Company NameC & V Management Limited
Company StatusActive
Company Number02614588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1991(32 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexander Vitalyevich Shushko
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(10 years, 11 months after company formation)
Appointment Duration21 years, 12 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address32 Diploma Avenue
London
N2 8NY
Director NameMr Abdallah Sulaiman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusCurrent
Appointed11 August 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address14 Charter Court 16a Harcourt Street
London
W1H 4HE
Director NameMr Malcom Paul Atkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(24 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hays Mews
London
W1J 5PX
Director NameTrevor Wilkinson Thomas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressThe Pannels
North Moreton
Oxfordshire
OX11 9BA
Director NameClifford Robin Knott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 1993)
RoleChartered Secretary
Correspondence Address6 Pondwick Road
Harpenden
Hertfordshire
AL5 2HG
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadian Farnborough Hill
Orpington
Kent
BR6 7EQ
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Secretary NameSara Teresa Tubb
NationalityBritish
StatusResigned
Appointed16 September 1993(2 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 December 1993)
RoleCompany Director
Correspondence Address87 Cudham Lane North
Green Street Green
Orpington
Kent
BR6 6BY
Director NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 years, 6 months after company formation)
Appointment Duration4 days (resigned 14 December 1993)
RoleCharterd Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameDiana Mary Wellesley Phillips
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 March 2007)
RoleHistorical Research
Correspondence Address10 Varsity Court
44 Homer Street
London
W1 1HL
Secretary NameRichard George Barnes
NationalityBritish
StatusResigned
Appointed02 September 1994(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 September 1997)
RoleCompany Director
Correspondence Address33 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Director NameShriti Karia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1998)
RolePersonnel Manager
Correspondence Address12 Charter Court
Harcourt Street
London
W1H 1DT
Secretary NameSamuel Waters
NationalityBritish
StatusResigned
Appointed05 September 1997(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2002)
RoleCompany Director
Correspondence Address35 Southwood Drive
Surbiton
Surrey
KT5 9PJ
Director NameKonstantinos Vassiliadis
Date of BirthJune 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed13 May 2002(10 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 March 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressPavlou Mela 11
Athens Kifisia
145-61
Foreign
Director NameMr Gary James Freemantle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(10 years, 11 months after company formation)
Appointment Duration13 years (resigned 02 June 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Varsity Court
44 Homer Street
London
W1H 4NW
Director NameAlexandros Fotakidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed19 December 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Charter Court
16a Harcourt Street
London
W1H 4HE
Director NameMr Jonathan Mark Salmon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address124 Engadine Street
London
SW18 5DT
Director NameFanny Melanie Callens
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2010(19 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Charter Court 16a Harcourt Street
London
W1H 4HE
Director NameMrs Chinyelu Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed20 July 2015(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Carlton Terrace Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed10 September 2015(24 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 August 2016)
RoleCompany Director
Correspondence Address10 Gloucester Road
London
SW7 4RB
Secretary NameSt Dunstan'S (Corporation)
StatusResigned
Appointed26 January 1994(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 September 1994)
Correspondence Address12/14 Harcourt Street
London
W1A 4XB
Secretary NameCounty Estate Management (Corporation)
StatusResigned
Appointed30 October 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2005)
Correspondence Address77 South Audley Street
London
W1K 1JG
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2009(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 January 2014)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressWall Property Ltd
118a East Barnet Road
Barnet
EN4 8RE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£3,325
Gross Profit-£25
Net Worth-£75
Current Liabilities£2,437

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

28 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 April 2020Termination of appointment of Chinyelu Hamilton as a director on 27 April 2020 (1 page)
27 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 November 2019Amended micro company accounts made up to 31 December 2018 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
14 March 2017Termination of appointment of Maxine Nicola William as a secretary on 15 August 2016 (1 page)
14 March 2017Termination of appointment of Maxine Nicola William as a secretary on 15 August 2016 (1 page)
14 March 2017Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Fifth Street Management Limited Prince's Gate London SW7 1LN on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Maxine Nicola William as a secretary on 15 August 2016 (1 page)
14 March 2017Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Fifth Street Management Limited Prince's Gate London SW7 1LN on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Maxine Nicola William as a secretary on 15 August 2016 (1 page)
19 May 2016Appointment of Mr Malcom Paul Atkins as a director on 13 April 2016 (2 pages)
19 May 2016Appointment of Mr Malcom Paul Atkins as a director on 13 April 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 March 2016Annual return made up to 10 March 2016 no member list (5 pages)
