full list of members (8 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Registered office changed on 27/10/98 from: 25 ives street london SW3 2ND (1 page)
27 October 1998Registered office changed on 27/10/98 from: 25 ives street london SW3 2ND (1 page)
1 October 1998Full accounts made up to 30 April 1998 (14 pages)
1 October 1998Full accounts made up to 30 April 1998 (14 pages)
17 February 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; full list of members (11 pages)
17 February 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; full list of members (11 pages)
22 January 1998Full accounts made up to 30 April 1997 (12 pages)
22 January 1998Full accounts made up to 30 April 1997 (12 pages)
5 January 1998Ad 10/11/97-30/11/97 £ si 6200@1=6200 £ ic 67705/73905 (2 pages)
5 January 1998Ad 10/11/97-30/11/97 £ si 6200@1=6200 £ ic 67705/73905 (2 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
17 February 1997Ad 17/01/96--------- £ si 7350@1 (2 pages)
17 February 1997Ad 17/01/96--------- £ si 7350@1 (2 pages)
13 February 1997Ad 20/12/96--------- £ si 600@1=600 £ ic 60355/60955 (2 pages)
13 February 1997Ad 20/12/96--------- £ si 600@1=600 £ ic 60355/60955 (2 pages)
5 August 1996Full accounts made up to 30 April 1996 (12 pages)
5 August 1996Full accounts made up to 30 April 1996 (12 pages)
23 April 1996Ad 17/04/96--------- £ si 3355@1=3355 £ ic 57000/60355 (2 pages)
23 April 1996Ad 17/04/96--------- £ si 3355@1=3355 £ ic 57000/60355 (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 15 st leonards terrace chelsea london SW3 (1 page)
23 February 1996Registered office changed on 23/02/96 from: 15 st leonards terrace chelsea london SW3 (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
1 September 1995Full accounts made up to 30 April 1995 (14 pages)
1 September 1995Full accounts made up to 30 April 1995 (14 pages)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1995Nc inc already adjusted 26/08/93 (1 page)
18 May 1995Nc inc already adjusted 26/08/93 (1 page)
1 May 1995Ad 28/03/95-26/04/95 £ si 6000@1=6000 £ ic 51000/57000 (2 pages)
1 May 1995Ad 28/03/95-26/04/95 £ si 6000@1=6000 £ ic 51000/57000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1990Memorandum and Articles of Association (20 pages)
19 March 1990Memorandum and Articles of Association (20 pages)
9 February 1990Incorporation (9 pages)
9 February 1990Incorporation (9 pages)
9 February 1990Incorporation (9 pages)