Company Name11 Chelsea Embankment Management Company Limited
Company StatusActive
Company Number02576784
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 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 NameMrs Odile Basch Grogan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed29 December 2008(17 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Chelsea Embankment
London
SW3 4LE
Director NameOno Lennon Yoko
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusCurrent
Appointed22 November 2012(21 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleArtist Executive
Country of ResidenceUnited States
Correspondence Address111 West 57th Street
Suite 1120
New York
10019
United States
Director NameGabriele Marco Antonio Cerrone
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2012(21 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameGiancarlo Corvace
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2014(23 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameJeremy John Lang
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1996)
RoleRetired
Correspondence AddressFlat 3
11 Chelsea Embankment
London
SW3 4LF
Director NameDr Denis Arthur Buxton Hopkin
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1993)
RoleRetired
Correspondence AddressFlat 2 Ii Chelsea Embankment
London
SW3 4LE
Director NameMr Jean Victor Gimpel
Date of BirthOctober 1918 (Born 105 years ago)
NationalityFrench
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 1996)
RoleRetired
Correspondence Address11 Chelsea Embankment
London
SW3 4LE
Director NameMr Timothy William Godden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 09 July 2003)
RoleAdvertising Agent
Correspondence AddressFlat 4 11 Chelsea Embankment
London
SW3 4LE
Secretary NameMr Timothy William Godden
NationalityBritish
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1995)
RoleAdvertising Agent
Correspondence AddressFlat 4 11 Chelsea Embankment
London
SW3 4LE
Director NameMr James Raymond Eadie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1996)
RoleBarrister
Correspondence Address11 Chelsea Embankment
London
SW3 4LE
Secretary NameJeremy John Lang
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 May 1996)
RoleRetired
Correspondence AddressFlat 3
11 Chelsea Embankment
London
SW3 4LF
Director NameFrederic Anne Marie Gerard Louis Hufkens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed21 December 1995(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 September 2003)
RoleFinancier
Correspondence Address35 Queens Gate Place Mews
London
SW7 5BJ
Secretary NameFrederic Anne Marie Gerard Louis Hufkens
NationalityBelgian
StatusResigned
Appointed01 May 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2002)
RoleFinancial Advisor
Correspondence Address35 Queens Gate Place Mews
London
SW7 5BJ
Director NamePaula Denise Gimpel
Date of BirthJune 1921 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1997(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2001)
RoleArt Gallery Administrator
Correspondence AddressFlat 5 11 Chelsea Embankment
London
SW3 4LE
Director NameBruce Frederick Roe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2001)
RoleBanker
Correspondence AddressFlat 3 11 Chelsea Embankment
London
SW3 4LE
Director NameMary Jane Marston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2012)
RoleDesigner
Correspondence AddressApartment V
11 Chelsea Embankment
London
SW3 4LE
Director NameSarah Louise Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2006)
RoleHeadhunter Recruitment
Correspondence AddressFlat 1b
11 Chelsea Embankment
London
SW3 4LE
Director NameHon Seymour Henry Fortescue
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2008)
RoleChief Executive
Correspondence AddressFlat 2
Hyde Park Gardens
London
W2 2NB
Director NameLee Godden
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 2012)
RoleRetired
Correspondence AddressFlat 4
11 Chelsea Embankment
London
SN3 4LE
Director NameMs Sally Rowena Nelson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(21 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1b 11 Chelsea Embankment
London
SW3 4LE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameThe Eggar Forrester Group Limited (Corporation)
StatusResigned
Appointed01 November 2001(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2005)
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Secretary NameBest Consulting Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2008)
Correspondence AddressTaxsaven House 7 Granard Business
Centre Bunns Lane
London
NW7 2DQ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed03 February 2009(18 years after company formation)
Appointment Duration15 years (resigned 29 February 2024)
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales

Location

Registered Address7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Pink Elephant Properties LTD
50.00%
Ordinary
1 at £1Giancarlo R. Corvace
16.67%
Ordinary
1 at £1Odile Basch Grogan
16.67%
Ordinary
1 at £1Sally Rowena Nelson
16.67%
Ordinary

Financials

Year2014
Turnover£125,050
Net Worth£94,498
Cash£118,565
Current Liabilities£25,854

