Company NameAlexander Hall Associates Limited
Company StatusActive
Company Number02726296
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Alexander Bogard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(20 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-144 High Holborn
London
WC1V 6PL
Director NameMr Vinesh Lakhman Vaja
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(20 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address137-144 High Holborn
London
WC1V 6PL
Secretary NameMr Vinesh Lakhman Vaja
StatusCurrent
Appointed06 March 2014(21 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address137-144 High Holborn
London
WC1V 6PL
Director NameMr Richard John Merrett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(31 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleMortgage Brokerage
Country of ResidenceUnited Kingdom
Correspondence Address137-144 High Holborn
London
WC1V 6PL
Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address94 Palace Gardens Terrace
London
W8 4RS
Director NameMr Simon Hall Nimmo
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleInsurance Broker
Correspondence Address54 Stroud Road
Wimbledon
London
SW19 8DG
Director NameAnthony Alexander Mulhall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Willows Church Road
Scaynes Hill
West Sussex
RH17 7NH
Secretary NameAnthony Alexander Mulhall
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Willows Church Road
Scaynes Hill
West Sussex
RH17 7NH
Director NameSimon Hall Nimmo
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 04 February 2003)
RoleInsurance Broker
Correspondence AddressOakmead Lodge
Copthorne Common Road
Copthorne
West Sussex
RH10 3LA
Secretary NameSimon Hall Nimmo
NationalityBritish
StatusResigned
Appointed20 April 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2003)
RoleInsurance Broker
Correspondence AddressOakmead Lodge
Copthorne Common Road
Copthorne
West Sussex
RH10 3LA
Secretary NameRobert Gipson
NationalityBritish
StatusResigned
Appointed04 February 2003(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressFlat 50 Marble House
Elgin Avenue
London
W9 3PT
Secretary NameKarl Daly
NationalityBritish
StatusResigned
Appointed07 October 2005(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 March 2014)
RoleSolicitor
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(14 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameAndrew Robert Pratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr David Philip Lawson-Shah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(21 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 September 2022)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence Address137-144 High Holborn
London
WC1V 6PL
Director NameMr Dominic Desmond Scott
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(22 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-144 High Holborn
London
WC1V 6PL
Director NameMr Richard John Merrett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Thomas Peter Davies
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address137-144 High Holborn
London
WC1V 6PL
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2001)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.alexanderhall.co.uk/
Telephone0800 0383736
Telephone regionFreephone

Location

Registered Address137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Foxtons Operational Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,260,197
Net Worth£811,484
Cash£1,229,648
Current Liabilities£611,107

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

15 June 2007Delivered on: 27 June 2007
Satisfied on: 9 April 2010
Persons entitled: Mizuho Corporate Bank LTD as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
8 May 2007Delivered on: 19 May 2007
Satisfied on: 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
3 July 2003Delivered on: 12 July 2003
Satisfied on: 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

