London
W1D 4QH
Director Name | Miss Maria Denker-Rasmussen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Redenham House Tangley Grove London SW15 4DW |
Director Name | Thomas Bruce Bantock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1994) |
Role | Restaurant Manager |
Correspondence Address | 307 Portobello Road London W10 5TD |
Director Name | Mr Giuseppe Mascoli |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bonham Road London SW2 5HG |
Secretary Name | Miss Maria Denker-Rasmussen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 years after company formation) |
Appointment Duration | 3 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 11 Redenham House Tangley Grove London SW15 4DW |
Secretary Name | Thomas Bruce Bantock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 307 Portobello Road London W10 5TD |
Secretary Name | Alan Linn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 127 Graham Road Hackney London E8 1PD |
Secretary Name | Ian Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 70 Lewey House Joseph Street London E3 4HW |
Secretary Name | Sinead McGleenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2007) |
Role | Manager |
Correspondence Address | 145 Cleveland Street Second Floor London W1T 6QH |
Secretary Name | Giovanna Vaccaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2010) |
Role | Company Director |
Correspondence Address | 74 Stanley Grove London SW8 3PS |
Director Name | Mr George Hornby |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Carver Road London SE24 7LT |
Director Name | Mr Michael Goldman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Mrs Caroline Louise Towning |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(22 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Dean Street London W1D 4QH |
Director Name | Mr Benjamin Alon Goldman |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Mr Roger Christopher Payne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Mr Daniel Collingridge-Padbury |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2022(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 January 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dean Street London W1D 4QH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | email.blacks.co.uk |
---|
Registered Address | 29 Craven Street London WC2N 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.1k at £1 | Michael Goldman 87.70% Ordinary |
---|---|
294 at £1 | George Hornby 12.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,685 |
Cash | £16,069 |
Current Liabilities | £309,160 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
3 February 2020 | Delivered on: 21 February 2020 Persons entitled: Camden Icons LTD Classification: A registered charge Particulars: Lease of blacks club owned by blacks LTD for the property address below:. Blacks club. 67 dean street. Soho. London. W1D 4QH. Outstanding |
---|---|
5 February 2018 | Delivered on: 5 February 2018 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: A bill of sale dated 5 february 2018. Outstanding |
5 February 2018 | Delivered on: 5 February 2018 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: A legal charge dated 5 february 2018 relating to 67 dean street london W1D 4QH. Outstanding |
5 February 2018 | Delivered on: 5 February 2018 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: A debenture dated 5 february 2018. Outstanding |
27 September 2005 | Delivered on: 11 October 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
7 September 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
5 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 February 2020 | Registration of charge 027214000005, created on 3 February 2020 (13 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
30 January 2019 | Resolutions
|
29 January 2019 | Statement of capital following an allotment of shares on 10 September 2018
|
29 January 2019 | Change of share class name or designation (2 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 19 October 2017
|
21 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
5 February 2018 | Registration of charge 027214000002, created on 5 February 2018 (10 pages) |
5 February 2018 | Registration of charge 027214000004, created on 5 February 2018 (12 pages) |
5 February 2018 | Registration of charge 027214000003, created on 5 February 2018 (32 pages) |
30 October 2017 | Registered office address changed from 67 Dean Street London W1D 4QH to Jubilee House Townsend Lane London NW9 8TZ on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of George Hornby as a director on 19 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Benjamin Alon Goldman as a director on 19 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 67 Dean Street London W1D 4QH to Jubilee House Townsend Lane London NW9 8TZ on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Roger Christopher Payne as a director on 19 October 2017 (2 pages) |
30 October 2017 | Notification of Roger Christopher Payne as a person with significant control on 19 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of George Hornby as a director on 19 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Benjamin Alon Goldman as a director on 19 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Michael Goldman as a director on 19 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Michael Goldman as a director on 19 October 2017 (1 page) |
30 October 2017 | Notification of Roger Christopher Payne as a person with significant control on 19 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Roger Christopher Payne as a director on 19 October 2017 (2 pages) |
