Company NameBLF Limited
DirectorsJohn Martin Graham and Benjamin Timothy Clarkson
Company StatusActive
Company Number02617535
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(25 years, 10 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building Whitechapel High Street
London
E1 8QS
Director NameMr Benjamin Timothy Clarkson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building Whitechapel High Street
London
E1 8QS
Secretary NameMr Benjamin Timothy Peter Clarkson
StatusCurrent
Appointed01 January 2020(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe White Chapel Building Whitechapel High Street
London
E1 8QS
Secretary NameDeborah Elaine Smith
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Lambourne Place
Blackheath
London
SE3 7BH
Director NameChrista Maria Paxton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address631 Kings Road
London
SW6 2ES
Secretary NameMs Heather Robb Lamont
NationalityBritish
StatusResigned
Appointed05 June 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address17 Whitton Dene
Hounslow
Middlesex
TW3 2JN
Director NameRichard Harry Reid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1995)
RoleChartered Accountant
Correspondence AddressHighways 13 Elliswick Road
Harpenden
Hertfordshire
AL5 4TP
Secretary NameDebbie Bernice Whatt
NationalityBritish
StatusResigned
Appointed25 April 1995(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Bramley Way
Ashtead
Surrey
KT21 1QY
Director NameIan John Govendir
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 1997)
RoleDirector (Ceo)
Correspondence Address80 Teignmouth Road
London
NW2 4DX
Director NameIan Mennie Walden
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2001)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5RJ
Director NameDr Mark Gordon Britton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2005)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressWoodham House 92 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameDr Keith Prowse
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2009)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressKyriole Pinewood Road
Ashley Heath
Market Drayton
Shropshire
TF9 4PP
Secretary NameTimothy Moore
NationalityBritish
StatusResigned
Appointed03 July 2006(15 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Filton Court
Farrow Lane
London
SE14 5DL
Secretary NameDavid George Laughton
NationalityBritish
StatusResigned
Appointed18 September 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address8 Wisteria Way
Northampton
Northamptonshire
NN3 3QB
Secretary NameDame Helena Shovelton
NationalityBritish
StatusResigned
Appointed31 May 2008(17 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 2008)
RoleChief Executive
Correspondence AddressGarden Lodge Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMrs Christine Jane Lewis
NationalityBritish
StatusResigned
Appointed20 October 2008(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2012)
RoleAccountant
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr Sabah Daoud Zubaida
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Hillway
London
N6 6QB
Director NameRichard Pinckard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameAlex Fowles
StatusResigned
Appointed02 October 2012(21 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2013)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMrs Francoise Harris
StatusResigned
Appointed20 August 2013(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 19 February 2014)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameAlex Fowles
StatusResigned
Appointed11 March 2014(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr Graham Peter Colbert
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Secretary NameMr Adam Leadbetter
StatusResigned
Appointed23 June 2016(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 2016)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMiss Sharon Henley
StatusResigned
Appointed14 October 2016(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2018)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameBaroness Tessa Blackstone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleLabour Peer
Country of ResidenceEngland
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameJudith Edward
StatusResigned
Appointed22 February 2018(26 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 November 2018)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMr Paul James Butler
StatusResigned
Appointed22 November 2018(27 years, 5 months after company formation)
Appointment Duration5 months (resigned 24 April 2019)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMr John Christopher Whiterow
StatusResigned
Appointed25 April 2019(27 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2019)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER

Contact

Websiteblf.org.uk
Telephone0845 7484950
Telephone regionUnknown

Location

Registered AddressThe White Chapel Building
Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1British Lung Foundation
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

