Company NameTMD Building Consultancy Limited
Company StatusActive
Company Number02603992
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Previous NamesPikeglade Limited and Teacher Marks Deal (Building Consultancy) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Mark Copsey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(5 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Building Surveyor
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Director NameAlexander John Dewhurst
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bridge Wharf 156 Caledonian Road
London
N1 9UU
Director NameMr Nicholas Edward Mullineux
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Director NameMr Daniel Quinlan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Director NameMrs Joanna Rose Shannon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Finance And Hr
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Director NameOwen Marsden
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Director NameJames Hodge
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(31 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Director NameAndrew Roger Mason
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Trewince Road
Raynes Park
London
SW20 8RD
Director NameMr Robert David Pritchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration26 years, 4 months (resigned 31 August 2018)
RoleChartered Builder And Company
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Cottage
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Director NameMr Neil Lawrence Sennett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration26 years, 4 months (resigned 31 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hadham Hall
Little Hadham
Ware
Hertfordshire
SG11 2AU
Director NameMr Simon Philip Gibb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration28 years, 10 months (resigned 02 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Secretary NameMr Robert David Pritchard
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration26 years, 4 months (resigned 31 August 2018)
RoleChartered Builder And Company
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Cottage
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Director NameRobert Karl Quist
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 May 2017)
RoleSurveyor
Correspondence Address28 Bow Brook House
Gathorne Street Bethnal Green
London
E2 0PW
Director NameMr Mark Kevin Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2014)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address26 Canute Close
Canewdon
Rochford
Essex
SS4 3PX
Director NameGavin Foxton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(30 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU

Contact

Websitetmd-surveyors.co.uk
Telephone020 76366833
Telephone regionLondon

Location

Registered Address1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

18.8k at £0.01Anthony L. Deal
3.80%
Ordinary
142k at £0.01Neil Lawrence Sennett
28.72%
Ordinary
142k at £0.01Robert David Pritchard
28.72%
Ordinary
142k at £0.01Simon Philip Gibb
28.72%
Ordinary
49.7k at £0.01David Mark Copsey
10.05%
Ordinary

Financials

Year2014
Net Worth£1,268,811
Cash£539,586
Current Liabilities£239,110

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 April 2024 (1 week, 3 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

10 September 1991Delivered on: 18 September 1991
Satisfied on: 21 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc 395 ref M418C). 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

