Company NameConsensus Research International Limited
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number02521126
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(32 years, 9 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(33 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameSusan Penelope Jarvis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 01 March 2004)
RoleMarket Researcher
Correspondence AddressTanglewood
Swissland Hill, Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameMr Geoffrey Michael Hutton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleMarket Researcher
Correspondence AddressCrabtree Cottage Townsend Road
Streatley
Reading
Berkshire
RG8 9LH
Director NameWitold George Hedinger
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 18 January 2005)
RoleChartered Accountant
Correspondence AddressTanglewood
Swissland Hill
Dormans Park
West Sussex
RH19 2NH
Director NameMr David Rex Burton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 1996)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakdene Close
Brockham
Betchworth
Surrey
RH3 7JZ
Director NameDerek James Farr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 1995)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pastures
Harpenden Road
Wheathampstead
AL4 8DX
Secretary NameMr Michael David Kerr
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow Road
London
SW8 1QB
Director NameMr Roger Donbavand
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 1995)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address12 Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Secretary NameWitold George Hedinger
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 18 January 2005)
RoleChartered Accountant
Correspondence AddressTanglewood
Swissland Hill
Dormans Park
West Sussex
RH19 2NH
Director NameKhalid Khan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 1996)
RoleMarket Research
Correspondence Address13 Lulworth Avenue
Hounslow
Middlesex
TW5 0TY
Director NameMichael St Clair Hannah
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2002)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressPrasanthi Fairmead Road
Edenbridge
Kent
TN8 6JR
Director NameMr Clive Jonathan Brand
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2000)
RoleResearcher
Country of ResidenceEngland
Correspondence Address11 Newnham Close
Spring Grove
Loughton
Essex
IG10 4JG
Director NameMrs Sarah Katherine Horack
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1997(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2004)
RoleResearcher
Country of ResidenceEngland
Correspondence Address6 Cornwall Mansions
Cremorne Road
London
SW10 0PE
Director NameRussell Bell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2005)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Gerards Close
London
SW4 9DU
Director NameNaphia Reggiani
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2004)
RoleResearcher
Correspondence Address14 James Street
Enfield
EN1 1LF
Director NameMr John Clive Leston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowallan Cottage
Farnham Lane
Haslemere
Surrey
GU27 1HE
Director NameAlison Pugh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2007)
RoleResearcher
Correspondence Address26b Eastbury Road
Northwood
Middlesex
HA6 3AL
Secretary NameMr John Clive Leston
NationalityBritish
StatusResigned
Appointed18 October 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowallan Cottage
Farnham Lane
Haslemere
Surrey
GU27 1HE
Director NameMr Bryan Eugene Atkin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warehouse Castle Wharf
Ravens Lane
Berkhamsted
Hertfordshire
HP4 2DZ
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameRichard Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2009)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Midhurst Avenue
London
N10 3EN
Director NameCharles Frederick Adriaenssens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2007)
RoleMarket Research
Correspondence Address51 Connaught Road
Teddington
Middlesex
TW11 0QF
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(16 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(16 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Secretary NameChris Stead
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 November 2018)
RoleFinance Director
Correspondence Address33 Howard Avenue
Epsom
Surrey
KT17 2QJ

Contact

Websiteconsensus-research.com
Email address[email protected]
Telephone020 76277830
Telephone regionLondon

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Rs Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

12 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 July 2001Delivered on: 25 July 2001
Satisfied on: 11 August 2005
Persons entitled: Mckay Securities PLC

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17 july 2001.
Particulars: The rent deposit of £5,875.00 together with all accrued interest held in a deposit account with child & co.
Fully Satisfied
17 July 2001Delivered on: 25 July 2001
Satisfied on: 11 August 2005
Persons entitled: Mckay Securities PLC