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
24 January 2023Secretary's details changed for Cosec Management Services Limited on 24 January 2023 (1 page)
24 January 2023Director's details changed for Mrs Odile Basch Grogan on 24 January 2023 (2 pages)
5 October 2022Director's details changed for Giancarlo Corvace on 5 October 2022 (2 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
1 October 2020Micro company accounts made up to 30 September 2019 (6 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
20 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
12 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
3 July 2017Termination of appointment of Sally Rowena Nelson as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Sally Rowena Nelson as a director on 3 July 2017 (1 page)
26 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(9 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(9 pages)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
29 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
29 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(9 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(9 pages)
28 July 2014Appointment of Giancarlo Corvace as a director on 18 June 2014 (3 pages)
28 July 2014Appointment of Giancarlo Corvace as a director on 18 June 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
(8 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
(8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
28 January 2013Director's details changed for Mrs Odile Basch Grogan on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Odile Basch Grogan on 28 January 2013 (2 pages)
4 January 2013Appointment of Ono Lennon Yoko as a director (3 pages)
4 January 2013Appointment of Sally Rowena Nelson as a director (3 pages)
4 January 2013Appointment of Gabriele Cerrone as a director (3 pages)
4 January 2013Appointment of Ono Lennon Yoko as a director (3 pages)
4 January 2013Appointment of Gabriele Cerrone as a director (3 pages)
4 January 2013Appointment of Sally Rowena Nelson as a director (3 pages)
18 October 2012Termination of appointment of Lee Godden as a director (1 page)
18 October 2012Termination of appointment of Lee Godden as a director (1 page)
24 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
24 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
11 May 2012Termination of appointment of Mary Marston as a director (1 page)
11 May 2012Termination of appointment of Mary Marston as a director (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
23 August 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
23 August 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
31 January 2011Secretary's details changed for Co Sec Management Services Ltd on 31 January 2011 (1 page)
31 January 2011Secretary's details changed for Co Sec Management Services Ltd on 31 January 2011 (1 page)
20 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 August 2010Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 20 August 2010 (1 page)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed (1 page)
26 January 2010Secretary's details changed (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 June 2009Return made up to 24/01/09; full list of members (5 pages)
8 June 2009Return made up to 24/01/09; full list of members (5 pages)
1 June 2009Secretary's change of particulars / cosec management services LTD / 27/05/2009 (1 page)
1 June 2009Secretary's change of particulars / cosec management services LTD / 27/05/2009 (1 page)
22 May 2009Director's change of particulars / mary manatiy / 21/05/2009 (1 page)
22 May 2009Director's change of particulars / mary manatiy / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / lee godden / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / lee godden / 21/05/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 March 2009Secretary appointed cosec management services LTD (3 pages)
12 March 2009Appointment terminated director seymour fortescue (2 pages)
12 March 2009Appointment terminated director seymour fortescue (2 pages)
12 March 2009Registered office changed on 12/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 March 2009Secretary appointed cosec management services LTD (3 pages)
10 February 2009Director appointed odile basch grogan (2 pages)
10 February 2009Director appointed odile basch grogan (2 pages)
29 July 2008Appointment terminated secretary best consulting services LIMITED (1 page)
29 July 2008Appointment terminated secretary best consulting services LIMITED (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 May 2007Return made up to 24/01/07; full list of members (8 pages)
1 May 2007Return made up to 24/01/07; full list of members (8 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
22 May 2006Return made up to 24/01/06; full list of members (10 pages)
22 May 2006Return made up to 24/01/06; full list of members (10 pages)
8 March 2006Director resigned (2 pages)
8 March 2006Director resigned (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
28 June 2005Registered office changed on 28/06/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
14 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 February 2005Return made up to 24/01/05; change of members (7 pages)
25 February 2005Return made up to 24/01/05; change of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 February 2004Return made up to 24/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2004Return made up to 24/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
14 March 2003Return made up to 24/01/03; full list of members (10 pages)
14 March 2003Return made up to 24/01/03; full list of members (10 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 December 2002Director resigned (1 page)
13 December 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 January 2002Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(11 pages)
9 January 2002Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(11 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
17 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 August 2000Full accounts made up to 30 September 1999 (9 pages)
11 August 2000Full accounts made up to 30 September 1999 (9 pages)
13 March 2000Return made up to 24/01/00; full list of members (11 pages)
13 March 2000Return made up to 24/01/00; full list of members (11 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
12 April 1999Full accounts made up to 30 September 1998 (8 pages)
12 April 1999Full accounts made up to 30 September 1998 (8 pages)
5 March 1999Return made up to 24/01/99; no change of members (4 pages)
5 March 1999Return made up to 24/01/99; no change of members (4 pages)
18 August 1998Registered office changed on 18/08/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
18 August 1998Registered office changed on 18/08/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
25 March 1998Full accounts made up to 30 September 1997 (9 pages)
25 March 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
20 February 1997Return made up to 24/01/97; full list of members (5 pages)
20 February 1997Return made up to 24/01/97; full list of members (5 pages)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (2 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996New secretary appointed (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Return made up to 24/01/95; full list of members (7 pages)
7 June 1996Return made up to 24/01/95; full list of members (7 pages)
7 June 1996Director resigned (1 page)
19 March 1996Compulsory strike-off action has been discontinued (1 page)
19 March 1996Compulsory strike-off action has been discontinued (1 page)
18 March 1996Full accounts made up to 30 September 1995 (9 pages)
18 March 1996Full accounts made up to 30 September 1994 (9 pages)
18 March 1996Full accounts made up to 30 September 1994 (9 pages)
18 March 1996Full accounts made up to 30 September 1995 (9 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New secretary appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 April 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(12 pages)
24 April 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(12 pages)
7 March 1991Company name changed\certificate issued on 07/03/91 (2 pages)
7 March 1991Company name changed\certificate issued on 07/03/91 (2 pages)
24 January 1991Incorporation (16 pages)
24 January 1991Incorporation (16 pages)