Company NameEurim
Company StatusActive
Company Number02816980
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEarl Merlin Erroll
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(10 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleI C T Adviser
Country of ResidenceEngland
Correspondence AddressWoodbury Hall
Sandy
Bedfordshire
SG19 2HR
Director NameMr Malcolm John Charles Harbour
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(10 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleSenior Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Nutlands Farm
Oldberrow Lane
Henley-In-Arden
Warwickshire
B95 5NH
Director NameMr Rudd Apsey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCollingham House 6 - 12 Gladstone Road
Wimbledon
London
SW19 1QT
Secretary NameMrs Verity Ann Vigars
StatusCurrent
Appointed01 March 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressEurim PO Box 91
Minehead
TA24 7WX
Director NameDr Louise Victoria Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(26 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Castelnau
London
SW13 9RU
Director NameMr Derek Murray Wyatt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address93 High Street
Aldeburgh
Suffolk
IP15 5AU
Director NameMr Ian Cameron Bruce
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address14 Preston Road
Weymouth
Dorset
DT3 6PZ
Director NameLord Harry Andrew Renwick
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
38 Cadogan Square
London
SW1X 0JL
Secretary NameStephen John Digby
NationalityAustralian
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address45 Castelnau Mansions
Castelnau
London
SW13 9QU
Director NameJohn David McWilliam
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 week, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 15 June 2005)
RoleConsultant
Correspondence Address104 Hanover Drive
Blaydon On Tyne
Tyne & Wear
NE21 6BB
Director NameViscount Frederic Ian Thesiger Chelmsford
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 1999)
RolePeer Of The Realm
Correspondence Address26 Ormonde Gate
Chelsea
London
SW3 4EX
Director NameMr Andrew Peter Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1998)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressHollytree Cottage Commonside
Helsby
Warrington
WA6 9HB
Director NameRt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(2 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Director NameBarry John Sheerman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersmead Norwood Green Hill
Halifax
West Yorkshire
HX3 8QX
Secretary NameKatherine Norman
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Northwing Crowcombe Court
Crowcombe
Taunton
Somerset
TA4 4AD
Director NameMr Ian Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 July 2010)
RoleFormer Mp
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3JX
Director NameLord Randall Of St Budeaux Stuart Jeffrey Randall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 May 2008)
RoleMember Of House Of Lords
Correspondence Address32 Northfield
Lightwater
Surrey
GU18 5YR
Director NameMr Giles Bryan Chichester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2004)
RoleParlimentarian & Map Publisher
Country of ResidenceUnited Kingdom
Correspondence Address9 St James's Place
London
SW1A 1PE
Director NameMr Brian Arthur Robert White
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Bradwell Road
Bradville
Milton Keynes
MK13 7AX
Director NameMs Margaret Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 2010)
RoleFormer Mp
Country of ResidenceUnited Kingdom
Correspondence Address109 Alexandra Avenue
Luton
Bedfordshire
LU3 1HQ
Director NameLord Thomas McNally
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(8 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 May 2008)
RoleWorking Parl.Peer
Country of ResidenceEngland
Correspondence Address30 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JL
Director NameMr Alun Edward Michael
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2012)
RoleMember Of Parliament
Country of ResidenceWales
Correspondence Address4 Stanwell Road
Penarth
South Glamorgan
CF64 3EA
Wales
Director NamePhilip Martin Dunne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 04 June 2010)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressTrippleton House
Leintwardine
Craven Arms
Shropshire
SY2 0LZ
Wales
Director NameMr Timothy Eric Boswell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2010)
RoleFormer Mp
Country of ResidenceUnited Kingdom
Correspondence AddressLower Aynho Grounds
Banbury
Oxfordshire
OX17 3BW
Director NameMr Mark Wainwright Todd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2010)
RoleFormer Mp
Country of ResidenceEngland
Correspondence AddressMill Farm
Porters Lane Findern
Derby
Derbyshire
DE65 6AJ
Director NameMr Ian Stewart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2010)
RoleFormer Mp
Country of ResidenceUnited Kingdom
Correspondence Address132a Brook Drive
Kennington
London
SE11 4TE
Secretary NameMr Ian Neal Boage
NationalityBritish
StatusResigned
Appointed01 June 2009(16 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Long Street
High Ham
Langport
Somerset
TA10 9DW
Director NameMr Stephen Anthony McPartland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2013)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Barn Yew Tree Farm
Low Ham
Langport
Somerset
TA10 9DW

Contact

Websiteeurim.org.uk
Telephone08447722575
Telephone regionUnknown

Location

Registered AddressCollingham House 6 - 12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£59,283
Cash£12,137
Current Liabilities£71,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