Filing History

2 February 2021Change of details for Mr Simon Philip Gibb as a person with significant control on 29 January 2021 (2 pages)
2 February 2021Director's details changed for Mr Simon Philip Gibb on 29 January 2021 (2 pages)
17 November 2020Accounts for a small company made up to 30 June 2020 (11 pages)
4 August 2020Change of share class name or designation (2 pages)
4 August 2020Particulars of variation of rights attached to shares (2 pages)
4 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2020Cancellation of shares. Statement of capital on 24 February 2020
  • GBP 2,687.04
(4 pages)
16 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2020Purchase of own shares. (3 pages)
29 May 2020Change of details for Mr David Mark Copsey as a person with significant control on 24 February 2020 (2 pages)
29 May 2020Confirmation statement made on 23 April 2020 with updates (6 pages)
10 February 2020Change of details for Mr Simon Philip Gibb as a person with significant control on 16 July 2019 (2 pages)
7 February 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 February 2020Purchase of own shares. (3 pages)
7 February 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 February 2020Purchase of own shares. (3 pages)
7 February 2020Purchase of own shares. (3 pages)
6 February 2020Cancellation of shares. Statement of capital on 25 October 2019
  • GBP 3,184.54
(4 pages)
6 February 2020Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 3,682.04
(4 pages)
6 February 2020Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 3,989.54
(7 pages)
14 January 2020Accounts for a small company made up to 30 June 2019 (12 pages)
4 October 2019Change of details for Mr Simon Philip Gibb as a person with significant control on 9 September 2019 (2 pages)
2 September 2019Appointment of Mrs Joanna Rose Shannon as a director on 31 August 2019 (2 pages)
26 April 2019Confirmation statement made on 23 April 2019 with updates (7 pages)
18 April 2019Change of details for Mr David Mark Copsey as a person with significant control on 28 February 2019 (2 pages)
20 December 2018Accounts for a small company made up to 30 June 2018 (12 pages)
19 October 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 4,297.04
(4 pages)
19 October 2018Particulars of variation of rights attached to shares (2 pages)
19 October 2018Purchase of own shares. (3 pages)
19 October 2018Change of share class name or designation (2 pages)
10 October 2018Change of details for Mr Simon Philip Gibb as a person with significant control on 31 August 2018 (2 pages)
9 October 2018Cessation of Neil Lawrence Sennett as a person with significant control on 31 August 2018 (1 page)
9 October 2018Cessation of Robert David Pritchard as a person with significant control on 31 August 2018 (1 page)
8 October 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 5,527.04
(4 pages)
27 September 2018Termination of appointment of Neil Lawrence Sennett as a director on 31 August 2018 (1 page)
27 September 2018Director's details changed for Mr Simon Philip Gibb on 31 August 2018 (2 pages)
27 September 2018Termination of appointment of Robert David Pritchard as a director on 31 August 2018 (1 page)
27 September 2018Change of details for Mr David Mark Copsey as a person with significant control on 31 August 2018 (2 pages)
27 September 2018Director's details changed for David Mark Copsey on 31 August 2018 (2 pages)
27 September 2018Termination of appointment of Robert David Pritchard as a secretary on 31 August 2018 (1 page)
27 September 2018Change of details for Mr Simon Philip Gibb as a person with significant control on 31 August 2018 (2 pages)
27 September 2018Director's details changed for Mr Nicholas Edward Mullineux on 31 August 2018 (2 pages)
25 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conduct of directors in respect of the first and second allotment ratified and approved 30/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
16 April 2018Appointment of Mr Daniel Quinlan as a director on 16 March 2018 (2 pages)
5 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 5,009.27
(3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
10 May 2017Termination of appointment of Robert Karl Quist as a director on 5 May 2017 (1 page)
10 May 2017Termination of appointment of Robert Karl Quist as a director on 5 May 2017 (1 page)
3 May 2017Confirmation statement made on 23 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (9 pages)
3 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
3 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,945
(11 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,945
(11 pages)
23 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Change of share class name or designation (2 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,945
(11 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,945
(11 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
30 March 2015Amended accounts for a small company made up to 30 June 2013 (6 pages)
30 March 2015Amended accounts for a small company made up to 30 June 2013 (6 pages)
11 November 2014Termination of appointment of Mark Kevin Thompson as a director on 3 November 2014 (1 page)
11 November 2014Termination of appointment of Mark Kevin Thompson as a director on 3 November 2014 (1 page)
11 November 2014Termination of appointment of Mark Kevin Thompson as a director on 3 November 2014 (1 page)
3 July 2014Appointment of Nicholas Edward Mullineux as a director (2 pages)
3 July 2014Appointment of Alexander John Dewhurst as a director (2 pages)
3 July 2014Appointment of Alexander John Dewhurst as a director (2 pages)
3 July 2014Appointment of Nicholas Edward Mullineux as a director (2 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,945
(10 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,945
(10 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Director's details changed for Mr Neil Lawrence Sennett on 14 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Neil Lawrence Sennett on 14 January 2014 (2 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
10 April 2013Appointment of Mark Kevin Thompson as a director (2 pages)
10 April 2013Appointment of Mark Kevin Thompson as a director (2 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
17 September 2012Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 17 September 2012 (1 page)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
4 May 2011Director's details changed for Neil Lawrence Sennett on 1 April 2011 (2 pages)
4 May 2011Director's details changed for Neil Lawrence Sennett on 1 April 2011 (2 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
4 May 2011Director's details changed for Neil Lawrence Sennett on 1 April 2011 (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
