Company NameMedical Emergency Relief International
Company StatusActive
Company Number02823935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1993(30 years, 11 months ago)
Previous NameMerlin Board Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Robert Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Gareth John Danby Owen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleHumanitarian Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMiss Claire Ann Sanford
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleHumanitarian New Business Development Lead
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameDiana Francesca Caroline Clare Barran
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelham Farm
Welham
Castle Cary
Somerset
BA7 7NE
Director NameCaroline Baroness Cox Of Queensbury
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleLife Peer
Country of ResidenceUnited Kingdom
Correspondence Address1 Arnellan House
146 Slough Lane, Kingsbury
London
NW9 8XJ
Secretary NameDiana Francesca Caroline Clare Barran
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelham Farm
Welham
Castle Cary
Somerset
BA7 7NE
Secretary NameCatherine Anne Ford
NationalityBritish
StatusResigned
Appointed19 May 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1999)
RoleAccountant
Correspondence AddressChestnut Cottage 2 Bakers Lane
East Hagbourne
Oxfordshire
OX11 9LH
Secretary NameMr Warren Harold Lancaster
NationalityDutch
StatusResigned
Appointed21 October 1999(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Meadow Way
Great Paxton
Cambridgeshire
PE19 6RR
Director NameDr Christopher Besse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2002)
RoleDoctor
Correspondence Address62 Holland Park Mews
London
W11 3SS
Secretary NameMr Adrian Martin Harper
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Stoke Newington Common
London
N16 7ES
Secretary NameJoseph Richard Walker
NationalityBritish
StatusResigned
Appointed09 February 2001(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressFaircot Orchard Road
Pratts Bottom
Orpington
Kent
BR6 7NT
Director NameSir George Edwin Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlins
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameKate Gibb
NationalityBritish
StatusResigned
Appointed31 May 2002(9 years after company formation)
Appointment Duration2 years (resigned 04 June 2004)
RoleCompany Director
Correspondence Address12 Greenend Road
Chiswick
London
W4 1AJ
Director NameDr Nicholas Banatavala
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2006)
RoleCivil Servant
Correspondence AddressChurchgate House
Rectory Hill
East Bergholt
Suffolk
CO7 6TG
Secretary NameGeoff Prescott
NationalityBritish
StatusResigned
Appointed04 June 2004(11 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2004)
RoleCompany Director
Correspondence Address52 Thane Villas
London
N7 7PG
Secretary NameMr James Martyn Wheatley
NationalityBritish
StatusResigned
Appointed27 July 2004(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Hasluck Gardens
New Barnet
Barnet
Hertfordshire
EN5 1HS
Director NameMargaret Burgess
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed26 October 2004(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2005)
RoleVolunteer
Correspondence Address8 Mount Row
London
W1K 3SB
Director NameSamuel McCarvey Berwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blickling
Norfolk
NR11 6NF
Director NameWilliam Arthur Edward Adams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2008)
RoleHR Director
Correspondence Address73 Teddington Park
Teddington
Middlesex
TW11 8DE
Secretary NameDavid Wightwick
NationalityBritish
StatusResigned
Appointed17 December 2004(11 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 January 2005)
RoleCompany Director
Correspondence Address52 Dollis Park
London
N3 1BS
Secretary NameEliot Lyne
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address23 Sydenham Rise
London
SE23 3XL
Director NameJames Andrew Darcy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2010)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address35 Belgrave House
1 Clapham Road
London
SW9 0JP
Secretary NameMichael Kostyn
NationalityBritish
StatusResigned
Appointed11 September 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2007)
RoleFinance Director
Correspondence Address12a Orde Hall Street
London
WC1N 3JW
Secretary NameDavid Bennetts
NationalityBritish
StatusResigned
Appointed06 November 2007(14 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2008)
RoleChartered Accountant
Correspondence Address49 Dewhurst Road
London
W14 0ES
Director NameMs Alexis Jane Chapman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Burstock Road
London
SW15 2PW
Secretary NameMs Victoria Louise Annis
NationalityBritish
StatusResigned
Appointed03 June 2008(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2011)
RoleAccountant
Correspondence Address91 Kelvin Road
London
N5 2PL
Director NameDr Anne Austen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Humphrey Avenue
Hastings
East Sussex
TN34 3BT
Director NameMs Deborah Jane Bronnert
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2013)
RoleDiplomat
Country of ResidenceEngland
Correspondence Address19 The Vineyard
Richmond
Surrey
TW10 6AQ
Director NameMr William Keith Bradford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 July 2013)
RoleGroup Human Resources Director
Country of ResidenceEngland
Correspondence AddressBrambles The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameMr Zia Ur Rahman Choudhury
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2013)
RoleFood Processor
Country of ResidenceUnited Kingdom
Correspondence Address184 High Town Road
Luton
LU2 0DL
Secretary NameMr Philip John Hughes
StatusResigned
Appointed31 May 2011(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2013)
RoleCompany Director
Correspondence Address12th Floor
207 Old Street
London
EC1V 9NR
Secretary NameMr Christopher Roland Maynard
StatusResigned
Appointed09 September 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Robert Graham Butler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Richard Adam Berthoud
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(23 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Eamon Martin Cassidy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(23 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2017)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR

