Company NameMarten Walsh Cherer Limited
DirectorsJosef Mandelbaum and Aryeh Bak
Company StatusActive
Company Number02669638
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Josef Mandelbaum
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican,Israeli
StatusCurrent
Appointed13 January 2023(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RolePartner - Private Equity Firm
Country of ResidenceIsrael
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Aryeh Bak
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican,Israeli
StatusCurrent
Appointed13 January 2023(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceIsrael
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed13 January 2023(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Clifford Frank Bathurst
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleManaging Admin/Accs
Correspondence AddressTokoroa
Hancombe Road
Sandhurst
Berkshire
GU47 8NP
Director NameMs Jennifer Evelyn Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(6 days after company formation)
Appointment Duration31 years, 1 month (resigned 13 January 2023)
RoleCourt Reporter
Country of ResidenceEngland
Correspondence Address21 Nicholas Gardens
Ealing
London
W5 5HY
Director NameChristine Margaret Maguire
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(6 days after company formation)
Appointment Duration13 years, 1 month (resigned 28 January 2005)
RoleCourt Reporter
Correspondence Address40a Worcester Road
Sutton
Surrey
SM2 6PG
Secretary NameMr Clifford Frank Bathurst
NationalityBritish
StatusResigned
Appointed16 December 1991(6 days after company formation)
Appointment Duration1 month (resigned 19 January 1992)
RoleManaging Admin/Accs
Correspondence Address40 Shepiston Lane
Hayes
Middlesex
UB3 1LW
Director NameMr Peter Ernest Keeling
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 month after company formation)
Appointment Duration22 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Folly Fields
Wheathampstead
Hertfordshire
AL4 8HJ
Director NameMr Michael Robert Ives
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 month after company formation)
Appointment Duration31 years (resigned 13 January 2023)
RoleCourt Reporter
Country of ResidenceUnited Kingdom
Correspondence AddressBarric South Hill
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9AT
Director NameMrs Lynn Margaret Holt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 month after company formation)
Appointment Duration20 years, 6 months (resigned 23 July 2012)
RoleCourt Reporter
Country of ResidenceUnited Kingdom
Correspondence Address7 Doubleday Road
Loughton
Essex
IG10 2AT
Director NameMr Brian Ronald Davy Hammond
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 25 May 2003)
RoleCourt Reporter
Correspondence Address35 Collington Park Crescent
Bexhill On Sea
East Sussex
TN39 3RF
Director NameMs Gillian Mary Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 month after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCourt Reporter
Correspondence Address2 Highview Road
Ealing
London
W13 0HB
Director NameMiss Ida Boreland
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCourt Reporter
Correspondence Address32 Grove Road
Ealing
London
W5 5DS
Director NameMr Padraig Joseph Maguire
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1992(2 months after company formation)
Appointment Duration30 years, 11 months (resigned 13 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abinger Avenue
Cheam
Surrey
SM3 7LJ
Secretary NamePadraig Joseph Maguire
NationalityIrish
StatusResigned
Appointed10 February 1992(2 months after company formation)
Appointment Duration30 years, 11 months (resigned 13 January 2023)
RoleCourt Reporters/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abinger Avenue
Cheam
Surrey
SM3 7LJ
Director NameMr Joseph Antoine Clency Plaiche
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 January 2023)
RoleStenographer
Country of ResidenceUnited Kingdom
Correspondence Address87 Warley Road
North Hayes
Middlesex
UB4 0QE
Director NameMr Gareth Nicholas Evans
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 January 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2a Broomhall Road
South Croydon
Surrey
CR2 0PX
Director NameMr Mark Wagstaff
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2023(31 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitedepositioncenter.com
Telephone020 70672900
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.5k at £1Mr Peter Ernest Keeling
7.35%
Ordinary
9.5k at £1Ms Jennifer Evelyn Chandler
44.91%
Ordinary
847 at £1Padraig Joseph Maguire
4.02%
Ordinary
3.3k at £1Christine Margaret Maguire
15.59%
Ordinary
3.1k at £1Mr Michael Robert Ives
14.53%
Ordinary
2.9k at £1Ms Lynn Margaret Gifford
13.59%
Ordinary

Financials

Year2014
Net Worth£736,533
Cash£486,911
Current Liabilities£316,713

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

13 November 2009Delivered on: 24 November 2009
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit balance see image for full details.
