Company Name10 Theed Street (Management) Limited
Company StatusActive
Company Number02588918
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey James Wigfall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Colonnade House
Blackheath
London
SE3 0RU
Director NameDavid Willan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleDirector Market Research
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnmead Road
Beckenham
Kent
BR3 1JE
Director NameVanessa Louise Denham Evans
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address130 Barnsbury Road
London
N1 0ER
Director NameMr Duncan John Tuson MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameMr Kenneth Lindsay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 10 October 1996)
RoleChartered Accountant
Correspondence Address1 Surrey Street
London
WC2R 2NT
Secretary NameMr Philip Roy Jones
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 1991)
RoleCompany Director
Correspondence Address30 Holyoake Walk
Ealing
London
W5 1QJ
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusResigned
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Secretary NameJulian Matthew Smith
NationalityBritish
StatusResigned
Appointed08 November 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1996)
RoleChartered Accountant
Correspondence Address36 Ferndene Road
Herne Hill
London
SE24 0AB
Director NameJulian Matthew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1996)
RoleChartered Accountant
Correspondence Address36 Ferndene Road
Herne Hill
London
SE24 0AB
Director NameJohn Gerbich
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 March 1996(5 years after company formation)
Appointment Duration1 year (resigned 04 April 1997)
RoleSurveyor
Correspondence Address40 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AF
Secretary NameJohn Gerbich
NationalityNew Zealander
StatusResigned
Appointed05 March 1996(5 years after company formation)
Appointment Duration1 year (resigned 04 April 1997)
RoleSurveyor
Correspondence Address40 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AF
Director NameTerri Ann Greenwell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1998)
RoleProperty Administrator
Correspondence Address9 Trafalgar Place
Hermon Hill Wanstead
London
E11 1SS
Secretary NameRichard James Flint
NationalityBritish
StatusResigned
Appointed04 April 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1998)
RoleProperty Administrator
Correspondence AddressBasement Flat 35 Cumberland Street
London
SW1V 4LU
Director NameChester Dwight Wedgewood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 September 2010)
RoleCompany Director
Correspondence AddressThe Said House
Chiswick Mall
London
W4 2PJ
Director NameRobert Charles Watson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 1998)
RoleChartered Accountant
Correspondence Address71 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameNicholas Andrew Bitel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2004)
RoleSolicitor
Correspondence AddressOne Canonbury Place
London
N1 2NG
Secretary NameColin Johnothan Myers
NationalityBritish
StatusResigned
Appointed22 December 1998(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 January 2004)
RoleAccountant
Correspondence AddressFlat 38 Assembly Apartments
24 York Grove
London
SE15 2NZ
Secretary NameDavid Willan
NationalityBritish
StatusResigned
Appointed06 January 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2006)
RoleCompany Director
Correspondence Address126 Barnfield Wood Road
Beckenham
Kent
BR3 6SX
Director NameJanet Slee
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 February 2007)
RoleExecutive Researcher
Correspondence Address306b Liverpool Road
London
N7 8PU
Secretary NameJanet Slee
NationalityBritish
StatusResigned
Appointed02 March 2006(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2007)
RoleCompany Director
Correspondence Address306 Liverpool Road
London
N7 8PU
Director NameMr Bryan David Thomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address78 Ermine Road
London
SE13 7JR
Secretary NameMr Bryan David Thomas
NationalityBritish
StatusResigned
Appointed08 February 2007(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address78 Ermine Road
London
SE13 7JR
Director NameMr Simon John Wedgewood
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fife Road
London
SW14 7EL
Secretary NameMr Sean O'Donnell
StatusResigned
Appointed01 January 2014(22 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 October 2023)
RoleCompany Director
Correspondence AddressC/O Harrison North, 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMr Sean O'Donnell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrison North, 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Armstrong Craver LTD
9.09%
Ordinary
5 at £1Bw Sipp Trustees LTD
9.09%
Ordinary
5 at £1International Federation Of Synecology & Obstetrics
9.09%
Ordinary
5 at £1L.i. May & V.l.d. Evans
9.09%
Ordinary
5 at £1Palladium LTD
