Company NameTestchange Limited
Company StatusDissolved
Company Number02496240
CategoryPrivate Limited Company
Incorporation Date26 April 1990(33 years, 11 months ago)
Dissolution Date26 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusClosed
Appointed28 April 2000(10 years after company formation)
Appointment Duration18 years, 3 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(16 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 26 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameNatalie Jane White
NationalityBritish
StatusClosed
Appointed22 October 2012(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 26 July 2018)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NameAnette Vendelbo Lawless
NationalityDanish
StatusResigned
Appointed23 April 1992(1 year, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Director NameDavid Borthwick
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 April 1999)
RoleSecretary
Correspondence AddressDeep Meadow
Holywell Road, Edington
Bridgwater
Somerset
TA7 9JH
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 November 2001)
RoleDirector Financial Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMs Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed09 June 2011(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(23 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameWhitehall Electric Investments Limited (Corporation)
StatusResigned
Appointed23 April 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1996)
Correspondence Address3 Burlington Gardens
London
W1X 1LE
Director NamePearson Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1996)
Correspondence Address3 Burlington Gardens
London
W1X 1LE

Contact

Websitetestchange.co.uk

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

350m at £1Pearson PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£358,505,000
Current Liabilities£1,070,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

26 July 2018Final Gazette dissolved following liquidation (1 page)
26 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
20 October 2017Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages)
18 October 2017Declaration of solvency (5 pages)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
18 October 2017Declaration of solvency (5 pages)
19 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2017Statement of capital on 19 September 2017
  • GBP 3,500.10
(5 pages)
19 September 2017Solvency Statement dated 18/09/17 (1 page)
19 September 2017Solvency Statement dated 18/09/17 (1 page)
19 September 2017Statement of capital on 19 September 2017
  • GBP 3,500.10
(5 pages)
19 September 2017Statement by Directors (1 page)
19 September 2017Statement by Directors (1 page)
14 September 2017Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page)
14 September 2017Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
16 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (229 pages)
16 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (229 pages)
16 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
16 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 350,010,000
(5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 350,010,000
(5 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
15 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
15 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
15 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
15 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 350,010,000
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 350,010,000
(5 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 350,010,000
(5 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 350,010,000
(5 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
12 July 2013Appointment of Sally Kate Miranda Johnson as a director (2 pages)
12 July 2013Appointment of Sally Kate Miranda Johnson as a director (2 pages)
5 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages)
5 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
5 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
5 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages)
5 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
5 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
14 May 2013Appointment of Mr James Daniel Marshall as a director (3 pages)
14 May 2013Termination of appointment of David Colville as a director (2 pages)
14 May 2013Termination of appointment of David Colville as a director (2 pages)
14 May 2013Appointment of Mr James Daniel Marshall as a director (3 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
5 November 2012Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages)
5 November 2012Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (21 pages)
23 April 2012Full accounts made up to 31 December 2011 (21 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (23 pages)
4 May 2011Full accounts made up to 31 December 2010 (23 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 July 2009Resolutions
  • RES13 ‐ Directors conflict of interest 12/02/2009
(3 pages)
17 July 2009Resolutions
  • RES13 ‐ Directors conflict of interest 12/02/2009
(3 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (9 pages)
30 April 2007Full accounts made up to 31 December 2006 (9 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
5 May 2006Return made up to 19/04/06; full list of members (5 pages)
5 May 2006Return made up to 19/04/06; full list of members (5 pages)
10 April 2006Full accounts made up to 31 December 2005 (9 pages)
10 April 2006Full accounts made up to 31 December 2005 (9 pages)
9 May 2005Return made up to 19/04/05; full list of members (5 pages)
9 May 2005Return made up to 19/04/05; full list of members (5 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
11 March 2005Full accounts made up to 31 December 2004 (9 pages)
11 March 2005Full accounts made up to 31 December 2004 (9 pages)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Return made up to 19/04/04; full list of members (5 pages)
27 April 2004Return made up to 19/04/04; full list of members (5 pages)
6 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
6 May 2003Return made up to 19/04/03; full list of members (5 pages)
6 May 2003Return made up to 19/04/03; full list of members (5 pages)
13 March 2003Full accounts made up to 31 December 2002 (9 pages)
13 March 2003Full accounts made up to 31 December 2002 (9 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 19/04/02; full list of members (5 pages)
14 May 2002Return made up to 19/04/02; full list of members (5 pages)
9 March 2002Full accounts made up to 31 December 2001 (8 pages)
9 March 2002Full accounts made up to 31 December 2001 (8 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
25 April 2001Return made up to 19/04/01; full list of members (5 pages)
25 April 2001Return made up to 19/04/01; full list of members (5 pages)
14 March 2001Full accounts made up to 31 December 2000 (7 pages)
14 March 2001Full accounts made up to 31 December 2000 (7 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
3 May 2000Return made up to 19/04/00; full list of members (8 pages)
3 May 2000Return made up to 19/04/00; full list of members (8 pages)
9 March 2000Full accounts made up to 31 December 1999 (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (7 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
24 April 1999Return made up to 19/04/99; full list of members (10 pages)
24 April 1999Return made up to 19/04/99; full list of members (10 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
7 September 1998Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages)
7 September 1998Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages)
4 August 1998Full accounts made up to 31 December 1997 (8 pages)
4 August 1998Full accounts made up to 31 December 1997 (8 pages)
12 June 1998£ nc 10000/450000000 08/06/98 (1 page)
12 June 1998£ nc 10000/450000000 08/06/98 (1 page)
13 May 1998Secretary's particulars changed (1 page)
13 May 1998Secretary's particulars changed (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (6 pages)
10 July 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 18/04/97; full list of members (7 pages)
30 May 1997Return made up to 18/04/97; full list of members (7 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996£ nc 1000/10000 24/06/96 (1 page)
5 July 1996Director resigned (4 pages)
5 July 1996Director resigned (2 pages)
5 July 1996£ nc 1000/10000 24/06/96 (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 July 1996Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (4 pages)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Return made up to 19/04/96; full list of members (6 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Return made up to 19/04/96; full list of members (6 pages)
20 May 1996Director's particulars changed (1 page)
28 February 1996Secretary's particulars changed (2 pages)
28 February 1996Secretary's particulars changed (2 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 May 1995Return made up to 21/04/95; no change of members (8 pages)
24 May 1995Return made up to 21/04/95; no change of members (8 pages)
4 May 1995Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london SW1P 4QZ (1 page)
4 May 1995Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london SW1P 4QZ (1 page)