31 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
16 January 2023Notification of Asthma and Lung Uk as a person with significant control on 10 January 2023 (2 pages)
20 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
14 April 2020Change of details for British Lung Foundation as a person with significant control on 1 January 2020 (2 pages)
29 January 2020Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on 29 January 2020 (1 page)
10 January 2020Appointment of Mr Benjamin Timothy Clarkson as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Tessa Blackstone as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of John Christopher Whiterow as a secretary on 31 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 April 2019Appointment of Mr John Christopher Whiterow as a secretary on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Paul James Butler as a secretary on 24 April 2019 (1 page)
26 November 2018Appointment of Mr Paul James Butler as a secretary on 22 November 2018 (2 pages)
22 November 2018Termination of appointment of Judith Edward as a secretary on 22 November 2018 (1 page)
21 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 February 2018Termination of appointment of Sharon Henley as a secretary on 22 February 2018 (1 page)
23 February 2018Appointment of Judith Edward as a secretary on 22 February 2018 (2 pages)
14 July 2017Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page)
14 July 2017Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page)
19 April 2017Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages)
19 April 2017Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages)
19 April 2017Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page)
8 July 2016Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages)
8 July 2016Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page)
8 July 2016Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page)
8 July 2016Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
19 March 2015Termination of appointment of Richard Pinckard as a director on 20 November 2014 (1 page)
19 March 2015Termination of appointment of Richard Pinckard as a director on 20 November 2014 (1 page)
19 March 2015Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages)
19 March 2015Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 May 2014Appointment of Mr Graham Colbert as a director (2 pages)
20 May 2014Appointment of Mr Graham Colbert as a director (2 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
25 March 2014Termination of appointment of Sabah Zubaida as a director (1 page)
25 March 2014Appointment of Alex Fowles as a secretary (2 pages)
25 March 2014Appointment of Alex Fowles as a secretary (2 pages)
25 March 2014Termination of appointment of Sabah Zubaida as a director (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 March 2014Termination of appointment of Francoise Harris as a secretary (1 page)
5 March 2014Termination of appointment of Francoise Harris as a secretary (1 page)
3 September 2013Termination of appointment of Alex Fowles as a secretary (1 page)
3 September 2013Termination of appointment of Alex Fowles as a secretary (1 page)
3 September 2013Appointment of Mrs Francoise Harris as a secretary (1 page)
3 September 2013Appointment of Mrs Francoise Harris as a secretary (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 October 2012Appointment of Alex Fowles as a secretary (1 page)
17 October 2012Appointment of Alex Fowles as a secretary (1 page)
8 August 2012Termination of appointment of Christine Lewis as a secretary (1 page)
8 August 2012Termination of appointment of Christine Lewis as a secretary (1 page)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Richard Pinckard on 13 October 2011 (2 pages)
19 October 2011Director's details changed for Richard Pinckard on 13 October 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2010Director's details changed for Richard Pinckard on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Richard Pinckard on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page)
7 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 May 2009Return made up to 20/04/09; full list of members (4 pages)
26 May 2009Return made up to 20/04/09; full list of members (4 pages)
25 May 2009Appointment terminated director keith prowse (1 page)
25 May 2009Appointment terminated director keith prowse (1 page)
7 April 2009Director appointed richard pinckard (2 pages)
7 April 2009Director appointed richard pinckard (2 pages)
27 February 2009Director appointed sabah daoud zubaida (2 pages)
27 February 2009Director appointed sabah daoud zubaida (2 pages)
12 January 2009Appointment terminated secretary helena shovelton (1 page)
12 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 January 2009Appointment terminated secretary helena shovelton (1 page)
12 January 2009Secretary appointed mrs christine jane lewis (1 page)
12 January 2009Secretary appointed mrs christine jane lewis (1 page)
12 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 July 2008Appointment terminate, director ian john hudson logged form (1 page)
4 July 2008Appointment terminate, director ian john hudson logged form (1 page)
3 June 2008Appointment terminated secretary david laughton (1 page)
3 June 2008Secretary appointed dame helena shovelton (2 pages)
3 June 2008Secretary appointed dame helena shovelton (2 pages)
3 June 2008Appointment terminated secretary david laughton (1 page)
1 May 2008Return made up to 20/04/08; full list of members (3 pages)
1 May 2008Return made up to 20/04/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
12 May 2006Return made up to 20/04/06; full list of members (6 pages)
12 May 2006Return made up to 20/04/06; full list of members (6 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
3 May 2005Return made up to 20/04/05; full list of members (2 pages)
3 May 2005Return made up to 20/04/05; full list of members (2 pages)
31 March 2005Amended accounts made up to 30 June 2004 (1 page)
31 March 2005Amended accounts made up to 30 June 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 May 2004Return made up to 20/04/04; full list of members (6 pages)
11 May 2004Return made up to 20/04/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
22 September 2003Registered office changed on 22/09/03 from: new garden house 78 hatton garden london EC1N 8LD (1 page)
22 September 2003Registered office changed on 22/09/03 from: new garden house 78 hatton garden london EC1N 8LD (1 page)
28 April 2003Return made up to 20/04/03; full list of members (6 pages)
28 April 2003Return made up to 20/04/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 June 2002Return made up to 20/04/02; full list of members (6 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Return made up to 20/04/02; full list of members (6 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 April 1999Return made up to 20/04/99; no change of members (4 pages)
26 April 1999Return made up to 20/04/99; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
3 June 1996Return made up to 25/04/96; no change of members (4 pages)
3 June 1996Return made up to 25/04/96; no change of members (4 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
25 October 1995Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page)
25 October 1995Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
20 July 1995New secretary appointed;new director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995New secretary appointed;new director appointed (2 pages)
23 May 1995Return made up to 05/06/95; full list of members (6 pages)
23 May 1995Return made up to 05/06/95; full list of members (6 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1991Incorporation (12 pages)
5 June 1991Incorporation (12 pages)