17 March 2016Annual return made up to 10 March 2016 no member list (5 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 September 2015Appointment of Ms Maxine Nicola William as a secretary on 10 September 2015 (2 pages)
10 September 2015Appointment of Ms Maxine Nicola William as a secretary on 10 September 2015 (2 pages)
7 September 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 5 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 5 September 2015 (1 page)
7 September 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 5 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 7 September 2015 (1 page)
13 August 2015Appointment of Mrs Chinyelu Hamilton as a director on 20 July 2015 (2 pages)
13 August 2015Appointment of Mrs Chinyelu Hamilton as a director on 20 July 2015 (2 pages)
17 June 2015Termination of appointment of Gary James Freemantle as a director on 2 June 2015 (1 page)
17 June 2015Termination of appointment of Gary James Freemantle as a director on 2 June 2015 (1 page)
17 June 2015Termination of appointment of Gary James Freemantle as a director on 2 June 2015 (1 page)
23 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
23 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
20 August 2014Appointment of Mr Abdallah Sulaiman as a director on 11 August 2014 (2 pages)
20 August 2014Appointment of Mr Abdallah Sulaiman as a director on 11 August 2014 (2 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 April 2014Annual return made up to 10 March 2014 no member list (5 pages)
9 April 2014Annual return made up to 10 March 2014 no member list (5 pages)
30 January 2014Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
30 January 2014Appointment of Peverel Secretarial Limited as a secretary (2 pages)
30 January 2014Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
30 January 2014Appointment of Peverel Secretarial Limited as a secretary (2 pages)
30 January 2014Registered office address changed from Fifth Street Management Kingston House North Princes Gate London SW7 1LN on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Fifth Street Management Kingston House North Princes Gate London SW7 1LN on 30 January 2014 (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 10 March 2013 no member list (5 pages)
2 April 2013Annual return made up to 10 March 2013 no member list (5 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 March 2012Annual return made up to 10 March 2012 no member list (5 pages)
26 March 2012Termination of appointment of Konstantinos Vassiliadis as a director (1 page)
26 March 2012Termination of appointment of Konstantinos Vassiliadis as a director (1 page)
26 March 2012Annual return made up to 10 March 2012 no member list (5 pages)
29 November 2011Termination of appointment of Jonathan Salmon as a director (1 page)
29 November 2011Termination of appointment of Jonathan Salmon as a director (1 page)
22 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 April 2011Annual return made up to 10 March 2011 no member list (7 pages)
11 April 2011Annual return made up to 10 March 2011 no member list (7 pages)
18 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Appointment of Fanny Melanie Callens as a director (3 pages)
22 September 2010Appointment of Fanny Melanie Callens as a director (3 pages)
1 July 2010Termination of appointment of Alexandros Fotakidis as a director (2 pages)
1 July 2010Termination of appointment of Alexandros Fotakidis as a director (2 pages)
22 March 2010Director's details changed for Konstantinos Vassiliadis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gary James Freemantle on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Alexandros Fotakidis on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
22 March 2010Director's details changed for Alexandros Fotakidis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gary James Freemantle on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Northwood Registrars Limited on 22 March 2010 (1 page)
22 March 2010Director's details changed for Jonathan Mark Salmon on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Jonathan Mark Salmon on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Konstantinos Vassiliadis on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Northwood Registrars Limited on 22 March 2010 (1 page)
22 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 March 2009Annual return made up to 10/03/09 (3 pages)
25 March 2009Annual return made up to 10/03/09 (3 pages)
21 March 2009Secretary appointed northwood registrars LIMITED (1 page)
21 March 2009Appointment terminate, secretary county estates management logged form (1 page)
21 March 2009Secretary appointed northwood registrars LIMITED (1 page)
21 March 2009Appointment terminate, secretary county estates management logged form (1 page)
19 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
27 August 2008Registered office changed on 27/08/2008 from po box ` station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
27 August 2008Registered office changed on 27/08/2008 from po box ` station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
27 August 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
27 August 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
27 August 2008Registered office changed on 27/08/2008 from fifth street management kingston house north princes gate london SW7 1LN (1 page)
27 August 2008Appointment terminate, secretary county estate management secretarial services LIMITED logged form (1 page)
27 August 2008Appointment terminate, secretary county estate management secretarial services LIMITED logged form (1 page)
27 August 2008Registered office changed on 27/08/2008 from fifth street management kingston house north princes gate london SW7 1LN (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
22 April 2008Annual return made up to 10/03/08 (3 pages)
22 April 2008Annual return made up to 10/03/08 (3 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
22 March 2007Annual return made up to 10/03/07 (2 pages)
22 March 2007Annual return made up to 10/03/07 (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