28 October 2008Return made up to 23/04/08; full list of members (5 pages)
28 October 2008Return made up to 23/04/08; full list of members (5 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 January 2008S-div 11/12/07 (1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2008S-div 11/12/07 (1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2007Return made up to 23/04/07; full list of members (4 pages)
30 October 2007Return made up to 23/04/07; full list of members (4 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2006Return made up to 23/04/06; full list of members (4 pages)
12 June 2006Return made up to 23/04/06; full list of members (4 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
29 June 2005£ ic 5133/4945 17/05/05 £ sr 188@1=188 (2 pages)
29 June 2005£ ic 5133/4945 17/05/05 £ sr 188@1=188 (2 pages)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2005Return made up to 23/04/05; full list of members (4 pages)
27 May 2005Return made up to 23/04/05; full list of members (4 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
24 May 2004Return made up to 23/04/04; full list of members (7 pages)
24 May 2004Return made up to 23/04/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 23/04/03; full list of members (7 pages)
8 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 July 2003Return made up to 23/04/03; full list of members (7 pages)
8 July 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 July 2002Director's particulars changed (1 page)
6 July 2002Director's particulars changed (1 page)
28 May 2002Return made up to 23/04/02; full list of members (7 pages)
28 May 2002Return made up to 23/04/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 23/04/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 23/04/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Ad 02/01/01--------- £ si 257@1=257 £ ic 4876/5133 (2 pages)
7 February 2001Ad 02/01/01--------- £ si 257@1=257 £ ic 4876/5133 (2 pages)
8 June 2000Return made up to 23/04/00; full list of members (8 pages)
8 June 2000Return made up to 23/04/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999£ ic 5000/4876 06/05/99 £ sr 124@1=124 (1 page)
6 July 1999£ ic 5000/4876 06/05/99 £ sr 124@1=124 (1 page)
28 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 May 1999Return made up to 23/04/99; full list of members (8 pages)
24 May 1999Return made up to 23/04/99; full list of members (8 pages)
1 February 1999Full accounts made up to 30 June 1998 (13 pages)
1 February 1999Full accounts made up to 30 June 1998 (13 pages)
25 September 1998£ ic 6500/5000 06/08/98 £ sr 1500@1=1500 (1 page)
25 September 1998£ ic 6500/5000 06/08/98 £ sr 1500@1=1500 (1 page)
3 June 1998Return made up to 23/04/98; full list of members (8 pages)
3 June 1998Return made up to 23/04/98; full list of members (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (11 pages)
24 March 1998Full accounts made up to 30 June 1997 (11 pages)
12 January 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 January 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
29 July 1997Return made up to 23/04/97; no change of members (7 pages)
29 July 1997Return made up to 23/04/97; no change of members (7 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 30 June 1996 (11 pages)
26 January 1997Full accounts made up to 30 June 1996 (11 pages)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned;director resigned (1 page)
10 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1996Director resigned (1 page)
10 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1996Secretary resigned;director resigned (1 page)
16 January 1996Full accounts made up to 30 June 1995 (11 pages)
16 January 1996Full accounts made up to 30 June 1995 (11 pages)
9 May 1995Return made up to 23/04/95; full list of members (14 pages)
9 May 1995Return made up to 23/04/95; full list of members (14 pages)
31 March 1995Full accounts made up to 30 June 1994 (11 pages)
31 March 1995Full accounts made up to 30 June 1994 (11 pages)
18 May 1994Return made up to 23/04/94; full list of members (7 pages)
18 May 1994Return made up to 23/04/94; full list of members (7 pages)
12 March 1994Registered office changed on 12/03/94 from: 23,denmark street, london, WC2 (1 page)
12 March 1994Registered office changed on 12/03/94 from: 23,denmark street, london, WC2 (1 page)
3 October 1993Full accounts made up to 30 June 1993 (11 pages)
3 October 1993Full accounts made up to 30 June 1993 (11 pages)
16 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1993Memorandum and Articles of Association (11 pages)
16 September 1993Memorandum and Articles of Association (11 pages)
10 June 1993Company name changed\certificate issued on 10/06/93 (2 pages)
10 June 1993Company name changed\certificate issued on 10/06/93 (2 pages)
29 April 1993Return made up to 23/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1993Return made up to 23/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1992Full accounts made up to 30 June 1992 (9 pages)
12 October 1992Full accounts made up to 30 June 1992 (9 pages)
25 August 1992Ad 24/06/92--------- £ si 1500@1=1500 £ ic 5000/6500 (2 pages)
25 August 1992Ad 24/06/92--------- £ si 1500@1=1500 £ ic 5000/6500 (2 pages)
22 July 1992Return made up to 23/04/92; full list of members (7 pages)
22 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 July 1992Return made up to 23/04/92; full list of members (7 pages)
6 May 1992New director appointed (2 pages)
6 May 1992New director appointed (2 pages)
2 April 1992Ad 13/01/92-31/03/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages)
2 April 1992£ nc 100/50000 13/01/92 (1 page)
2 April 1992Ad 13/01/92-31/03/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages)
2 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
2 April 1992£ nc 100/50000 13/01/92 (1 page)
2 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
4 September 1991Accounting reference date notified as 30/06 (1 page)
4 September 1991Accounting reference date notified as 30/06 (1 page)
1 August 1991Registered office changed on 01/08/91 from: 25,harley street, loneon, W1N 2BR (1 page)
1 August 1991Registered office changed on 01/08/91 from: 25,harley street, loneon, W1N 2BR (1 page)
19 July 1991Company name changed\certificate issued on 19/07/91 (2 pages)
19 July 1991Company name changed\certificate issued on 19/07/91 (2 pages)
17 July 1991Secretary resigned (4 pages)
17 July 1991Secretary resigned (4 pages)
3 July 1991Registered office changed on 03/07/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page)
3 July 1991Registered office changed on 03/07/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page)
23 April 1991Incorporation (13 pages)
23 April 1991Incorporation (13 pages)