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17 july 2001.
Particulars: The rent deposit of £5,000.00 together with all accrued interest held in a deposit account with child & co.
Fully Satisfied
25 February 2000Delivered on: 3 March 2000
Satisfied on: 10 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 August 1996Delivered on: 21 August 1996
Satisfied on: 11 August 2005
Persons entitled:
Donald George Anderson
Kenneth Ronald Charles Gostelow
Stanley Lopata
Victor Joseph Mendoza

Classification: Rent deposit deed
Secured details: £5,000 due from the company to the chargee.
Particulars: £5,000.
Fully Satisfied
16 August 1996Delivered on: 21 August 1996
Satisfied on: 11 August 2005
Persons entitled:
Donald George Anderson
Kenneth Ronald Charles Gostelow
Stanley Lopata
Victor Joseph Mendoza
Kenneth Ronald Charles Gostelow
Victor Joseph Mendoza
Donald George Anderson
Stanley Lopata

Classification: Rent deposit deed
Secured details: £5,875 due from the company to the chargee.
Particulars: £5,875.
Fully Satisfied
10 October 1990Delivered on: 19 October 1990
Satisfied on: 18 June 1996
Persons entitled:
Donald George Anderson
Kenneth Ronald Charles Gostelow
Stanley Lopata
Victor Joseph Mendoza
Kenneth Ronald Charles Gostelow
Victor Joseph Mendoza
Donald George Anderson
Stanley Lopata
Susan Penelope Javis.
Derek James Farr,
Geoffrey Michael Hulton And

Classification: Fixed and floating charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargees under the terms of the loan agreement of even date.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book and other debts & uncalled capital.
Fully Satisfied