5 July 2006Annual return made up to 10/03/06 (5 pages)
5 July 2006Annual return made up to 10/03/06 (5 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 31-33 college road harrow middlesex HA1 1EJ (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 31-33 college road harrow middlesex HA1 1EJ (1 page)
22 November 2005Secretary resigned (1 page)
21 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
3 June 2005Annual return made up to 10/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2005Annual return made up to 10/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 May 2005Secretary's particulars changed (1 page)
12 May 2005Secretary's particulars changed (1 page)
10 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
10 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
15 April 2004Annual return made up to 10/03/04 (5 pages)
15 April 2004Annual return made up to 10/03/04 (5 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 April 2003Annual return made up to 10/03/03
  • 363(288) ‐ Secretary resigned
(5 pages)
27 April 2003Annual return made up to 10/03/03
  • 363(288) ‐ Secretary resigned
(5 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 1 malcolm drive surbiton surrey KT6 6QS (1 page)
15 April 2003Registered office changed on 15/04/03 from: 1 malcolm drive surbiton surrey KT6 6QS (1 page)
15 April 2003New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 March 2002Annual return made up to 10/03/02 (3 pages)
15 March 2002Annual return made up to 10/03/02 (3 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 April 2001Full accounts made up to 31 December 2000 (6 pages)
26 April 2001Full accounts made up to 31 December 2000 (6 pages)
14 March 2001Annual return made up to 10/03/01 (3 pages)
14 March 2001Annual return made up to 10/03/01 (3 pages)
26 July 2000Full accounts made up to 31 December 1999 (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (6 pages)
27 March 2000Annual return made up to 10/03/00 (3 pages)
27 March 2000Annual return made up to 10/03/00 (3 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
16 March 1999Annual return made up to 10/03/99 (4 pages)
16 March 1999Annual return made up to 10/03/99 (4 pages)
22 September 1998Director resigned (1 page)
22 September 1998Full accounts made up to 31 December 1997 (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (6 pages)
22 September 1998Director resigned (1 page)
10 March 1998Annual return made up to 10/03/98 (4 pages)
10 March 1998Annual return made up to 10/03/98 (4 pages)
17 October 1997Registered office changed on 17/10/97 from: 12-14 harcourt street london W1A 4XB (1 page)
17 October 1997Registered office changed on 17/10/97 from: 12-14 harcourt street london W1A 4XB (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
25 May 1997Full accounts made up to 31 December 1996 (7 pages)
25 May 1997Full accounts made up to 31 December 1996 (7 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
5 March 1997Annual return made up to 10/03/97 (4 pages)
5 March 1997Annual return made up to 10/03/97 (4 pages)
24 May 1996Full accounts made up to 31 December 1995 (7 pages)
24 May 1996Full accounts made up to 31 December 1995 (7 pages)
25 April 1996Annual return made up to 01/03/96 (4 pages)
25 April 1996Annual return made up to 01/03/96 (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Annual return made up to 01/03/95 (4 pages)
4 May 1995Annual return made up to 01/03/95 (4 pages)
12 October 1994Full accounts made up to 31 December 1993 (7 pages)
12 October 1994Full accounts made up to 31 December 1993 (7 pages)
7 September 1994Secretary resigned (2 pages)
7 September 1994New secretary appointed (2 pages)
7 September 1994New secretary appointed (2 pages)
7 September 1994Secretary resigned (2 pages)
22 March 1994Annual return made up to 01/03/94 (4 pages)
22 March 1994Annual return made up to 01/03/94 (4 pages)
7 March 1994New secretary appointed;new director appointed (2 pages)
7 March 1994New secretary appointed;new director appointed (2 pages)
22 February 1994Registered office changed on 22/02/94 from: international house world trade centre 1 st katharine's way london E1 9TW (1 page)
22 February 1994Registered office changed on 22/02/94 from: international house world trade centre 1 st katharine's way london E1 9TW (1 page)
27 January 1994New director appointed (2 pages)
27 January 1994New director appointed (2 pages)
25 January 1994Director resigned (2 pages)
25 January 1994Secretary resigned (2 pages)
25 January 1994Director resigned (2 pages)
25 January 1994Director resigned (2 pages)
25 January 1994Director resigned (2 pages)
25 January 1994Director resigned (2 pages)
25 January 1994Secretary resigned (2 pages)
25 January 1994Director resigned (2 pages)
25 January 1994Director resigned (2 pages)
25 January 1994Director resigned (2 pages)
21 December 1993New director appointed (2 pages)
21 December 1993New director appointed (2 pages)
24 September 1993Secretary resigned;new secretary appointed (2 pages)
24 September 1993Secretary resigned;new secretary appointed (2 pages)
19 March 1993Annual return made up to 01/03/93 (6 pages)
19 March 1993Annual return made up to 01/03/93 (6 pages)
12 March 1993Full accounts made up to 31 December 1992 (7 pages)
12 March 1993Full accounts made up to 31 December 1992 (7 pages)
10 November 1992Registered office changed on 10/11/92 from: 4 dunraven street london W1Y 3FG (1 page)
10 November 1992Registered office changed on 10/11/92 from: 4 dunraven street london W1Y 3FG (1 page)
29 July 1992New director appointed (3 pages)
29 July 1992New director appointed (3 pages)
24 July 1992New director appointed (3 pages)
24 July 1992New director appointed (3 pages)
11 June 1992Full accounts made up to 31 December 1991 (7 pages)
11 June 1992Full accounts made up to 31 December 1991 (7 pages)
2 June 1992Director resigned (2 pages)
2 June 1992Director resigned (2 pages)
25 March 1992Annual return made up to 01/03/92 (5 pages)
25 March 1992Annual return made up to 01/03/92 (5 pages)
6 August 1991Accounting reference date notified as 31/12 (1 page)
6 August 1991Accounting reference date notified as 31/12 (1 page)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 May 1991Incorporation (31 pages)
24 May 1991Incorporation (31 pages)