Company NameNFL International Ltd
Company StatusActive
Company Number02777555
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameScott Barwick
NationalityBritish
StatusCurrent
Appointed13 March 2007(14 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameScott Barwick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(15 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Brett Gosper
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2021(28 years, 3 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Evan Ray
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(29 years after company formation)
Appointment Duration2 years, 3 months
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Peter O'Reilly
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(29 years after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address345 Park Avenue 8th Floor
New York
Ny 10154
Director NameRoger Goodell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1993(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 1999)
RoleVice President Of Operation National Football Leag
Correspondence Address510 E 84th Street
New York 10028
United States
Director NameRichard Monarch Regan Jnr
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1993(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address97 Allitsen Road
London
Nw8
Secretary NameRichard Monarch Regan Jnr
NationalityAmerican
StatusResigned
Appointed10 February 1993(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address97 Allitsen Road
London
Nw8
Secretary NameKenneth Lee Saunders
NationalityAmerican
StatusResigned
Appointed05 May 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2000)
RoleChief Financial Officer
Correspondence Address10 Thomas Place
Kensington
London
W8 5UG
Director NameKenneth Lee Saunders
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2000)
RoleChief Financial Officer
Correspondence Address10 Thomas Place
Kensington
London
W8 5UG
Director NameDon Garber
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1999(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2000)
RoleSr V.P./Managing Director
Correspondence Address128 Cooper Avenue
Upper Montclair
New Jersey
07073
Director NameHal Douglas Quinn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2003)
RoleManagement
Correspondence Address216 West 47th Street No 28
New York
10017
United States
Director NameDan Raphael Margoshes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2000(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 July 2010)
RoleSports Management
Country of ResidenceUnited States
Correspondence Address536 Munro Avenue
Mamaroneck
Ny
10543
Secretary NameDan Raphael Margoshes
NationalityAmerican
StatusResigned
Appointed31 October 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2008)
RoleSports Management
Country of ResidenceUnited States
Correspondence Address536 Munro Avenue
Mamaroneck
Ny
10543
Director NameJames Connelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2007)
RoleSports Management
Correspondence Address21 Godfrey Street
London
SW3 3TA
Director NameMark Waller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Glenn Gorham Lane
Darien
Ct 06820
United States
Director NameAlistair Kirkwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(14 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Christopher David Parsons
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2014)
RoleSports Events Director
Country of ResidenceUnited States
Correspondence Address4th Floor
1-9 Hills Place
London
W1F 7SA
Director NameMr Mark Waller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2017)
RoleEvp International
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Anastasia Danias
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2016(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2019)
RoleSenior Vice President, Chief Litigation Officer
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Heather Davis
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2019(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Chris Halpin
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2019(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.nfluk.com
Telephone020 75340030
Telephone regionLondon

Location

Registered Address8th Floor
30 Panton Street
London
SW1Y 4AJ

Financials

Year2013
Turnover£4,862,546
Gross Profit£238,509
Net Worth-£255,477
Cash£52,291
Current Liabilities£1,557,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

