London
E1W 1UE
Director Name | Mr Barry Noel Meacham |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 22 years (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Court 166 Churchway Haddenham Bucks HP17 8LF |
Director Name | Mrs Kathleen Mary Meacham |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 22 years (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Court 166 Churchway Haddenham Bucks HP17 8LF |
Secretary Name | Matthew Noel Meacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | C/C Camino Viejo 2 La Moraleja Alcobendas Madrid 28109 Foreign |
Director Name | Camilla Wiggin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 2002) |
Role | PR |
Correspondence Address | 381 New Kings Road London SW6 4RL |
Director Name | Sara Felicity Balme |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Basted Plough Hill Basted Sevenoaks Kent TN15 8PS |
Director Name | Sally Wyatt Martin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 45 Kensington Park Gardens London W11 2QT |
Director Name | Matthew Noel Meacham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 British Grove Chiswick London W4 2NL |
Secretary Name | Sara Felicity Balme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | Old Basted Plough Hill Basted Sevenoaks Kent TN15 8PS |
Director Name | Bryony Jane Johnson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Focus Pr 6th Floor 9 Kingsway London WC2B 6XF |
Director Name | Mrs Lisa Pickard |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2011(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Manor Lane London SE12 8LR |
Director Name | Mrs Georgina Annabel Labram |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shand House Focus Pr, First Floor 14-20 Shand Street London SE1 2ES |
Director Name | Ms Camilla Roper Bateman |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St Deny's Cottage Church Street London W4 2PD |
Website | www.focuspr.co.uk/ |
---|---|
Telephone | 020 31171800 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
510k at £0.1 | Ms Hilary Catherine Meacham 100.00% Ordinary |
---|---|
10 at £0.1 | Mr Barry Noel Meacham 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £677,102 |
Cash | £294,685 |
Current Liabilities | £404,847 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 October 2012 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 |
7 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 July 2020 | Liquidators' statement of receipts and payments to 6 June 2020 (12 pages) |
27 June 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
26 June 2019 | Declaration of solvency (5 pages) |
26 June 2019 | Resolutions
|
26 February 2019 | Termination of appointment of Matthew Noel Meacham as a director on 26 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Camilla Roper Bateman as a director on 26 February 2019 (1 page) |
30 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 October 2018 | Amended accounts for a small company made up to 31 May 2017 (10 pages) |
11 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
20 February 2018 | Appointment of Ms Camilla Roper Bateman as a director on 10 October 2017 (2 pages) |
19 December 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
19 October 2017 | Termination of appointment of Lisa Pickard as a director on 29 August 2017 (1 page) |
19 October 2017 | Registered 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 2017 | Termination of appointment of Lisa Pickard as a director on 29 August 2017 (1 page) |
19 October 2017 | Registered 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 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 February 2017 | Satisfaction of charge 2 in full (1 page) |
28 February 2017 | Satisfaction of charge 2 in full (1 page) |
12 January 2017 | Satisfaction of charge 3 in full (1 page) |
12 January 2017 | Satisfaction of charge 3 in full (1 page) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
11 March 2016 | Director's details changed for Mrs Hilary Catherine Crossing on 15 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mrs Lisa Pickard on 15 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mrs Hilary Catherine Crossing on 15 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Matthew Noel Meacham on 15 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mrs Lisa Pickard on 15 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Matthew Noel Meacham on 15 February 2016 (2 pages) |
29 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
29 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
10 November 2015 | Termination of appointment of Sara Felicity Balme as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Sara Felicity Balme as a secretary on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Sara Felicity Balme as a secretary on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Sara Felicity Balme as a director on 23 October 2015 (1 page) |
8 September 2015 | Director's details changed for Matthew Noel Meacham on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Lisa Pickard on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Hilary Catherine Crossing on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Hilary Catherine Crossing on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Lisa Pickard on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Hilary Catherine Crossing on 8 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mrs Lisa Pickard on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Matthew Noel Meacham on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Matthew Noel Meacham on 8 September 2015 (2 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
21 January 2015 | Termination of appointment of Georgina Annabel Labram as a director on 31 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Georgina Annabel Labram as a director on 31 October 2014 (1 page) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 May 2014 | Termination of appointment of Barry Meacham as a director (1 page) |
22 May 2014 | Termination of appointment of Kathleen Meacham as a director (1 page) |
22 May 2014 | Termination of appointment of Kathleen Meacham as a director (1 page) |
22 May 2014 | Termination of appointment of Barry Meacham as a director (1 page) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
22 October 2013 | Appointment of Mrs Georgina Annabel Labram as a director (2 pages) |
22 October 2013 | Appointment of Mrs Georgina Annabel Labram as a director (2 pages) |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
20 November 2012 | Registered office address changed from 6Th Floor 9 Kingsway London WC2B 6XF on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 6Th Floor 9 Kingsway London WC2B 6XF on 20 November 2012 (1 page) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2012 | Director's details changed for Mrs Lisa Pickard on 20 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Director's details changed for Mrs Lisa Pickard on 20 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Matthew Noel Meacham on 20 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Matthew Noel Meacham on 20 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mrs Hilary Catherine Crossing on 20 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Sara Felicity Balme on 20 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Sara Felicity Balme on 20 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mrs Hilary Catherine Crossing on 20 May 2012 (2 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 December 2011 | Termination of appointment of Bryony Johnson as a director (1 page) |
