Company NameThe Princess Margarita Of Romania Trust
Company StatusDissolved
Company Number02631432
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameThe Princess Margarita Of Roumania Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameH R H The Princess Margarita Of Romania
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameMr Kevin Hart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 06 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameMrs Lidia Toher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 06 September 2016)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameBogdan Ciobotaru
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 06 September 2016)
RoleBanking
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameMr Simon Berry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameMr Thomas Andrew Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleBarrister-At-Law
Correspondence Address2 Harcourt Buildings
Temple
London
EC4Y 9DB
Director NameAndrew Candler Page
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RolePersonnel Director
Correspondence Address120 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT
Secretary NameAndrew Candler Page
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address120 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT
Director NameH R H The Princess Helen Of Romania
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 May 2008)
RolePrincess
Correspondence Address4 Sycamore Terrace
Haswell
Durham
DH6 2AG
Director NameSherban Cantacuzino
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 December 1998)
RoleSecretary Royal Fine Art Commission
Country of ResidenceEngland
Correspondence Address140 Iffley Road
London
W6 0PE
Director NameEric Edwin Cooke
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 05 June 1997)
RoleSolicitor
Correspondence Address8-9 Grays Inn Road
Grays Inn
London
WC1R 5JG
Director NameLucy Vandoros
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address48 Chelsea Park Gardens
London
SW3 6AB
Secretary NameDr David Charles Taylor
NationalityBritish
StatusResigned
Appointed22 March 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton 4 Cedar Avenue
Cobham
Surrey
KT11 2AB
Director NameRoger James Pincham
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 January 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address7 The Postern
Wood Street, Barbican
London
EC2Y 8BJ
Director NameSherie Naidoo
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2003)
RolePublic Affairs Consultant
Correspondence AddressHarpley Dams House
Hillington
Kings Lynn
Norfolk
PE31 6DP
Director NameRoss Whitehill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1998)
RoleManagement Consultant
Correspondence AddressMerrileas 29 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Jonathan Cedric Cooke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Grays Inn Square
London
WC1R 5JQ
Director NameMr Andrew Popper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1997(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 July 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coleherne Court
Little Boltons
London
SW5 0DL
Secretary NameLucy Vandoros
NationalityBritish
StatusResigned
Appointed02 February 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2003)
RoleCompany Director
Correspondence Address48 Chelsea Park Gardens
London
SW3 6AB
Director NameMr Paul Michael Beza
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2007)
RoleCo Director
Correspondence Address13 Inca Drive
Eltham
London
SE9 2QW
Director NameGabriela Smaranda Iacobescu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2002(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 2009)
RoleRetired Structural Engineer
Correspondence AddressFlat 1
Upper Brook Street
London
W1K 6PA
Director NameAnne Marie Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 September 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Dallin Road
Shooters Hill
London
SE18 3NY
Secretary NameAnne Marie Martin
NationalityBritish
StatusResigned
Appointed14 March 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Dallin Road
Shooters Hill
London
SE18 3NY
Director NameMargaret Nordlinger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed01 April 2004(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lifton Villas
London
W9 2PH
Director NameKeith Mackenzie Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2009)
RoleBanker
Correspondence AddressFlat D
5 Eaton Square
London
SW1W 9DA
Director NameMr Mihai Radoi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityRomanian
StatusResigned
Appointed06 September 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Copsem Lane
Esher
Surrey
KT10 9HE
Director NameSebastian Leonard Frederick Lawson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2009)
RoleSolicitor
Correspondence Address505 Pipera-Tunari 1826
Op Bucuresti 30
077190
Romania
