Company NameFocus P R Limited
Company StatusDissolved
Company Number02612744
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 10 months ago)
Dissolution Date7 October 2021 (2 years, 5 months ago)
Previous NameElvendon Reed Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilary Catherine Crossing
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(1 year after company formation)
Appointment Duration29 years, 4 months (closed 07 October 2021)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressFlat 13 St. Katharines Way
London
E1W 1UE
Director NameMr Barry Noel Meacham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration22 years (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Court
166 Churchway
Haddenham
Bucks
HP17 8LF
Director NameMrs Kathleen Mary Meacham
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration22 years (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Court
166 Churchway
Haddenham
Bucks
HP17 8LF
Secretary NameMatthew Noel Meacham
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressC/C Camino Viejo 2
La Moraleja
Alcobendas
Madrid 28109
Foreign
Director NameCamilla Wiggin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 2002)
RolePR
Correspondence Address381 New Kings Road
London
SW6 4RL
Director NameSara Felicity Balme
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years after company formation)
Appointment Duration14 years, 4 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Basted
Plough Hill Basted
Sevenoaks
Kent
TN15 8PS
Director NameSally Wyatt Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 45 Kensington Park Gardens
London
W11 2QT
Director NameMatthew Noel Meacham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(14 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 British Grove
Chiswick
London
W4 2NL
Secretary NameSara Felicity Balme
NationalityBritish
StatusResigned
Appointed31 March 2009(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2015)
RoleCompany Director
Correspondence AddressOld Basted Plough Hill Basted
Sevenoaks
Kent
TN15 8PS
Director NameBryony Jane Johnson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Pr 6th Floor 9 Kingsway
London
WC2B 6XF
Director NameMrs Lisa Pickard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2011(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Manor Lane
London
SE12 8LR
Director NameMrs Georgina Annabel Labram
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShand House Focus Pr, First Floor
14-20 Shand Street
London
SE1 2ES
Director NameMs Camilla Roper Bateman
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Deny's Cottage Church Street
London
W4 2PD

Contact

Websitewww.focuspr.co.uk/
Telephone020 31171800
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510k at £0.1Ms Hilary Catherine Meacham
100.00%
Ordinary
10 at £0.1Mr Barry Noel Meacham
0.00%
Ordinary

Financials

Year2014
Net Worth£677,102
Cash£294,685
Current Liabilities£404,847

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 October 2012Delivered on: 25 October 2012
Persons entitled: Britel Fund Trustees Limited

Classification: Rent deposit deed
Secured details: All 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: All interest in the interest bearing instant access deposit account and the deposit balance.
Outstanding
9 November 2007Delivered on: 19 November 2007
Persons entitled: Uki (Kingsway) Limited

Classification: Rent deposit deed
Secured details: All 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: £90,000.00 plus a sum equivalent to value added tax at a rate of 17.5% on that amount in the sum of £15,750.00.
Outstanding
1 September 2000Delivered on: 15 September 2000
Satisfied on: 3 April 2009
Persons entitled: Benchmark Group PLC

