Company NameROH Developments Limited
DirectorsAlexander Charles Beard and Mindy Van Matre Kilby
Company StatusActive
Company Number02580400
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Charles Beard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(23 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMs Mindy Van Matre Kilby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMrs Leah Hurst
StatusCurrent
Appointed21 January 2020(28 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMr Dennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameMr Richard Charles Russell Ensor
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address36 Clarence Street
Dartmouth
Devon
TQ6 9NW
Director NameMr Philip Charles Jones
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 1995)
RoleCompany Director
Correspondence Address4 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NG
Secretary NameAnthony John Pearson
NationalityBritish
StatusResigned
Appointed05 April 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressThe White Cottage Langton Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9HA
Director NameBrian Leonard Cann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1994)
RoleCompany Director Chartered Surveyor
Correspondence Address2 Westhay Gardens
East Sheen
London
SW14 7RU
Director NameSir Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityFritish
StatusResigned
Appointed19 April 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 1994)
RoleCompany Chairman
Correspondence AddressFlat 5 Clarendon House
6 Strathearn Place
London
W2 2NG
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 1994)
RoleChairman
Correspondence AddressPinewood House
Nine Mile Ride
Wokingham
Berkshire
RG11 3EA
Director NameSir James Douglas Spooner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address52 Clarendon Road
London
W11 2HH
Director NameMr Robin Shedden Broadhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 12 July 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Crescent
London
W11 2NJ
Director NameChristopher McMahon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld House
Burleigh Lane
Minchinhampton
Stroud
GL5 2PQ
Wales
Secretary NameClive Timms
NationalityBritish
StatusResigned
Appointed25 July 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address45 Floral Street
London
WC2 9DD
Director NameMr Clive Timms
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Drive
London
E12 5DF
Director NameMr Donald John Fairclough
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 February 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBorders
New Domewood
Copthorne
West Sussex
RH10 3HE
Director NameMr John Charles Seekings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(5 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Briar Road
Bexley
Kent
DA5 2HN
Secretary NameAdrian Frederick Palmer
NationalityBritish
StatusResigned
Appointed16 October 1996(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 August 2005)
RoleCertified Accountant
Correspondence Address11 Wyatt Drive
Barnes
London
SW13 8AL
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(7 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Secretary NameMindy Kilby
NationalityBritish
StatusResigned
Appointed05 August 2005(14 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 December 2017)
RoleCompany Director
Correspondence AddressFlat 3
26 Red Lion Street
London
WC1R 4PS
Director NameMr Nicholas Edward Tucker Prettejohn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Sally Ann O'Neill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(19 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameSir David Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMs Fiona Mary Noel Le Roy
StatusResigned
Appointed12 December 2017(26 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMr Ivan Luke Daffern
StatusResigned
Appointed01 October 2018(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2020)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websitewww.roh.org.uk
Telephone020 73044000
Telephone regionLondon

Location

Registered AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£320,163
Cash£370,963
Current Liabilities£54,995