Outstanding
3 January 1992Delivered on: 10 January 1992
Satisfied on: 24 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Termination of appointment of Mark Wagstaff as a director on 2 January 2024 (1 page)
20 December 2023Director's details changed for Mr Josef Mandelbaum on 14 August 2023 (2 pages)
20 December 2023Confirmation statement made on 10 December 2023 with updates (5 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 April 2023Registered office address changed from 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP England to 27 Old Gloucester Street London WC1N 3AX on 13 April 2023 (1 page)
17 January 2023Appointment of Mr Josef Mandelbaum as a director on 13 January 2023 (2 pages)
16 January 2023Termination of appointment of Padraig Joseph Maguire as a secretary on 13 January 2023 (1 page)
16 January 2023Termination of appointment of Joseph Antoine Clency Plaiche as a director on 13 January 2023 (1 page)
16 January 2023Cessation of Jennifer Evelyn Chandler as a person with significant control on 13 January 2023 (1 page)
16 January 2023Appointment of Mr Mark Wagstaff as a director on 13 January 2023 (2 pages)
16 January 2023Termination of appointment of Michael Robert Ives as a director on 13 January 2023 (1 page)
16 January 2023Termination of appointment of Jennifer Evelyn Chandler as a director on 13 January 2023 (1 page)
16 January 2023Notification of Escribers Ltd as a person with significant control on 13 January 2023 (2 pages)
16 January 2023Appointment of Mr Aryeh Bak as a director on 13 January 2023 (2 pages)
16 January 2023Termination of appointment of Padraig Joseph Maguire as a director on 13 January 2023 (1 page)
16 January 2023Termination of appointment of Gareth Nicholas Evans as a director on 13 January 2023 (1 page)
16 January 2023Appointment of Elemental Company Secretary Limited as a secretary on 13 January 2023 (2 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
22 November 2022Director's details changed for Mr Joseph Antoine Clency Plaiche on 22 November 2022 (2 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 October 2020Satisfaction of charge 2 in full (1 page)
22 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
26 June 2019Registered office address changed from 1st Floor, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP on 26 June 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 December 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 23,808
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 23,808
(3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 21,808
(9 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 21,808
(9 pages)
31 July 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 21,808
(5 pages)
31 July 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 21,808
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 21,058
(9 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 21,058
(9 pages)
28 August 2014Termination of appointment of Peter Ernest Keeling as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Peter Ernest Keeling as a director on 31 July 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21,058
(10 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21,058
(10 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Appointment of Mr Joseph Antoine Clency Plaiche as a director (2 pages)
19 August 2013Appointment of Mr Joseph Antoine Clency Plaiche as a director (2 pages)
18 August 2013Appointment of Mr Gareth Nicholas Evans as a director (2 pages)
18 August 2013Appointment of Mr Gareth Nicholas Evans as a director (2 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
23 July 2012Termination of appointment of Lynn Holt as a director (1 page)
23 July 2012Termination of appointment of Lynn Holt as a director (1 page)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Director's details changed for Miss Lynn Margaret Gifford on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Miss Lynn Margaret Gifford on 21 February 2012 (2 pages)
19 December 2011Director's details changed for Padraig Joseph Maguire on 18 July 2011 (2 pages)
19 December 2011Secretary's details changed for Padraig Joseph Maguire on 18 July 2011 (2 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
19 December 2011Secretary's details changed for Padraig Joseph Maguire on 18 July 2011 (2 pages)
19 December 2011Director's details changed for Padraig Joseph Maguire on 18 July 2011 (2 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Padraig Joseph Maguire on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Padraig Joseph Maguire on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Peter Ernest Keeling on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Peter Ernest Keeling on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Michael Robert Ives on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Miss Lynn Margaret Gifford on 10 December 2009 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Ms Jennifer Evelyn Chandler on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Ms Jennifer Evelyn Chandler on 10 December 2009 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr Michael Robert Ives on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Miss Lynn Margaret Gifford on 10 December 2009 (2 pages)
