Company NamePramex International Ltd
DirectorsJerome Bonnet and Jatin Mansukhlal Radia
Company StatusActive
Company Number02583010
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJerome Bonnet
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2012(21 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Rue Du Reveil Matin
Houilles
78800
Secretary NameMr Jatin Mansukhlal Radia
StatusCurrent
Appointed20 October 2014(23 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Jatin Mansukhlal Radia
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMrs Josee Bettina Marie Grimond - Denisse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address72 Avenue Jean Baptiste Clement
92100 Boulogne
France
Director NameChristian Tellier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleBanker
Correspondence Address25 Rue Copernic
Paris
France
75116
Secretary NamePeter Colin Calvert
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address32 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DE
Director NameMr Patrick Picard
Date of BirthMay 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1992(1 year after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleBanker
Correspondence Address82 Avenue Adolphe Schneider
92140 Clamart
Foreign
Director NameMrs Julia Anne Lyle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1994)
RoleAssistant Uk Bank Representative
Correspondence Address20 Doverfield
Cheshunt
Waltham Cross
Hertfordshire
EN7 5EL
Secretary NameBruno Pierre Simon Jacquet
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 October 1993)
RoleBanking Executive
Correspondence AddressFlat 23 Lillingston House
Hornsey Road
London
N7
Secretary NameClaude Chalem
NationalityBritish
StatusResigned
Appointed08 October 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address38 Courtfield Gardens
Flat 7
London
SW5 0PJ
Director NameGuy Laporte
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1994(3 years after company formation)
Appointment Duration1 year (resigned 11 April 1995)
RoleManaging Director
Correspondence Address197 Ave Carnot
La Rochelle
France 17000
Foreign
Director NameGilles Jean Leflambe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1996)
RoleChairmam Pramex International
Correspondence Address50 Rue La Bruyere
F-75009 Paris
France
Foreign
Director NameChristopher John Steer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1997)
RoleManaging
Correspondence Address3 The Brambles
Stevenage
Hertfordshire
SG1 4AU
Secretary NameChristopher John Steer
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleManaging Director
Correspondence Address3 The Brambles
Stevenage
Hertfordshire
SG1 4AU
Director NameClaude Epely
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RolePresident Du Directorate Prane
Correspondence Address80 Boulevard Garibaldi
Paris
75015
Foreign
Director NameChristian Tellier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address25 Rue Copernic
Paris
France
75116
Secretary NameClaude Epely
NationalityFrench
StatusResigned
Appointed01 May 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RolePresident Du Directorate Prane
Correspondence Address80 Boulevard Garibaldi
Paris
75015
Foreign
Director NamePatrick Bianchetti
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2003)
RoleSales Director
Correspondence Address80 Chemin De La Chapeule Belmont
Uriage
38410
France
Director NamePhilippe Garsuault
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2000(9 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2011)
RoleCeo Pramex International
Correspondence Address11 Old Jewry
8th Floor South
London
EC2R 8DU
Secretary NamePhilippe Garsuault
NationalityFrench
StatusResigned
Appointed31 December 2000(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2005)
RoleCeo Pramex International
Correspondence Address68 Allee De La Croix St Pierre
Gif Sur Yvette
91190
France
Director NameNicolas Jean Paul Klein
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2005)
RoleManager
Correspondence Address96 Flat 3
Kingsland Road
London
E2 8DP
Director NamePhilippe Jacques Bernard Fricquegnon
Date of BirthMay 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2005(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Campden Grove
London
W8 4JG
Secretary NameDelphine Arker
NationalityFrench
StatusResigned
Appointed01 March 2005(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2007)
RoleManager
Correspondence Address74 Defoe House
London
EC2Y 8DN
Secretary NameEric Dutray
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2010)
RoleCompany Director
Correspondence Address8 Makepeace Avenue
London
N6 6AJ
Director NameMr Jean-Bernard Leroit
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2011(20 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address88 Avenue De France
Paris
75013
France
Director NameMr Andre Lenquette
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2011(20 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Avenue Kleber
Paris
75016
France
Secretary NameAndre Borghoff
StatusResigned
Appointed23 February 2012(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address311 Goldhawk Road
Apt 14
London
W6 0SZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NamePramex International Sa (Corporation)
StatusResigned
Appointed06 August 2010(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2012)
Correspondence Address88 Avenue De France
Paris
75013
France

Contact

Websitewww.pramex.com

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£263,199
Cash£89,129
Current Liabilities£70,920

