London
W1G 0JD
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2011(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 10 June 2013(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Christopher Michael Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Matthew Anthony Russell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Michael Charles Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 July 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Littleworth Lane Esher Surrey KT10 9PF |
Director Name | Jonathan Charles Angell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 July 1993) |
Role | Solicitor |
Correspondence Address | 15 Alba Gardens London NW11 9NS |
Secretary Name | Jonathan Charles Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 July 1993) |
Role | Solicitor |
Correspondence Address | 15 Alba Gardens London NW11 9NS |
Director Name | Robert Lewis Dean |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Addison Avenue London W11 4QP |
Director Name | David James Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 1996) |
Role | Finance Company Director |
Correspondence Address | 86 Feversham Avenue Queens Park Bournemouth Dorset BH8 9NJ |
Director Name | Mr Nicholas John Stevenson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1994) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Park House Park Lane Tolleshunt Knights Maldon Essex CM9 8HB |
Director Name | Mr Adam Hearne Slater |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Bushnell Road London SW17 8QP |
Director Name | Mr Gregory Lawrence Randall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 1996) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Plantation House 41 Brook Lane Warsash Southampton Hampshire SO31 9FF |
Director Name | Mr James Fitzroy Dean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Mere House Bracebridge Heath Lincoln Lincolnshire LH4 2JB |
Director Name | Mr Anthony Albert Captain |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 1996) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Ash Cottage Bramshaw Lyndhurst Hampshire SO43 7JF |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Secretary Name | Clare Jacqueline Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Pipers Lane Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Director Name | Rodney Frank Hall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 1998) |
Role | Investment Manager/Banker |
Correspondence Address | The Old Vicarage Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | David John Alastair Craig |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oswaldkirk Hall Oswaldkirk York North Yorkshire YO62 5XT |
Director Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Aston Mullins Chapel Road, Ford Aylesbury Buckinghamshire HP17 8XG |
Director Name | Mr Duncan James Wilson Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calonne Road Wimbledon London SW19 5HJ |
Director Name | Simon James Mills |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Treetops Forest Road Nomansland Salisbury Wiltshire SP5 2BN |
Director Name | Robert Alexander James McKellar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 1996) |
Role | Accountant |
Correspondence Address | The Gables 55 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB |
Director Name | Mr Christopher Michael Manning |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Firethorn, 6 Oxshott Way Cobham Surrey KT11 2RT |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Mr Mark Adrian Chilton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 December 2001) |
Role | Director Financial Services |
Country of Residence | England |
Correspondence Address | Spinnakers Tamarisk Walk East Wittering Chichester West Sussex PO20 8DQ |
Director Name | Godfrey Alexander Blott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2000) |
Role | Managing Director |
Correspondence Address | 16 Royal Avenue London SW3 4QF |
Director Name | Mr Danny O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eltham Park Gardens Eltham London SE9 1AJ |
Secretary Name | Tina Lynne Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 24 Beckingham Road Tolleshunt Darcy Maldon Essex CM9 8TU |
Director Name | Mr Mark Edward Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(9 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracadale 178 Shirley Church Road Shirley Croydon Surrey CR0 5AF |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Secretary Name | Ms Amilha Young |
---|---|
Status | Resigned |
Appointed | 15 May 2017(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | savills.co.uk |
---|---|
Telephone | 020 74998644 |
Telephone region | London |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10m at £1 | Savills Holding Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Savills (Overseas Holding) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,973,000 |
Cash | £1,291,000 |
Current Liabilities | £2,539,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
3 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
4 April 2023 | Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
1 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page) |
20 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 December 2017 | Secretary's details changed for Christopher Michael Lee on 14 December 2017 (1 page) |
19 December 2017 | Secretary's details changed for Christopher Michael Lee on 14 December 2017 (1 page) |
19 December 2017 | Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 May 2017 | Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
3 September 2015 | Director's details changed for Mr Simon James Blouet Shaw on 3 June 2013 (2 pages) |
3 September 2015 | Director's details changed for Mr Simon James Blouet Shaw on 3 June 2013 (2 pages) |
