London
SW1V 2NE
Director Name | Miss Rosalind Sarah Copisarow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(19 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Micro Finance |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Felicity Jury Cramp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Sonali Kumari Zachariah |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 24 April 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Managing Director Hrg Kenya |
Country of Residence | United Kingdom |
Correspondence Address | Hrg Kenya, Elite Travel Services Limited Jasmine C PO Box 38554 Off Waiyaki Way, Westlands, Nairobi 00623 |
Director Name | Ms Joan Mary Major |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Warwick Square London SW1V 2AB |
Director Name | Mr Robert Maurice French Chatterton Dickson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 19h Warwick Square London SW1V 2AB |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Paul Aeron-Thomas |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 June 2000) |
Role | Retired |
Correspondence Address | The Five Bells Llanelly Church Gilwern Abergavenny Gwent NP7 0HG Wales |
Director Name | Oliver Charles Berger |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | Flat D 19 Warwick Square London SW1V 2AB |
Director Name | Mr Jeremy Michael Davidson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1993) |
Role | Estate Agent |
Correspondence Address | Flat C 19 Warwick Square London SW1V 2AB |
Secretary Name | Karen Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | Flat P 18 Warwick Square London SW1V 2AB |
Director Name | Robert John Swinburn Barker |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 18p Warwick Square London SW1V 2AB |
Secretary Name | Robert John Swinburn Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 18p Warwick Square London SW1V 2AB |
Director Name | Walter Thomas Coles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2004) |
Role | Publisher |
Correspondence Address | 19 Warwick Square London SW1V 2AB |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Ms Joan Mary Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 August 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Basement Flat 19 Warwick Square London SW1V 2AB |
Director Name | Miss Rosalind Sarah Copisarow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 February 2005) |
Role | Micrfo Finance |
Country of Residence | England |
Correspondence Address | 19g Warwick Square London SW1V 2AB |
Director Name | Alexander James McKenzie Henderson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 19h Warwick Square London SW1V 2AB |
Director Name | Ms Joan Mary Major |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2008) |
Role | Client Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 19 Warwick Square London SW1V 2AB |
Director Name | William Michael Young Herries |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 20f Warwick Square London SW1V 2AB |
Director Name | Sir Samuel Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19d Warwick Square London SW1V 2AB |
Director Name | Francesca Ortona Pucci |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2021) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House Woodberry Grove London N12 0DR |
Director Name | Brian James Alexander |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Vincentian |
Status | Resigned |
Appointed | 10 September 2013(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 December 2022) |
Role | Resort Consultant |
Country of Residence | West Indies |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2021) |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander John Scott-barrett & Sonia C. Scott-barrett 6.67% Ordinary |
---|---|
1 at £1 | E. Pennefather 6.67% Ordinary |
1 at £1 | Fabio Pucci Di Benischi 6.67% Ordinary |
1 at £1 | Felicity Jury-cramp 6.67% Ordinary |
1 at £1 | I.r. Zeytoon 6.67% Ordinary |
1 at £1 | Johanna Williamson Alexander 6.67% Ordinary |
1 at £1 | Mirami Investments LTD 6.67% Ordinary |
1 at £1 | Mr Samuel Roberts & Lady Georgina Ann Roberts 6.67% Ordinary |
1 at £1 | Mrs Jacqueline Winifred Fielding 6.67% Ordinary |
1 at £1 | Ms Joan Major 6.67% Ordinary |
1 at £1 | Nicholas James Charrington & Michele Marguerite Charrington 6.67% Ordinary |
1 at £1 | Rosalind Sarah Copisarow 6.67% Ordinary |
1 at £1 | Silver Oak LTD 6.67% Ordinary |
1 at £1 | Sonali Kumari & Binoy Franco Zachariah & Nicole Elizabeth Zachariah 6.67% Ordinary |
1 at £1 | Teresa Bargielski Albor 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,120 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
18 October 2023 | Secretary's details changed for Fry & Co on 27 April 2023 (1 page) |
---|---|
17 August 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
8 December 2022 | Termination of appointment of Brian James Alexander as a director on 6 December 2022 (1 page) |