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

10 March 2010Delivered on: 25 March 2010
Persons entitled: Invesco Pit Limited

Classification: Rent deposit deed
Secured details: The sum of £8,382 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit see image for full details.
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
21 October 2019Appointment of Mr Jatin Mansukhlal Radia as a director on 18 October 2019 (2 pages)
14 October 2019Termination of appointment of Andre Lenquette as a director on 1 October 2019 (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
22 February 2019Director's details changed for Jerome Bonnet on 1 January 2019 (2 pages)
22 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 February 2016Registered office address changed from 11 Old Jewry 8th Floor South London EC2R 8DU to 11 Old Jewry London EC2R 8DU on 5 February 2016 (1 page)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 190,000
(5 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 190,000
(5 pages)
5 February 2016Registered office address changed from 11 Old Jewry 8th Floor South London EC2R 8DU to 11 Old Jewry London EC2R 8DU on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Mr Jatin Mansukhlal Radia on 1 February 2016 (1 page)
5 February 2016Secretary's details changed for Mr Jatin Mansukhlal Radia on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mr Andre Lenquette on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Andre Lenquette on 1 February 2016 (2 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 190,000
(5 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 190,000
(5 pages)
20 October 2014Termination of appointment of Andre Borghoff as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Jatin Mansukhlal Radia as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Andre Borghoff as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Jatin Mansukhlal Radia as a secretary on 20 October 2014 (2 pages)
15 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 190,000
(5 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 190,000
(5 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Termination of appointment of Pramex International Sa as a secretary (1 page)
29 January 2013Appointment of Andre Borghoff as a secretary (2 pages)
29 January 2013Appointment of Andre Borghoff as a secretary (2 pages)
29 January 2013Termination of appointment of Pramex International Sa as a secretary (1 page)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 March 2012Appointment of Jerome Bonnet as a director (2 pages)
1 March 2012Appointment of Jerome Bonnet as a director (2 pages)
16 February 2012Termination of appointment of Jean-Bernard Leroit as a director (1 page)
16 February 2012Termination of appointment of Jean-Bernard Leroit as a director (1 page)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
13 December 2011Statement by directors (1 page)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2011Statement of capital on 13 December 2011
  • GBP 190,000
(4 pages)
13 December 2011Statement of capital on 13 December 2011
  • GBP 190,000
(4 pages)
13 December 2011Solvency statement dated 25/11/11 (1 page)
13 December 2011Statement by directors (1 page)
13 December 2011Solvency statement dated 25/11/11 (1 page)
29 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 March 2011Termination of appointment of Philippe Garsuault as a director (1 page)
9 March 2011Appointment of Mr Jean-Bernard Leroit as a director (2 pages)
9 March 2011Appointment of Mr Jean-Bernard Leroit as a director (2 pages)
9 March 2011Termination of appointment of Philippe Garsuault as a director (1 page)
9 March 2011Appointment of Mr Andre Lenquette as a director (2 pages)
9 March 2011Appointment of Mr Andre Lenquette as a director (2 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Philippe Garsuault on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Philippe Garsuault on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Philippe Garsuault on 1 January 2011 (2 pages)
4 November 2010Company name changed natixis pramex international LTD\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2010Company name changed natixis pramex international LTD\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2010Secretary's details changed for Natixis Pramex International Sa on 18 October 2010 (2 pages)
27 October 2010Secretary's details changed for Natixis Pramex International Sa on 18 October 2010 (2 pages)
30 September 2010Director's details changed (2 pages)
30 September 2010Director's details changed (2 pages)
24 September 2010Appointment of Natixis Pramex International Sa as a secretary (2 pages)
24 September 2010Appointment of Natixis Pramex International Sa as a secretary (2 pages)
23 September 2010Termination of appointment of Eric Dutray as a secretary (1 page)
23 September 2010Termination of appointment of Eric Dutray as a secretary (1 page)
10 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 May 2010Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 20 May 2010 (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 20 May 2010 (1 page)
20 May 2010Register inspection address has been changed (1 page)
11 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
17 December 2008Appointment terminated director philippe fricquegnon (1 page)
17 December 2008Appointment terminated director philippe fricquegnon (1 page)
15 July 2008Registered office changed on 15/07/2008 from capital house 85 king william street london EC4N 7BL (1 page)
15 July 2008Registered office changed on 15/07/2008 from capital house 85 king william street london EC4N 7BL (1 page)
12 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
23 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 February 2007Return made up to 19/01/07; full list of members (7 pages)
21 February 2007Return made up to 19/01/07; full list of members (7 pages)
20 February 2007Memorandum and Articles of Association (14 pages)
20 February 2007Memorandum and Articles of Association (14 pages)
20 February 2007Memorandum and Articles of Association (14 pages)
20 February 2007Memorandum and Articles of Association (14 pages)
14 February 2007Company name changed natexis pramex uk LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed natexis pramex uk LIMITED\certificate issued on 14/02/07 (2 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
19 January 2006Return made up to 19/01/06; full list of members (7 pages)
19 January 2006Return made up to 19/01/06; full list of members (7 pages)
1 August 2005Registered office changed on 01/08/05 from: 76 cannon street london EC4N 6AE (1 page)
1 August 2005Registered office changed on 01/08/05 from: 76 cannon street london EC4N 6AE (1 page)
14 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
29 March 2005Resolutions
  • RES13 ‐ Appointment sec/dir 01/03/05
(1 page)
29 March 2005Resolutions
  • RES13 ‐ Appointment sec/dir 01/03/05
(1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (1 page)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
17 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 January 2004Return made up to 19/01/04; full list of members (7 pages)
25 January 2004Return made up to 19/01/04; full list of members (7 pages)
1 July 2003Company name changed pramex britannica LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed pramex britannica LIMITED\certificate issued on 01/07/03 (2 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2002Registered office changed on 06/02/02 from: bfce house 4-6 throgmorton avenue london EC2N 2PP (1 page)
6 February 2002Registered office changed on 06/02/02 from: bfce house 4-6 throgmorton avenue london EC2N 2PP (1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001Secretary's particulars changed;director's particulars changed (1 page)
6 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Secretary's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
2 November 2001Secretary's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2001Return made up to 15/02/01; full list of members (6 pages)
22 March 2001Return made up to 15/02/01; full list of members (6 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
8 March 2001New director appointed (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
16 March 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 March 1999Return made up to 15/02/99; full list of members (6 pages)
12 March 1999Return made up to 15/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1998Return made up to 15/02/98; no change of members (4 pages)
4 March 1998Return made up to 15/02/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
28 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1996New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995New secretary appointed (2 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)