London
W1K 4HS
Secretary Name | David Manasseh |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2006(14 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Mr David James Lockwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Joshua Barnett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Matthew Gerard O'Donohoe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2024(31 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Head Of Sports |
Country of Residence | Ireland |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Michael James Levine |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2024(31 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Paul Andrew Danforth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2024(31 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | John Frederick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 8-10 Arlington Road London NW1 7HX |
Secretary Name | David Manasseh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 45-46 Lancaster Gate London W2 |
Secretary Name | Nava Barnett |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 09 November 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Norfolk Crescent London W2 2YS |
Director Name | Nava Barnett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 1994(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 October 2006) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 28 Norfolk Crescent London W2 2YS |
Director Name | Mr Jonathan Ian Barnett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 20 February 2024) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Alexander Jonathan Whitmore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 August 2011) |
Role | Sport Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wilton Crescent London SW1X 8RN |
Director Name | Mr Peter Charles Lazard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Road London NW7 4AX |
Director Name | Graham Shear |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2005) |
Role | Solicitor |
Correspondence Address | 122 Randolph Avenue London W9 1PQ |
Director Name | John Inglis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Mr Peter Charles Lazard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(23 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Mr Jonathan Sondik Perelman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(28 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2024) |
Role | President, Icm Stellar Sports |
Country of Residence | United States |
Correspondence Address | 61-63 Brook Street London W1K 4HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 72980080 |
---|---|
Telephone region | London |
Registered Address | Ground Floor 61-63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £404,987 |
Cash | £504,475 |
Current Liabilities | £2,707,116 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
21 April 2022 | Delivered on: 28 April 2022 Persons entitled: Truist Bank Classification: A registered charge Particulars: All assets debenture covering (amongst other things) land at 63 brook street, london W1 and yorkshire house, 18 chapel street, liverpool, bank accounts and insurance policies. Outstanding |
---|---|
29 January 2021 | Delivered on: 3 February 2021 Persons entitled: Carlyle Global Credit Investment Management L.L.C. (As Administrative Agent) Classification: A registered charge Particulars: Leasehold property located at the ground floor of the building known as 63 brook street, london W1K 4HS. For further details please refer to schedule 2 of the security instrument. Outstanding |
7 April 2000 | Delivered on: 17 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 March 2000 | Delivered on: 23 March 2000 Persons entitled: Unity Investment Inc Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under a lease of even date and this deed. Particulars: The initial sum of £16,875 and thereafter all moneys standing to the credit of the account with national westminster bank PLC, account number 5833 6559. Outstanding |
23 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Full accounts made up to 30 September 2022 (21 pages) |
28 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
24 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 July 2022 | Satisfaction of charge 027497850004 in full (1 page) |
28 April 2022 | Registration of charge 027497850004, created on 21 April 2022 (52 pages) |
20 April 2022 | Director's details changed for David Manasseh on 20 April 2022 (2 pages) |
20 April 2022 | Change of details for Icm Stellar Sports Limited as a person with significant control on 20 April 2022 (2 pages) |
20 April 2022 | Secretary's details changed for David Manasseh on 20 April 2022 (1 page) |
20 April 2022 | Director's details changed for Mr Jonathan Ian Barnett on 20 April 2022 (2 pages) |
20 April 2022 | Satisfaction of charge 2 in full (1 page) |
20 April 2022 | Satisfaction of charge 1 in full (1 page) |
31 March 2022 | Satisfaction of charge 027497850003 in full (1 page) |
2 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 August 2021 | Termination of appointment of Peter Charles Lazard as a director on 31 July 2021 (1 page) |
26 March 2021 | Memorandum and Articles of Association (5 pages) |
26 March 2021 | Resolutions
|
17 March 2021 | Termination of appointment of John Inglis as a director on 16 March 2021 (1 page) |
4 February 2021 | Memorandum and Articles of Association (4 pages) |
4 February 2021 | Resolutions
|
3 February 2021 | Registration of charge 027497850003, created on 29 January 2021 (57 pages) |
23 November 2020 | Change of details for The Stellar Group Limited as a person with significant control on 27 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages) |
16 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
29 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 October 2019 (24 pages) |
2 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
24 September 2019 | Registered office address changed from 16 Stanhope Place London W2 2HH to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 October 2018 (19 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (22 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
21 July 2016 | Accounts for a medium company made up to 31 October 2015 (14 pages) |
21 July 2016 | Accounts for a medium company made up to 31 October 2015 (14 pages) |
6 July 2016 | Appointment of David James Lockwood as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of David James Lockwood as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of John Inglis as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of John Inglis as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Peter Charles Lazard as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Peter Charles Lazard as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages) |
12 December 2015 | Accounts for a medium company made up to 31 October 2014 (14 pages) |
12 December 2015 | Accounts for a medium company made up to 31 October 2014 (14 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
22 May 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Termination of appointment of Peter Lazard as a director (1 page) |
17 August 2011 | Termination of appointment of Alexander Whitmore as a director (1 page) |
17 August 2011 | Termination of appointment of Alexander Whitmore as a director (1 page) |
17 August 2011 | Termination of appointment of Peter Lazard as a director (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Director's details changed for Alexander Jonathan Whitmore on 23 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Alexander Jonathan Whitmore on 23 September 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 1 December 2009 (1 page) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 May 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
28 April 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 April 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
10 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
25 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
25 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
12 October 2004 | Return made up to 23/09/04; full list of members (10 pages) |
12 October 2004 | Return made up to 23/09/04; full list of members (10 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
1 December 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
1 December 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
14 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
7 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
21 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
21 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
20 March 2002 | Full accounts made up to 31 October 2000 (11 pages) |
20 March 2002 | Full accounts made up to 31 October 2000 (11 pages) |
23 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
22 August 2001 | Full accounts made up to 31 October 1999 (11 pages) |
22 August 2001 | Full accounts made up to 31 October 1999 (11 pages) |
5 April 2001 | Company name changed stellar promotions & management LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed stellar promotions & management LIMITED\certificate issued on 05/04/01 (2 pages) |
7 March 2001 | Director's particulars changed (2 pages) |
7 March 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 March 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 March 2001 | Return made up to 23/09/00; full list of members; amend
|
7 March 2001 | Director's particulars changed (2 pages) |
7 March 2001 | Director's particulars changed (2 pages) |
7 March 2001 | Return made up to 23/09/00; full list of members; amend
|
7 March 2001 | Director's particulars changed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
2 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
2 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
23 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
23 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
14 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
14 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
30 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
30 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
31 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
18 February 1997 | Full accounts made up to 31 October 1995 (9 pages) |
18 February 1997 | Full accounts made up to 31 October 1995 (9 pages) |
19 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
4 December 1995 | Full accounts made up to 31 October 1994 (9 pages) |
4 December 1995 | Full accounts made up to 31 October 1994 (9 pages) |
4 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
31 October 1992 | Company name changed\certificate issued on 31/10/92 (11 pages) |
31 October 1992 | Company name changed\certificate issued on 31/10/92 (2 pages) |
31 October 1992 | Company name changed\certificate issued on 31/10/92 (11 pages) |
23 September 1992 | Incorporation (9 pages) |
23 September 1992 | Incorporation (9 pages) |