30 October 2017 | Cessation of Michael Goldman as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Michael Goldman as a person with significant control on 19 October 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 May 2015 | Termination of appointment of Caroline Louise Towning as a director on 17 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Caroline Louise Towning as a director on 17 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Benjamin Goldman as a director on 17 April 2015 (3 pages) |
20 May 2015 | Appointment of Mr Benjamin Goldman as a director on 17 April 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
20 August 2014 | Appointment of Mrs Caroline Louise Towning as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Caroline Louise Towning as a director on 20 August 2014 (2 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 May 2014 | Appointment of Michael Goldman as a director (3 pages) |
6 May 2014 | Appointment of Michael Goldman as a director (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 July 2013 (5 pages) |
17 April 2014 | Termination of appointment of Giuseppe Mascoli as a director (2 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
17 April 2014 | Termination of appointment of Giuseppe Mascoli as a director (2 pages) |
5 August 2013 | Director's details changed for Mr George Hornby on 1 March 2013 (2 pages) |
5 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr George Hornby on 1 March 2013 (2 pages) |
5 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 October 2010 | Registered office address changed from 4 Croxted Mews 286a-288 Croxted Road London SE24 9DA on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 4 Croxted Mews 286a-288 Croxted Road London SE24 9DA on 27 October 2010 (1 page) |
10 October 2010 | Termination of appointment of Giovanna Vaccaro as a secretary (1 page) |
10 October 2010 | Termination of appointment of Giovanna Vaccaro as a secretary (1 page) |
14 September 2010 | Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA on 14 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 September 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
4 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
3 April 2009 | Director appointed mr george kenneth francesco hornby (2 pages) |
3 April 2009 | Director appointed mr george kenneth francesco hornby (2 pages) |
27 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Return made up to 09/06/05; full list of members (2 pages) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Return made up to 09/06/05; full list of members (2 pages) |
11 October 2005 | Particulars of mortgage/charge (8 pages) |
11 October 2005 | Particulars of mortgage/charge (8 pages) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 September 2004 | Return made up to 09/06/04; full list of members
|
21 September 2004 | Return made up to 09/06/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
27 August 2003 | Return made up to 09/06/03; full list of members (6 pages) |
27 August 2003 | Return made up to 09/06/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members
|
26 June 2001 | Return made up to 09/06/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 May 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
16 May 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
27 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 July 1998 | Return made up to 09/06/98; no change of members
|
6 July 1998 | Return made up to 09/06/98; no change of members
|
22 June 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 June 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
29 October 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 August 1997 | Return made up to 09/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 09/06/97; no change of members (4 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 67 dean street london W1 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 67 dean street london W1 (1 page) |
18 October 1996 | Return made up to 09/06/96; full list of members (6 pages) |
18 October 1996 | Return made up to 09/06/96; full list of members (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | £ nc 1000/500000 22/11/95 (1 page) |
7 December 1995 | £ nc 1000/500000 22/11/95 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Ad 22/11/95--------- £ si 177@1=177 £ ic 1000/1177 (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Ad 22/11/95--------- £ si 177@1=177 £ ic 1000/1177 (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Return made up to 09/06/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Return made up to 09/06/95; full list of members (6 pages) |
9 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1994 | Ad 30/06/94--------- £ si 857@1=857 £ ic 143/1000 (2 pages) |
18 October 1994 | Ad 30/06/94--------- £ si 857@1=857 £ ic 143/1000 (2 pages) |
17 October 1994 | Return made up to 09/06/94; full list of members (5 pages) |
17 October 1994 | Return made up to 09/06/94; full list of members (5 pages) |
20 September 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
20 September 1994 | Ad 30/06/93--------- £ si 141@1=141 £ ic 2/143 (2 pages) |
20 September 1994 | Ad 30/06/93--------- £ si 141@1=141 £ ic 2/143 (2 pages) |
20 September 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
3 December 1993 | Return made up to 09/06/93; full list of members (7 pages) |
3 December 1993 | Return made up to 09/06/93; full list of members (7 pages) |
17 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1992 | Company name changed\certificate issued on 16/10/92 (2 pages) |
16 October 1992 | Company name changed\certificate issued on 16/10/92 (2 pages) |
9 June 1992 | Incorporation (15 pages) |
9 June 1992 | Incorporation (15 pages) |