9.09%
Ordinary
20 at £1Pourton York Trustees LTD & D.a. Willan & J.p. Shingleton
36.36%
Ordinary
10 at £1Wigfall Group Practice LTD
18.18%
Ordinary

Financials

Year2014
Net Worth£55
Cash£24,935
Current Liabilities£34,764

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

26 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
26 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 May 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
2 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
10 December 2018Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 10 December 2018 (1 page)
22 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 April 2017Termination of appointment of Simon John Wedgewood as a director on 24 August 2015 (1 page)
11 April 2017Termination of appointment of Simon John Wedgewood as a director on 24 August 2015 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 55
(9 pages)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 55
(9 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Termination of appointment of Bryan David Thomas as a director on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Bryan David Thomas as a director on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Bryan David Thomas as a director on 1 January 2015 (1 page)
12 May 2015Appointment of Mr Sean O'donnell as a director on 1 January 2015 (2 pages)
12 May 2015Appointment of Mr Sean O'donnell as a director on 1 January 2015 (2 pages)
12 May 2015Appointment of Mr Sean O'donnell as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Bryan David Thomas as a director on 1 January 2014 (2 pages)
11 May 2015Termination of appointment of Sean O'donnell as a director on 1 January 2014 (1 page)
11 May 2015Termination of appointment of Sean O'donnell as a director on 1 January 2014 (1 page)
11 May 2015Termination of appointment of Sean O'donnell as a director on 1 January 2014 (1 page)
11 May 2015Appointment of Mr Bryan David Thomas as a director on 1 January 2014 (2 pages)
11 May 2015Appointment of Mr Bryan David Thomas as a director on 1 January 2014 (2 pages)
25 March 2015Appointment of Mr Sean O'donnell as a secretary on 1 January 2014 (2 pages)
25 March 2015Termination of appointment of Bryan David Thomas as a director on 1 January 2014 (1 page)
25 March 2015Termination of appointment of Bryan David Thomas as a director on 1 January 2014 (1 page)
25 March 2015Appointment of Mr Sean O'donnell as a director on 1 January 2014 (2 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 55
(8 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 55
(8 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 55
(8 pages)
25 March 2015Appointment of Mr Sean O'donnell as a secretary on 1 January 2014 (2 pages)
25 March 2015Termination of appointment of Bryan David Thomas as a director on 1 January 2014 (1 page)
25 March 2015Appointment of Mr Sean O'donnell as a director on 1 January 2014 (2 pages)
25 March 2015Termination of appointment of Bryan David Thomas as a secretary on 31 December 2013 (1 page)
25 March 2015Appointment of Mr Sean O'donnell as a secretary on 1 January 2014 (2 pages)
25 March 2015Termination of appointment of Bryan David Thomas as a secretary on 31 December 2013 (1 page)
25 March 2015Appointment of Mr Sean O'donnell as a director on 1 January 2014 (2 pages)
26 February 2015Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from , C/O Harrison North, Liberty House 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from , C/O Harrison North, Liberty House 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 55
(9 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 55
(9 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 55
(9 pages)
7 January 2014Registered office address changed from Suite 3 Waterloo Court 10 Theed Street London SE1 8ST on 7 January 2014 (1 page)
7 January 2014Registered office address changed from , Suite 3 Waterloo Court, 10 Theed Street, London, SE1 8st on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Suite 3 Waterloo Court 10 Theed Street London SE1 8ST on 7 January 2014 (1 page)
7 January 2014Registered office address changed from , Suite 3 Waterloo Court, 10 Theed Street, London, SE1 8st on 7 January 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Director's details changed for Bryan David Thomas on 6 March 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
9 March 2011Director's details changed for Vanessa Louise Denham Evans on 6 March 2011 (2 pages)
9 March 2011Director's details changed for Vanessa Louise Denham Evans on 6 March 2011 (2 pages)
9 March 2011Director's details changed for David Willan on 6 March 2011 (2 pages)
9 March 2011Director's details changed for Bryan David Thomas on 6 March 2011 (2 pages)
9 March 2011Director's details changed for David Willan on 6 March 2011 (2 pages)
9 March 2011Director's details changed for Vanessa Louise Denham Evans on 6 March 2011 (2 pages)