29 August 2023Termination of appointment of Rudd Apsey as a director on 18 August 2023 (1 page)
7 July 2023Micro company accounts made up to 31 December 2022 (10 pages)
5 June 2023Termination of appointment of Verity Ann Vigars as a secretary on 31 May 2023 (1 page)
15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 May 2023Director's details changed for Mr Derek Murray Wyatt on 3 May 2023 (2 pages)
3 May 2023Termination of appointment of Merlin Erroll as a director on 30 April 2023 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
12 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
14 May 2021Director's details changed for Mr Derek Murray Wyatt on 4 May 2021 (2 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Harry Andrew Renwick as a director on 11 May 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Appointment of Mr Derek Murray Wyatt as a director on 18 September 2019 (2 pages)
16 May 2019Appointment of Dr Louise Victoria Bennett as a director on 13 May 2019 (2 pages)
16 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
16 May 2019Director's details changed for Mr Malcolm John Charles Harbour on 10 July 2014 (2 pages)
15 March 2019Appointment of Mrs Verity Ann Vigars as a secretary on 1 March 2019 (2 pages)
15 March 2019Termination of appointment of Ian Neal Boage as a secretary on 1 March 2019 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Termination of appointment of Katherine Norman as a secretary on 1 August 2018 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
23 February 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB to Collingham House 6 - 12 Gladstone Road Wimbledon London SW19 1QT on 23 February 2018 (1 page)
2 January 2018Appointment of Mr Rudd Apsey as a director on 1 January 2018 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
12 May 2017Director's details changed for Lord Harry Andrew Renwick on 30 April 2017 (2 pages)
12 May 2017Director's details changed for Lord Harry Andrew Renwick on 30 April 2017 (2 pages)
12 May 2017Director's details changed for Mr Malcolm John Charles Harbour on 30 April 2017 (2 pages)
12 May 2017Director's details changed for Mr Malcolm John Charles Harbour on 30 April 2017 (2 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
9 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
30 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB on 30 December 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Termination of appointment of Stephen Mcpartland as a director (1 page)
5 June 2013Termination of appointment of Stephen Mcpartland as a director (1 page)
14 May 2013Annual return made up to 3 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 3 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 3 May 2013 no member list (6 pages)
11 December 2012Section 519 companies act 2006 (1 page)
11 December 2012Section 519 companies act 2006 (1 page)
31 August 2012Full accounts made up to 31 December 2011 (12 pages)
31 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Termination of appointment of Alun Michael as a director (1 page)
16 July 2012Termination of appointment of Alun Michael as a director (1 page)
10 May 2012Annual return made up to 3 May 2012 no member list (7 pages)
10 May 2012Annual return made up to 3 May 2012 no member list (7 pages)
10 May 2012Annual return made up to 3 May 2012 no member list (7 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
5 May 2011Annual return made up to 3 May 2011 no member list (7 pages)
5 May 2011Annual return made up to 3 May 2011 no member list (7 pages)
5 May 2011Annual return made up to 3 May 2011 no member list (7 pages)
21 February 2011Termination of appointment of Timothy Boswell as a director (1 page)
21 February 2011Termination of appointment of Timothy Boswell as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (9 pages)
15 September 2010Full accounts made up to 31 December 2009 (9 pages)
2 September 2010Termination of appointment of Ian Taylor as a director (1 page)
2 September 2010Termination of appointment of Ian Stewart as a director (1 page)
2 September 2010Termination of appointment of Mark Todd as a director (1 page)
2 September 2010Termination of appointment of Ian Taylor as a director (1 page)
2 September 2010Termination of appointment of Margaret Moran as a director (1 page)
2 September 2010Termination of appointment of Ian Stewart as a director (1 page)
2 September 2010Termination of appointment of Mark Todd as a director (1 page)
2 September 2010Termination of appointment of Margaret Moran as a director (1 page)
15 July 2010Appointment of Mr Stephen Anthony Mcpartland as a director (3 pages)
15 July 2010Appointment of Mr Stephen Anthony Mcpartland as a director (3 pages)
7 June 2010Termination of appointment of Philip Dunne as a director (1 page)
7 June 2010Termination of appointment of Philip Dunne as a director (1 page)
28 May 2010Annual return made up to 3 May 2010 no member list (8 pages)
28 May 2010Annual return made up to 3 May 2010 no member list (8 pages)
28 May 2010Director's details changed for Alun Edward Michael on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Ian Colin Taylor on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Ian Colin Taylor on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 no member list (8 pages)
28 May 2010Director's details changed for Ian Colin Taylor on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Alun Edward Michael on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Alun Edward Michael on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Margaret Moran on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Malcolm John Charles Harbour on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Mr. Mark Wainwright Todd on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Lord Harry Andrew Renwick on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Margaret Moran on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Malcolm John Charles Harbour on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Timothy Eric Boswell on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Margaret Moran on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Timothy Eric Boswell on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Lord Harry Andrew Renwick on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Ian Stewart on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Stewart on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Stewart on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Mr. Mark Wainwright Todd on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Timothy Eric Boswell on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Malcolm John Charles Harbour on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Mr. Mark Wainwright Todd on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Lord Harry Andrew Renwick on 3 May 2010 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