Classification: Rent deposit charge (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a lease of second floor,7/9 swallow street,london W.1.
Particulars: All moneys from time to time standing to the credit of account no.7535683 With lloyds tsb bank PLC at 1 market place,reading. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2021Final Gazette dissolved following liquidation (1 page)
7 July 2021Return of final meeting in a members' voluntary winding up (10 pages)
7 July 2020Liquidators' statement of receipts and payments to 6 June 2020 (12 pages)
27 June 2019Registered office address changed from Flat 13 Millers Wharf St. Katharines Way London E1W 1UE England to Devonshire House 60 Goswell Road London EC1M 7AD on 27 June 2019 (2 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
26 June 2019Declaration of solvency (5 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-07
(1 page)
26 February 2019Termination of appointment of Matthew Noel Meacham as a director on 26 February 2019 (1 page)
26 February 2019Termination of appointment of Camilla Roper Bateman as a director on 26 February 2019 (1 page)
30 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 October 2018Amended accounts for a small company made up to 31 May 2017 (10 pages)
11 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 31 May 2017 (11 pages)
20 February 2018Appointment of Ms Camilla Roper Bateman as a director on 10 October 2017 (2 pages)
19 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
19 October 2017Termination of appointment of Lisa Pickard as a director on 29 August 2017 (1 page)
19 October 2017Registered office address changed from Shand House First Floor 14-20 Shand Street London SE1 2ES to Flat 13 Millers Wharf St. Katharines Way London E1W 1UE on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Lisa Pickard as a director on 29 August 2017 (1 page)
19 October 2017Registered office address changed from Shand House First Floor 14-20 Shand Street London SE1 2ES to Flat 13 Millers Wharf St. Katharines Way London E1W 1UE on 19 October 2017 (1 page)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
28 February 2017Satisfaction of charge 2 in full (1 page)
28 February 2017Satisfaction of charge 2 in full (1 page)
12 January 2017Satisfaction of charge 3 in full (1 page)
12 January 2017Satisfaction of charge 3 in full (1 page)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
11 March 2016Director's details changed for Mrs Hilary Catherine Crossing on 15 February 2016 (2 pages)
11 March 2016Director's details changed for Mrs Lisa Pickard on 15 February 2016 (2 pages)
11 March 2016Director's details changed for Mrs Hilary Catherine Crossing on 15 February 2016 (2 pages)
11 March 2016Director's details changed for Matthew Noel Meacham on 15 February 2016 (2 pages)
11 March 2016Director's details changed for Mrs Lisa Pickard on 15 February 2016 (2 pages)
11 March 2016Director's details changed for Matthew Noel Meacham on 15 February 2016 (2 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
10 November 2015Termination of appointment of Sara Felicity Balme as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Sara Felicity Balme as a secretary on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Sara Felicity Balme as a secretary on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Sara Felicity Balme as a director on 23 October 2015 (1 page)
8 September 2015Director's details changed for Matthew Noel Meacham on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Lisa Pickard on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Hilary Catherine Crossing on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Hilary Catherine Crossing on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Lisa Pickard on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Hilary Catherine Crossing on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 51,000
(7 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 51,000
(7 pages)
8 September 2015Director's details changed for Mrs Lisa Pickard on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Matthew Noel Meacham on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Matthew Noel Meacham on 8 September 2015 (2 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
21 January 2015Termination of appointment of Georgina Annabel Labram as a director on 31 October 2014 (1 page)
21 January 2015Termination of appointment of Georgina Annabel Labram as a director on 31 October 2014 (1 page)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 51,000
(8 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 51,000
(8 pages)
22 May 2014Termination of appointment of Barry Meacham as a director (1 page)
22 May 2014Termination of appointment of Kathleen Meacham as a director (1 page)
22 May 2014Termination of appointment of Kathleen Meacham as a director (1 page)
22 May 2014Termination of appointment of Barry Meacham as a director (1 page)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
22 October 2013Appointment of Mrs Georgina Annabel Labram as a director (2 pages)
22 October 2013Appointment of Mrs Georgina Annabel Labram as a director (2 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 51,000
(9 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 51,000
(9 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
20 November 2012Registered office address changed from 6Th Floor 9 Kingsway London WC2B 6XF on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 6Th Floor 9 Kingsway London WC2B 6XF on 20 November 2012 (1 page)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2012Director's details changed for Mrs Lisa Pickard on 20 May 2012 (2 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
30 May 2012Director's details changed for Mrs Lisa Pickard on 20 May 2012 (2 pages)
29 May 2012Director's details changed for Matthew Noel Meacham on 20 May 2012 (2 pages)
29 May 2012Director's details changed for Matthew Noel Meacham on 20 May 2012 (2 pages)
29 May 2012Director's details changed for Mrs Hilary Catherine Crossing on 20 May 2012 (2 pages)
29 May 2012Director's details changed for Sara Felicity Balme on 20 May 2012 (2 pages)
29 May 2012Director's details changed for Sara Felicity Balme on 20 May 2012 (2 pages)
29 May 2012Director's details changed for Mrs Hilary Catherine Crossing on 20 May 2012 (2 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 December 2011Termination of appointment of Bryony Johnson as a director (1 page)
16 December 2011Termination of appointment of Bryony Johnson as a director (1 page)
15 December 2011Director's details changed for Hilary Catherine Meacham on 29 October 2011 (2 pages)
15 December 2011Director's details changed for Hilary Catherine Meacham on 29 October 2011 (2 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
30 March 2011Termination of appointment of Sally Martin as a director (1 page)
30 March 2011Appointment of Mrs Lisa Pickard as a director (2 pages)
