Company Name5 Earl's Court Square Limited
Company StatusActive
Company Number02509048
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Xu
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(11 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
5 Earls Court Square
London
SW5 9BY
Director NameAnastasios Korfiatis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(13 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleProject Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5b Earls Court Square
London
SW5 9BY
Secretary NameJohn Xu
NationalityBritish
StatusCurrent
Appointed05 June 2006(16 years after company formation)
Appointment Duration17 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
5 Earls Court Square
London
SW5 9BY
Director NameFrancesca Speroni
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5 E Earl's Court Square
London
SW5 9BY
Director NameChristoph Gau
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed26 July 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5 E Earl's Court Square
London
SW5 9BY
Director NameMiss Susan Elizabeth Reed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 July 2001)
RoleSelf Employed
Correspondence AddressFlat C 5 Earls Court Square
London
SW5 9BY
Director NameMrs Anna Fagerstrom
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressParrocke Lodge West Drive
Wentworth
Virginia Water
Surrey
GU25 4NA
Director NameMr Richard Edward Marven Everett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1994)
RoleSelf Employed
Correspondence Address5d Earls Court Square
London
SW5 9BY
Director NameMr George Rowland Brooks
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 1994)
RoleManaging Director
Correspondence Address17-19 Foley Street
London
W1P 7LH
Director NameMr Joseph Steven Giannamore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 October 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address96 Chelsea Park Gardens
London
SW3 6AE
Director NameCamilla Jane Hughes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleBank Employee
Correspondence AddressFlat B 5 Earls Court Square
London
SW5 9BY
Secretary NameGeorge Rowland Brooks
NationalityBritish
StatusResigned
Appointed11 March 1996(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 1999)
RoleCompany Director
Correspondence AddressSelwood Manor Jacks Lane
Frome
Somerset
BA11 3NL
Director NameGeorge Rowland Brooks
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1999)
RoleRetired
Correspondence AddressSelwood Manor Jacks Lane
Frome
Somerset
BA11 3NL
Director NameMireille Smulders
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 October 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2003)
RoleDesigner
Correspondence AddressFlat B
5 Earls Court Square
London
SW5 9BY
Director NameFenella Rosemary Aouane
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2006)
RoleFinancial Broker
Correspondence Address5d Earls Court Square
London
SW5 9BY
Secretary NameFenella Rosemary Aouane
NationalityBritish
StatusResigned
Appointed19 January 2000(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2006)
RoleFinancial Broker
Correspondence Address5d Earls Court Square
London
SW5 9BY
Director NameChristopher George Anderson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressThe Cottage
12 Jackets Lane
Northwood
Middlesex
HA6 2SH
Director NameCarol Potter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2006)
RoleStockbroker
Correspondence AddressFlat A
5 Earls Court Square
London
SW5 9BY
Director NameHenrik Nils Gustaf Gustafsson
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 2006(16 years after company formation)
Appointment Duration4 years (resigned 28 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
5 Earls Court Square
London
SW5 9BY
Director NameHayley Fisher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2006(16 years after company formation)
Appointment Duration10 years (resigned 05 June 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5a Earls Court Square
London
SW5 9BY
Director NameDamian Puig
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2006(16 years after company formation)
Appointment Duration10 years (resigned 05 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5a Earls Court Square
London
SW5 9BY
Director NameMr Jean Baptiste De Boissieu
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2012(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 November 2014)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, Langham Mansions Earl's Court Square
London
SW5 9UJ
Director NameMr Robert Sanow
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2016(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5a Earl's Court Square
London
SW5 9BY
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration3 years (resigned 19 June 1995)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered Address5 E Earl's Court Square
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

1 at £1John Jingyao Xu
25.00%
Ordinary
1 at £1John Jingyaoxu & Xi Chen
25.00%
Ordinary
1 at £1Mr Anastasios Korfiatis
25.00%
Ordinary
1 at £1Ms Hayley Jane Fisher & Damian Antonio Puig
25.00%
Ordinary

