Company NamePrecis (1136) Limited
Company StatusDissolved
Company Number02714156
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth Russell Johns
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2014(21 years, 10 months after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address150 N. Clinton St
Chicago Il
60661
Director NameMr Gavin John Thistlethwaite
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Daniel Tullin Finke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameSusan Elizabeth Bennett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 16 March 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address150 North Clinton Street
Chicago
Il 60661
Director NameMr Brian William Coderre
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2019(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 N. Clinton Street
Chicago, Il 60661
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2019(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Edward Shure Berger
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 27 August 1999)
RoleAttorney
Correspondence Address2222 North Orchard Street
Chicago
Illinois 60614
Foreign
Director NameMr Thomas Michael Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1993)
RoleBusinessman
Correspondence Address33 Ketterling Street
North Barrington
Illinois 60010
Foreign
Secretary NameMr Edward Shure Berger
NationalityAmerican
StatusResigned
Appointed01 June 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 27 August 1999)
RoleAttorney
Correspondence Address2222 North Orchard Street
Chicago
Illinois 60614
Foreign
Director NameThomas L Van Aman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressRidge House
Shrubs Hill Lane
Sunningdale
Berkshire
SL5 0LD
Director NameMr Timothy Stephen Bowles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Correspondence Address2 Scillonian Road
Guildford
Surrey
GU2 5PG
Director NameMonica Mary Weed
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2004)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2026 W Pensacola Avenue
Chicago
Illinois
60618
United States
Secretary NameJonathan Robert Harris
NationalityBritish
StatusResigned
Appointed27 August 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressBybridge
The Street
Eversley
Hampshire
RG27 0RL
Director NameDavid Antony Barrett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2006)
RoleManaging Director
Correspondence Address28 Maple Road
Cedar Lawns
Thame
Oxfordshire
OX9 2BH
Director NameMark Tims
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alderbrook Close
Crowthorne
Berkshire
RG45 6DZ
Director NameMr Peter Jeremy McNamara
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Stockgrove Park House
Stockgrove
Bucks
LU7 0BB
Director NameMr Michael Stephen Duffey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1102 Emmons Court
Lake Forest
Illinois 60045
United States
Director NameMr Michael Julien Samuels
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2019)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Bernard Akinwale Akinla
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(1 week, 2 days after company formation)
Appointment Duration1 week, 3 days (resigned 01 June 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 2009)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitesymphonyiri.co.uk
Telephone01344 746222
Telephone regionBracknell

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.2m at £1Information Resources Inc.
90.39%
Ordinary
1.000k at £1Information Resources Inc.
7.43%
Redeemable Preference
293.4k at £1Gfk Ag
2.18%
Ordinary

Financials

Year2014
Turnover£39,106,527
Gross Profit-£755,391
Net Worth-£58,220,045
Cash£480,710
Current Liabilities£54,677,724

