Company NameArt Review Ltd.
Company StatusActive
Company Number02720767
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Dennis Hotz
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed29 November 1999(7 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Phillimore Gardens
London
W8 7QG
Director NameDeborah Shorten
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(15 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceGB
Correspondence Address19 Phillimore Gardens
Kensington
London
W8 7QG
Director NameZhong Shao
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed10 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F. Global Trade Square
21 Wong Chuk Hang Road
Aberdeen
Hong Kong
Director NameMr Qihao Shao
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed10 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RolePR Executive
Country of ResidenceEngland
Correspondence Address1-5 Honduras Street
London
EC1Y 0TH
Secretary NameMr Qihao Shao
StatusCurrent
Appointed10 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address9 Manchester Square
London
W1U 1PL
Director NameMr Wai Tung Ngai
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed06 June 2022(30 years after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceChina
Correspondence Address10 Jianguo Middle Road
Shanghai
200025
Director NameMr Peter Tennant Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address361 Stone Road
Trentham
Stoke On Trent
Staffordshire
ST4 8NQ
Director NameJames Gilbert Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Lightwood Road
Buxton
Derbyshire
SK17 6RW
Secretary NameMr Peter Tennant Ellis
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address361 Stone Road
Trentham
Stoke On Trent
Staffordshire
ST4 8NQ
Director NameMiss Catriona Warren
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2001)
RoleEditorial Dir
Correspondence AddressFlat 4
15 Lennox Gardens
London
SW1X 0DB
Director NameMichael Alan Silverman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration8 months (resigned 08 June 1993)
RoleChartered Accountant
Correspondence Address11 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Director NameMr John Arthur Rayment
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1993)
RoleAccountant
Correspondence Address3 Lawyers Close
Evenley
Brackley
Northamptonshire
NN13 5SJ
Director NameMr Ian Layton Donald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration8 months (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressDingley Hall South Wing
Dingley
Market Harborough
Leicestershire
LE16 8PG
Director NameDavid Arthur Abramson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Secretary NameMiss Melanie Sampson
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 1992)
RoleCompany Director
Correspondence Address4 Waterside Court
Chesham
Buckinghamshire
HP5 1PF
Secretary NameMr John Arthur Rayment
NationalityBritish
StatusResigned
Appointed16 November 1992(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1994)
RoleAccountant
Correspondence AddressOld Spinney House
Main Street Mixbury
Brackley
Northamptonshire
NN13 5RF
Director NameRussell John Peacock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 1995)
RolePublisher
Correspondence Address13 Hitchin Hatch Lane
Sevenoaks
Kent
TN13 3AU
Secretary NameBrian Steven Schneider
NationalityBritish
StatusResigned
Appointed22 February 1994(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1994)
RoleCompany Director
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameMr Dilipkumar Nanubhai Chauhan
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Highwood Gardens
Gants Hill
Ilford
Essex
IG5 0AB
Director NameMr Dilipkumar Nanubhai Chauhan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Highwood Gardens
Gants Hill
Ilford
Essex
IG5 0AB
Director NamePrashant Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(14 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2007)
RoleCompany Director
Correspondence Address8 Tithe Farm Close
Harrow
Middlesex
HA2 9DP
Secretary NamePrashant Patel
NationalityBritish
StatusResigned
Appointed19 December 2006(14 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2007)
RoleCompany Director
Correspondence Address8 Tithe Farm Close
Harrow
Middlesex
HA2 9DP
Secretary NameDeborah Shorten
NationalityBritish
StatusResigned
Appointed12 December 2007(15 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceGB
Correspondence Address19 Phillimore Gardens
Kensington
London
W8 7QG
Director NameChun Ho Neil Mok
Date of BirthAugust 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed10 June 2019(27 years after company formation)
Appointment Duration10 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F. Global Trade Square
21 Wong Chuk Hang Road
Aberdeen
Hong Kong

Contact

Websiteartreview.com
Telephone020 74908138
Telephone regionLondon

Location

Registered Address1-5 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100k at £1Art View LTD
79.58%
Ordinary A
2.6m at £0.01Art View LTD
20.42%
Ordinary

Financials

Year2014
Turnover£1,185,338
Gross Profit£254,793
Net Worth-£9,166,493
Cash£2,540
Current Liabilities£447,271

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

16 March 2015Delivered on: 21 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 January 2013Delivered on: 23 January 2013
Persons entitled: Foto 8 Limited

Classification: Rent deposit deed
Secured details: £16,250 due or to become due from the company to the chargee.
Particulars: The sum of £16,250.
Outstanding
10 September 2002Delivered on: 19 September 2002
Satisfied on: 9 March 2015
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
13 June 1995Delivered on: 20 June 1995
Satisfied on: 9 March 2015
Persons entitled: Singer & Friedlander Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 18TH may 1995 or any amendment or addition thereto or replacement thereof.
Particulars: All the book & other debts by way of first fixed charge.
Fully Satisfied