9 August 1994Delivered on: 12 August 1994
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company and/or nfl properties UK limited to the chargee under the terms of a lease dated 9TH august 1994 and this deed.
Particulars: The deposit fund created by the deposit account fund created by the deposit account intended to be for a um equivalent to one half year's rent payable under the lease. See the mortgage charge document for full details.
Outstanding
8 October 1993Delivered on: 15 October 1993
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company and/or nfl properties (UK) limited to the chargee under the terms of a lease dated 8TH october 1993.
Particulars: The deposit fund created by deposit account for a sum equivalent to one year's rent under the lease. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
14 January 2024Full accounts made up to 31 March 2023 (26 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (26 pages)
20 January 2022Appointment of Mr Peter O'reilly as a director on 14 January 2022 (2 pages)
20 January 2022Termination of appointment of Chris Halpin as a director on 14 January 2022 (1 page)
20 January 2022Appointment of Mr Evan Ray as a director on 14 January 2022 (2 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (26 pages)
9 June 2021Termination of appointment of Heather Davis as a director on 1 June 2021 (1 page)
19 April 2021Appointment of Mr Brett Gosper as a director on 1 April 2021 (2 pages)
19 April 2021Termination of appointment of Alistair Kirkwood as a director on 31 March 2021 (1 page)
26 March 2021Full accounts made up to 31 March 2020 (26 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (24 pages)
10 October 2019Appointment of Ms Heather Davis as a director on 10 October 2019 (2 pages)
10 October 2019Appointment of Mr Chris Halpin as a director on 10 October 2019 (2 pages)
10 October 2019Termination of appointment of Anastasia Danias as a director on 1 October 2019 (1 page)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (23 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
17 May 2017Termination of appointment of a director
  • ANNOTATION Part Rectified The termination date on TM01 was removed from the public register on 15/08/2017 as it was invalid or ineffective or was factually inaccurate or was derived from something factually inaccurate.
(1 page)
17 May 2017Termination of appointment of a director
  • ANNOTATION Part Rectified The termination date on TM01 was removed from the public register on 15/08/2017 as it was invalid or ineffective or was factually inaccurate or was derived from something factually inaccurate.
(1 page)
15 May 2017Termination of appointment of Mark Waller as a director on 5 May 2017 (1 page)
15 May 2017Termination of appointment of Mark Waller as a director on 5 May 2017 (1 page)
11 May 2017Registered office address changed from 30 30 Panton Street 8th Floor London SW1Y 4AJ England to 8th Floor 30 Panton Street London SW1Y 4AJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 30 30 Panton Street 8th Floor London SW1Y 4AJ England to 8th Floor 30 Panton Street London SW1Y 4AJ on 11 May 2017 (1 page)
18 April 2017Registered office address changed from 4th Floor 1-9 Hills Place London W1F 7SA to 30 30 Panton Street 8th Floor London SW1Y 4AJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 4th Floor 1-9 Hills Place London W1F 7SA to 30 30 Panton Street 8th Floor London SW1Y 4AJ on 18 April 2017 (1 page)
30 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 January 2016Appointment of Ms Anastasia Danias as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr Mark Waller as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr Mark Waller as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Ms Anastasia Danias as a director on 25 January 2016 (2 pages)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
10 August 2015Termination of appointment of Christopher David Parsons as a director on 1 September 2014 (1 page)
10 August 2015Termination of appointment of Christopher David Parsons as a director on 1 September 2014 (1 page)
10 August 2015Termination of appointment of Christopher David Parsons as a director on 1 September 2014 (1 page)
20 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Director's details changed for Scott Barwick on 1 April 2014 (2 pages)
20 January 2015Director's details changed for Scott Barwick on 1 April 2014 (2 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Secretary's details changed for Scott Barwick on 1 April 2014 (1 page)
20 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
20 January 2015Secretary's details changed for Scott Barwick on 1 April 2014 (1 page)
20 January 2015Secretary's details changed for Scott Barwick on 1 April 2014 (1 page)
20 January 2015Director's details changed for Scott Barwick on 1 April 2014 (2 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Director's details changed for Alistair Kirkwood on 1 April 2014 (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
19 February 2013Director's details changed for Alistair Kirkwood on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Alistair Kirkwood on 18 February 2013 (2 pages)
16 January 2013Accounts made up to 31 March 2012 (17 pages)
16 January 2013Accounts made up to 31 March 2012 (17 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
25 November 2010Full accounts made up to 31 March 2010 (18 pages)
25 November 2010Full accounts made up to 31 March 2010 (18 pages)
27 July 2010Appointment of Mr Christopher David Parsons as a director (2 pages)
27 July 2010Appointment of Mr Christopher David Parsons as a director (2 pages)
13 July 2010Termination of appointment of Dan Margoshes as a director (1 page)
13 July 2010Termination of appointment of Mark Waller as a director (1 page)
13 July 2010Termination of appointment of Dan Margoshes as a director (1 page)
