London
W1F 8FS
Director Name | Mr Christopher Nagle |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Mr Turhan Armutcu |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 1998) |
Role | Managing Director |
Correspondence Address | 23 Dartmouth Hill London SE10 8AJ |
Director Name | Mr Gerald David Roberts |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Kingsland Road London E8 4AU |
Secretary Name | Stephen Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spencers Piece Rattlesden Suffolk IP30 0SA |
Director Name | Osman Nuri Latifoglu |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 08 March 2010) |
Role | Wages Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Founder Close London E6 6FS |
Director Name | Mehmet Bilgin Kaynar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 28 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 08 March 2010) |
Role | Mining Engineer |
Country of Residence | Turkey |
Correspondence Address | Cankaya Evleri B Blok No 6 Hosdere Cad 06550 Cankaya Ankara Turkey |
Director Name | James Malcolm Edmond |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 July 2004) |
Role | Financial Consultant |
Correspondence Address | Lilac Cottage Ashwater Beaworthy Devon EX21 5EY |
Director Name | Christopher Neal Polatch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 March 2010) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fordington Avenue Winchester Hampshire SO22 5AW |
Director Name | Rosalind Mary Armutcu |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farmhouse Halesworth Road Uggeshall Beccles Suffolk NR34 8BJ |
Director Name | Muberra Orme |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Michael Fields Forest Row East Sussex RH18 5BH |
Director Name | Stephen Drury |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spencers Piece Rattlesden Suffolk IP30 0SA |
Director Name | Ms Skye Dixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ms Jodi Denise Shevlin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2010(17 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Gaye Lorraine Dixon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2010(17 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | oxfordhousecollege.co.uk |
---|---|
Telephone | 020 75809785 |
Telephone region | London |
Registered Address | 24 Great Chapel Street London W1F 8FS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Larkspur (Oxford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,205,045 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
16 November 2007 | Delivered 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 |
---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
9 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 October 2015 | Full accounts made up to 30 December 2014 (14 pages) |
5 October 2015 | Full accounts made up to 30 December 2014 (14 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 April 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
28 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 2010 | Re-registration of Memorandum and Articles (23 pages) |
28 June 2010 | Re-registration of Memorandum and Articles (23 pages) |
28 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
14 June 2010 | Director's details changed for Ms Skye Dixon on 8 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Director's details changed for Ms Skye Dixon on 8 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Skye Dixon on 8 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
10 June 2010 | Termination of appointment of Gaye Dixon as a director (1 page) |
10 June 2010 | Registered office address changed from 30 Oxford Street London W1D 1AU on 10 June 2010 (1 page) |
10 June 2010 | Termination of appointment of Jodi Shevlin as a director (1 page) |
10 June 2010 | Termination of appointment of Skye Dixon as a director (1 page) |
10 June 2010 | Termination of appointment of Gaye Dixon as a director (1 page) |
10 June 2010 | Registered office address changed from 30 Oxford Street London W1D 1AU on 10 June 2010 (1 page) |
10 June 2010 | Termination of appointment of Skye Dixon as a director (1 page) |
10 June 2010 | Termination of appointment of Jodi Shevlin as a director (1 page) |
9 June 2010 | Appointment of Ms Skye Dixon as a director (2 pages) |
9 June 2010 | Appointment of Ms Gaye Dixon as a director (2 pages) |
9 June 2010 | Appointment of Ms Jodi Denise Shevlin as a director (2 pages) |
9 June 2010 | Appointment of Ms Skye Dixon as a director (2 pages) |
9 June 2010 | Appointment of Ms Gaye Dixon as a director (2 pages) |
9 June 2010 | Appointment of Ms Jodi Denise Shevlin as a director (2 pages) |
8 June 2010 | Termination of appointment of Stephen Drury as a director (1 page) |
8 June 2010 | Termination of appointment of Stephen Drury as a director (1 page) |
8 June 2010 | Termination of appointment of Muberra Orme as a director (1 page) |
8 June 2010 | Termination of appointment of Rosalind Armutcu as a director (1 page) |
8 June 2010 | Termination of appointment of Osman Latifoglu as a director (1 page) |
8 June 2010 | Termination of appointment of Gerald Roberts as a director (1 page) |
8 June 2010 | Termination of appointment of Stephen Drury as a secretary (1 page) |
8 June 2010 | Termination of appointment of Rosalind Armutcu as a director (1 page) |
8 June 2010 | Termination of appointment of Osman Latifoglu as a director (1 page) |
8 June 2010 | Termination of appointment of Christopher Polatch as a director (1 page) |
8 June 2010 | Termination of appointment of Muberra Orme as a director (1 page) |
8 June 2010 | Termination of appointment of Stephen Drury as a secretary (1 page) |
8 June 2010 | Termination of appointment of Christopher Polatch as a director (1 page) |
8 June 2010 | Termination of appointment of Mehmet Kaynar as a director (1 page) |
8 June 2010 | Termination of appointment of Gerald Roberts as a director (1 page) |
8 June 2010 | Termination of appointment of Mehmet Kaynar as a director (1 page) |
