Company NameCourtleigh Of London Limited
DirectorsDavid Patrick Ian Booth and Ridirectors Limited
Company StatusActive
Company Number02650830
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(23 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed17 May 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1995)
RoleAdministration Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameDenys Raymond Alexander Mather
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Barn Manor Farm
Laddingford
Kent
ME18 6BX
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed05 November 1991(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameCharles James Buchan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameMs Ann Elizabeth Griffiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 years, 12 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 May 2011)
RoleCompany Secretarial  Assistant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1997)
RoleCorporate Services Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameMs Ann Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years after company formation)
Appointment Duration21 years, 5 months (resigned 28 February 2017)
RoleCompany Secretarial  Assistant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Charles Patey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Arnold Way
Thame
Oxon
OX9 2QA
Director NameMichael Andrew Hopwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 1999)
RoleAccountant
Correspondence AddressBartlett Cottage 19 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AU
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed30 July 2002(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 August 2010)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2002(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 August 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed31 October 2018(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMr Peter McCormack
StatusResigned
Appointed01 April 2021(29 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websitebat.com

Location

Registered AddressGlobe House 4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1British American Tobacco (Brands) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
1 February 2023Termination of appointment of a secretary (1 page)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 March 2022Appointment of Shital Mehta as a secretary on 7 March 2022 (2 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
1 April 2021Appointment of Mr Peter Mccormack as a secretary on 1 April 2021 (2 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 March 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 31 October 2018 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Termination of appointment of Ann Griffiths as a director (1 page)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
18 May 2011Termination of appointment of Ann Griffiths as a director (1 page)
18 May 2011Appointment of Ridirectors Limited as a director (2 pages)
18 May 2011Appointment of Ridirectors Limited as a director (2 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 October 2010Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 (2 pages)
21 October 2010Director's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 (2 pages)
21 October 2010Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 (2 pages)
21 October 2010Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 (2 pages)
21 October 2010Director's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 (2 pages)
21 October 2010Director's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 (2 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
27 August 2010Termination of appointment of Charl Steyn as a director (1 page)
27 August 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
27 August 2010Termination of appointment of Charl Steyn as a director (1 page)
27 August 2010Termination of appointment of Robert Casey as a director (1 page)
27 August 2010Termination of appointment of Robert Casey as a director (1 page)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares and section 175 quoted 15/02/2010
(1 page)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares and section 175 quoted 15/02/2010
(1 page)
18 February 2010Memorandum and Articles of Association (20 pages)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Memorandum and Articles of Association (20 pages)
8 October 2009Director's details changed for Ann Elizabeth Griffiths on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Ann Elizabeth Griffiths on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Charl Erasmus Steyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ann Elizabeth Griffiths on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert James Casey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Charl Erasmus Steyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert James Casey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert James Casey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Charl Erasmus Steyn on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robert James Casey on 1 October 2008 (2 pages)
6 October 2009Director's details changed for Mr Robert James Casey on 1 October 2008 (2 pages)
6 October 2009Secretary's details changed for Ann Elizabeth Griffiths on 1 October 2000 (1 page)
6 October 2009Secretary's details changed for Ann Elizabeth Griffiths on 1 October 2000 (1 page)
6 October 2009Secretary's details changed for Ann Elizabeth Griffiths on 1 October 2000 (1 page)
6 October 2009Director's details changed for Mr Robert James Casey on 1 October 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (4 pages)
7 October 2008Return made up to 02/10/08; full list of members (4 pages)
31 October 2007Return made up to 02/10/07; full list of members (2 pages)
31 October 2007Return made up to 02/10/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 October 2006Return made up to 02/10/06; full list of members (2 pages)
26 October 2006Return made up to 02/10/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 October 2005Return made up to 02/10/05; full list of members (2 pages)
24 October 2005Return made up to 02/10/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
4 October 2004Return made up to 02/10/04; full list of members (3 pages)
4 October 2004Return made up to 02/10/04; full list of members (3 pages)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2003Return made up to 02/10/03; full list of members (8 pages)
28 October 2003Return made up to 02/10/03; full list of members (8 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 April 2000Secretary's particulars changed;director's particulars changed (1 page)
28 April 2000Secretary's particulars changed;director's particulars changed (1 page)
20 January 2000Registered office changed on 20/01/00 from: 15 hill street london W1X 7FB (1 page)
20 January 2000Registered office changed on 20/01/00 from: 15 hill street london W1X 7FB (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 October 1997Return made up to 02/10/97; full list of members (6 pages)
8 October 1997Return made up to 02/10/97; full list of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
22 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 October 1996Return made up to 02/10/96; change of members (7 pages)
9 October 1996Return made up to 02/10/96; change of members (7 pages)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1995Location of register of members (1 page)
3 November 1995Location of debenture register (2 pages)
3 November 1995Location of debenture register (2 pages)
3 November 1995Location of register of directors' interests (1 page)
3 November 1995Location of register of members (1 page)
3 November 1995Location of register of directors' interests (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995New director appointed (2 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1991Incorporation (18 pages)
2 October 1991Incorporation (18 pages)