Company NameBest People Limited
Company StatusDissolved
Company Number02688408
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)
Previous NamesStrongterm Public Limited Company and Resources International Plc

Business Activity

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

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(16 years, 8 months after company formation)
Appointment Duration3 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(16 years, 8 months after company formation)
Appointment Duration3 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMs Catherine Walsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameMr Warwick Michael Bergin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 1992(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Nelson House Dolphin Square
London
SW1V 3LX
Director NameMr David Thomas Andrews
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLindum High Street
Lower Dean
Huntingdon
Cambridgeshire
PE28 0LL
Secretary NameMr David Thomas Andrews
NationalityBritish
StatusResigned
Appointed24 March 1992(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLindum High Street
Lower Dean
Huntingdon
Cambridgeshire
PE28 0LL
Director NameGeorge Anthony Cannon
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 1997)
RoleCompany Director
Correspondence AddressPrinchetts
Chelsworth
Ipswich
Suffolk
IP7 7HU
Director NameMs Patricia Mary Staunton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address133 Beauchamps Drive
Wickford
Essex
SS11 8NH
Director NameAndrew John Wickham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 1999)
RoleChartered Accountant
Correspondence AddressThe Acorns
Workhouse Lane
East Farleigh
Kent
ME15 0QB
Secretary NameAndrew John Wickham
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1997)
RoleChartered Accountant
Correspondence AddressThe Acorns
Workhouse Lane
East Farleigh
Kent
ME15 0QB
Director NameMr Jonathan Russell Butterfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Rockhill, Halberton
Tiverton
Devon
EX16 7AL
Director NameMs Susan Elizabeth Cuff
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2003)
RoleManaging Director
Correspondence Address154 Hurlingham Road
London
SW6 3NG
Director NameMr John Eugene O'Sullivan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonners Farm Windmill Road
Pepperstock
Luton
LU1 4LQ
Secretary NameDale Todd
NationalityBritish
StatusResigned
Appointed27 February 1997(5 years after company formation)
Appointment Duration2 years (resigned 16 March 1999)
RoleAccountant
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Director NameAndrew Henry Giles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1998)
RoleCompany Director
Correspondence Address64 Abbey Road
South Croydon
Surrey
CR2 8NG
Director NameBenedict Peter Bramley-Brett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressKielder
7 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameAndrew James Bamford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2002)
RoleIt Recruitment
Correspondence AddressByways
Gravel Walk
Cheltenham
West Midlands
GL53 3NP
Wales
Secretary NameChristopher John Sadiq
NationalityBritish
StatusResigned
Appointed16 March 1999(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address80 Disraeli Road
London
SW15 2DX
Director NameDale Todd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Director NameMichael John Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 January 2005)
RoleCompany Director
Correspondence Address2 Dighton Road
London
SW18 1AN
Director NameDavid Voice
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address25 Mallard Walk
Mickleover
Derby
Derbyshire
DE3 0TF
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed23 June 2000(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Secretary NameGavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Nicholas Fazakerley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam Cottage Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8AD
Director NameAndrew Lord
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2004)
RoleRegional Director
Correspondence Address14 Campbell Close
Walshaw
Bury
Lancashire
BL8 3BB
Director NameWilliam Joseph Grubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2005)
RoleCompany Director
Correspondence AddressFlat 2, 3 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Secretary NameBrian Stuart Davis
NationalityBritish
StatusResigned
Appointed23 June 2003(11 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 January 2004)
RoleSecretary
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 February 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
28 February 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
28 February 2011Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page)
28 February 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1.002875
(4 pages)
28 February 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
28 February 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
28 February 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1.002875
(4 pages)
28 February 2011Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page)
28 February 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
28 February 2011Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page)
28 February 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
10 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount credited to profit and loss 08/02/2011
(1 page)
10 February 2011Statement by directors (1 page)
10 February 2011Solvency Statement dated 04/02/11 (1 page)
10 February 2011Statement by Directors (1 page)
10 February 2011Statement of capital on 10 February 2011
  • GBP 10,028,745
(4 pages)
10 February 2011Solvency statement dated 04/02/11 (1 page)
10 February 2011Statement of capital on 10 February 2011
  • GBP 10,028,745
(4 pages)
10 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount credited to profit and loss 08/02/2011
(1 page)
26 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 10,028,745
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 10,028,745
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 10,028,745
(4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Mr Timothy Briant on 18 February 2010 (1 page)
23 February 2010Director's details changed for Mr Peter William Searle on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter William Searle on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Neil Martin on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Neil Martin on 18 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Timothy Briant on 18 February 2010 (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 18/02/09; no change of members (4 pages)
18 March 2009Return made up to 18/02/09; no change of members (4 pages)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Director appointed neil thomas george martin (3 pages)
