London
WC2E 9DD
Director Name | Ms Mindy Van Matre Kilby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2017(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Mrs Leah Hurst |
---|---|
Status | Current |
Appointed | 21 January 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Mr Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Mr Richard Charles Russell Ensor |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 36 Clarence Street Dartmouth Devon TQ6 9NW |
Director Name | Mr Philip Charles Jones |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 4 Dellcroft Way Harpenden Hertfordshire AL5 2NG |
Secretary Name | Anthony John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | The White Cottage Langton Lane Hurstpierpoint Hassocks West Sussex BN6 9HA |
Director Name | Brian Leonard Cann |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 1994) |
Role | Company Director Chartered Surveyor |
Correspondence Address | 2 Westhay Gardens East Sheen London SW14 7RU |
Director Name | Sir Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Fritish |
Status | Resigned |
Appointed | 19 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 1994) |
Role | Company Chairman |
Correspondence Address | Flat 5 Clarendon House 6 Strathearn Place London W2 2NG |
Director Name | Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 1994) |
Role | Chairman |
Correspondence Address | Pinewood House Nine Mile Ride Wokingham Berkshire RG11 3EA |
Director Name | Sir James Douglas Spooner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 52 Clarendon Road London W11 2HH |
Director Name | Mr Robin Shedden Broadhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 July 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Crescent London W11 2NJ |
Director Name | Christopher McMahon |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old House Burleigh Lane Minchinhampton Stroud GL5 2PQ Wales |
Secretary Name | Clive Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 45 Floral Street London WC2 9DD |
Director Name | Mr Clive Timms |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Forest Drive London E12 5DF |
Director Name | Mr Donald John Fairclough |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 February 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Borders New Domewood Copthorne West Sussex RH10 3HE |
Director Name | Mr John Charles Seekings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Briar Road Bexley Kent DA5 2HN |
Secretary Name | Adrian Frederick Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 August 2005) |
Role | Certified Accountant |
Correspondence Address | 11 Wyatt Drive Barnes London SW13 8AL |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Secretary Name | Mindy Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 December 2017) |
Role | Company Director |
Correspondence Address | Flat 3 26 Red Lion Street London WC1R 4PS |
Director Name | Mr Nicholas Edward Tucker Prettejohn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Ms Sally Ann O'Neill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Sir David Cecil Clementi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Ms Fiona Mary Noel Le Roy |
---|---|
Status | Resigned |
Appointed | 12 December 2017(26 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Mr Ivan Luke Daffern |
---|---|
Status | Resigned |
Appointed | 01 October 2018(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | www.roh.org.uk |
---|---|
Telephone | 020 73044000 |
Telephone region | London |
Registered Address | Royal Opera House Covent Garden London WC2E 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £320,163 |
Cash | £370,963 |
Current Liabilities | £54,995 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
18 December 1995 | Delivered on: 3 January 1996 Satisfied on: 15 January 2003 Persons entitled: Coutts & Company Classification: Charge over deposit Secured details: All monies due or to become due from royal opera house development land trust to the chargee on any account whatsoever. Particulars: The sum of £3.5M and any interest accrued or accruing thereon held by the chargee on account no. 00034227. Fully Satisfied |
---|---|
9 February 1993 | Delivered on: 18 February 1993 Satisfied on: 15 January 2003 Persons entitled: Coutts & Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that sum of £2,000,000 now or hereafter held by the chargee on account nu ber 00034227 and any sums for the time being representing the same and any interest accrued or other monies arising from or in respect thereof. Fully Satisfied |
29 December 1992 | Delivered on: 31 December 1992 Satisfied on: 15 January 2003 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and basement premises,4-9 james st,covent garden,london W.C.2 with all buildings and fixtures. 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. Fully Satisfied |
7 September 1992 | Delivered on: 14 September 1992 Satisfied on: 5 April 1993 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ground floor and basement 4-9 james street, covent garden, london WC2 and the proceeds of sale thereof floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 2021 | Accounts for a small company made up to 31 August 2019 (13 pages) |
---|---|
1 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Ivan Luke Daffern as a secretary on 21 January 2020 (1 page) |
6 February 2020 | Appointment of Mrs Leah Hurst as a secretary on 21 January 2020 (2 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (12 pages) |
2 November 2018 | Appointment of Mr Ivan Luke Daffern as a secretary on 1 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Fiona Mary Noel Le Roy as a secretary on 30 September 2018 (1 page) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
14 December 2017 | Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Mindy Kilby as a secretary on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Mindy Kilby as a secretary on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (10 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (10 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 June 2015 | Full accounts made up to 31 August 2014 (10 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (10 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 July 2014 | Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Alexander Charles Beard as a director on 25 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Alexander Charles Beard as a director on 25 July 2014 (2 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (9 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (9 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 July 2013 | Termination of appointment of Nicholas Prettejohn as a director (1 page) |
31 July 2013 | Appointment of Sir David Cecil Clementi as a director (2 pages) |
31 July 2013 | Appointment of Sir David Cecil Clementi as a director (2 pages) |
31 July 2013 | Termination of appointment of Nicholas Prettejohn as a director (1 page) |
10 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
21 June 2012 | Section 519 (3 pages) |
21 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
25 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Full accounts made up to 31 August 2010 (12 pages) |
31 March 2011 | Full accounts made up to 31 August 2010 (12 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Termination of appointment of Stuart Lipton as a director (1 page) |
31 January 2011 | Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages) |
31 January 2011 | Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages) |
31 January 2011 | Termination of appointment of Stuart Lipton as a director (1 page) |
31 January 2011 | Termination of appointment of John Seekings as a director (1 page) |
31 January 2011 | Termination of appointment of John Seekings as a director (1 page) |
28 January 2011 | Appointment of Sally Ann O'neill as a director (2 pages) |
28 January 2011 | Appointment of Sally Ann O'neill as a director (2 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
26 April 2010 | Termination of appointment of Donald Fairclough as a director (1 page) |
26 April 2010 | Termination of appointment of Donald Fairclough as a director (1 page) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Donald John Fairclough on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Donald John Fairclough on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
20 August 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
20 August 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
2 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members
|
21 February 2001 | Return made up to 06/02/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page) |
2 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 February 2000 | Return made up to 06/02/00; full list of members
|
24 February 2000 | Return made up to 06/02/00; full list of members
|
9 March 1999 | Return made up to 06/02/99; no change of members (7 pages) |
9 March 1999 | Return made up to 06/02/99; no change of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (7 pages) |
1 May 1998 | New director appointed (7 pages) |
9 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
9 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New secretary appointed (1 page) |
6 November 1996 | New secretary appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New director appointed (1 page) |
18 February 1996 | Return made up to 06/02/96; no change of members (14 pages) |
18 February 1996 | Return made up to 06/02/96; no change of members (14 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
7 December 1992 | Full accounts made up to 31 March 1992 (6 pages) |
7 December 1992 | Full accounts made up to 31 March 1992 (6 pages) |
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
6 February 1991 | Incorporation (18 pages) |
6 February 1991 | Incorporation (18 pages) |