Company Name14Bsmc Limited
Company StatusActive
Company Number02722646
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 9 months ago)
Previous Name13 & 14 Bryanston Square Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Helen Elizabeth Bunker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Branston Square
London
W1H 2DN
Director NameMr Michael Paul Goodman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Bryanston Square
London
W1H 2DN
Director NameGeorge Brett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(6 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
14 Bryanston Square
London
W1H 2DN
Director NameBrook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(7 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameJohn Wood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMrs Christine Ann Collings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleOffice Manager
Correspondence Address53 Chester Road
Edmonton
London
N9 8JH
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameSir Alex Sandor Alexander
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 25 July 1994)
RoleCompany Director
Correspondence Address13/14 Bryanston Square
London
W1H 7FF
Director NameUrs Rieder
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1994)
RoleGeneral Manager
Correspondence AddressFlat 8
14 Bryanston Square
London
W1H 7FF
Director NameDavid Kaye
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month, 1 week after company formation)
Appointment Duration19 years (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
14 Bryanston Square
London
W1H 2DN
Director NameMr Michael Paul Goodman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Bryanston Square
London
W1H 2DN
Director NameEric Ambler
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 1998)
RoleAuthor
Correspondence AddressFlat 6 & 13a
14 Bryanston Square
London
W1H 7FF
Secretary NameMr Michael Paul Goodman
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Bryanston Square
London
W1H 2DN
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 1997)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameDr James Walter Hood
NationalityBritish
StatusResigned
Appointed27 February 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address15 Wythburn Court
34 Seymour Place
London
W1H 7NS
Director NameLady Margaret Alexander
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFlat 13 13& 14 Bryanston Square
London
W1H 7FF
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Secretary NameJeremy Michael Brooke
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2002)
RoleCompany Director
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed21 December 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1997)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NameGoldenera Management Ltd (Corporation)
StatusResigned
Appointed10 September 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2004)
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2004(12 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 July 2019)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Shareholders

7 at £1Helen Elizabeth Bunker
7.00%
Ordinary
7 at £1Mr Brook Land & L.o. Land
7.00%
Ordinary
7 at £1Ms Marie-claire Dwek
7.00%
Ordinary
14 at £1Blue Lagoon Communications LTD
14.00%
Ordinary
13 at £1Chainford Investment LTD
13.00%
Ordinary
13 at £1George Brett
13.00%
Ordinary
13 at £1Mr Brook Land & Mrs A.p. Land
13.00%
Ordinary
13 at £1Mr Michael Paul Goodman
13.00%
Ordinary
13 at £1Ms Barbara Kaye
13.00%
Ordinary

Financials

Year2014
Net Worth£93,313
Cash£98,203
Current Liabilities£44,890

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
20 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 October 2022Appointment of Mr Michael Craig as a secretary on 28 September 2022 (2 pages)
22 July 2022Registered office address changed from 76 Station Way Buckhurst Hill IG9 6LL England to 3 Station Parade, Cherry Tree Rise Buckhurst Hill IG9 6EU on 22 July 2022 (1 page)
22 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 July 2019Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 3 July 2019 (1 page)
3 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 August 2018Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 76 Station Way Buckhurst Hill IG9 6LL on 20 August 2018 (1 page)
15 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
7 August 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
19 June 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 March 2017 (1 page)
19 June 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(8 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
19 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
19 August 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(8 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 August 2012Termination of appointment of David Kaye as a director (1 page)
24 August 2012Termination of appointment of David Kaye as a director (1 page)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 June 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for George Brett on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Mr Michael Paul Goodman on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Michael Paul Goodman on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for George Brett on 1 October 2009 (2 pages)
18 June 2010Director's details changed for George Brett on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Michael Paul Goodman on 1 October 2009 (2 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 12/06/09; full list of members; amend (7 pages)
18 August 2009Return made up to 12/06/09; full list of members; amend (7 pages)
13 July 2009Registered office changed on 13/07/2009 from 191 sparrows hernee bushey heath hertfordshire WD23 1AJ (1 page)
13 July 2009Registered office changed on 13/07/2009 from 191 sparrows hernee bushey heath hertfordshire WD23 1AJ (1 page)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 12/06/08; full list of members (7 pages)
30 June 2008Return made up to 12/06/08; full list of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 12/06/07; no change of members (8 pages)
16 July 2007Return made up to 12/06/07; no change of members (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 12/06/06; full list of members (11 pages)
16 August 2006Return made up to 12/06/06; full list of members (11 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
19 January 2006Return made up to 12/06/05; full list of members (12 pages)
19 January 2006Return made up to 12/06/05; full list of members (12 pages)
29 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
29 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 March 2005Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 March 2005Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
24 August 2004Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/08/04
(12 pages)
24 August 2004Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/08/04
(12 pages)
7 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
2 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 October 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 October 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 September 2002Registered office changed on 19/09/02 from: wilberforce house station road london NW4 4QE (1 page)
19 September 2002Registered office changed on 19/09/02 from: wilberforce house station road london NW4 4QE (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
8 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 June 2001Return made up to 12/06/01; full list of members (10 pages)
20 June 2001Return made up to 12/06/01; full list of members (10 pages)
10 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
19 July 2000Return made up to 12/06/00; full list of members (10 pages)
19 July 2000Registered office changed on 19/07/00 from: setanta suite 52 haymarket london SW1Y 4RP (1 page)
19 July 2000Return made up to 12/06/00; full list of members (10 pages)
19 July 2000Registered office changed on 19/07/00 from: setanta suite 52 haymarket london SW1Y 4RP (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
27 July 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
  • 363(288) ‐ Director resigned
(10 pages)
27 July 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
  • 363(288) ‐ Director resigned
(10 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 235 old marylebone road london NW1 5QJ (1 page)
19 June 1998Return made up to 12/06/98; no change of members (6 pages)
19 June 1998Return made up to 12/06/98; no change of members (6 pages)
19 June 1998Registered office changed on 19/06/98 from: 235 old marylebone road london NW1 5QJ (1 page)
19 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (3 pages)
20 November 1997New director appointed (3 pages)
20 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
7 July 1997Return made up to 12/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1997Return made up to 12/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
19 June 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
8 November 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
8 November 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
12 July 1996Return made up to 12/06/96; full list of members (6 pages)
12 July 1996Return made up to 12/06/96; full list of members (6 pages)
31 August 1995Registered office changed on 31/08/95 from: 146/148 cromwell road london SW7 4EF (1 page)
31 August 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
31 August 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 August 1995Registered office changed on 31/08/95 from: 146/148 cromwell road london SW7 4EF (1 page)
31 August 1995Secretary resigned;new secretary appointed (4 pages)
31 August 1995Secretary resigned;new secretary appointed (4 pages)
31 August 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 August 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 June 1992Incorporation (17 pages)
12 June 1992Incorporation (17 pages)
12 June 1982Incorporation (17 pages)
12 June 1982Incorporation (17 pages)