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
27 June 2023Cessation of Cello Health Plc as a person with significant control on 19 August 2020 (1 page)
27 June 2023Register inspection address has been changed from Queens House 8-9 Queen Street London EC4N 1SP England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP (1 page)
27 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 June 2023Notification of Rs Consulting Group Ltd as a person with significant control on 6 April 2016 (2 pages)
20 June 2023Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages)
25 April 2023Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
13 September 2022Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page)
28 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
17 December 2020Satisfaction of charge 7 in full (1 page)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 July 2019Register inspection address has been changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP (1 page)
24 July 2019Confirmation statement made on 11 July 2019 with updates (3 pages)
24 July 2019Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages)
23 November 2018Registered office address changed from Priory House 8 Battersea Park Road London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page)
22 November 2018Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(5 pages)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(5 pages)
13 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 25,000
(5 pages)
13 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 25,000
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 25,000
(6 pages)
12 October 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
12 October 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
12 October 2013Termination of appointment of Bryan Atkin as a director (1 page)
12 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 25,000
(6 pages)
12 October 2013Termination of appointment of Bryan Atkin as a director (1 page)
12 October 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
13 July 2011Director's details changed for Mr Mark Scott on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Mark Scott on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Mark Scott on 1 July 2011 (2 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Termination of appointment of Richard Gilmore as a director (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Termination of appointment of Richard Gilmore as a director (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 July 2009Registered office changed on 22/07/2009 from priory house 8 battersea park road london SW8 4BH united kingdom (1 page)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from priory house 8 battersea park road london SW8 4BH united kingdom (1 page)
22 July 2009Location of debenture register (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
29 July 2008Return made up to 11/07/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from 61 southwark street london SE1 0HL (1 page)
29 July 2008Registered office changed on 29/07/2008 from 61 southwark street london SE1 0HL (1 page)
29 July 2008Return made up to 11/07/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Return made up to 11/07/07; full list of members (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Return made up to 11/07/07; full list of members (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (3 pages)
16 August 2006Return made up to 11/07/06; full list of members (9 pages)
16 August 2006Return made up to 11/07/06; full list of members (9 pages)
17 July 2006Full accounts made up to 31 December 2005 (22 pages)
17 July 2006Full accounts made up to 31 December 2005 (22 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
18 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (4 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Return made up to 11/07/05; full list of members (7 pages)
9 August 2005Return made up to 11/07/05; full list of members (7 pages)
21 July 2005Full accounts made up to 30 September 2004 (18 pages)
21 July 2005Full accounts made up to 30 September 2004 (18 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Secretary resigned;director resigned (1 page)
20 July 2004Full accounts made up to 30 September 2003 (18 pages)
20 July 2004Full accounts made up to 30 September 2003 (18 pages)
6 July 2004Return made up to 11/07/04; full list of members (8 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Return made up to 11/07/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
15 August 2003Return made up to 11/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
15 August 2003Return made up to 11/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
20 March 2003Registered office changed on 20/03/03 from: 1-2 castle lane london SW1E 6DR (1 page)
20 March 2003Registered office changed on 20/03/03 from: 1-2 castle lane london SW1E 6DR (1 page)
30 December 2002Full accounts made up to 30 September 2002 (15 pages)
30 December 2002Full accounts made up to 30 September 2002 (15 pages)
19 July 2002Return made up to 11/07/02; full list of members (10 pages)
19 July 2002Return made up to 11/07/02; full list of members (10 pages)
19 February 2002Full accounts made up to 30 September 2001 (14 pages)
19 February 2002Full accounts made up to 30 September 2001 (14 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
16 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
10 May 2001Full accounts made up to 30 September 2000 (13 pages)
10 May 2001Full accounts made up to 30 September 2000 (13 pages)
8 August 2000Return made up to 11/07/00; full list of members (9 pages)
8 August 2000Return made up to 11/07/00; full list of members (9 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
6 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 1999Full accounts made up to 30 September 1998 (13 pages)
29 March 1999Full accounts made up to 30 September 1998 (13 pages)
17 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 1998Full accounts made up to 30 September 1997 (13 pages)
30 May 1998Full accounts made up to 30 September 1997 (13 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 24/07/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
17 January 1997Full accounts made up to 30 September 1996 (13 pages)
17 January 1997Full accounts made up to 30 September 1996 (13 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
1 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1996Registered office changed on 25/06/96 from: 8 st johns's hill london SW11 1SA (1 page)
25 June 1996Location of register of members (1 page)
25 June 1996Registered office changed on 25/06/96 from: 8 st johns's hill london SW11 1SA (1 page)
25 June 1996Location of register of members (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 February 1996Full accounts made up to 30 September 1995 (13 pages)
28 February 1996Full accounts made up to 30 September 1995 (13 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 October 1995Return made up to 11/07/95; full list of members (8 pages)
11 October 1995Return made up to 11/07/95; full list of members (8 pages)
29 September 1995Location of register of members (1 page)
29 September 1995Location of register of members (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
24 February 1995Secretary resigned;new secretary appointed (2 pages)
16 January 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
29 June 1994Return made up to 11/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1994Full accounts made up to 30 September 1993 (14 pages)
2 July 1993Return made up to 11/07/93; no change of members (6 pages)
2 July 1993Full accounts made up to 30 September 1992 (13 pages)
17 June 1993New director appointed (2 pages)
13 July 1992Return made up to 11/07/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 1992Full accounts made up to 30 September 1991 (15 pages)
18 February 1992Registered office changed on 18/02/92 from: 2 gray's inn square london WC1R 5AF (1 page)
6 August 1991Return made up to 11/07/91; full list of members (7 pages)
11 March 1991Ad 05/10/90-16/10/90 £ si 74998@1 (2 pages)
29 October 1990New director appointed (3 pages)
29 October 1990Ad 05/10/90-16/10/90 £ si 74998@1=74998 £ ic 2/75000 (2 pages)
26 October 1990£ nc 1000/100000 04/10/90 (1 page)
26 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
26 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
19 October 1990Particulars of mortgage/charge (7 pages)
11 October 1990Company name changed\certificate issued on 11/10/90 (2 pages)
21 September 1990Accounting reference date notified as 30/09 (1 page)
17 September 1990Secretary resigned;new secretary appointed (4 pages)
5 September 1990Registered office changed on 05/09/90 from: 2 baches street london N1 6UB (1 page)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1990Incorporation (9 pages)
11 July 1990Incorporation (9 pages)