26 September 2022 | Termination of appointment of Joan Mary Major as a director on 26 September 2022 (1 page) |
16 August 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
1 October 2021 | Appointment of Fry & Co as a secretary on 30 September 2021 (2 pages) |
1 October 2021 | Registered office address changed from C/O a1 Company Services Winnington House Woodberry Grove London N12 0DR to 52 Moreton Street London SW1V 2PB on 1 October 2021 (1 page) |
1 October 2021 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 30 September 2021 (1 page) |
16 August 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
10 August 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
18 March 2021 | Termination of appointment of Francesca Ortona Pucci as a director on 16 March 2021 (1 page) |
7 December 2020 | Termination of appointment of Samuel Roberts as a director on 7 December 2020 (1 page) |
8 October 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
12 August 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
22 July 2020 | Appointment of Mr Robert Maurice French Chatterton Dickson as a director on 19 June 2020 (2 pages) |
22 July 2020 | Appointment of Mrs Joan Mary Major as a director on 19 June 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 24 December 2018 (4 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 24 December 2017 (4 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 June 2016 | Total exemption full accounts made up to 24 December 2015 (5 pages) |
13 June 2016 | Total exemption full accounts made up to 24 December 2015 (5 pages) |
29 January 2016 | Director's details changed for Francesca Ortona Pucci on 27 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Francesca Ortona Pucci on 27 January 2016 (2 pages) |
25 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
25 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 November 2014 | Appointment of Felicity Jury Cramp as a director on 10 September 2013 (2 pages) |
4 November 2014 | Appointment of Felicity Jury Cramp as a director on 10 September 2013 (2 pages) |
3 September 2014 | Appointment of Brian James Alexander as a director on 10 September 2013 (2 pages) |
3 September 2014 | Appointment of Brian James Alexander as a director on 10 September 2013 (2 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
24 June 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
6 June 2014 | Appointment of Sonali Kumari Zachariah as a director (2 pages) |
6 June 2014 | Appointment of Sonali Kumari Zachariah as a director (2 pages) |
12 August 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
12 August 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 September 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
24 October 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Appointment of Francesca Ortona Pucci as a director (2 pages) |
10 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Joan Major as a secretary (1 page) |
10 August 2011 | Termination of appointment of Joan Major as a secretary (1 page) |
10 August 2011 | Appointment of Rosalind Sarah Copisarow as a director (2 pages) |
10 August 2011 | Director's details changed for Alexander John Scott Barrett on 8 August 2010 (2 pages) |
10 August 2011 | Appointment of Rosalind Sarah Copisarow as a director (2 pages) |
10 August 2011 | Appointment of Francesca Ortona Pucci as a director (2 pages) |
10 August 2011 | Director's details changed for Alexander John Scott Barrett on 8 August 2010 (2 pages) |
10 August 2011 | Director's details changed for Alexander John Scott Barrett on 8 August 2010 (2 pages) |
10 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
8 August 2010 | Registered office address changed from 40 Great Smith Street London SW1P 3BU on 8 August 2010 (1 page) |
8 August 2010 | Registered office address changed from 40 Great Smith Street London SW1P 3BU on 8 August 2010 (1 page) |
8 August 2010 | Registered office address changed from 40 Great Smith Street London SW1P 3BU on 8 August 2010 (1 page) |
22 April 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
22 April 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
25 November 2009 | Appointment of Alexander John Scott Barrett as a director (3 pages) |
25 November 2009 | Appointment of Alexander John Scott Barrett as a director (3 pages) |
17 August 2009 | Appointment terminated director william herries (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Return made up to 12/07/09; full list of members (9 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (9 pages) |
17 August 2009 | Appointment terminated director william herries (1 page) |
17 August 2009 | Location of register of members (1 page) |
16 June 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
16 June 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
11 November 2008 | Director appointed sir samuel roberts (2 pages) |
