London
W2 3AH
Director Name | Mr John Moulder Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 January 2022(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired, Academy Founder |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Simeon Louis Joel Featherman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Nectar Efkarpidis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 January 2022(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Ms Thamara Corm |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 January 2022(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Nunzio Valerio Bonelli |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 September 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Film & Television Editor |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Ms Ekaterina Haddad |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(32 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Robin Bernard Jacomb Gibbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Malting Cottage Dedham Castle Hill Colchester Essex CO7 6BT |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 151 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW |
Secretary Name | Mr David Andrew Neeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackmoor Farmhouse Sheephurst Lane Marden Tonbridge Kent TN12 9NS |
Director Name | Mr Nicholas Jonathan Baker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 18 March 2016) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Ross Jon Munro |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1994) |
Role | Accountant |
Correspondence Address | Flat C 18 Queens Gardens London W2 3BD |
Director Name | Mrs Sarah Kean |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2002) |
Role | Designer |
Correspondence Address | Flat 15g 15/16 Queens Gardens London W2 |
Secretary Name | Christopher Laurence Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Director Name | Mr Thomas Geoffrey Jacomb Gibbon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Jamieson Oliver Andrews |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Bernadette Helen Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Mr Rupert Mackenzie |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2010) |
Role | Senior Land Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Mr Tim Sven Herbert Quandt |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2011(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Ms Marea Dolores Young - Taylor |
---|---|
Status | Resigned |
Appointed | 17 December 2015(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2006) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £50 | Glasshouse Corp 12.50% Ordinary |
---|---|
1 at £50 | Gms Estates LTD 12.50% Ordinary |
1 at £50 | Miss C. Spender 12.50% Ordinary |
1 at £50 | Mr N. Baker & Ms M. Ottaway 12.50% Ordinary |
1 at £50 | Mr N. Efkarpidis 12.50% Ordinary |
1 at £50 | Mr S.l.j. Featherman & Dr D.l. Parry 12.50% Ordinary |
1 at £50 | Mr Tim Quandt 12.50% Ordinary |
1 at £50 | Somporn Somprasopsuk 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,912 |
Cash | £40,491 |
Current Liabilities | £1,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
28 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
13 September 2022 | Appointment of Mr Nunzio Valerio Bonelli as a director on 13 September 2022 (2 pages) |
12 September 2022 | Termination of appointment of Tim Sven Herbert Quandt as a director on 1 August 2022 (1 page) |
20 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
14 January 2022 | Appointment of Mr John Moulder Brown as a director on 12 January 2022 (2 pages) |
13 January 2022 | Appointment of Ms Thamara Corm as a director on 12 January 2022 (2 pages) |
13 January 2022 | Appointment of Mr Nectar Efkarpidis as a director on 12 January 2022 (2 pages) |
13 January 2022 | Appointment of Mr Simeon Louis Joel Featherman as a director on 12 January 2022 (2 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
13 January 2020 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England to 68 Queens Gardens London W2 3AH on 13 January 2020 (1 page) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
19 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Marea Dolores Young - Taylor as a secretary on 19 December 2018 (1 page) |
9 November 2018 | Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Jamieson Oliver Andrews as a director on 2 November 2018 (1 page) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 March 2016 | Termination of appointment of Nicholas Jonathan Baker as a director on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Nicholas Jonathan Baker as a director on 18 March 2016 (1 page) |
11 January 2016 | Appointment of Ms Marea Dolores Young - Taylor as a secretary on 17 December 2015 (2 pages) |
11 January 2016 | Appointment of Ms Marea Dolores Young - Taylor as a secretary on 17 December 2015 (2 pages) |
8 January 2016 | Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 8 January 2016 (1 page) |
17 December 2015 | Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 December 2011 | Appointment of Mr Tim Sven Herbert Quandt as a director (2 pages) |
6 December 2011 | Appointment of Miss Cosima Spender as a director (2 pages) |
6 December 2011 | Appointment of Miss Cosima Spender as a director (2 pages) |
6 December 2011 | Appointment of Mr Tim Sven Herbert Quandt as a director (2 pages) |
11 May 2011 | Secretary's details changed for Bernadette Helen Griffin on 7 May 2011 (1 page) |
11 May 2011 | Secretary's details changed for Bernadette Helen Griffin on 7 May 2011 (1 page) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Bernadette Helen Griffin on 7 May 2011 (1 page) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Termination of appointment of Rupert Mackenzie as a director (1 page) |
1 November 2010 | Termination of appointment of Rupert Mackenzie as a director (1 page) |
11 May 2010 | Director's details changed for Andrews Jamieson Oliver on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Jonathan Baker on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Rupert Mackenzie on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Rupert Mackenzie on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Rupert Mackenzie on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrews Jamieson Oliver on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Nicholas Jonathan Baker on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrews Jamieson Oliver on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Jonathan Baker on 7 May 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 November 2008 | Director appointed rupert mackenzie (2 pages) |
13 November 2008 | Director appointed rupert mackenzie (2 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
1 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (9 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (9 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
26 May 2006 | Return made up to 07/05/06; full list of members (10 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page) |
19 May 2005 | Return made up to 07/05/05; full list of members (4 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (4 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (10 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (10 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 07/05/03; full list of members (10 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 07/05/03; full list of members (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
28 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
11 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
11 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page) |
7 March 1996 | Secretary resigned (1 page) |
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 May 1995 | Return made up to 07/05/95; change of members (10 pages) |
19 May 1995 | Return made up to 07/05/95; change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 May 1991 | Incorporation (18 pages) |
7 May 1991 | Incorporation (18 pages) |