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

18 December 2020Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
30 July 2020Application to strike the company off the register (2 pages)
10 June 2020Notification of a person with significant control statement (2 pages)
10 June 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
10 June 2020Register(s) moved to registered office address 54 Portland Place London W1B 1DY (1 page)
10 June 2020Cessation of Information Resources, Inc. as a person with significant control on 10 June 2020 (1 page)
16 October 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
7 October 2019Statement of capital on 7 October 2019
  • GBP 1,000
(5 pages)
7 October 2019Sub-division of shares on 4 September 2019 (4 pages)
7 October 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 13,459,259
(4 pages)
18 September 2019Statement by Directors (1 page)
18 September 2019Solvency Statement dated 04/09/19 (2 pages)
18 September 2019Particulars of variation of rights attached to shares (2 pages)
18 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2019Change of share class name or designation (2 pages)
17 September 2019Resolutions
  • RES13 ‐ Sub-division of ordinary shares 04/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 June 2019Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page)
21 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
20 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 June 2019Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019 (2 pages)
7 June 2019Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019 (2 pages)
7 June 2019Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages)
7 June 2019Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages)
29 April 2019Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages)
26 February 2019Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages)
21 February 2019Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page)
21 February 2019Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages)
21 February 2019Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page)
19 September 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
31 May 2018Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018 (2 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
12 February 2018Notification of Information Resources, Inc. as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Michael Julien Samuels as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Michael Julien Samuels as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
23 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 May 2017Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 May 2017Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 April 2017Group of companies' accounts made up to 31 December 2015 (54 pages)
4 April 2017Group of companies' accounts made up to 31 December 2015 (54 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 13,458,258
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 13,458,258
(4 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 13,458,258
(4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 13,458,258
(4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
18 June 2014Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 13,458,258
(4 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 13,458,258
(4 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Register(s) moved to registered office address (1 page)
25 March 2014Appointment of Kenneth Russell Johns as a director (2 pages)
25 March 2014Appointment of Kenneth Russell Johns as a director (2 pages)
24 March 2014Termination of appointment of Michael Duffey as a director (1 page)
24 March 2014Termination of appointment of Michael Duffey as a director (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
3 January 2013Group of companies' accounts made up to 31 December 2011 (24 pages)
3 January 2013Group of companies' accounts made up to 31 December 2011 (24 pages)
18 June 2012Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
18 June 2012Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
26 August 2011Register(s) moved to registered inspection location (2 pages)
26 August 2011Register(s) moved to registered inspection location (2 pages)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Registered office address changed from , First Floor, Abbots House Abbey Street, Reading, Berkshire, RG1 3BD on 24 August 2011 (1 page)
24 August 2011Registered office address changed from , First Floor, Abbots House Abbey Street, Reading, Berkshire, RG1 3BD on 24 August 2011 (1 page)
24 August 2011Register inspection address has been changed (1 page)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 November 2009Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages)
5 November 2009Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
12 June 2009Return made up to 13/05/09; full list of members (6 pages)
12 June 2009Return made up to 13/05/09; full list of members (6 pages)
5 June 2009Appointment terminated director peter mcnamara (1 page)
5 June 2009Appointment terminated director peter mcnamara (1 page)
14 July 2008Return made up to 13/05/08; full list of members (6 pages)
14 July 2008Return made up to 13/05/08; full list of members (6 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
25 June 2008Director's change of particulars / peter mcnamara / 24/07/2007 (1 page)
25 June 2008Director's change of particulars / peter mcnamara / 24/07/2007 (1 page)
16 June 2008Appointment terminated director mark tims (1 page)
16 June 2008Director appointed michael stephen duffey (3 pages)
16 June 2008Appointment terminated director mark tims (1 page)
16 June 2008Appointment terminated director david barrett (1 page)
16 June 2008Appointment terminated director david barrett (1 page)
16 June 2008Director appointed michael stephen duffey (3 pages)
14 July 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
14 July 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
25 May 2007Return made up to 13/05/07; full list of members (7 pages)
25 May 2007Return made up to 13/05/07; full list of members (7 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
12 July 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
12 July 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
24 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
(7 pages)
24 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
(7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (1 page)
6 July 2004Return made up to 13/05/04; full list of members (7 pages)
6 July 2004Return made up to 13/05/04; full list of members (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 November 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
4 November 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
21 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Registered office changed on 15/05/03 from: information resources, eagle house the ring, bracknell, berkshire RG12 1HS (1 page)
15 May 2003Registered office changed on 15/05/03 from: information resources, eagle house the ring, bracknell, berkshire RG12 1HS (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
9 October 2002Resolutions
  • RES13 ‐ Appt of director 07/08/02
(1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Resolutions
  • RES13 ‐ Appt of director 07/08/02
(1 page)
23 May 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
14 June 2001Amended full group accounts made up to 31 December 1999 (18 pages)
14 June 2001Amended full group accounts made up to 31 December 1999 (18 pages)
23 May 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
7 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Full group accounts made up to 31 December 1998 (18 pages)
2 November 1999Full group accounts made up to 31 December 1998 (18 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
6 July 1999Return made up to 13/05/99; full list of members (4 pages)
6 July 1999Return made up to 13/05/99; full list of members (4 pages)
3 November 1998Full group accounts made up to 31 December 1997 (18 pages)
3 November 1998Full group accounts made up to 31 December 1997 (18 pages)
11 June 1998Return made up to 13/05/98; full list of members (5 pages)
11 June 1998Return made up to 13/05/98; full list of members (5 pages)
30 October 1997Full group accounts made up to 31 December 1996 (17 pages)
30 October 1997Full group accounts made up to 31 December 1996 (17 pages)
28 August 1997Return made up to 13/05/97; full list of members (6 pages)
28 August 1997Return made up to 13/05/97; full list of members (6 pages)
3 February 1997Full group accounts made up to 31 December 1995 (24 pages)
3 February 1997Full group accounts made up to 31 December 1995 (24 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 June 1996Return made up to 13/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/06/96
(7 pages)
16 June 1996Return made up to 13/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/06/96
(7 pages)
14 March 1996Ad 29/12/95--------- £ si 7943093@1=7943093 £ ic 5515165/13458258 (2 pages)
14 March 1996£ nc 12000000/15000000 29/12/95 (1 page)
14 March 1996Registered office changed on 14/03/96 from: grant thornton house, melton street, euston square, london NW1 2EP (1 page)
14 March 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 March 1996Registered office changed on 14/03/96 from: grant thornton house, melton street, euston square, london NW1 2EP (1 page)
14 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 March 1996Ad 29/12/95--------- £ si 7943093@1=7943093 £ ic 5515165/13458258 (2 pages)
14 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 March 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 March 1996£ nc 12000000/15000000 29/12/95 (1 page)
20 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
19 July 1995Return made up to 13/05/95; full list of members (4 pages)
19 July 1995Return made up to 13/05/95; full list of members (4 pages)
3 April 1995Nc inc already adjusted 22/09/93 (1 page)
3 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1995Nc inc already adjusted 22/09/93 (1 page)
3 November 1994Full accounts made up to 31 December 1993 (11 pages)
3 November 1994Full accounts made up to 31 December 1993 (11 pages)
21 June 1994Return made up to 13/05/94; full list of members (6 pages)
21 June 1994Return made up to 13/05/94; full list of members (6 pages)
14 July 1993Return made up to 13/05/93; full list of members (5 pages)
14 July 1993Return made up to 13/05/93; full list of members (5 pages)
22 June 1992Nc inc already adjusted 12/06/92 (1 page)
22 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 June 1992Nc inc already adjusted 12/06/92 (1 page)
22 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)