11 November 2008 | Director appointed sir samuel roberts (2 pages) |
7 October 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
6 October 2008 | Return made up to 12/07/08; full list of members (9 pages) |
6 October 2008 | Return made up to 12/07/08; full list of members (9 pages) |
13 March 2008 | Appointment terminated director joan major (1 page) |
13 March 2008 | Appointment terminated director joan major (1 page) |
5 October 2007 | Total exemption full accounts made up to 24 December 2006 (14 pages) |
5 October 2007 | Total exemption full accounts made up to 24 December 2006 (14 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
17 August 2006 | Total exemption full accounts made up to 24 December 2005 (14 pages) |
17 August 2006 | Total exemption full accounts made up to 24 December 2005 (14 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members
|
14 August 2006 | Return made up to 12/07/06; full list of members
|
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (14 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (14 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
12 October 2004 | Return made up to 12/07/04; full list of members (14 pages) |
12 October 2004 | Return made up to 12/07/04; full list of members (14 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 72 rochester row london SW1P 1JU (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 72 rochester row london SW1P 1JU (1 page) |
21 May 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
27 October 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
21 July 2003 | Return made up to 12/07/03; change of members (8 pages) |
21 July 2003 | Return made up to 12/07/03; change of members (8 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
27 October 2002 | Total exemption full accounts made up to 24 December 2001 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 24 December 2001 (10 pages) |
4 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
4 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
9 October 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
9 October 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (12 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (12 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (12 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (12 pages) |
25 July 2000 | Full accounts made up to 24 December 1999 (11 pages) |
25 July 2000 | Full accounts made up to 24 December 1999 (11 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
23 June 2000 | Ad 12/06/00--------- £ si 2@1=2 £ ic 13/15 (3 pages) |
23 June 2000 | Ad 12/06/00--------- £ si 2@1=2 £ ic 13/15 (3 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 72 rochester row london SW1P 1JU (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 72 rochester row london SW1P 1JU (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 18P warwick square london swiv 2AB (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 18P warwick square london swiv 2AB (1 page) |
29 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
29 July 1999 | Auditor's resignation (1 page) |
29 July 1999 | Auditor's resignation (1 page) |
29 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 24 December 1998 (6 pages) |
8 July 1999 | Full accounts made up to 24 December 1998 (6 pages) |
22 June 1999 | Director resigned (2 pages) |
22 June 1999 | Director resigned (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 12/07/98; change of members (6 pages) |
1 October 1998 | Return made up to 12/07/98; change of members (6 pages) |
15 September 1998 | Full accounts made up to 24 December 1997 (6 pages) |
15 September 1998 | Full accounts made up to 24 December 1997 (6 pages) |
11 September 1997 | Return made up to 12/07/97; change of members (6 pages) |
11 September 1997 | Return made up to 12/07/97; change of members (6 pages) |
5 August 1997 | Full accounts made up to 24 December 1996 (7 pages) |
5 August 1997 | Full accounts made up to 24 December 1996 (7 pages) |
29 November 1996 | Return made up to 12/07/96; full list of members (6 pages) |
29 November 1996 | Return made up to 12/07/96; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 24 December 1995 (8 pages) |
31 May 1996 | Full accounts made up to 24 December 1995 (8 pages) |
24 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 24 December 1994 (8 pages) |
24 July 1995 | Full accounts made up to 24 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 November 1994 | Return made up to 12/07/94; full list of members (5 pages) |
29 July 1993 | Return made up to 12/07/93; full list of members
|
26 August 1992 | Return made up to 12/07/92; full list of members
|
6 November 1991 | Memorandum and Articles of Association (14 pages) |
6 November 1991 | Memorandum and Articles of Association (14 pages) |
16 October 1991 | Resolutions
|
12 July 1991 | Incorporation (11 pages) |
12 July 1991 | Incorporation (11 pages) |