30 September 2009Registered office changed on 30/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
17 June 2009Secretary appointed ian neal boage (2 pages)
17 June 2009Secretary appointed ian neal boage (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (8 pages)
18 May 2009Full accounts made up to 31 December 2008 (8 pages)
14 May 2009Annual return made up to 03/05/09 (5 pages)
14 May 2009Annual return made up to 03/05/09 (5 pages)
17 February 2009Director appointed ian stewart (3 pages)
17 February 2009Director appointed ian stewart (3 pages)
12 February 2009Registered office changed on 12/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
12 February 2009Registered office changed on 12/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
9 February 2009Director appointed timothy eric boswell (2 pages)
9 February 2009Director appointed timothy eric boswell (2 pages)
9 February 2009Director appointed mark wainwright todd (2 pages)
9 February 2009Director appointed mark wainwright todd (2 pages)
7 August 2008Director appointed philip martin dunne (3 pages)
7 August 2008Director appointed philip martin dunne (3 pages)
12 May 2008Appointment terminated director stuart randall (1 page)
12 May 2008Annual return made up to 03/05/08 (4 pages)
12 May 2008Appointment terminated director thomas mcnally (1 page)
12 May 2008Appointment terminated director stuart randall (1 page)
12 May 2008Annual return made up to 03/05/08 (4 pages)
12 May 2008Appointment terminated director thomas mcnally (1 page)
8 May 2008Full accounts made up to 31 December 2007 (8 pages)
8 May 2008Full accounts made up to 31 December 2007 (8 pages)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (1 page)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (1 page)
30 May 2007Full accounts made up to 31 December 2006 (8 pages)
30 May 2007Full accounts made up to 31 December 2006 (8 pages)
8 May 2007Annual return made up to 03/05/07 (3 pages)
8 May 2007Annual return made up to 03/05/07 (3 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
12 May 2006Annual return made up to 03/05/06 (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (8 pages)
12 May 2006Full accounts made up to 31 December 2005 (8 pages)
12 May 2006Annual return made up to 03/05/06 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
11 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
14 May 2004Annual return made up to 03/05/04 (7 pages)
14 May 2004Annual return made up to 03/05/04 (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Full accounts made up to 31 December 2003 (8 pages)
15 April 2004Full accounts made up to 31 December 2003 (8 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
19 May 2003Annual return made up to 03/05/03 (7 pages)
19 May 2003Annual return made up to 03/05/03 (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Full accounts made up to 31 December 2002 (8 pages)
16 April 2003Director resigned (1 page)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Annual return made up to 03/05/02 (7 pages)
16 May 2002Director resigned (1 page)
16 May 2002Full accounts made up to 31 December 2001 (8 pages)
16 May 2002Annual return made up to 03/05/02 (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (8 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
31 August 2001Full accounts made up to 31 December 2000 (8 pages)
31 August 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
29 May 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director resigned
(6 pages)
29 May 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director resigned
(6 pages)
7 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
26 May 2000Annual return made up to 11/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Annual return made up to 11/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
8 July 1999Full accounts made up to 31 December 1997 (8 pages)
8 July 1999Full accounts made up to 31 December 1998 (8 pages)
8 July 1999Full accounts made up to 31 December 1998 (8 pages)
8 July 1999Full accounts made up to 31 December 1997 (8 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
17 June 1999Annual return made up to 11/05/99 (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Annual return made up to 11/05/99 (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 12 gough square london EC4A 3DE (1 page)
29 March 1999Registered office changed on 29/03/99 from: 12 gough square london EC4A 3DE (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
15 May 1998Annual return made up to 11/05/98 (6 pages)
15 May 1998Annual return made up to 11/05/98 (6 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Full accounts made up to 31 December 1996 (8 pages)
9 June 1997Full accounts made up to 31 December 1996 (8 pages)
6 June 1997Annual return made up to 11/05/97 (9 pages)
6 June 1997Annual return made up to 11/05/97 (9 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 31 December 1995 (9 pages)
29 July 1996Full accounts made up to 31 December 1995 (9 pages)
21 July 1996Annual return made up to 11/05/96 (4 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996Annual return made up to 11/05/96 (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)
22 May 1995Annual return made up to 11/05/95 (10 pages)
22 May 1995Annual return made up to 11/05/95 (10 pages)