16 December 2011 | Termination of appointment of Bryony Johnson as a director (1 page) |
15 December 2011 | Director's details changed for Hilary Catherine Meacham on 29 October 2011 (2 pages) |
15 December 2011 | Director's details changed for Hilary Catherine Meacham on 29 October 2011 (2 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Termination of appointment of Sally Martin as a director (1 page) |
30 March 2011 | Appointment of Mrs Lisa Pickard as a director (2 pages) |
30 March 2011 | Termination of appointment of Sally Martin as a director (1 page) |
30 March 2011 | Appointment of Mrs Lisa Pickard as a director (2 pages) |
22 December 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 July 2010 | Director's details changed for Hilary Catherine Meacham on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Barry Noel Meacham on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Matthew Noel Meacham on 20 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Sara Felicity Balme on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Hilary Catherine Meacham on 20 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Mrs Kathleen Mary Meacham on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Sally Wyatt Martin on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Sara Felicity Balme on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Kathleen Mary Meacham on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Barry Noel Meacham on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Sally Wyatt Martin on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Matthew Noel Meacham on 20 May 2010 (2 pages) |
4 May 2010 | Appointment of Bryony Jane Johnson as a director (3 pages) |
4 May 2010 | Appointment of Bryony Jane Johnson as a director (3 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
25 July 2009 | Return made up to 20/05/09; no change of members (6 pages) |
25 July 2009 | Return made up to 20/05/09; no change of members (6 pages) |
21 April 2009 | Appointment terminated secretary matthew meacham (1 page) |
21 April 2009 | Appointment terminated secretary matthew meacham (1 page) |
21 April 2009 | Director's change of particulars / sally martin / 31/03/2009 (1 page) |
21 April 2009 | Secretary appointed sara felicity balme (1 page) |
21 April 2009 | Director's change of particulars / sally martin / 31/03/2009 (1 page) |
21 April 2009 | Secretary appointed sara felicity balme (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
6 October 2008 | Return made up to 20/05/08; full list of members (7 pages) |
6 October 2008 | Return made up to 20/05/08; full list of members (7 pages) |
26 September 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
26 September 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 7-9 swallow street london W1B 4DX (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 7-9 swallow street london W1B 4DX (2 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Return made up to 20/05/07; full list of members (9 pages) |
5 September 2007 | Return made up to 20/05/07; full list of members (9 pages) |
5 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
3 February 2007 | Return made up to 20/05/06; full list of members
|
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | Return made up to 20/05/06; full list of members
|
27 June 2006 | Return made up to 20/05/05; full list of members; amend (9 pages) |
27 June 2006 | Return made up to 20/05/03; full list of members; amend (9 pages) |
27 June 2006 | Return made up to 20/05/04; full list of members; amend (9 pages) |
27 June 2006 | Return made up to 20/05/02; full list of members; amend (9 pages) |
27 June 2006 | Return made up to 20/05/05; full list of members; amend (9 pages) |
19 May 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
6 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
6 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
16 July 2004 | Return made up to 20/05/04; full list of members (8 pages) |
16 July 2004 | Return made up to 20/05/04; full list of members (8 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
23 October 2003 | Return made up to 20/05/03; full list of members
|
23 October 2003 | Return made up to 20/05/03; full list of members
|
3 October 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
25 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 June 2002 | Return made up to 20/05/02; full list of members
|
2 June 2002 | Return made up to 20/05/02; full list of members
|
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
27 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
27 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
23 August 2001 | Return made up to 20/05/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/05/01; full list of members (6 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (12 pages) |
12 July 2001 | £ nc 60000/100000 24/05/01 (1 page) |
12 July 2001 | Nc inc already adjusted 21/12/97 (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (12 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Nc inc already adjusted 21/12/97 (1 page) |
12 July 2001 | £ nc 60000/100000 24/05/01 (1 page) |
15 June 2001 | S-div 24/05/01 (1 page) |
15 June 2001 | Ad 21/11/97--------- £ si 50000@1 (2 pages) |
15 June 2001 | S-div 24/05/01 (1 page) |
15 June 2001 | Ad 21/11/97--------- £ si 50000@1 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 136 sloane street london SW1X 9AY (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 136 sloane street london SW1X 9AY (1 page) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Return made up to 20/05/00; full list of members
|
3 August 2000 | Return made up to 20/05/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
30 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
8 July 1997 | Return made up to 20/05/97; full list of members
|
8 July 1997 | Return made up to 20/05/97; full list of members
|
5 July 1997 | Auditor's resignation (1 page) |
5 July 1997 | Auditor's resignation (1 page) |
21 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
17 June 1996 | Return made up to 20/05/96; full list of members
|
17 June 1996 | Return made up to 20/05/96; full list of members
|
4 March 1996 | Auditor's resignation (1 page) |
4 March 1996 | Auditor's resignation (1 page) |
1 September 1995 | Auditor's resignation (2 pages) |
1 September 1995 | Auditor's resignation (2 pages) |
20 July 1995 | Return made up to 20/05/95; full list of members
|
20 July 1995 | Return made up to 20/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
25 June 1992 | Memorandum and Articles of Association (12 pages) |
25 June 1992 | Memorandum and Articles of Association (12 pages) |
25 July 1991 | Company name changed\certificate issued on 25/07/91 (3 pages) |
25 July 1991 | Company name changed\certificate issued on 25/07/91 (3 pages) |
20 May 1991 | Incorporation (19 pages) |
20 May 1991 | Incorporation (19 pages) |