Secretary NameSebastian Leonard Frederick Lawson
NationalityUk Nz
StatusResigned
Appointed18 April 2006(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2009)
RoleSolicitor
Correspondence AddressSos. Pipera-Tunari 1826
Op Buchresti 30
077190
Romania
Director NameMr Teodor Adrian Ion
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameMrs Samantha Drake Popper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2007(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameHarriet Maria Candido
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed18 June 2007(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 July 2008)
RoleMsc Econ
Correspondence Address21 Tedworth Square
London
SW3 4DR
Director NameMr Brian George Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
50 Cockshot Road
Malvern
Worcestershire
WR14 2TT
Director NameMr Alexander Phillips Nixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2010)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ

Location

Registered Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2013
Net Worth£70,914
Cash£24,691
Current Liabilities£720

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 22 July 2015 no member list (4 pages)
3 August 2015Annual return made up to 22 July 2015 no member list (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Annual return made up to 22 July 2014 no member list (4 pages)
21 August 2014Annual return made up to 22 July 2014 no member list (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 July 2013Annual return made up to 22 July 2013 no member list (4 pages)
27 July 2013Annual return made up to 22 July 2013 no member list (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 22 July 2012 no member list (4 pages)
23 August 2012Annual return made up to 22 July 2012 no member list (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Annual return made up to 22 July 2011 no member list (4 pages)
5 October 2011Annual return made up to 22 July 2011 no member list (4 pages)
2 September 2011Termination of appointment of Alexander Nixon as a director (1 page)
2 September 2011Termination of appointment of Teodor Ion as a director (1 page)
2 September 2011Termination of appointment of Teodor Ion as a director (1 page)
2 September 2011Termination of appointment of Alexander Nixon as a director (1 page)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Director's details changed for H R H the Princess Margarita of Romania on 1 July 2010 (2 pages)
22 October 2010Director's details changed for H R H the Princess Margarita of Romania on 1 July 2010 (2 pages)
22 October 2010Annual return made up to 22 July 2010 no member list (5 pages)
22 October 2010Annual return made up to 22 July 2010 no member list (5 pages)
22 October 2010Director's details changed for H R H the Princess Margarita of Romania on 1 July 2010 (2 pages)
22 October 2010Register inspection address has been changed (1 page)
21 October 2010Director's details changed for Alexander Phillips Nixon on 1 July 2010 (2 pages)
21 October 2010Director's details changed for Lidia Toher on 1 July 2010 (2 pages)
21 October 2010Director's details changed for Kevin Hart on 1 July 2010 (2 pages)
21 October 2010Director's details changed for Lidia Toher on 1 July 2010 (2 pages)
21 October 2010Director's details changed for Alexander Phillips Nixon on 1 July 2010 (2 pages)
21 October 2010Director's details changed for Alexander Phillips Nixon on 1 July 2010 (2 pages)
21 October 2010Appointment of Mr Simon Berry as a director (2 pages)
21 October 2010Director's details changed for Lidia Toher on 1 July 2010 (2 pages)
21 October 2010Director's details changed for Teodor Adrian Ion on 1 November 2009 (2 pages)
21 October 2010Director's details changed for Teodor Adrian Ion on 1 November 2009 (2 pages)
21 October 2010Appointment of Mr Simon Berry as a director (2 pages)
21 October 2010Director's details changed for Kevin Hart on 1 July 2010 (2 pages)
21 October 2010Director's details changed for Teodor Adrian Ion on 1 November 2009 (2 pages)
21 October 2010Director's details changed for Kevin Hart on 1 July 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 March 2010Appointment of Mr Bogdan Ciobotaru as a director (2 pages)
14 March 2010Appointment of Mr Bogdan Ciobotaru as a director (2 pages)
16 January 2010Termination of appointment of Brian Davies as a director (1 page)
16 January 2010Termination of appointment of Brian Davies as a director (1 page)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Annual return made up to 22/07/09 (3 pages)
3 September 2009Annual return made up to 22/07/09 (3 pages)
9 July 2009Appointment terminated director andrew popper (1 page)
9 July 2009Appointment terminated director gabriela iacobescu (1 page)
9 July 2009Appointment terminate, director and secretary sebastian leonard frederick lawson logged form (1 page)
9 July 2009Appointment terminated director keith brown (1 page)
9 July 2009Appointment terminated director samantha popper (1 page)
