Company NameOxford House (Holdings) Limited
DirectorsGeorgina Mary Sandland Collier and Christopher Nagle
Company StatusActive
Company Number02701035
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Previous NamesRothdell Associates Public Limited Company and Oxford House (Holdings) Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Georgina Mary Sandland Collier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(24 years after company formation)
Appointment Duration8 years
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Christopher Nagle
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Turhan Armutcu
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 1998)
RoleManaging Director
Correspondence Address23 Dartmouth Hill
London
SE10 8AJ
Director NameMr Gerald David Roberts
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Kingsland Road
London
E8 4AU
Secretary NameStephen Drury
NationalityBritish
StatusResigned
Appointed25 January 1993(10 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spencers Piece
Rattlesden
Suffolk
IP30 0SA
Director NameOsman Nuri Latifoglu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 08 March 2010)
RoleWages Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Founder Close
London
E6 6FS
Director NameMehmet Bilgin Kaynar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityTurkish
StatusResigned
Appointed28 April 1993(1 year, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 08 March 2010)
RoleMining Engineer
Country of ResidenceTurkey
Correspondence AddressCankaya Evleri B Blok No 6
Hosdere Cad 06550 Cankaya
Ankara
Turkey
Director NameJames Malcolm Edmond
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 23 July 2004)
RoleFinancial Consultant
Correspondence AddressLilac Cottage
Ashwater
Beaworthy
Devon
EX21 5EY
Director NameChristopher Neal Polatch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 March 2010)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address22 Fordington Avenue
Winchester
Hampshire
SO22 5AW
Director NameRosalind Mary Armutcu
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(5 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farmhouse Halesworth Road
Uggeshall
Beccles
Suffolk
NR34 8BJ
Director NameMuberra Orme
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(6 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Michael Fields
Forest Row
East Sussex
RH18 5BH
Director NameStephen Drury
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spencers Piece
Rattlesden
Suffolk
IP30 0SA
Director NameMs Skye Dixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2010(17 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Jodi Denise Shevlin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2010(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Gaye Lorraine Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2010(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websiteoxfordhousecollege.co.uk
Telephone020 75809785
Telephone regionLondon

Location

Registered Address24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Larkspur (Oxford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,205,045

