London
W8 7QG
Director Name | Deborah Shorten |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2007(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 19 Phillimore Gardens Kensington London W8 7QG |
Director Name | Zhong Shao |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 June 2019(27 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7/F. Global Trade Square 21 Wong Chuk Hang Road Aberdeen Hong Kong |
Director Name | Mr Qihao Shao |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 June 2019(27 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | 1-5 Honduras Street London EC1Y 0TH |
Secretary Name | Mr Qihao Shao |
---|---|
Status | Current |
Appointed | 10 June 2019(27 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Manchester Square London W1U 1PL |
Director Name | Mr Wai Tung Ngai |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 June 2022(30 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | 10 Jianguo Middle Road Shanghai 200025 |
Director Name | Mr Peter Tennant Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 361 Stone Road Trentham Stoke On Trent Staffordshire ST4 8NQ |
Director Name | James Gilbert Moore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 130 Lightwood Road Buxton Derbyshire SK17 6RW |
Secretary Name | Mr Peter Tennant Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Stone Road Trentham Stoke On Trent Staffordshire ST4 8NQ |
Director Name | Miss Catriona Warren |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2001) |
Role | Editorial Dir |
Correspondence Address | Flat 4 15 Lennox Gardens London SW1X 0DB |
Director Name | Michael Alan Silverman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months after company formation) |
Appointment Duration | 8 months (resigned 08 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 11 Harvest Lane Thames Ditton Surrey KT7 0NG |
Director Name | Mr John Arthur Rayment |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1993) |
Role | Accountant |
Correspondence Address | 3 Lawyers Close Evenley Brackley Northamptonshire NN13 5SJ |
Director Name | Mr Ian Layton Donald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months after company formation) |
Appointment Duration | 8 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Dingley Hall South Wing Dingley Market Harborough Leicestershire LE16 8PG |
Director Name | David Arthur Abramson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5NA |
Secretary Name | Miss Melanie Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 4 Waterside Court Chesham Buckinghamshire HP5 1PF |
Secretary Name | Mr John Arthur Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1994) |
Role | Accountant |
Correspondence Address | Old Spinney House Main Street Mixbury Brackley Northamptonshire NN13 5RF |
Director Name | Russell John Peacock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 1995) |
Role | Publisher |
Correspondence Address | 13 Hitchin Hatch Lane Sevenoaks Kent TN13 3AU |
Secretary Name | Brian Steven Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Secretary Name | Mr Dilipkumar Nanubhai Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Highwood Gardens Gants Hill Ilford Essex IG5 0AB |
Director Name | Mr Dilipkumar Nanubhai Chauhan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Highwood Gardens Gants Hill Ilford Essex IG5 0AB |
Director Name | Prashant Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 8 Tithe Farm Close Harrow Middlesex HA2 9DP |
Secretary Name | Prashant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 8 Tithe Farm Close Harrow Middlesex HA2 9DP |
Secretary Name | Deborah Shorten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 19 Phillimore Gardens Kensington London W8 7QG |
Director Name | Chun Ho Neil Mok |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 June 2019(27 years after company formation) |
Appointment Duration | 10 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7/F. Global Trade Square 21 Wong Chuk Hang Road Aberdeen Hong Kong |
Website | artreview.com |
---|---|
Telephone | 020 74908138 |
Telephone region | London |
Registered Address | 1-5 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100k at £1 | Art View LTD 79.58% Ordinary A |
---|---|
2.6m at £0.01 | Art View LTD 20.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,185,338 |
Gross Profit | £254,793 |
Net Worth | -£9,166,493 |
Cash | £2,540 |
Current Liabilities | £447,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
16 March 2015 | Delivered on: 21 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 January 2013 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 |
4 March 2021 | Director's details changed for Mr Qihao Shao on 1 March 2021 (2 pages) |
---|---|
29 December 2020 | Change of details for Art View Limited as a person with significant control on 30 June 2019 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
8 May 2020 | Termination of appointment of Chun Ho Neil Mok as a director on 9 April 2020 (1 page) |