Contact

Websitewww.merlin.org.uk/
Telephone024 39603752
Telephone regionCoventry

Location

Registered Address1 St. John's Lane
London
EC1M 4AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£25,650,999
Net Worth£1,949,101
Cash£2,013,547
Current Liabilities£8,391,027

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

21 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
15 March 2017Full accounts made up to 30 June 2016 (25 pages)
10 October 2016Appointment of Mr Eamon Martin Cassidy as a director on 1 October 2016 (2 pages)
26 August 2016Termination of appointment of Stefano Ferraiolo as a director on 12 August 2016 (1 page)
26 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 August 2016Termination of appointment of Richard Thomas George Winter as a director on 12 August 2016 (1 page)
26 August 2016Appointment of Mr Stephen Robert Cochrane as a director on 12 August 2016 (2 pages)
26 August 2016Termination of appointment of David Lowell Heymann as a director on 12 August 2016 (1 page)
26 August 2016Appointment of Mr Robert Graham Butler as a director on 12 August 2016 (2 pages)
26 August 2016Appointment of Mr Richard Adam Berthoud as a director on 12 August 2016 (2 pages)
26 August 2016Termination of appointment of Mark Leslie Vivian Esiri as a director on 12 August 2016 (1 page)
26 August 2016Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 12 August 2016 (1 page)
21 June 2016Annual return made up to 28 May 2016 no member list (4 pages)
3 September 2015Full accounts made up to 31 December 2014 (25 pages)
17 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
17 June 2015Termination of appointment of Christopher Roland Maynard as a secretary on 22 May 2015 (1 page)
25 March 2015Secretary's details changed for Mr Christopher John Lane on 5 January 2015 (1 page)
25 March 2015Secretary's details changed for Mr Christopher John Lane on 5 January 2015 (1 page)
25 March 2015Registered office address changed from 12Th Floor 207 Old Street London EC1V 9NR to 1 St. John's Lane London EC1M 4AR on 25 March 2015 (1 page)
1 December 2014Termination of appointment of Gareth Thomas Davies as a director on 19 November 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (24 pages)
17 June 2014Director's details changed for Professor David Lowell Heyman on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 28 May 2014 no member list (6 pages)
15 October 2013Appointment of Mr Stefano Ferraiolo as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
18 September 2013Director's details changed for Professor David Lowell Heyman on 15 September 2013 (2 pages)
18 September 2013Director's details changed for Professor David Lowell Heyman on 15 September 2013 (2 pages)
12 September 2013Appointment of Mr Christopher John Lane as a secretary (1 page)
31 July 2013Termination of appointment of Philip Hughes as a secretary (1 page)
31 July 2013Appointment of Mr Richard Thomas George Winter as a director (2 pages)
29 July 2013Appointment of Mr Alexander Sacheverell Wilmot-Sitwell as a director (2 pages)
29 July 2013Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages)
23 July 2013Statement of company's objects (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Memorandum and Articles of Association (14 pages)
17 July 2013Termination of appointment of Lloyd Shepherd as a director (1 page)
17 July 2013Termination of appointment of Deborah Bronnert as a director (1 page)
17 July 2013Termination of appointment of Alexis Chapman as a director (1 page)
17 July 2013Termination of appointment of William Bradford as a director (1 page)
17 July 2013Termination of appointment of Andrew Nebel as a director (1 page)
17 July 2013Termination of appointment of Zia Choudhury as a director (1 page)
17 July 2013Termination of appointment of Michael Jay as a director (1 page)
24 June 2013Annual return made up to 28 May 2013 no member list (11 pages)
23 July 2012Full accounts made up to 31 December 2011 (22 pages)
19 June 2012Annual return made up to 28 May 2012 no member list (11 pages)
19 June 2012Termination of appointment of Susan Ryan as a director (1 page)
22 November 2011Amended full accounts made up to 31 December 2010 (38 pages)
18 October 2011Full accounts made up to 31 December 2010 (38 pages)
14 October 2011Appointment of Mt Gareth Thomas Davies as a director (2 pages)
19 July 2011Annual return made up to 28 May 2011 no member list (11 pages)
19 July 2011Appointment of Professor David Lowell Heyman as a director (2 pages)
13 July 2011Appointment of Mr Zia Ur Rahman Choudhury as a director (2 pages)
13 July 2011Appointment of Mr Philip John Hughes as a secretary (1 page)
7 July 2011Termination of appointment of Steven Mirfin as a director (1 page)
7 July 2011Termination of appointment of Victoria Annis as a secretary (1 page)
7 July 2011Termination of appointment of Anne Austen as a director (1 page)
7 July 2011Termination of appointment of Susan Woodman as a director (1 page)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 October 2010Termination of appointment of James Darcy as a director (1 page)
