Company NameCarlisle Place Ventures Limited
DirectorsRichard John Ambler and Andrew Mounsey
Company StatusActive
Company Number02829583
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Previous NamesJonelle Limited and Leckford Estate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Ambler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusCurrent
Appointed03 August 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Andrew Mounsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(28 years, 10 months after company formation)
Appointment Duration2 years
RoleDirector, Financial Control
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAnthony Hirsh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleJeweller
Correspondence AddressFlat 1
4 Cumberland Place Regents Park
London
NW1 4NA
Secretary NameDiane Marie Hirsh
NationalityAmerican
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
4 Cumberland Place
London
NW1 4NA
Director NameMr Richard Murray March
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1999)
RoleAssistant Director Of Research
Correspondence AddressPinewood Cottage
Pinewood Gardens
Bagshot
Surrey
GU19 5EP
Director NameMr David Mallon Wilson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2001)
RoleChief Credit Manager
Correspondence AddressMagnolia Cottage 11 Hillside Road
East Ewell
Epsom
Surrey
KT17 3EH
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed19 August 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NamePaul Edwin Clift
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Richard Mayfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(19 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Tina Sandra Reade
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed31 July 2014(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameJacqueline Ruddy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Edward John Connolly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr John Patrick Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Sean Allam
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2021)
RoleHead Of Product Sourcing
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Ewan Roderick Dunlop Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Berangere Andree Mireille Michel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2021(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2022)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewis.com

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Lewis PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

8 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
8 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
31 October 2023Audit exemption subsidiary accounts made up to 28 January 2023 (16 pages)
31 October 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
31 October 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
25 October 2022Full accounts made up to 29 January 2022 (23 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
27 April 2022Appointment of Mr Andrew Mounsey as a director on 14 April 2022 (2 pages)
27 April 2022Termination of appointment of Berangere Andree Mireille Michel as a director on 13 April 2022 (1 page)
27 January 2022Full accounts made up to 31 January 2021 (23 pages)
20 October 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 14,300,002
(3 pages)
4 August 2021Appointment of Mr Richard John Ambler as a director on 3 August 2021 (2 pages)
3 August 2021Termination of appointment of Sean Allam as a director on 31 July 2021 (1 page)
3 August 2021Appointment of Mr Simon Jim Blackburn as a secretary on 3 August 2021 (2 pages)
28 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
17 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
16 June 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 10,000,002
(3 pages)
5 February 2021Full accounts made up to 25 January 2020 (22 pages)
13 January 2021Termination of appointment of John Patrick Lewis as a director on 31 December 2020 (1 page)
13 January 2021Appointment of Mrs Berangere Michel as a director on 1 January 2021 (2 pages)
19 October 2020Termination of appointment of Ewan Roderick Dunlop Brown as a director on 16 October 2020 (1 page)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 July 2020Statement of company's objects (2 pages)
31 October 2019Termination of appointment of Edward John Connolly as a director on 31 October 2019 (1 page)
16 October 2019Full accounts made up to 31 January 2019 (21 pages)
27 September 2019Appointment of Mr Ewan Roderick Dunlop Brown as a director on 16 September 2019 (2 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
30 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 8,000,002
(3 pages)
17 September 2018Accounts for a dormant company made up to 27 January 2018 (3 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (3 pages)
25 May 2018Appointment of Mr John Patrick Lewis as a director on 22 May 2018 (2 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
22 May 2018Appointment of Mr Sean Allam as a director on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of Jacqueline Ruddy as a director on 22 May 2018 (1 page)
22 May 2018Appointment of Mr Edward John Connolly as a director on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of Peter John Simpson as a director on 22 May 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
29 June 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
19 February 2016Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 25 January 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 25 January 2014 (2 pages)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
4 April 2013Appointment of Mrs Tina Sandra Reade as a director (2 pages)
4 April 2013Appointment of Mrs Tina Sandra Reade as a director (2 pages)
27 March 2013Termination of appointment of Sanjay Patel as a director (1 page)
27 March 2013Termination of appointment of Sanjay Patel as a director (1 page)
25 September 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 July 2012Appointment of Mr Sanjay Purshottam Patel as a director (2 pages)
24 July 2012Appointment of Mr Sanjay Purshottam Patel as a director (2 pages)
11 July 2012Termination of appointment of Richard Mayfield as a director (1 page)
11 July 2012Termination of appointment of Richard Mayfield as a director (1 page)
29 July 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
29 July 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed jonelle LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed jonelle LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
19 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 August 2009Appointment terminated director tina reade (1 page)
25 August 2009Appointment terminated director tina reade (1 page)
24 August 2009Director appointed ms marisa luisa cassoni (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
24 August 2009Director appointed ms marisa luisa cassoni (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 June 2009Appointment terminated director paul clift (1 page)
18 June 2009Appointment terminated director paul clift (1 page)
22 September 2008Return made up to 18/07/08; full list of members (4 pages)
22 September 2008Return made up to 18/07/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 26 January 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 26 January 2008 (2 pages)
15 August 2007Accounts for a dormant company made up to 27 January 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 27 January 2007 (2 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 28 January 2006 (2 pages)
20 October 2006Accounts for a dormant company made up to 28 January 2006 (2 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
29 September 2005Accounts for a dormant company made up to 29 January 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 29 January 2005 (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Accounts for a dormant company made up to 25 January 2003 (2 pages)
16 August 2003Accounts for a dormant company made up to 25 January 2003 (2 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
17 August 2002Return made up to 18/07/02; full list of members (5 pages)
17 August 2002Return made up to 18/07/02; full list of members (5 pages)
12 April 2002Accounts for a dormant company made up to 26 January 2002 (2 pages)
12 April 2002Accounts for a dormant company made up to 26 January 2002 (2 pages)
2 August 2001Return made up to 18/07/01; full list of members (6 pages)
2 August 2001Return made up to 18/07/01; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
21 March 2001Accounts for a dormant company made up to 27 January 2001 (2 pages)
21 March 2001Accounts for a dormant company made up to 27 January 2001 (2 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 29 January 2000 (2 pages)
23 June 2000Accounts for a dormant company made up to 29 January 2000 (2 pages)
9 August 1999Return made up to 18/07/99; full list of members (7 pages)
9 August 1999Return made up to 18/07/99; full list of members (7 pages)
29 June 1999Accounts for a dormant company made up to 30 January 1999 (2 pages)
29 June 1999Accounts for a dormant company made up to 30 January 1999 (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
30 July 1998Return made up to 18/07/98; full list of members (7 pages)
30 July 1998Return made up to 18/07/98; full list of members (7 pages)
28 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
28 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
10 September 1997New director appointed (3 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Return made up to 20/08/97; full list of members (7 pages)
10 September 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
10 September 1997New director appointed (3 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 10 hatton garden london EC1N 8AH (1 page)
10 September 1997New director appointed (3 pages)
10 September 1997Return made up to 20/08/97; full list of members (7 pages)
10 September 1997New director appointed (3 pages)
10 September 1997Director resigned (1 page)
10 September 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 10 hatton garden london EC1N 8AH (1 page)
4 March 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 March 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 November 1996Registered office changed on 21/11/96 from: 37 stanmore hill stanmore middlesex (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Registered office changed on 21/11/96 from: 37 stanmore hill stanmore middlesex (1 page)
8 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
28 June 1996Return made up to 23/06/96; no change of members (4 pages)
28 June 1996Return made up to 23/06/96; no change of members (4 pages)
30 June 1995Return made up to 23/06/95; no change of members (4 pages)
30 June 1995Return made up to 23/06/95; no change of members (4 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)