Filing History

4 March 2021Director's details changed for Mr Qihao Shao on 1 March 2021 (2 pages)
29 December 2020Change of details for Art View Limited as a person with significant control on 30 June 2019 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 May 2020Termination of appointment of Chun Ho Neil Mok as a director on 9 April 2020 (1 page)
26 March 2020Cessation of Dennis Hotz as a person with significant control on 10 June 2019 (1 page)
9 March 2020Appointment of Mr Qihao Shao as a secretary on 10 June 2019 (2 pages)
9 March 2020Appointment of Mr Qihao Shao as a director on 10 June 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2019Termination of appointment of Deborah Shorten as a secretary on 10 June 2019 (1 page)
17 October 2019Appointment of Chun Ho Neil Mok as a director on 10 June 2019 (2 pages)
17 October 2019Appointment of Zhong Shao as a director on 10 June 2019 (2 pages)
9 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 125,666.66
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 125,666.66
(6 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125,666.66
(6 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125,666.66
(6 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125,666.66
(6 pages)
21 March 2015Registration of charge 027207670004, created on 16 March 2015 (44 pages)
21 March 2015Registration of charge 027207670004, created on 16 March 2015 (44 pages)
9 March 2015Satisfaction of charge 2 in full (1 page)
9 March 2015Satisfaction of charge 2 in full (1 page)
9 March 2015Satisfaction of charge 1 in full (1 page)
9 March 2015Satisfaction of charge 1 in full (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125,666.66
(6 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125,666.66
(6 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125,666.66
(6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
30 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
30 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
28 June 2013Director's details changed for Mr Dennis Hotz on 5 June 2012 (2 pages)
28 June 2013Director's details changed for Mr Dennis Hotz on 5 June 2012 (2 pages)
28 June 2013Director's details changed for Mr Dennis Hotz on 5 June 2012 (2 pages)
15 March 2013Registered office address changed from 1 Sekforde Street London EC1R 0BE on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 1 Sekforde Street London EC1R 0BE on 15 March 2013 (1 page)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
12 October 2011Full accounts made up to 31 March 2011 (15 pages)
12 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Return made up to 05/06/09; full list of members (4 pages)
20 July 2009Return made up to 05/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Director's change of particulars / deborah shortew / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / deborah shortew / 10/06/2008 (1 page)
14 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 January 2008Full accounts made up to 31 March 2006 (15 pages)
14 January 2008Full accounts made up to 31 March 2006 (15 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
28 November 2007Return made up to 05/06/07; full list of members (2 pages)
28 November 2007Return made up to 05/06/07; full list of members (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
13 September 2006Return made up to 05/06/06; full list of members (2 pages)
13 September 2006Return made up to 05/06/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 31 March 2005 (9 pages)
4 May 2006Accounts for a small company made up to 31 March 2005 (9 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 September 2005Registered office changed on 16/09/05 from: hereford house 23-24 snithfield street london EC1A 9LB (1 page)
16 September 2005Registered office changed on 16/09/05 from: hereford house 23-24 snithfield street london EC1A 9LB (1 page)
18 August 2005Return made up to 05/06/05; full list of members (7 pages)
18 August 2005Return made up to 05/06/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (9 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (9 pages)
1 September 2004Return made up to 05/06/04; full list of members (7 pages)
1 September 2004Return made up to 05/06/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 August 2003Return made up to 05/06/03; full list of members (7 pages)
4 August 2003Return made up to 05/06/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
6 August 2002Return made up to 05/06/02; full list of members (7 pages)
6 August 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001£ nc 120000/150000 15/06/01 (1 page)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2001£ nc 120000/150000 15/06/01 (1 page)
12 November 2001Ad 17/06/01--------- £ si [email protected]=12315 £ ic 113350/125665 (2 pages)
12 November 2001Ad 17/06/01--------- £ si [email protected]=12315 £ ic 113350/125665 (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
4 September 2001Return made up to 05/06/01; full list of members (8 pages)
4 September 2001Return made up to 05/06/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Registered office changed on 21/09/00 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
21 September 2000Registered office changed on 21/09/00 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
25 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2000Nc inc already adjusted 29/11/99 (1 page)
16 March 2000Ad 29/11/99--------- £ si [email protected]=9850 £ ic 103500/113350 (2 pages)
16 March 2000Ad 29/11/99--------- £ si [email protected]=9850 £ ic 103500/113350 (2 pages)
16 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2000Nc inc already adjusted 29/11/99 (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
26 July 1999Return made up to 05/06/99; no change of members (4 pages)
26 July 1999Return made up to 05/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 05/06/97; no change of members (4 pages)
26 June 1997Return made up to 05/06/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Director resigned (2 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
21 December 1994Memorandum and Articles of Association (24 pages)
21 December 1994Memorandum and Articles of Association (24 pages)
21 December 1994Ad 01/11/94--------- £ si [email protected]=2000 £ si 100000@1=100000 £ ic 1000/103000 (2 pages)
21 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 August 1994Return made up to 05/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1993Return made up to 05/06/93; full list of members
  • 363(287) ‐ Registered office changed on 13/09/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 March 1993Company name changed\certificate issued on 22/03/93 (2 pages)
22 March 1993Company name changed\certificate issued on 22/03/93 (2 pages)
7 December 1992Ad 07/10/92--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 November 1992Ad 07/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1992Company name changed\certificate issued on 24/08/92 (2 pages)
24 August 1992Company name changed\certificate issued on 24/08/92 (2 pages)
5 June 1992Certificate of incorporation (1 page)
5 June 1992Certificate of incorporation (1 page)
5 June 1992Incorporation (14 pages)
5 June 1992Incorporation (14 pages)