Company NameThe British Bulgarian Chamber Of Commerce
Company StatusDissolved
Company Number02807450
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 April 1993(31 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ivan Stancioff
Date of BirthApril 1929 (Born 95 years ago)
NationalityBulgarian
StatusClosed
Appointed17 August 1995(2 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 24 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Cresswell Place
London
SW10 9RB
Director NameMr Donald Robinson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Scalby Mills Road
Scarborough
North Yorkshire
YO12 6RP
Director NameMr Svilen Apostolov Spasov
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBulgarian
StatusClosed
Appointed24 March 2009(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressApartment 1 Floor 1 Felix
Kantix Street No 1
Varna
Varna 9002
Foreign
Director NameMr Andrew Peirson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2012)
RoleChartered Surveyor
Country of ResidenceBulgaria
Correspondence Address5 Lege
Sofia
1000
Director NameMr Richard Edward Clegg
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 24 July 2012)
RoleLawyer
Country of ResidenceBulgaria
Correspondence Address29 Rainbow Plaza
Atanas Dukov Street
Sofia 1407
Bulgaria
Director NamePhilip John Burley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleAccountant/Director
Correspondence AddressFlat 3 Avondale Court
1204 Bristol Road South Northfield
Birmingham
West Midlands
B31 2TJ
Director NameDimitar Georgiev
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBulgarian
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Ennerdale Avenue
Dunstable
Bedfordshire
LU6 3AR
Director NameDr George Elias Assousa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23, 46 Upper Grosvenor Street
London
W1K 2NW
Director NameNoshir Dinshaw Adenwalla
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleConsultant
Correspondence Address25 Palace Court
London
W2 4LP
Director NameBarrie Peter Jarvis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1995)
RoleManager
Correspondence Address2 Savages Close
Bishops Tachbrook
Leamington Spa
Warwickshire
CV33 9RL
Director NameAnn Margaret House
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 1996)
RoleOil Company Executive
Correspondence Address74 Trotsworth Court
Christchurch Road
Virginia Water
Surrey
GU25 4AH
Director NameMs Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1995)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Cottage
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameMr Alan Levison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley House
Manor Wood Gate
Henley On Thames
Oxfordshire
RG9 3BY
Director NameJane Hibbert-Nicolov
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 1997)
RoleExecutive Dir
Correspondence Address96a Hanley Road
London
N4 3DW
Director NameMr Ralph Richard Land
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 November 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Alder Lodge
London
SW6 6NP
Director NameTom Kelley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressDromore Castle
Kildimo Co.Limerick
Ireland
Irish
Director NameTimothy Richard Leighton Gorin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 February 2002)
RoleExport Promoter
Correspondence AddressCae Fron
Rhyd Y Meudwy
Ruthin
Denbighshire
LL15 2SU
Wales
Director NameNadka Stoyanova Gouneva
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2000)
RoleExecutive Director
Correspondence Address37c Ashchurch Park Villas
London
W12 9SP
Director NameMichael Julian Carbine
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address31 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMrs Christine Avril Booth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brackenhill Lane
Bromley
Kent
BR1 4AJ
Director NameMr Keith Charles Burrell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hatherley Court
Hatherley Court Road
Cheltenham
GL51 6EA
Wales
Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(7 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Director NameMr Nikolai Tsvetanov Bozhilov
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBulgarian
StatusResigned
Appointed14 June 2001(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2011)
RoleBusiness Ececutive
Country of ResidenceBulgaria
Correspondence Address9 Michail Koloni Street
Varna
Bg9000
Foreign
Director NameRaymond Stuart Hilditch
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2003)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address8 Link Way
Richmond
Surrey
TW10 7QT
Director NameDavid Fraser Archer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(9 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVaila
Keithhall
Aberdeen
AB1 0NB
Scotland
Secretary NameNicholas Johnson
NationalityBritish
StatusResigned
Appointed04 February 2003(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 February 2004)
RoleCompany Director
Correspondence Address124 Bedford Court Mansions
Adeline Place
London
WC1H 3AB
Director NameHenry Robert Atkinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 July 2005)
RoleEducation
Correspondence Address6 Howden Street
London
SE15 4LB