9 March 2011Director's details changed for Bryan David Thomas on 6 March 2011 (2 pages)
9 March 2011Director's details changed for David Willan on 6 March 2011 (2 pages)
11 October 2010Appointment of Simon John Wedgewood as a director (3 pages)
11 October 2010Appointment of Simon John Wedgewood as a director (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Termination of appointment of Chester Wedgewood as a director (2 pages)
23 September 2010Termination of appointment of Chester Wedgewood as a director (2 pages)
20 July 2010Annual return made up to 7 March 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 7 March 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 7 March 2010 with a full list of shareholders (16 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 March 2009Return made up to 06/03/09; no change of members (6 pages)
26 March 2009Return made up to 06/03/09; no change of members (6 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 April 2008Return made up to 06/03/08; no change of members (8 pages)
29 April 2008Return made up to 06/03/08; no change of members (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 March 2007Return made up to 06/03/07; full list of members (10 pages)
27 March 2007Return made up to 06/03/07; full list of members (10 pages)
11 March 2007Registered office changed on 11/03/07 from: suite 2 waterloo court 10 theed street london SE1 8ST (1 page)
11 March 2007Registered office changed on 11/03/07 from: suite 2 waterloo court, 10 theed street, london, SE1 8ST (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned;director resigned (1 page)
7 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
10 May 2006Return made up to 06/03/06; full list of members (10 pages)
10 May 2006Return made up to 06/03/06; full list of members (10 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: suite 3 waterloo court 10 theed street london SE1 8ST (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: suite 3 waterloo court, 10 theed street, london, SE1 8ST (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
3 January 2006Return made up to 06/03/05; full list of members (10 pages)
3 January 2006Return made up to 06/03/05; full list of members (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Return made up to 06/03/04; full list of members (10 pages)
15 June 2004Return made up to 06/03/04; full list of members (10 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Return made up to 06/03/02; full list of members (9 pages)
14 May 2002Return made up to 06/03/02; full list of members (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 June 2001Return made up to 06/03/01; full list of members (10 pages)
4 June 2001Return made up to 06/03/01; full list of members (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Return made up to 06/03/00; full list of members (10 pages)
15 June 2000Return made up to 06/03/00; full list of members (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 May 1999Return made up to 06/03/99; full list of members (8 pages)
6 May 1999Return made up to 06/03/99; full list of members (8 pages)
23 February 1999Registered office changed on 23/02/99 from: po box no 55 1 surrey street london WC2R 2NT (1 page)
23 February 1999Registered office changed on 23/02/99 from: po box no 55, 1 surrey street, london, WC2R 2NT (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
25 March 1998Return made up to 06/03/98; full list of members (8 pages)
25 March 1998Return made up to 06/03/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Auditor's resignation (1 page)
20 October 1997Auditor's resignation (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Ad 02/07/97--------- £ si 18@1=18 £ ic 37/55 (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Ad 02/07/97--------- £ si 18@1=18 £ ic 37/55 (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
24 March 1997Return made up to 06/03/97; no change of members (4 pages)
24 March 1997Return made up to 06/03/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
12 June 1996Auditor's resignation (1 page)
12 June 1996Auditor's resignation (1 page)
20 March 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 January 1996Amended full accounts made up to 31 December 1994 (10 pages)
19 January 1996Amended full accounts made up to 31 December 1994 (10 pages)
7 September 1995Full accounts made up to 31 December 1994 (9 pages)
7 September 1995Full accounts made up to 31 December 1994 (9 pages)
23 March 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
14 March 1994Return made up to 06/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1994Return made up to 06/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1993Return made up to 06/03/93; change of members (5 pages)
1 April 1993Return made up to 06/03/93; change of members (5 pages)
10 April 1992Return made up to 06/03/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 April 1992Return made up to 06/03/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)