6 November 2008Director appointed neil thomas george martin (3 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
10 March 2008Return made up to 18/02/08; no change of members (5 pages)
10 March 2008Return made up to 18/02/08; no change of members (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 18/02/07; full list of members (7 pages)
5 March 2007Return made up to 18/02/07; full list of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 18/02/06; full list of members (7 pages)
6 March 2006Return made up to 18/02/06; full list of members (7 pages)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
20 October 2005Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
2 March 2005Return made up to 18/02/05; full list of members (7 pages)
2 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
16 September 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2004Full accounts made up to 31 December 2003 (16 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page)
2 December 2003Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (4 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Ad 23/06/03--------- £ si 861115@1=861115 £ ic 1246630/2107745 (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (16 pages)
2 July 2003Director resigned (1 page)
2 July 2003Auditor's resignation (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (18 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (4 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (16 pages)
2 July 2003New director appointed (18 pages)
2 July 2003Ad 23/06/03--------- £ si 861115@1=861115 £ ic 1246630/2107745 (2 pages)
2 July 2003Auditor's resignation (1 page)
27 June 2003Ad 03/06/03--------- £ si 3@1=3 £ ic 1246627/1246630 (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Statement of affairs (5 pages)
27 June 2003Statement of affairs (5 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Ad 03/06/03--------- £ si 3@1=3 £ ic 1246627/1246630 (2 pages)
9 June 2003Auditor's resignation (2 pages)
9 June 2003Auditor's resignation (2 pages)
8 June 2003Full accounts made up to 31 December 2002 (24 pages)
8 June 2003Full accounts made up to 31 December 2002 (24 pages)
15 May 2003Resolutions
  • RES14 ‐ Capitalise £1,000,000 08/05/03
(4 pages)
15 May 2003Full accounts made up to 31 December 2001 (24 pages)
15 May 2003Full accounts made up to 31 December 2001 (24 pages)
15 May 2003Ad 08/05/03--------- £ si 1000000@1=1000000 £ ic 246627/1246627 (2 pages)
15 May 2003Ad 08/05/03--------- £ si 1000000@1=1000000 £ ic 246627/1246627 (2 pages)
15 May 2003Resolutions
  • RES14 ‐ Capitalise £1,000,000 08/05/03
(4 pages)
24 April 2003Nc inc already adjusted 16/04/03 (1 page)
24 April 2003Nc inc already adjusted 16/04/03 (1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Return made up to 18/02/03; full list of members (9 pages)
25 February 2003Return made up to 18/02/03; full list of members (9 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
26 February 2002Return made up to 18/02/02; full list of members (8 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 18/02/02; full list of members (8 pages)
26 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
20 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Return made up to 18/02/01; full list of members (8 pages)
13 April 2001Full accounts made up to 31 December 2000 (19 pages)
13 April 2001Full accounts made up to 31 December 2000 (19 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
6 July 2000Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page)
27 March 2000Return made up to 18/02/00; full list of members (7 pages)
27 March 2000Return made up to 18/02/00; full list of members (7 pages)
10 January 2000Particulars of mortgage/charge (11 pages)
10 January 2000Particulars of mortgage/charge (11 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (19 pages)
3 September 1999Full accounts made up to 31 December 1998 (19 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
26 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Return made up to 18/02/99; full list of members (8 pages)
26 March 1999New secretary appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
6 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/06/98
(1 page)
8 May 1998Particulars of mortgage/charge (15 pages)
8 May 1998Particulars of mortgage/charge (15 pages)
31 March 1998Full accounts made up to 20 April 1997 (15 pages)
31 March 1998Full accounts made up to 20 April 1997 (15 pages)
17 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 March 1998Return made up to 18/02/98; full list of members (8 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
22 January 1998Accounting reference date shortened from 21/04/98 to 31/12/97 (1 page)
22 January 1998Accounting reference date shortened from 21/04/98 to 31/12/97 (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 31 bedford square london WC1B 3EG (1 page)
15 May 1997Registered office changed on 15/05/97 from: 31 bedford square london WC1B 3EG (1 page)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
28 February 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 February 1997Re-registration of Memorandum and Articles (12 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1997Application for reregistration from PLC to private (1 page)
28 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 February 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 February 1997Application for reregistration from PLC to private (1 page)
28 February 1997Re-registration of Memorandum and Articles (12 pages)
26 February 1997Return made up to 18/02/97; no change of members (8 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1997Return made up to 18/02/97; no change of members (8 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Full accounts made up to 21 April 1996 (20 pages)
10 October 1996Full accounts made up to 21 April 1996 (20 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
23 May 1996£ sr 4376@1 31/12/95 (1 page)
23 May 1996£ sr 4376@1 31/12/95 (1 page)
8 March 1996Return made up to 18/02/96; full list of members (8 pages)
8 March 1996Return made up to 18/02/96; full list of members (8 pages)
14 November 1995Full group accounts made up to 23 April 1995 (22 pages)
14 November 1995Full group accounts made up to 23 April 1995 (22 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995Secretary resigned;director resigned (1 page)
2 November 1995New secretary appointed;new director appointed (2 pages)
14 March 1995Return made up to 18/02/95; no change of members (6 pages)
14 March 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 May 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 May 1992Memorandum and Articles of Association (13 pages)
29 May 1992Memorandum and Articles of Association (13 pages)