26 August 2015 | Appointment of Mr Christopher Michael Lee as a director on 11 August 2015 (3 pages) |
26 August 2015 | Appointment of Mr Christopher Michael Lee as a director on 11 August 2015 (3 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 April 2015 | Termination of appointment of Simon Richard Hope as a director on 5 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Simon Richard Hope as a director on 5 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Simon Richard Hope as a director on 5 March 2015 (1 page) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 June 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
11 June 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
11 June 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
11 June 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Mr Simon James Blouet Shaw on 22 January 2012 (3 pages) |
10 February 2012 | Director's details changed for Mr Simon James Blouet Shaw on 22 January 2012 (3 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 June 2011 | Appointment of Mr Simon James Blouet Shaw as a director (3 pages) |
1 June 2011 | Appointment of Mr Simon James Blouet Shaw as a director (3 pages) |
1 June 2011 | Appointment of Christopher Michael Lee as a secretary (3 pages) |
1 June 2011 | Appointment of Christopher Michael Lee as a secretary (3 pages) |
1 June 2011 | Termination of appointment of Mark Harris as a director (2 pages) |
1 June 2011 | Termination of appointment of Mark Harris as a director (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
18 July 2008 | Appointment terminated director james dean (1 page) |
18 July 2008 | Appointment terminated director james dean (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
30 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Nc inc already adjusted 27/03/02 (2 pages) |
28 April 2003 | Ad 27/03/02--------- £ si 4000000@1 (2 pages) |
28 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
28 April 2003 | Ad 27/03/02--------- £ si 4000000@1 (2 pages) |
28 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
28 April 2003 | Nc inc already adjusted 27/03/02 (2 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Ad 27/03/02--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages) |
22 April 2002 | £ nc 6000550/10000550 27/03/02 (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Ad 27/03/02--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages) |
22 April 2002 | £ nc 6000550/10000550 27/03/02 (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
5 November 2001 | £ nc 2000550/6000550 29/10/01 (1 page) |
5 November 2001 | Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (2 pages) |
5 November 2001 | Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (2 pages) |
5 November 2001 | £ nc 2000550/6000550 29/10/01 (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
29 November 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
29 November 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (3 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 01/03/00; full list of members (11 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (11 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
1 December 1999 | Full group accounts made up to 30 April 1999 (18 pages) |
1 December 1999 | Full group accounts made up to 30 April 1999 (18 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (10 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (10 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
18 August 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
18 August 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 01/03/98; full list of members
|
12 March 1998 | Return made up to 01/03/98; full list of members
|
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (3 pages) |
12 January 1998 | New director appointed (3 pages) |
29 December 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
29 December 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
1 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Ad 16/04/97--------- £ si 833332@1=833332 £ ic 1166668/2000000 (2 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 1166668/2000550 16/04/97 (3 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Memorandum and Articles of Association (14 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Conve 16/04/97 (3 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Ad 16/04/97--------- £ si 833332@1=833332 £ ic 1166668/2000000 (2 pages) |
29 April 1997 | Conve 16/04/97 (3 pages) |
29 April 1997 | £ nc 1166668/2000550 16/04/97 (3 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Memorandum and Articles of Association (14 pages) |
27 March 1997 | Return made up to 01/03/97; full list of members (16 pages) |
27 March 1997 | Return made up to 01/03/97; full list of members (16 pages) |
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Full group accounts made up to 30 April 1996 (18 pages) |
20 August 1996 | Full group accounts made up to 30 April 1996 (18 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (4 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (4 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
13 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
16 November 1995 | Full group accounts made up to 30 April 1995 (19 pages) |
16 November 1995 | Full group accounts made up to 30 April 1995 (19 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (12 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (12 pages) |
13 July 1993 | Company name changed\certificate issued on 13/07/93 (2 pages) |
13 July 1993 | Company name changed\certificate issued on 13/07/93 (2 pages) |
1 March 1993 | Incorporation (9 pages) |
1 March 1993 | Incorporation (9 pages) |