Company NameJetbloom Limited
Company StatusDissolved
Company Number02739830
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(23 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 October 2016(24 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed01 January 1992
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 10 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameMr Phillip Langford Downs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 09 February 1993)
RoleAccountant
Correspondence Address61 Outerwyke Road
Bognor Regis
West Sussex
PO22 8LT
Director NameMr Stephen Treharne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1993)
RoleAccountant
Correspondence Address730 PO Box
London
EC4A 4PP
Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address20 Farrington Street
London
EC4A 4PP
Director NameMr David Anthony Harris
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 03 October 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Challoners Close
Rottingdean
Brighton
Sussex
BN2 7DG
Secretary NameMichael David Garson
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address2 Gabrielle Court
Lancaster Grove
London
NW3 4EU
Secretary NamePhilip James Hodges
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address110 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NR
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed03 October 1995(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(17 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(27 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAmanda Jane Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(29 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitepillarproperty.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

750 at £1Pillar Property Group LTD
75.00%
Ordinary A Non Voting
250 at £1Pillar Property Group LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 March 1998Delivered on: 1 April 1998
Satisfied on: 11 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(Agent)

Classification: Charge
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document (as defined).
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

Filing History

10 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
6 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
14 May 2018Second filing for the termination of Benjamin Toby Grose as a director (5 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
16 April 2018Termination of appointment of Benjamin Toby Grose as a director on 10 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 14/05/2018
(2 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
21 August 2017Notification of Pillar Property Group Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Notification of Pillar Property Group Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(16 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(16 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(16 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (17 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (17 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (17 pages)
2 August 2012Director's details changed (2 pages)
2 August 2012Appointment of Philip John Martin as a director (2 pages)
2 August 2012Appointment of Philip John Martin as a director (2 pages)
2 August 2012Director's details changed (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
28 April 2010Appointment of Benjamin Toby Grose as a director (2 pages)
28 April 2010Appointment of Benjamin Toby Grose as a director (2 pages)
27 April 2010Termination of appointment of Valentine Beresford as a director (1 page)
27 April 2010Termination of appointment of Valentine Beresford as a director (1 page)
25 January 2010Termination of appointment of Andrew Jones as a director (1 page)
25 January 2010Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 September 2008Return made up to 04/08/08; full list of members (4 pages)
1 September 2008Return made up to 04/08/08; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 September 2006Return made up to 04/08/06; full list of members (3 pages)
6 September 2006Return made up to 04/08/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (2 pages)
18 April 2006Auditor's resignation (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (7 pages)
24 January 2006Full accounts made up to 31 March 2005 (7 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
22 August 2005Return made up to 04/08/05; full list of members (3 pages)
22 August 2005Return made up to 04/08/05; full list of members (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (4 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (4 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2005New director appointed (4 pages)
9 August 2005New director appointed (4 pages)
28 January 2005Full accounts made up to 31 March 2004 (8 pages)
28 January 2005Full accounts made up to 31 March 2004 (8 pages)
1 October 2004Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
1 October 2004Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
6 August 2004Return made up to 04/08/04; full list of members (8 pages)
6 August 2004Return made up to 04/08/04; full list of members (8 pages)
6 August 2004Registered office changed on 06/08/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
6 August 2004Registered office changed on 06/08/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (8 pages)
1 February 2004Full accounts made up to 31 March 2003 (8 pages)
5 August 2003Return made up to 04/08/03; full list of members (7 pages)
5 August 2003Return made up to 04/08/03; full list of members (7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
18 October 2002Full accounts made up to 31 March 2002 (8 pages)
18 October 2002Full accounts made up to 31 March 2002 (8 pages)
22 August 2002Return made up to 04/08/02; full list of members (5 pages)
22 August 2002Return made up to 04/08/02; full list of members (5 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
10 August 2001Return made up to 04/08/01; no change of members (5 pages)
10 August 2001Return made up to 04/08/01; no change of members (5 pages)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
29 November 2000Full accounts made up to 31 March 2000 (8 pages)
29 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 September 2000Return made up to 14/08/00; no change of members (5 pages)
13 September 2000Return made up to 14/08/00; no change of members (5 pages)
29 November 1999Full accounts made up to 31 March 1999 (8 pages)
29 November 1999Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Return made up to 14/08/99; full list of members (7 pages)
31 August 1999Return made up to 14/08/99; full list of members (7 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Full accounts made up to 31 March 1998 (8 pages)
24 September 1998Full accounts made up to 31 March 1998 (8 pages)
10 September 1998Return made up to 14/08/98; full list of members (8 pages)
10 September 1998Return made up to 14/08/98; full list of members (8 pages)
12 October 1997Full accounts made up to 31 March 1997 (8 pages)
12 October 1997Full accounts made up to 31 March 1997 (8 pages)
22 August 1997Return made up to 14/08/97; full list of members (9 pages)
22 August 1997Return made up to 14/08/97; full list of members (9 pages)
26 October 1996Auditor's resignation (1 page)
26 October 1996Auditor's resignation (1 page)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 14/08/96; full list of members (13 pages)
16 August 1996Return made up to 14/08/96; full list of members (13 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1995New secretary appointed (10 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
11 October 1995New director appointed (8 pages)
11 October 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
11 October 1995New director appointed (4 pages)
11 October 1995New secretary appointed (10 pages)
11 October 1995New director appointed (8 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 6 coldbath square london EC1R 5HL (1 page)
6 October 1995Director resigned (2 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 6 coldbath square london EC1R 5HL (1 page)
6 October 1995Director resigned (2 pages)
8 September 1995Return made up to 14/08/95; no change of members (4 pages)
8 September 1995Return made up to 14/08/95; no change of members (4 pages)