26 March 2020 | Cessation of Dennis Hotz as a person with significant control on 10 June 2019 (1 page) |
9 March 2020 | Appointment of Mr Qihao Shao as a secretary on 10 June 2019 (2 pages) |
9 March 2020 | Appointment of Mr Qihao Shao as a director on 10 June 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 October 2019 | Termination of appointment of Deborah Shorten as a secretary on 10 June 2019 (1 page) |
17 October 2019 | Appointment of Chun Ho Neil Mok as a director on 10 June 2019 (2 pages) |
17 October 2019 | Appointment of Zhong Shao as a director on 10 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
21 March 2015 | Registration of charge 027207670004, created on 16 March 2015 (44 pages) |
21 March 2015 | Registration of charge 027207670004, created on 16 March 2015 (44 pages) |
9 March 2015 | Satisfaction of charge 2 in full (1 page) |
9 March 2015 | Satisfaction of charge 2 in full (1 page) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
30 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
30 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Director's details changed for Mr Dennis Hotz on 5 June 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Dennis Hotz on 5 June 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Dennis Hotz on 5 June 2012 (2 pages) |
15 March 2013 | Registered office address changed from 1 Sekforde Street London EC1R 0BE on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 1 Sekforde Street London EC1R 0BE on 15 March 2013 (1 page) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / deborah shortew / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / deborah shortew / 10/06/2008 (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 January 2008 | Full accounts made up to 31 March 2006 (15 pages) |
14 January 2008 | Full accounts made up to 31 March 2006 (15 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
28 November 2007 | Return made up to 05/06/07; full list of members (2 pages) |
28 November 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: hereford house 23-24 snithfield street london EC1A 9LB (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: hereford house 23-24 snithfield street london EC1A 9LB (1 page) |
18 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
1 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts 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 2001 | Resolutions
|
16 November 2001 | Resolutions
|
16 November 2001 | £ nc 120000/150000 15/06/01 (1 page) |
12 November 2001 | Ad 17/06/01--------- £ si [email protected]=12315 £ ic 113350/125665 (2 pages) |
12 November 2001 | Ad 17/06/01--------- £ si [email protected]=12315 £ ic 113350/125665 (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 05/06/01; full list of members (8 pages) |
4 September 2001 | Return made up to 05/06/01; full list of members (8 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
25 July 2000 | Return made up to 05/06/00; full list of members
|
25 July 2000 | Return made up to 05/06/00; full list of members
|
16 March 2000 | Resolutions
|
16 March 2000 | Nc inc already adjusted 29/11/99 (1 page) |
16 March 2000 | Ad 29/11/99--------- £ si [email protected]=9850 £ ic 103500/113350 (2 pages) |
16 March 2000 | Ad 29/11/99--------- £ si [email protected]=9850 £ ic 103500/113350 (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Nc inc already adjusted 29/11/99 (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Return made up to 05/06/98; full list of members
|
19 June 1998 | Return made up to 05/06/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 June 1996 | Return made up to 05/06/96; no change of members
|
18 June 1996 | Return made up to 05/06/96; no change of members
|
16 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 05/06/95; full list of members
|
27 June 1995 | Return made up to 05/06/95; full list of members
|
27 June 1995 | Director resigned (2 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
21 December 1994 | Memorandum and Articles of Association (24 pages) |
21 December 1994 | Memorandum and Articles of Association (24 pages) |
21 December 1994 | Ad 01/11/94--------- £ si [email protected]=2000 £ si 100000@1=100000 £ ic 1000/103000 (2 pages) |
21 December 1994 | Resolutions
|
30 August 1994 | Return made up to 05/06/94; no change of members
|
13 September 1993 | Return made up to 05/06/93; full list of members
|
22 March 1993 | Company name changed\certificate issued on 22/03/93 (2 pages) |
22 March 1993 | Company name changed\certificate issued on 22/03/93 (2 pages) |
7 December 1992 | Ad 07/10/92--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 November 1992 | Ad 07/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1992 | Company name changed\certificate issued on 24/08/92 (2 pages) |
24 August 1992 | Company name changed\certificate issued on 24/08/92 (2 pages) |
5 June 1992 | Certificate of incorporation (1 page) |
5 June 1992 | Certificate of incorporation (1 page) |
5 June 1992 | Incorporation (14 pages) |
5 June 1992 | Incorporation (14 pages) |