Berkhamsted
HP4 1HE
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 November 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2007(15 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 13 November 2018) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Gerard Mikael Versteegh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 1992(3 weeks after company formation) |
Appointment Duration | 4 months (resigned 08 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cathcart Road London SW10 9NN |
Secretary Name | Mr Ragnar Axel Soderberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 1992(3 weeks after company formation) |
Appointment Duration | 4 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Mr Ragnar Axel Soderberg |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 1993) |
Role | Marketing Manager |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Ulf Rune Bergstrom |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 February 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | 32 Glebe Road Barnes London SW13 0ED |
Secretary Name | David Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 146 Buckswood Drive Gossops Green Crawley West Sussex RH11 8JG |
Director Name | Raoul Oberg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 November 1993) |
Role | Managing Director |
Correspondence Address | Jaktu 64 S-1834 Taby Sweden |
Director Name | Jens Brandt Christensen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 1993(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2000) |
Role | Managing Director |
Correspondence Address | 11 McLaren Road Edinburgh EH9 2BN Scotland |
Director Name | Ola Ivarsson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2001) |
Role | Senior V P |
Correspondence Address | Donsevej 10 Horsholm Denmark Dk2970 Foreign |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(9 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(9 years after company formation) |
Appointment Duration | 3 years (resigned 22 October 2004) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Wolfgang Neumann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 31 January 2003(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Holland Park London W11 3TA |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Rosemarie Shill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Vp Sales & Revenue |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House High Street Henley In Arden Warwickshire B95 5BN |
Director Name | Mr Gordon William Lyle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | Vp Human Resources & Quality |
Country of Residence | England |
Correspondence Address | Aragorn House Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HZ |
Director Name | Mr John Crosbie Philip |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2011) |
Role | Vp Operations Central & North |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Role | Operations Vp For Southern Reg |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberden Avenue London N3 3BJ |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | John Rogers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 17 September 2012(20 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52, The Yoo Building London NW8 9RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 June 2017) |
Correspondence Address | Corporation Service Company 2711 Centerville Road, Suite 400 Wilmington Delaware 19808 United States |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Hlt Operating Iii-a Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,568,052 |
Gross Profit | £1,202,183 |
Net Worth | -£2,911,597 |
Cash | £5,300 |
Current Liabilities | £3,146,561 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 25 March 2014 Persons entitled: Bear Stearns International Limited Classification: Deed of charge over english bank accounts Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it. See image for full details. Fully Satisfied |
---|---|
24 October 2007 | Delivered on: 7 November 2007 Satisfied on: 25 March 2014 Persons entitled: Bear, Stearns International Limited Classification: Security deed Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Nelson house 265 rotherhithe street SE16 5EJ l/h t/no SGL265329 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 1993 | Delivered on: 28 May 1993 Satisfied on: 20 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 23 april 1993 in favour of quadrant gas limited for £9500. Particulars: The sum of £9,500 together with interest accrued now or to be held by national westminster bank PLC on account numbered 80838294 and earmarked or designated by reference to the company. Fully Satisfied |
16 August 2017 | Resolution insolvency:re res assets in specie (1 page) |
---|---|
18 July 2017 | Registered office address changed from Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages) |
18 July 2017 | Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
18 July 2017 | Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolution insolvency:resolution in respect of remuneration etc (1 page) |
13 July 2017 | Appointment of a voluntary liquidator (2 pages) |
13 July 2017 | Declaration of solvency (5 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Hilton Worldwide Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
13 June 2017 | Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Hilton Corporate Director Llc as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Simon Robert Vincent as a director on 7 June 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 October 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
12 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 March 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Satisfaction of charge 3 in full (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
24 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (10 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (37 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
1 February 2008 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Memorandum and Articles of Association (7 pages) |
7 November 2007 | Particulars of mortgage/charge (40 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2005 | Return made up to 03/05/05; full list of members (3 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
9 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
7 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (2 pages) |
3 February 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
4 November 2001 | Resolutions
|
29 October 2001 | Auditor's resignation (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 October 2001 | New director appointed (4 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
18 October 2001 | Location of register of members (1 page) |
15 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 165 queen victoria street london EC4V 4DD (1 page) |
13 November 2000 | Return made up to 18/09/00; full list of members
|
20 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
8 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
14 November 1996 | Return made up to 18/09/96; full list of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 November 1995 | Return made up to 18/09/95; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 October 1992 | Memorandum and Articles of Association (14 pages) |
18 September 1992 | Incorporation (9 pages) |