3 October 2023Full accounts made up to 31 December 2022 (24 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
18 November 2022Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
5 October 2022Termination of appointment of David Philip Lawson-Shah as a director on 23 September 2022 (1 page)
4 October 2022Full accounts made up to 31 December 2021 (25 pages)
12 August 2022Termination of appointment of Dominic Desmond Scott as a director on 15 July 2022 (1 page)
12 August 2022Appointment of Mr Thomas Peter Davies as a director on 28 July 2022 (2 pages)
28 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
25 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 December 2020 (24 pages)
23 September 2020Full accounts made up to 31 December 2019 (21 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (20 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 June 2019Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page)
9 October 2018Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE to 137-144 High Holborn London WC1V 6PL on 9 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Richard John Merrett as a director on 22 November 2017 (1 page)
24 October 2017AD03 version 7 with historic register of people with significant control (2 pages)
24 October 2017AD03 version 7 with historic register of people with significant control (2 pages)
10 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
10 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Notification of Foxtons Operational Holdings Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Foxtons Operational Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 900
(6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 900
(6 pages)
22 January 2016Director's details changed for Mr Richard John Merrett on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Richard John Merrett on 22 January 2016 (2 pages)
21 January 2016Appointment of Mr Richard John Merrett as a director on 4 January 2016 (2 pages)
21 January 2016Appointment of Mr Richard John Merrett as a director on 4 January 2016 (2 pages)
9 October 2015Director's details changed for Mr Dominic Desmond Scott on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Dominic Desmond Scott on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Dominic Desmond Scott on 9 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 900
(5 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 900
(5 pages)
13 May 2015Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page)
17 October 2014Appointment of Mr Dominic Desmond Scott as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Dominic Desmond Scott as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Dominic Desmond Scott as a director on 1 October 2014 (2 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
1 July 2014Termination of appointment of Michael Brown as a director (1 page)
1 July 2014Termination of appointment of Michael Brown as a director (1 page)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 900
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 900
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
26 March 2014Appointment of Mr David Philip Lawson-Shah as a director (2 pages)
26 March 2014Director's details changed for Mr Vinesh Vaja on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Vinesh Lakhman Vaja on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Vinesh Lakhman Vaja on 26 March 2014 (2 pages)
26 March 2014Appointment of Mr David Philip Lawson-Shah as a director (2 pages)
26 March 2014Director's details changed for Mr Vinesh Vaja on 26 March 2014 (2 pages)
6 March 2014Termination of appointment of Karl Daly as a secretary (1 page)
6 March 2014Appointment of Mr Vinesh Lakhman Vaja as a secretary (2 pages)
6 March 2014Appointment of Mr Vinesh Lakhman Vaja as a secretary (2 pages)
6 March 2014Termination of appointment of Karl Daly as a secretary (1 page)
25 July 2013Full accounts made up to 31 December 2012 (15 pages)
25 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
7 March 2013Appointment of Mr Vinesh Vaja as a director (2 pages)
7 March 2013Appointment of Mr Vinesh Vaja as a director (2 pages)
5 March 2013Appointment of Mr Mark Alexander Bogard as a director (2 pages)
5 March 2013Appointment of Mr Mark Alexander Bogard as a director (2 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 31 December 2010 (16 pages)
19 December 2011Full accounts made up to 31 December 2010 (16 pages)
8 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
5 May 2010Full accounts made up to 31 December 2009 (21 pages)
5 May 2010Full accounts made up to 31 December 2009 (21 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2010Auditor's resignation (1 page)
19 March 2010Auditor's resignation (1 page)
18 January 2010Full accounts made up to 31 December 2008 (18 pages)
18 January 2010Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
27 October 2009Director's details changed for Andrew Robert Pratt on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Robert Pratt on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
3 September 2009Return made up to 17/06/09; full list of members (3 pages)
3 September 2009Return made up to 17/06/09; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from c/o gerard nieslony @ foxtons LTD, 30-32 lombard street london EC3V 9BQ (1 page)
21 March 2009Registered office changed on 21/03/2009 from c/o gerard nieslony @ foxtons LTD, 30-32 lombard street london EC3V 9BQ (1 page)
6 February 2009Return made up to 17/06/07; full list of members (3 pages)
6 February 2009Return made up to 17/06/08; full list of members (4 pages)
6 February 2009Return made up to 17/06/07; full list of members (3 pages)
6 February 2009Return made up to 17/06/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 May 2008Director appointed andrew robert pratt (2 pages)
27 May 2008Director appointed andrew robert pratt (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (18 pages)
2 July 2007Full accounts made up to 31 December 2006 (18 pages)
29 June 2007Declaration of assistance for shares acquisition (21 pages)
29 June 2007Declaration of assistance for shares acquisition (21 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
27 June 2007Particulars of mortgage/charge (16 pages)
27 June 2007Particulars of mortgage/charge (16 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
20 June 2006Return made up to 17/06/06; full list of members (2 pages)
20 June 2006Return made up to 17/06/06; full list of members (2 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
11 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
11 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
22 October 2004Registered office changed on 22/10/04 from: 32 grosvenor square mayfair london W1K 2HJ (1 page)
22 October 2004Registered office changed on 22/10/04 from: 32 grosvenor square mayfair london W1K 2HJ (1 page)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2003Particulars of mortgage/charge (5 pages)
12 July 2003Particulars of mortgage/charge (5 pages)
6 July 2003Return made up to 25/06/03; full list of members (6 pages)
6 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
9 August 2002Return made up to 25/06/02; full list of members (7 pages)
9 August 2002Return made up to 25/06/02; full list of members (7 pages)
21 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
21 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
28 February 2002Auditor's resignation (1 page)
28 February 2002Auditor's resignation (1 page)
21 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
27 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
15 September 2000Registered office changed on 15/09/00 from: 32 grosvenor square london W1X 9LL (1 page)
15 September 2000Registered office changed on 15/09/00 from: 32 grosvenor square london W1X 9LL (1 page)
10 July 2000Return made up to 25/06/00; full list of members (6 pages)
10 July 2000Return made up to 25/06/00; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
23 June 2000Registered office changed on 23/06/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 July 1999Return made up to 25/06/99; full list of members (6 pages)
19 July 1999Return made up to 25/06/99; full list of members (6 pages)
30 March 1999Registered office changed on 30/03/99 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page)
30 March 1999Registered office changed on 30/03/99 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page)
12 January 1999Registered office changed on 12/01/99 from: 98 old brompton road london SW7 3RD (1 page)
12 January 1999Registered office changed on 12/01/99 from: 98 old brompton road london SW7 3RD (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page)
24 August 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
24 August 1998£ ic 1000/900 24/07/98 £ sr 100@1=100 (1 page)
24 August 1998£ ic 1000/900 24/07/98 £ sr 100@1=100 (1 page)
24 August 1998Registered office changed on 24/08/98 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page)
24 August 1998Director resigned (1 page)
30 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
5 August 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
26 June 1996Return made up to 25/06/96; full list of members (6 pages)
26 June 1996Return made up to 25/06/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
21 September 1995Return made up to 25/06/95; full list of members (6 pages)
21 September 1995Return made up to 25/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 November 1994Full accounts made up to 31 December 1993 (11 pages)
3 November 1994Full accounts made up to 31 December 1993 (11 pages)
18 July 1994Registered office changed on 18/07/94 from: 131 south road haywards heath west sussex RH16 4LY (1 page)
18 July 1994Registered office changed on 18/07/94 from: 131 south road haywards heath west sussex RH16 4LY (1 page)
10 November 1993Full accounts made up to 31 December 1992 (11 pages)
10 November 1993Full accounts made up to 31 December 1992 (11 pages)
25 June 1992Incorporation (19 pages)
25 June 1992Incorporation (19 pages)