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

18 December 1995Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

5 January 2021Accounts for a small company made up to 31 August 2019 (13 pages)
1 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Ivan Luke Daffern as a secretary on 21 January 2020 (1 page)
6 February 2020Appointment of Mrs Leah Hurst as a secretary on 21 January 2020 (2 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (12 pages)
2 November 2018Appointment of Mr Ivan Luke Daffern as a secretary on 1 October 2018 (2 pages)
2 November 2018Termination of appointment of Fiona Mary Noel Le Roy as a secretary on 30 September 2018 (1 page)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (12 pages)
14 December 2017Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages)
14 December 2017Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Mindy Kilby as a secretary on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Mindy Kilby as a secretary on 12 December 2017 (1 page)
13 December 2017Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 June 2016Full accounts made up to 31 August 2015 (10 pages)
1 June 2016Full accounts made up to 31 August 2015 (10 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
6 June 2015Full accounts made up to 31 August 2014 (10 pages)
6 June 2015Full accounts made up to 31 August 2014 (10 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
31 July 2014Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Alexander Charles Beard as a director on 25 July 2014 (2 pages)
31 July 2014Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Alexander Charles Beard as a director on 25 July 2014 (2 pages)
28 May 2014Full accounts made up to 31 August 2013 (9 pages)
28 May 2014Full accounts made up to 31 August 2013 (9 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
31 July 2013Termination of appointment of Nicholas Prettejohn as a director (1 page)
31 July 2013Appointment of Sir David Cecil Clementi as a director (2 pages)
31 July 2013Appointment of Sir David Cecil Clementi as a director (2 pages)
31 July 2013Termination of appointment of Nicholas Prettejohn as a director (1 page)
10 June 2013Full accounts made up to 31 August 2012 (12 pages)
10 June 2013Full accounts made up to 31 August 2012 (12 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
21 June 2012Section 519 (3 pages)
21 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
31 May 2012Full accounts made up to 31 August 2011 (12 pages)
31 May 2012Full accounts made up to 31 August 2011 (12 pages)
25 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
31 March 2011Full accounts made up to 31 August 2010 (12 pages)
31 March 2011Full accounts made up to 31 August 2010 (12 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of Stuart Lipton as a director (1 page)
31 January 2011Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages)
31 January 2011Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages)
31 January 2011Termination of appointment of Stuart Lipton as a director (1 page)
31 January 2011Termination of appointment of John Seekings as a director (1 page)
31 January 2011Termination of appointment of John Seekings as a director (1 page)
28 January 2011Appointment of Sally Ann O'neill as a director (2 pages)
28 January 2011Appointment of Sally Ann O'neill as a director (2 pages)
25 May 2010Full accounts made up to 31 August 2009 (12 pages)
25 May 2010Full accounts made up to 31 August 2009 (12 pages)
26 April 2010Termination of appointment of Donald Fairclough as a director (1 page)
26 April 2010Termination of appointment of Donald Fairclough as a director (1 page)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Donald John Fairclough on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Donald John Fairclough on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 November 2008Full accounts made up to 31 March 2008 (12 pages)
25 November 2008Full accounts made up to 31 March 2008 (12 pages)
20 August 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
20 August 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
1 March 2007Return made up to 06/02/07; full list of members (2 pages)
1 March 2007Return made up to 06/02/07; full list of members (2 pages)
21 December 2006Full accounts made up to 31 March 2006 (12 pages)
21 December 2006Full accounts made up to 31 March 2006 (12 pages)
20 February 2006Return made up to 06/02/06; full list of members (2 pages)
20 February 2006Return made up to 06/02/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
2 March 2005Return made up to 06/02/05; full list of members (7 pages)
2 March 2005Return made up to 06/02/05; full list of members (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (12 pages)
20 January 2005Full accounts made up to 31 March 2004 (12 pages)
20 February 2004Return made up to 06/02/04; full list of members (7 pages)
20 February 2004Return made up to 06/02/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 February 2003Return made up to 06/02/03; full list of members (7 pages)
28 February 2003Return made up to 06/02/03; full list of members (7 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
21 February 2002Return made up to 06/02/02; full list of members (7 pages)
21 February 2002Return made up to 06/02/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
21 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
22 December 2000Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page)
2 May 2000Full accounts made up to 31 March 1999 (12 pages)
2 May 2000Full accounts made up to 31 March 1999 (12 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1999Return made up to 06/02/99; no change of members (7 pages)
9 March 1999Return made up to 06/02/99; no change of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 May 1998New director appointed (7 pages)
1 May 1998New director appointed (7 pages)
9 March 1998Return made up to 06/02/98; full list of members (8 pages)
9 March 1998Return made up to 06/02/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New secretary appointed (1 page)
6 November 1996New secretary appointed (1 page)
6 November 1996New director appointed (1 page)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New director appointed (1 page)
18 February 1996Return made up to 06/02/96; no change of members (14 pages)
18 February 1996Return made up to 06/02/96; no change of members (14 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full accounts made up to 31 March 1995 (12 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
7 December 1992Full accounts made up to 31 March 1992 (6 pages)
7 December 1992Full accounts made up to 31 March 1992 (6 pages)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 April 1991Company name changed\certificate issued on 12/04/91 (2 pages)
12 April 1991Company name changed\certificate issued on 12/04/91 (2 pages)
6 February 1991Incorporation (18 pages)
6 February 1991Incorporation (18 pages)