9 July 2009Appointment terminated director gabriela iacobescu (1 page)
9 July 2009Appointment terminate, director and secretary sebastian leonard frederick lawson logged form (1 page)
9 July 2009Appointment terminated director andrew popper (1 page)
9 July 2009Appointment terminated director samantha popper (1 page)
9 July 2009Appointment terminated director keith brown (1 page)
19 March 2009Director appointed alexander phillips nixon (1 page)
19 March 2009Director appointed alexander phillips nixon (1 page)
9 March 2009Director appointed lidia toher (1 page)
9 March 2009Director appointed lidia toher (1 page)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Annual return made up to 22/07/08 (5 pages)
1 September 2008Appointment terminated director harriet candido (1 page)
1 September 2008Annual return made up to 22/07/08 (5 pages)
1 September 2008Appointment terminated director harriet candido (1 page)
1 September 2008Appointment terminated director helen of romania (1 page)
1 September 2008Appointment terminated director helen of romania (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: unit d clarence court rushmore hill orpington kent BR6 7LZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: unit d clarence court rushmore hill orpington kent BR6 7LZ (1 page)
7 September 2007Annual return made up to 22/07/07 (3 pages)
7 September 2007Annual return made up to 22/07/07 (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
27 March 2007New director appointed (3 pages)
27 March 2007New director appointed (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
13 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 September 2006Annual return made up to 22/07/06 (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Annual return made up to 22/07/06 (3 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
10 October 2005Annual return made up to 22/07/05 (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Annual return made up to 22/07/05 (3 pages)
10 May 2005Registered office changed on 10/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
10 May 2005Registered office changed on 10/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
21 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
29 July 2004Annual return made up to 22/07/04 (6 pages)
29 July 2004Annual return made up to 22/07/04 (6 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
23 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
16 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 August 2003Annual return made up to 22/07/03 (6 pages)
18 August 2003Annual return made up to 22/07/03 (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
27 July 2003Secretary resigned;director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: gallagher & co 69/85 tabernacle street london EC2A 4RR (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: gallagher & co 69/85 tabernacle street london EC2A 4RR (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned;director resigned (1 page)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 September 2002Annual return made up to 22/07/02 (6 pages)
27 September 2002Annual return made up to 22/07/02 (6 pages)
31 July 2001Annual return made up to 22/07/01 (5 pages)
31 July 2001Annual return made up to 22/07/01 (5 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2000Annual return made up to 22/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Annual return made up to 22/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 July 2000Registered office changed on 31/07/00 from: 48 chelsea park gardens london SW3 6AB (1 page)
31 July 2000Registered office changed on 31/07/00 from: 48 chelsea park gardens london SW3 6AB (1 page)
19 November 1999Registered office changed on 19/11/99 from: rafferty house 2-4 sutton court road sutton SM1 4TN (1 page)
19 November 1999Registered office changed on 19/11/99 from: rafferty house 2-4 sutton court road sutton SM1 4TN (1 page)
25 October 1999Annual return made up to 22/07/99
  • 363(288) ‐ Secretary resigned
(5 pages)
25 October 1999Annual return made up to 22/07/99
  • 363(288) ‐ Secretary resigned
(5 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
21 December 1998Annual return made up to 22/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Annual return made up to 22/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1997Annual return made up to 22/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Annual return made up to 22/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (1 page)
19 June 1996Accounting reference date extended from 30/08 to 31/12 (1 page)
19 June 1996Accounting reference date extended from 30/08 to 31/12 (1 page)
9 February 1996Full accounts made up to 30 August 1995 (10 pages)
9 February 1996Full accounts made up to 30 August 1995 (10 pages)
18 July 1995Annual return made up to 22/07/95 (6 pages)
18 July 1995Annual return made up to 22/07/95 (6 pages)