4 December 2009Registered office address changed from 6Th Floor 12-14 New Fetter Lane London EC4A 1AG on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 6Th Floor 12-14 New Fetter Lane London EC4A 1AG on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 6Th Floor 12-14 New Fetter Lane London EC4A 1AG on 4 December 2009 (1 page)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 December 2008Return made up to 10/12/08; full list of members (6 pages)
12 December 2008Return made up to 10/12/08; full list of members (6 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 December 2007Return made up to 10/12/07; full list of members (4 pages)
11 December 2007Return made up to 10/12/07; full list of members (4 pages)
26 September 2007Amended accounts made up to 31 December 2006 (7 pages)
26 September 2007Amended accounts made up to 31 December 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 January 2007Registered office changed on 27/01/07 from: midway house 27/29 cursitor street london EC4A 1LT (1 page)
27 January 2007Registered office changed on 27/01/07 from: midway house 27/29 cursitor street london EC4A 1LT (1 page)
13 December 2006Return made up to 10/12/06; full list of members (4 pages)
13 December 2006Return made up to 10/12/06; full list of members (4 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 December 2005Return made up to 10/12/05; full list of members (4 pages)
16 December 2005Return made up to 10/12/05; full list of members (4 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
7 February 2005Return made up to 10/12/04; full list of members (10 pages)
7 February 2005Return made up to 10/12/04; full list of members (10 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 March 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 March 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 August 2003£ ic 21408/21058 22/07/03 £ sr 350@1=350 (1 page)
16 August 2003£ ic 25000/21408 22/07/03 £ sr 3592@1=3592 (2 pages)
16 August 2003£ ic 21408/21058 22/07/03 £ sr 350@1=350 (1 page)
16 August 2003£ ic 25000/21408 22/07/03 £ sr 3592@1=3592 (2 pages)
10 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 December 2002Return made up to 10/12/02; full list of members (11 pages)
23 December 2002Return made up to 10/12/02; full list of members (11 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 December 2001Return made up to 10/12/01; full list of members (10 pages)
12 December 2001Return made up to 10/12/01; full list of members (10 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 February 2000Return made up to 10/12/99; full list of members (10 pages)
18 February 2000Return made up to 10/12/99; full list of members (10 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 January 1999Return made up to 10/12/98; no change of members (8 pages)
8 January 1999Return made up to 10/12/98; no change of members (8 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Return made up to 10/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Return made up to 10/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 April 1997Registered office changed on 24/04/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (1 page)
21 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 10/12/95; no change of members (6 pages)
10 January 1996Return made up to 10/12/95; no change of members (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
18 May 1994Memorandum and Articles of Association (43 pages)
18 May 1994Memorandum and Articles of Association (43 pages)
8 February 1994Return made up to 10/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1993Director resigned (2 pages)
18 April 1993Director resigned (4 pages)
8 December 1992Return made up to 10/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 October 1992Ad 28/07/92--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
23 January 1992New director appointed (6 pages)
23 January 1992Secretary resigned;new director appointed (6 pages)
23 January 1992New director appointed (6 pages)
23 January 1992New director appointed (6 pages)
23 January 1992New secretary appointed;new director appointed (6 pages)
23 January 1992New director appointed (6 pages)
23 January 1992New director appointed (6 pages)
23 January 1992New director appointed (6 pages)
23 January 1992New director appointed (6 pages)
3 January 1992Secretary resigned;new secretary appointed;new director appointed (4 pages)
3 January 1992Director resigned;new director appointed (4 pages)
10 December 1991Incorporation (9 pages)