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

22 March 2024Micro company accounts made up to 24 June 2023 (2 pages)
20 December 2023Registered office address changed from 5 5E Earl's Court Square London SW5 9BY England to 5 E Earl's Court Square London SW5 9BY on 20 December 2023 (1 page)
20 December 2023Registered office address changed from Tlc Property Consultants, 8 Hogarth Place London SW5 0QT England to 5 5E Earl's Court Square London SW5 9BY on 20 December 2023 (1 page)
7 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
24 March 2023Micro company accounts made up to 24 June 2022 (2 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 24 June 2021 (2 pages)
27 July 2021Appointment of Francesca Speroni as a director on 26 July 2021 (2 pages)
27 July 2021Appointment of Christoph Gau as a director on 26 July 2021 (2 pages)
20 July 2021Termination of appointment of Robert Sanow as a director on 8 July 2021 (1 page)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 24 June 2020 (2 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
25 June 2019Registered office address changed from 8 Hogarth Place Earls Court London SW5 0QT England to Tlc Property Consultants, 8 Hogarth Place London SW5 0QT on 25 June 2019 (1 page)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
6 February 2019Registered office address changed from Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW England to 8 Hogarth Place Earls Court London SW5 0QT on 6 February 2019 (1 page)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(7 pages)
8 June 2016Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6rd to Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Hayley Fisher as a director on 5 June 2016 (1 page)
8 June 2016Termination of appointment of Damian Puig as a director on 5 June 2016 (1 page)
8 June 2016Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6rd to Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Damian Puig as a director on 5 June 2016 (1 page)
8 June 2016Termination of appointment of Hayley Fisher as a director on 5 June 2016 (1 page)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(7 pages)
30 March 2016Appointment of Mr Robert Sanow as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mr Robert Sanow as a director on 1 January 2016 (2 pages)
20 November 2015Total exemption full accounts made up to 24 June 2015 (6 pages)
20 November 2015Total exemption full accounts made up to 24 June 2015 (6 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(8 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(8 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(8 pages)
11 November 2014Termination of appointment of Jean Baptiste De Boissieu as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Jean Baptiste De Boissieu as a director on 11 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
7 July 2014Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(9 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(9 pages)
7 July 2014Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(9 pages)
7 July 2014Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages)
5 August 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
24 June 2013Director's details changed for Jean-Baptiste De Boissiev on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Jean-Baptiste De Boissiev on 24 June 2013 (2 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
17 January 2013Appointment of Jean-Baptiste De Boissiev as a director (3 pages)
17 January 2013Appointment of Jean-Baptiste De Boissiev as a director (3 pages)
24 October 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
24 October 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
11 January 2012Total exemption small company accounts made up to 24 June 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 24 June 2011 (8 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
25 October 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
25 October 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
29 June 2010Termination of appointment of Henrik Gustafsson as a director (1 page)
29 June 2010Termination of appointment of Henrik Gustafsson as a director (1 page)
28 June 2010Director's details changed for Hayley Fisher on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Anastasios Korfiatis on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Henrik Nils Gustaf Gustafsson on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Hayley Fisher on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Damian Puig on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Damian Puig on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Damian Puig on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for John Xu on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Henrik Nils Gustaf Gustafsson on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Anastasios Korfiatis on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Henrik Nils Gustaf Gustafsson on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Anastasios Korfiatis on 1 June 2010 (2 pages)
28 June 2010Director's details changed for John Xu on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Hayley Fisher on 1 June 2010 (2 pages)
28 June 2010Director's details changed for John Xu on 1 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 24 June 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 24 June 2009 (7 pages)
1 July 2009Registered office changed on 01/07/2009 from 136 pinner road northwood middx HA6 1BP (1 page)
1 July 2009Registered office changed on 01/07/2009 from 136 pinner road northwood middx HA6 1BP (1 page)
23 June 2009Return made up to 06/06/09; full list of members (5 pages)
23 June 2009Return made up to 06/06/09; full list of members (5 pages)
11 December 2008Accounts for a dormant company made up to 24 June 2008 (7 pages)
11 December 2008Accounts for a dormant company made up to 24 June 2008 (7 pages)
2 July 2008Return made up to 06/06/08; full list of members (6 pages)
2 July 2008Return made up to 06/06/08; full list of members (6 pages)
24 January 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
17 January 2008Return made up to 06/06/07; full list of members (8 pages)
17 January 2008Return made up to 06/06/07; full list of members (8 pages)
20 April 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
20 April 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (1 page)
6 July 2006Return made up to 06/06/06; full list of members (9 pages)
6 July 2006Return made up to 06/06/06; full list of members (9 pages)
3 February 2006Total exemption small company accounts made up to 24 June 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 24 June 2005 (7 pages)
28 June 2005Return made up to 06/06/05; full list of members (9 pages)
28 June 2005Return made up to 06/06/05; full list of members (9 pages)
21 January 2005Accounts for a dormant company made up to 24 June 2004 (8 pages)
21 January 2005Accounts for a dormant company made up to 24 June 2004 (8 pages)
8 June 2004Return made up to 06/06/04; full list of members (9 pages)
8 June 2004Return made up to 06/06/04; full list of members (9 pages)
24 March 2004Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
24 March 2004Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
11 November 2003Accounts for a dormant company made up to 24 June 2003 (8 pages)
11 November 2003Accounts for a dormant company made up to 24 June 2003 (8 pages)
11 September 2003Return made up to 06/06/03; full list of members (9 pages)
11 September 2003Return made up to 06/06/03; full list of members (9 pages)
26 September 2002Director resigned (1 page)
26 September 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
26 September 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
26 September 2002Director resigned (1 page)
17 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 24 June 2000 (9 pages)
28 February 2001Full accounts made up to 24 June 2000 (9 pages)
26 July 2000Return made up to 06/06/00; full list of members (8 pages)
26 July 2000Return made up to 06/06/00; full list of members (8 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
14 April 2000Full accounts made up to 24 June 1999 (10 pages)
14 April 2000Full accounts made up to 24 June 1999 (10 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
1 July 1999Return made up to 06/06/99; change of members (6 pages)
1 July 1999Return made up to 06/06/99; change of members (6 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 24 June 1998 (11 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 24 June 1998 (11 pages)
22 September 1998Registered office changed on 22/09/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
22 September 1998Registered office changed on 22/09/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
6 January 1998Full accounts made up to 24 June 1997 (11 pages)
6 January 1998Full accounts made up to 24 June 1997 (11 pages)
22 July 1997Return made up to 06/06/97; no change of members (4 pages)
22 July 1997Return made up to 06/06/97; no change of members (4 pages)
26 November 1996Full accounts made up to 24 June 1996 (12 pages)
26 November 1996Full accounts made up to 24 June 1996 (12 pages)
9 July 1996Return made up to 06/06/96; no change of members (4 pages)
9 July 1996Return made up to 06/06/96; no change of members (4 pages)
23 April 1996Full accounts made up to 24 June 1995 (11 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Full accounts made up to 24 June 1995 (11 pages)
23 April 1996New secretary appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 14 & 15 craven street london WC2N 5AD (1 page)
11 March 1996Registered office changed on 11/03/96 from: 14 & 15 craven street london WC2N 5AD (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Secretary resigned (1 page)
19 July 1995Auditor's resignation (2 pages)
19 July 1995Auditor's resignation (2 pages)
20 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Full accounts made up to 24 June 1994 (9 pages)
26 April 1995Full accounts made up to 24 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)