30 March 2011Termination of appointment of Sally Martin as a director (1 page)
30 March 2011Appointment of Mrs Lisa Pickard as a director (2 pages)
22 December 2010Accounts for a small company made up to 31 May 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 May 2010 (7 pages)
2 July 2010Director's details changed for Hilary Catherine Meacham on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Barry Noel Meacham on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Matthew Noel Meacham on 20 May 2010 (2 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Sara Felicity Balme on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Hilary Catherine Meacham on 20 May 2010 (2 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Mrs Kathleen Mary Meacham on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Sally Wyatt Martin on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Sara Felicity Balme on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Mrs Kathleen Mary Meacham on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Barry Noel Meacham on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Sally Wyatt Martin on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Matthew Noel Meacham on 20 May 2010 (2 pages)
4 May 2010Appointment of Bryony Jane Johnson as a director (3 pages)
4 May 2010Appointment of Bryony Jane Johnson as a director (3 pages)
25 February 2010Full accounts made up to 31 May 2009 (17 pages)
25 February 2010Full accounts made up to 31 May 2009 (17 pages)
25 July 2009Return made up to 20/05/09; no change of members (6 pages)
25 July 2009Return made up to 20/05/09; no change of members (6 pages)
21 April 2009Appointment terminated secretary matthew meacham (1 page)
21 April 2009Appointment terminated secretary matthew meacham (1 page)
21 April 2009Director's change of particulars / sally martin / 31/03/2009 (1 page)
21 April 2009Secretary appointed sara felicity balme (1 page)
21 April 2009Director's change of particulars / sally martin / 31/03/2009 (1 page)
21 April 2009Secretary appointed sara felicity balme (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
6 October 2008Return made up to 20/05/08; full list of members (7 pages)
6 October 2008Return made up to 20/05/08; full list of members (7 pages)
26 September 2008Accounts for a small company made up to 31 May 2007 (7 pages)
26 September 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 January 2008Registered office changed on 02/01/08 from: 7-9 swallow street london W1B 4DX (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 7-9 swallow street london W1B 4DX (2 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
5 September 2007Return made up to 20/05/07; full list of members (9 pages)
5 September 2007Return made up to 20/05/07; full list of members (9 pages)
5 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
3 February 2007Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Resolutions
  • RES13 ‐ Re-dir app 17/03/06
(1 page)
3 February 2007Resolutions
  • RES13 ‐ Re-dir app 17/03/06
(1 page)
3 February 2007New director appointed (3 pages)
3 February 2007Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2006Return made up to 20/05/05; full list of members; amend (9 pages)
27 June 2006Return made up to 20/05/03; full list of members; amend (9 pages)
27 June 2006Return made up to 20/05/04; full list of members; amend (9 pages)
27 June 2006Return made up to 20/05/02; full list of members; amend (9 pages)
27 June 2006Return made up to 20/05/05; full list of members; amend (9 pages)
19 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
19 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
6 July 2005Return made up to 20/05/05; full list of members (8 pages)
6 July 2005Return made up to 20/05/05; full list of members (8 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 July 2004Return made up to 20/05/04; full list of members (8 pages)
16 July 2004Return made up to 20/05/04; full list of members (8 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
23 October 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Accounts for a small company made up to 31 May 2002 (8 pages)
3 October 2003Accounts for a small company made up to 31 May 2002 (8 pages)
4 April 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
4 April 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
25 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
27 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
27 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
23 August 2001Return made up to 20/05/01; full list of members (6 pages)
23 August 2001Return made up to 20/05/01; full list of members (6 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2001Memorandum and Articles of Association (12 pages)
12 July 2001£ nc 60000/100000 24/05/01 (1 page)
12 July 2001Nc inc already adjusted 21/12/97 (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2001Memorandum and Articles of Association (12 pages)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Nc inc already adjusted 21/12/97 (1 page)
12 July 2001£ nc 60000/100000 24/05/01 (1 page)
15 June 2001S-div 24/05/01 (1 page)
15 June 2001Ad 21/11/97--------- £ si 50000@1 (2 pages)
15 June 2001S-div 24/05/01 (1 page)
15 June 2001Ad 21/11/97--------- £ si 50000@1 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 136 sloane street london SW1X 9AY (1 page)
6 March 2001Registered office changed on 06/03/01 from: 136 sloane street london SW1X 9AY (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
3 August 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 July 1999Return made up to 20/05/99; full list of members (6 pages)
30 July 1999Return made up to 20/05/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 June 1998Return made up to 20/05/98; full list of members (6 pages)
21 June 1998Return made up to 20/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
8 July 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1997Auditor's resignation (1 page)
5 July 1997Auditor's resignation (1 page)
21 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 September 1996Registered office changed on 17/09/96 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
17 September 1996Registered office changed on 17/09/96 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
17 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Auditor's resignation (1 page)
4 March 1996Auditor's resignation (1 page)
1 September 1995Auditor's resignation (2 pages)
1 September 1995Auditor's resignation (2 pages)
20 July 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
25 June 1992Memorandum and Articles of Association (12 pages)
25 June 1992Memorandum and Articles of Association (12 pages)
25 July 1991Company name changed\certificate issued on 25/07/91 (3 pages)
25 July 1991Company name changed\certificate issued on 25/07/91 (3 pages)
20 May 1991Incorporation (19 pages)
20 May 1991Incorporation (19 pages)