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

16 November 2007Delivered on: 5 December 2007
Satisfied on: 27 February 2010
Persons entitled: Sotheby's

Classification: Rent deposit deed
Secured details: £24,968.00 and all other monies due or to become due.
Particulars: The deposit being the sum from time to time standing to the credit of interest bearing account.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
26 October 2016Full accounts made up to 31 December 2015 (14 pages)
26 October 2016Full accounts made up to 31 December 2015 (14 pages)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
30 September 2016Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages)
30 September 2016Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
14 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 October 2015Full accounts made up to 30 December 2014 (14 pages)
5 October 2015Full accounts made up to 30 December 2014 (14 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(5 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(5 pages)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
15 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
15 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(4 pages)
15 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
28 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 2010Re-registration of Memorandum and Articles (23 pages)
28 June 2010Re-registration of Memorandum and Articles (23 pages)
28 June 2010Re-registration from a public company to a private limited company (2 pages)
28 June 2010Re-registration from a public company to a private limited company (2 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
14 June 2010Director's details changed for Ms Skye Dixon on 8 March 2010 (2 pages)
14 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
14 June 2010Director's details changed for Ms Skye Dixon on 8 March 2010 (2 pages)
14 June 2010Director's details changed for Ms Skye Dixon on 8 March 2010 (2 pages)
14 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
10 June 2010Termination of appointment of Gaye Dixon as a director (1 page)
10 June 2010Registered office address changed from 30 Oxford Street London W1D 1AU on 10 June 2010 (1 page)
10 June 2010Termination of appointment of Jodi Shevlin as a director (1 page)
10 June 2010Termination of appointment of Skye Dixon as a director (1 page)
10 June 2010Termination of appointment of Gaye Dixon as a director (1 page)
10 June 2010Registered office address changed from 30 Oxford Street London W1D 1AU on 10 June 2010 (1 page)
10 June 2010Termination of appointment of Skye Dixon as a director (1 page)
10 June 2010Termination of appointment of Jodi Shevlin as a director (1 page)
9 June 2010Appointment of Ms Skye Dixon as a director (2 pages)
9 June 2010Appointment of Ms Gaye Dixon as a director (2 pages)
9 June 2010Appointment of Ms Jodi Denise Shevlin as a director (2 pages)
9 June 2010Appointment of Ms Skye Dixon as a director (2 pages)
9 June 2010Appointment of Ms Gaye Dixon as a director (2 pages)
9 June 2010Appointment of Ms Jodi Denise Shevlin as a director (2 pages)
8 June 2010Termination of appointment of Stephen Drury as a director (1 page)
8 June 2010Termination of appointment of Stephen Drury as a director (1 page)
8 June 2010Termination of appointment of Muberra Orme as a director (1 page)
8 June 2010Termination of appointment of Rosalind Armutcu as a director (1 page)
8 June 2010Termination of appointment of Osman Latifoglu as a director (1 page)
8 June 2010Termination of appointment of Gerald Roberts as a director (1 page)
8 June 2010Termination of appointment of Stephen Drury as a secretary (1 page)
8 June 2010Termination of appointment of Rosalind Armutcu as a director (1 page)
8 June 2010Termination of appointment of Osman Latifoglu as a director (1 page)
8 June 2010Termination of appointment of Christopher Polatch as a director (1 page)
8 June 2010Termination of appointment of Muberra Orme as a director (1 page)
8 June 2010Termination of appointment of Stephen Drury as a secretary (1 page)
8 June 2010Termination of appointment of Christopher Polatch as a director (1 page)
8 June 2010Termination of appointment of Mehmet Kaynar as a director (1 page)
8 June 2010Termination of appointment of Gerald Roberts as a director (1 page)
8 June 2010Termination of appointment of Mehmet Kaynar as a director (1 page)
7 June 2010Appointment of Jodi Denise Shevlin as a director (3 pages)
7 June 2010Appointment of Skye Dixon as a director (3 pages)
7 June 2010Appointment of Jodi Denise Shevlin as a director (3 pages)
7 June 2010Appointment of Skye Dixon as a director (3 pages)
7 June 2010Appointment of Gaye Dixon as a director (3 pages)
7 June 2010Appointment of Gaye Dixon as a director (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
21 July 2009Return made up to 26/03/09; full list of members; amend (9 pages)
21 July 2009Return made up to 26/03/09; full list of members; amend (9 pages)
5 June 2009Return made up to 26/03/09; full list of members (10 pages)
5 June 2009Return made up to 26/03/09; full list of members (10 pages)
25 March 2009Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page)
25 March 2009Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
11 August 2008Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page)
11 August 2008Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page)
5 June 2008Return made up to 26/03/08; change of members (9 pages)
5 June 2008Return made up to 26/03/08; change of members (9 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Accounts made up to 31 December 2006 (22 pages)
25 October 2007Accounts made up to 31 December 2006 (22 pages)
12 July 2007Return made up to 26/03/07; full list of members (13 pages)
12 July 2007Return made up to 26/03/07; full list of members (13 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
23 May 2006Return made up to 26/03/06; full list of members (13 pages)
23 May 2006Return made up to 26/03/06; full list of members (13 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 26/03/05; full list of members (13 pages)
17 October 2005Return made up to 26/03/05; full list of members (13 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
14 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/04
(14 pages)
14 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/04
(14 pages)
25 February 2004Secretary's particulars changed (1 page)
25 February 2004Secretary's particulars changed (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 April 2003Return made up to 26/03/03; full list of members (14 pages)
25 April 2003Return made up to 26/03/03; full list of members (14 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
23 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
18 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
28 July 2000Full group accounts made up to 31 December 1999 (14 pages)
28 July 2000Full group accounts made up to 31 December 1999 (14 pages)
5 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
1 August 1999Full group accounts made up to 31 December 1998 (15 pages)
1 August 1999Full group accounts made up to 31 December 1998 (15 pages)
22 June 1999Return made up to 26/03/99; full list of members (8 pages)
22 June 1999Return made up to 26/03/99; full list of members (8 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
27 July 1998Full group accounts made up to 31 December 1997 (17 pages)
27 July 1998Full group accounts made up to 31 December 1997 (17 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
23 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1997Full group accounts made up to 31 December 1996 (17 pages)
3 August 1997Full group accounts made up to 31 December 1996 (17 pages)
24 April 1997Return made up to 26/03/97; no change of members (6 pages)
24 April 1997Return made up to 26/03/97; no change of members (6 pages)
5 August 1996Full group accounts made up to 31 December 1995 (17 pages)
5 August 1996Full group accounts made up to 31 December 1995 (17 pages)
1 May 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 1995Director's particulars changed (2 pages)
31 August 1995Director's particulars changed (2 pages)
31 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Accounts made up to 31 December 1994 (18 pages)
3 August 1995Accounts made up to 31 December 1994 (18 pages)
3 May 1995Return made up to 26/03/95; full list of members (10 pages)
3 May 1995Return made up to 26/03/95; full list of members (10 pages)
28 July 1994Full group accounts made up to 31 December 1993 (19 pages)
28 July 1994Full group accounts made up to 31 December 1993 (19 pages)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1994Return made up to 26/03/94; no change of members (6 pages)
11 May 1994Return made up to 26/03/94; no change of members (6 pages)
25 January 1994Memorandum and Articles of Association (14 pages)
25 January 1994Memorandum and Articles of Association (14 pages)
13 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1993Accounts made up to 31 December 1992 (5 pages)
19 July 1993Accounts made up to 31 December 1992 (5 pages)
17 June 1993New director appointed (2 pages)
17 June 1993New director appointed (2 pages)
19 May 1993Memorandum and Articles of Association (13 pages)
19 May 1993Memorandum and Articles of Association (13 pages)
17 May 1993Return made up to 26/03/93; full list of members (5 pages)
17 May 1993Return made up to 26/03/93; full list of members (5 pages)
29 March 1993Ad 01/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 March 1993Ad 01/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 March 1993Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 March 1993Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 March 1993Certificate of authorisation to commence business and borrow (1 page)
15 March 1993Certificate of authorisation to commence business and borrow (1 page)
15 March 1993Application to commence business (2 pages)
15 March 1993Application to commence business (2 pages)
3 March 1993Company name changed rothdell associates public limit ed company\certificate issued on 04/03/93 (2 pages)
3 March 1993Company name changed rothdell associates public limit ed company\certificate issued on 04/03/93 (2 pages)
23 February 1993Registered office changed on 23/02/93 from: 28 market place london W1N 7AL (1 page)
23 February 1993Registered office changed on 23/02/93 from: 28 market place london W1N 7AL (1 page)
11 February 1993Director resigned;new director appointed (2 pages)
11 February 1993Registered office changed on 11/02/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
11 February 1993Director resigned;new director appointed (2 pages)
11 February 1993Registered office changed on 11/02/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
26 March 1992Incorporation (12 pages)
26 March 1992Incorporation (12 pages)