13 July 2010Termination of appointment of Mark Waller as a director (1 page)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Alistair Kirkwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Scott Barwick on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Dan Raphael Margoshes on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alistair Kirkwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mark Waller on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mark Waller on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alistair Kirkwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Scott Barwick on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mark Waller on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dan Raphael Margoshes on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dan Raphael Margoshes on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Scott Barwick on 1 January 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (18 pages)
7 January 2010Full accounts made up to 31 March 2009 (18 pages)
11 March 2009Return made up to 06/01/09; full list of members (4 pages)
11 March 2009Director's change of particulars / dan margoshes / 30/06/2008 (1 page)
11 March 2009Director's change of particulars / dan margoshes / 30/06/2008 (1 page)
11 March 2009Return made up to 06/01/09; full list of members (4 pages)
10 March 2009Appointment terminated secretary dan margoshes (1 page)
10 March 2009Appointment terminated secretary dan margoshes (1 page)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
8 May 2008Director appointed scott barwick (2 pages)
8 May 2008Director appointed scott barwick (2 pages)
9 April 2008Full accounts made up to 31 March 2007 (17 pages)
9 April 2008Full accounts made up to 31 March 2007 (17 pages)
21 January 2008Return made up to 06/01/08; full list of members (7 pages)
21 January 2008Return made up to 06/01/08; full list of members (7 pages)
27 June 2007Registered office changed on 27/06/07 from: savannah house 4TH floor, 11-12 charles ii street, london, SW1Y 4QU (1 page)
27 June 2007Registered office changed on 27/06/07 from: savannah house 4TH floor 11-12 charles ii street london SW1Y 4QU (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (2 pages)
25 January 2007Return made up to 06/01/07; full list of members (7 pages)
25 January 2007Return made up to 06/01/07; full list of members (7 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
3 May 2006Full accounts made up to 31 March 2005 (16 pages)
3 May 2006Full accounts made up to 31 March 2005 (16 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
17 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Full accounts made up to 31 March 2004 (16 pages)
6 April 2005Full accounts made up to 31 December 2003 (18 pages)
6 April 2005Full accounts made up to 31 March 2004 (16 pages)
6 April 2005Full accounts made up to 31 December 2003 (18 pages)
21 March 2005Registered office changed on 21/03/05 from: 99 kings road london SW3 4PA (1 page)
21 March 2005Registered office changed on 21/03/05 from: 99 kings road, london, SW3 4PA (1 page)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
26 August 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
20 May 2004Full accounts made up to 31 December 2002 (16 pages)
20 May 2004Full accounts made up to 31 December 2002 (16 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2003Return made up to 06/01/03; full list of members (7 pages)
25 January 2003Return made up to 06/01/03; full list of members (7 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
31 May 2002Full accounts made up to 31 December 2000 (13 pages)
31 May 2002Full accounts made up to 31 December 2000 (13 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
4 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (13 pages)
2 October 2000Full accounts made up to 31 March 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (13 pages)
2 October 2000Full accounts made up to 31 March 1999 (10 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 March 2000Return made up to 06/01/00; full list of members (6 pages)
23 March 2000Return made up to 06/01/00; full list of members (6 pages)
24 August 1999Registered office changed on 24/08/99 from: mellier house, 26A albermarle street, london W1X 3FA (1 page)
24 August 1999Registered office changed on 24/08/99 from: mellier house 26A albermarle street london W1X 3FA (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 March 1998 (10 pages)
2 June 1999Full accounts made up to 31 March 1998 (10 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1998Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1998New secretary appointed (2 pages)
16 December 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1998Full accounts made up to 31 March 1997 (11 pages)
11 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
11 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
10 March 1998Full accounts made up to 31 March 1996 (10 pages)
10 March 1998Full accounts made up to 31 March 1996 (10 pages)
12 January 1998Return made up to 06/01/98; no change of members (4 pages)
12 January 1998Return made up to 06/01/98; no change of members (4 pages)
15 April 1997Full accounts made up to 31 March 1995 (11 pages)
15 April 1997Full accounts made up to 31 March 1995 (11 pages)
30 December 1996Return made up to 06/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 06/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Return made up to 06/01/95; no change of members (4 pages)
18 March 1996Return made up to 06/01/95; no change of members (4 pages)
18 March 1996Return made up to 06/01/96; no change of members (4 pages)
26 June 1995Full accounts made up to 31 March 1994 (12 pages)
26 June 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 March 1993Memorandum and Articles of Association (5 pages)
3 March 1993Memorandum and Articles of Association (5 pages)
10 February 1993Company name changed starhazy LIMITED\certificate issued on 10/02/93 (2 pages)
10 February 1993Company name changed starhazy LIMITED\certificate issued on 10/02/93 (2 pages)
6 January 1993Incorporation (8 pages)
6 January 1993Incorporation (8 pages)