Director NameNicholas Johnson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2007)
RoleLawyer
Correspondence Address75c Cornwall Gardens
London
SW7 4AZ
Director NameMr Rosen Velkov Kosturkov
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBulgarian
StatusResigned
Appointed25 February 2004(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Secretary NameNicholas Johnson
NationalityBritish
StatusResigned
Appointed06 June 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
RoleCompany Director
Correspondence Address75c Cornwall Gardens
London
SW7 4AZ
Director NameRaymond Stuart Hilditch
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2007)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address8 Link Way
Richmond
Surrey
TW10 7QT
Secretary NameMr Steven Glen Sprague
NationalityBritish
StatusResigned
Appointed10 July 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Walcot Square
London
SE11 4UB
Secretary NameMrs Christine Avril Booth
StatusResigned
Appointed08 October 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address32 Bracken Hill Lane
Bromley
Kent
BR1 4AJ
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2005)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU

Location

Registered AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£11,638
Net Worth£17,681
Cash£17,995
Current Liabilities£850

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
30 June 2011Termination of appointment of Nikolai Bozhilov as a director (1 page)
30 June 2011Termination of appointment of Julian Mathews as a director (1 page)
30 June 2011Termination of appointment of Raymond Kingsland as a director (1 page)
30 June 2011Termination of appointment of Christine Booth as a director (1 page)
30 June 2011Termination of appointment of David Archer as a director (1 page)
30 June 2011Termination of appointment of Nikolai Bozhilov as a director (1 page)
30 June 2011Termination of appointment of Julian Mathews as a director (1 page)
30 June 2011Termination of appointment of Christine Booth as a secretary (1 page)
30 June 2011Termination of appointment of Christine Booth as a director (1 page)
30 June 2011Termination of appointment of Christine Booth as a secretary (1 page)
30 June 2011Termination of appointment of Raymond Kingsland as a director (1 page)
30 June 2011Termination of appointment of David Archer as a director (1 page)
25 May 2011Termination of appointment of Rosen Kosturkov as a director (1 page)
25 May 2011Termination of appointment of Rosen Kosturkov as a director (1 page)
30 March 2011Appointment of Mr Richard Edward Clegg as a director (2 pages)
30 March 2011Appointment of Mr Richard Edward Clegg as a director (2 pages)
21 March 2011Annual return made up to 21 March 2011 no member list (12 pages)
21 March 2011Annual return made up to 21 March 2011 no member list (12 pages)
2 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
2 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
2 June 2010Termination of appointment of Keith Burrell as a director (1 page)
2 June 2010Termination of appointment of Keith Burrell as a director (1 page)
7 May 2010Director's details changed for Rosen Velkov Kosturkov on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Nikolai Tsvetanov Bozhilov on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Nikolai Tsvetanov Bozhilov on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Julian Mathews on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Rosen Velkov Kosturkov on 31 December 2009 (2 pages)
7 May 2010Annual return made up to 21 March 2010 no member list (8 pages)
7 May 2010Annual return made up to 21 March 2010 no member list (8 pages)
7 May 2010Director's details changed for Mr Svilen Apostolov Spasov on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Julian Mathews on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Mr Svilen Apostolov Spasov on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Ivan Stancioff on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Ivan Stancioff on 31 December 2009 (2 pages)
21 April 2010Accounts for a small company made up to 30 June 2009 (10 pages)
21 April 2010Accounts for a small company made up to 30 June 2009 (10 pages)
2 April 2010Termination of appointment of Steven Sprague as a director (1 page)
2 April 2010Termination of appointment of Steven Sprague as a director (1 page)
22 March 2010Appointment of Mr Andrew Peirson as a director (2 pages)
22 March 2010Appointment of Mr Andrew Peirson as a director (2 pages)
4 December 2009Termination of appointment of Stephen Muckett as a director (1 page)
4 December 2009Termination of appointment of Stephen Muckett as a director (1 page)
1 December 2009Director's details changed for Steven Glen Sprague on 8 October 2009 (2 pages)
1 December 2009Appointment of Mrs Christine Avril Booth as a secretary (1 page)
1 December 2009Termination of appointment of Steven Sprague as a secretary (1 page)
1 December 2009Director's details changed for Steven Glen Sprague on 8 October 2009 (2 pages)
1 December 2009Termination of appointment of Steven Sprague as a secretary (1 page)
1 December 2009Appointment of Mrs Christine Avril Booth as a secretary (1 page)
1 December 2009Director's details changed for Steven Glen Sprague on 8 October 2009 (2 pages)