7 June 2010 | Appointment of Jodi Denise Shevlin as a director (3 pages) |
7 June 2010 | Appointment of Skye Dixon as a director (3 pages) |
7 June 2010 | Appointment of Jodi Denise Shevlin as a director (3 pages) |
7 June 2010 | Appointment of Skye Dixon as a director (3 pages) |
7 June 2010 | Appointment of Gaye Dixon as a director (3 pages) |
7 June 2010 | Appointment of Gaye Dixon as a director (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
21 July 2009 | Return made up to 26/03/09; full list of members; amend (9 pages) |
21 July 2009 | Return made up to 26/03/09; full list of members; amend (9 pages) |
5 June 2009 | Return made up to 26/03/09; full list of members (10 pages) |
5 June 2009 | Return made up to 26/03/09; full list of members (10 pages) |
25 March 2009 | Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page) |
5 June 2008 | Return made up to 26/03/08; change of members (9 pages) |
5 June 2008 | Return made up to 26/03/08; change of members (9 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (22 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (22 pages) |
12 July 2007 | Return made up to 26/03/07; full list of members (13 pages) |
12 July 2007 | Return made up to 26/03/07; full list of members (13 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (13 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (13 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Return made up to 26/03/05; full list of members (13 pages) |
17 October 2005 | Return made up to 26/03/05; full list of members (13 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 26/03/04; full list of members
|
14 April 2004 | Return made up to 26/03/04; full list of members
|
25 February 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
20 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2003 | Return made up to 26/03/03; full list of members (14 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (14 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
23 May 2002 | Return made up to 26/03/02; full list of members
|
23 May 2002 | Return made up to 26/03/02; full list of members
|
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
18 May 2001 | Return made up to 26/03/01; full list of members
|
18 May 2001 | Return made up to 26/03/01; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
5 May 2000 | Return made up to 26/03/00; full list of members
|
5 May 2000 | Return made up to 26/03/00; full list of members
|
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
22 June 1999 | Return made up to 26/03/99; full list of members (8 pages) |
22 June 1999 | Return made up to 26/03/99; full list of members (8 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
27 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 26/03/98; no change of members
|
23 April 1998 | Return made up to 26/03/98; no change of members
|
3 August 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
24 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
1 May 1996 | Return made up to 26/03/96; full list of members
|
1 May 1996 | Return made up to 26/03/96; full list of members
|
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
3 August 1995 | Accounts made up to 31 December 1994 (18 pages) |
3 August 1995 | Accounts made up to 31 December 1994 (18 pages) |
3 May 1995 | Return made up to 26/03/95; full list of members (10 pages) |
3 May 1995 | Return made up to 26/03/95; full list of members (10 pages) |
28 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
28 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
30 June 1994 | Resolutions
|
30 June 1994 | Resolutions
|
11 May 1994 | Return made up to 26/03/94; no change of members (6 pages) |
11 May 1994 | Return made up to 26/03/94; no change of members (6 pages) |
25 January 1994 | Memorandum and Articles of Association (14 pages) |
25 January 1994 | Memorandum and Articles of Association (14 pages) |
13 October 1993 | Resolutions
|
13 October 1993 | Resolutions
|
19 July 1993 | Accounts made up to 31 December 1992 (5 pages) |
19 July 1993 | Accounts made up to 31 December 1992 (5 pages) |
17 June 1993 | New director appointed (2 pages) |
17 June 1993 | New director appointed (2 pages) |
19 May 1993 | Memorandum and Articles of Association (13 pages) |
19 May 1993 | Memorandum and Articles of Association (13 pages) |
17 May 1993 | Return made up to 26/03/93; full list of members (5 pages) |
17 May 1993 | Return made up to 26/03/93; full list of members (5 pages) |
29 March 1993 | Ad 01/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 March 1993 | Ad 01/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 March 1993 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 March 1993 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 March 1993 | Certificate of authorisation to commence business and borrow (1 page) |
15 March 1993 | Certificate of authorisation to commence business and borrow (1 page) |
15 March 1993 | Application to commence business (2 pages) |
15 March 1993 | Application to commence business (2 pages) |
3 March 1993 | Company name changed rothdell associates public limit ed company\certificate issued on 04/03/93 (2 pages) |
3 March 1993 | Company name changed rothdell associates public limit ed company\certificate issued on 04/03/93 (2 pages) |
23 February 1993 | Registered office changed on 23/02/93 from: 28 market place london W1N 7AL (1 page) |
23 February 1993 | Registered office changed on 23/02/93 from: 28 market place london W1N 7AL (1 page) |
11 February 1993 | Director resigned;new director appointed (2 pages) |
11 February 1993 | Registered office changed on 11/02/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
11 February 1993 | Director resigned;new director appointed (2 pages) |
11 February 1993 | Registered office changed on 11/02/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
26 March 1992 | Incorporation (12 pages) |
26 March 1992 | Incorporation (12 pages) |