4 August 2010Appointment of Mr Andrew Howard Martin Nebel as a director (2 pages)
14 July 2010Appointment of Ms Deborah Jane Bronnert as a director (2 pages)
13 July 2010Appointment of Mr William Keith Bradford as a director (2 pages)
28 June 2010Annual return made up to 28 May 2010 no member list (7 pages)
24 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Mr Lloyd Shepherd on 31 December 2009 (2 pages)
23 June 2010Director's details changed for Susan Jean Ryan on 31 December 2009 (2 pages)
23 June 2010Director's details changed for James Andrew Darcy on 31 December 2009 (2 pages)
23 June 2010Director's details changed for Doctor Anne Austen on 31 December 2009 (2 pages)
23 June 2010Director's details changed for Steven Mirfin on 31 December 2009 (2 pages)
3 March 2010Company name changed merlin board LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2009-11-24
(3 pages)
8 February 2010Director's details changed for Lord Jay of Ewelme Gcmg Michael Hastings Jay on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Lord Jay of Ewelme Gcmg Michael Hastings Jay on 5 February 2010 (2 pages)
19 January 2010Memorandum and Articles of Association (25 pages)
11 January 2010Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
11 January 2010Change of name notice (2 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 September 2009Appointment terminated director richard fenning (1 page)
1 July 2009Director's change of particulars / anne austen / 01/07/2009 (1 page)
30 June 2009Director appointed doctor anne austen (1 page)
29 June 2009Appointment terminated director christopher whitty (1 page)
29 June 2009Director appointed mr lloyd shepherd (2 pages)
24 June 2009Annual return made up to 28/05/09 (4 pages)
28 November 2008Appointment terminated director charles stewart smith (1 page)
28 November 2008Appointment terminated director william adams (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 June 2008Annual return made up to 28/05/08 (5 pages)
9 June 2008Director appointed ms alexis jane chapman (1 page)
4 June 2008Appointment terminated secretary david bennetts (1 page)
4 June 2008Appointment terminated director julian thorne (1 page)
4 June 2008Secretary appointed ms victoria louise annis (1 page)
28 February 2008Appointment terminated director john sanderson (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007New director appointed (1 page)
7 June 2007Annual return made up to 28/05/07 (4 pages)
6 June 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
15 November 2006New director appointed (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: 12TH floor 207 old street london N8 0BD (1 page)
15 August 2006Annual return made up to 28/05/06 (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 4TH floor 56-64 leonard street london EC2A 4LT (1 page)
28 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary's particulars changed (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 August 2005Annual return made up to 28/05/05 (10 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
7 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 4TH floor 56-64 leonard street london EC2A 4LT (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 5-13 trinity street borough london SE1 1DB (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (3 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 July 2003Annual return made up to 28/05/03
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2002Director resigned (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/02
(8 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 August 2001New director appointed (1 page)
13 August 2001New director appointed (3 pages)
25 July 2001Annual return made up to 28/05/01 (6 pages)
15 March 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
10 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
10 July 2000Annual return made up to 28/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 2000Director's particulars changed (1 page)
30 June 2000New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 October 1999Director resigned (1 page)
30 June 1999Annual return made up to 28/05/99 (6 pages)
11 December 1998New director appointed (2 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1998New director appointed (2 pages)
23 September 1998Annual return made up to 28/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998New director appointed (3 pages)
26 November 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
12 June 1997Annual return made up to 28/05/97 (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Registered office changed on 18/10/96 from: arundel house arundel street london WC2R 3ED (1 page)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 July 1996Annual return made up to 28/05/96 (6 pages)
23 May 1995Annual return made up to 28/05/95 (6 pages)
19 May 1995New director appointed (2 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 March 1995Registered office changed on 14/03/95 from: 49 portland road london W11 (1 page)
28 May 1993Incorporation (28 pages)