8 July 2009Director appointed julian mathews (2 pages)
8 July 2009Director appointed julian mathews (2 pages)
1 April 2009Director appointed mr svilen apostolov spasov (1 page)
1 April 2009Director appointed mr svilen apostolov spasov (1 page)
1 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 March 2009Annual return made up to 21/03/09 (5 pages)
30 March 2009Annual return made up to 21/03/09 (5 pages)
19 May 2008Appointment terminated director stefka regelous (1 page)
19 May 2008Appointment Terminated Director stefka regelous (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 March 2008Annual return made up to 21/03/08 (5 pages)
21 March 2008Annual return made up to 21/03/08 (5 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned;director resigned (1 page)
21 July 2007Secretary resigned;director resigned (1 page)
21 July 2007New secretary appointed (2 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 April 2007Annual return made up to 06/04/07 (3 pages)
10 April 2007Annual return made up to 06/04/07 (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
6 April 2006Annual return made up to 06/04/06 (3 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Annual return made up to 06/04/06 (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Director's particulars changed (1 page)
22 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: fourth floor atlas house 1 king street london EC2V 8AU (1 page)
29 June 2005Registered office changed on 29/06/05 from: fourth floor atlas house 1 king street london EC2V 8AU (1 page)
29 June 2005New secretary appointed (2 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Annual return made up to 06/04/05 (9 pages)
12 April 2005Annual return made up to 06/04/05 (9 pages)
26 July 2004Memorandum and Articles of Association (12 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2004Memorandum and Articles of Association (12 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 April 2004Annual return made up to 06/04/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2004Annual return made up to 06/04/04 (9 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: po box 123 bracken hill lane bromley kent BR1 4ZX (1 page)
8 March 2004Registered office changed on 08/03/04 from: po box 123 bracken hill lane bromley kent BR1 4ZX (1 page)
8 March 2004New director appointed (4 pages)
8 March 2004New director appointed (4 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (1 page)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 April 2003Annual return made up to 06/04/03 (8 pages)
14 April 2003Annual return made up to 06/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Location of register of members (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Registered office changed on 19/02/03 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 May 2002Annual return made up to 06/04/02 (7 pages)
9 May 2002Annual return made up to 06/04/02
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Annual return made up to 06/04/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 April 2001Annual return made up to 06/04/01 (5 pages)
30 April 2001New director appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
8 December 2000Registered office changed on 08/12/00 from: 10 charles ii street st jamess square london SW1Y 4AA (1 page)
8 December 2000Registered office changed on 08/12/00 from: 10 charles ii street st jamess square london SW1Y 4AA (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 186-188 queens gate london SW7 5HL (1 page)
19 October 2000Registered office changed on 19/10/00 from: 186-188 queens gate london SW7 5HL (1 page)
19 May 2000Accounts made up to 30 June 1999 (9 pages)
19 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Location of register of members (1 page)
2 May 2000Location of register of members (1 page)
2 May 2000Annual return made up to 06/04/00 (6 pages)
2 May 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
16 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
7 May 1999Annual return made up to 06/04/99 (6 pages)
7 May 1999Annual return made up to 06/04/99 (6 pages)
20 April 1998Annual return made up to 06/04/98 (6 pages)
20 April 1998Annual return made up to 06/04/98 (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (12 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (12 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
4 May 1997Annual return made up to 06/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Auditor's resignation (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (8 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Auditor's resignation (1 page)
4 May 1997Annual return made up to 06/04/97 (6 pages)
4 May 1997Accounts made up to 30 June 1996 (8 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
3 May 1996Annual return made up to 06/04/96 (8 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Accounts made up to 30 June 1995 (10 pages)
3 May 1996Annual return made up to 06/04/96
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1995New director appointed (2 pages)
26 May 1995Annual return made up to 06/04/95 (8 pages)
26 May 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
6 April 1993Incorporation (38 pages)