Company NameNFMS Enterprises Limited
Company StatusActive
Company Number02844532
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Valerie Janice Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Clare Isobel Birks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(23 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Dorothy Joan Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Paul John Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleEconomist
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameAnthony Jack Hennessey Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleBanker
Correspondence AddressRigton Cottage Links Road
Bramley
Guildford
Surrey
GU5 0AL
Director NameMr Roderick James Wylie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address15/5 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NamePauline Elizabeth Scott
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleEducation Advisor
Correspondence Address14 Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameRussell Alan Jones
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Eastern Road
London
N22 7DD
Secretary NameRobin Marius Osterley
NationalityBritish
StatusResigned
Appointed21 July 1997(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 October 2013)
RoleCompany Director
Correspondence Address26 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameMr Philip Nigel Waite
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 2005)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Buckland Road Bampton
Oxford
OX18 2AA
Director NameRobert Gordon McFarland
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2003)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gunterstone Road
London
W14 9BT
Director NameLinda Young
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8c Cowal View
Duncan Street
Clydebank
West Dunbartonshire
G81 3DF
Scotland
Director NameChristine Anne Hall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(8 years, 3 months after company formation)
Appointment Duration12 years (resigned 12 December 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Cottage
The Cross Elsenham
Bishops Stortford
Hertfordshire
CM22 6DG
Director NameMr Michael Philip O'Donnell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2008)
RoleMedia Arts Cons
Country of ResidenceNorthern Ireland
Correspondence Address4 The Cottages
Whinney Hill
Holywood
County Down
BT18 0HP
Northern Ireland
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2005)
RolePublishing Consultant
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Director NameColin James Craig
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2005)
RoleMerchant Banker
Correspondence Address11 Henning Street
London
SW11 3DR
Director NameMr Andrew James Palmer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2004(10 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 December 2013)
RoleDeputy Regional Director Cb1
Country of ResidenceEngland
Correspondence Address21 Belle Vue Terrace
Ripon
North Yorkshire
HG4 2QS
Director NameMr Andrew John Potter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2005(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 12 December 2013)
RoleMusic Industry Consultant
Country of ResidenceEngland
Correspondence Address41 The Willoughbys
Upper Richmond Road West
London
SW14 8DF
Director NameSheena Barbara Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2005(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 12 December 2013)
RoleCare Agency Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGwernto Bach
Bwlchgwyn
Wrexham
LL11 5YR
Wales
Director NameMr Peter Sheeran
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(12 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2013)
RoleProgramme Mgr
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountain Place
Worcester
Worcestershire
WR1 3HW
Director NameMr Stuart Douglas Seaton Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(12 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMoyle Cottage The Fairway
South Road
Hythe
CT21 6AU
Secretary NameMr Ralph James Graeme Kennedy
StatusResigned
Appointed24 October 2013(20 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 October 2014)
RoleCompany Director
Correspondence Address2-4 Great Eastern Street
London
EC2A 3NW
Director NameMr John Marrack Darker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2015)
RoleRetired Secondary Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Sherfield Green
Sherfield-On-Loddon
Hook
Hampshire
RG27 0EN
Director NameMr Kenneth Howard Scott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Ashford Road
Bearsted
Maidstone
Kent
ME14 4BS
Director NameMr Peter Outram Lawson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2b Upton Road
Norwich
NR4 7PA
Director NameMr Roderick James Joffre Grealish
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Brunswick Terrace
Stafford
ST16 1BB
Director NameMr Peris Wyn Roberts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Westrees
Cuddington
Northwich
Cheshire
CW8 2XE
Director NameMr Christopher John Goodall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
NG9 3DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£21,596
Gross Profit£20,329
Net Worth£4
Cash£11,846
Current Liabilities£18,178

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Appointment of Mr Andrew Hamilton Devine as a director on 7 August 2023 (2 pages)
9 August 2023Appointment of Mr Peter William Burchill as a director on 7 August 2023 (2 pages)
9 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Clare Isobel Birks as a director on 12 July 2023 (1 page)
19 July 2023Termination of appointment of Paul John Graham as a director on 12 July 2023 (1 page)
17 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
8 November 2020Director's details changed for Ms Clare Isobel Birks on 6 November 2020 (2 pages)
8 November 2020Director's details changed for Mr Paul John Graham on 6 November 2020 (2 pages)
8 November 2020Director's details changed for Ms Dorothy Joan Wilson on 6 November 2020 (2 pages)
8 November 2020Director's details changed for Mrs Valerie Janice Taylor on 6 November 2020 (2 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Paul John Graham as a director on 4 March 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2019Termination of appointment of Peris Wyn Roberts as a director on 3 July 2019 (1 page)
5 July 2019Termination of appointment of Christopher John Goodall as a director on 3 July 2019 (1 page)
10 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 November 2017Appointment of Ms Dorothy Joan Wilson as a director on 13 November 2017 (2 pages)
14 November 2017Appointment of Ms Dorothy Joan Wilson as a director on 13 November 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of National Federation of Music Societies as a person with significant control on 6 April 2016 (1 page)
4 September 2017Notification of National Federation of Music Societies as a person with significant control on 6 April 2016 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
11 August 2017Termination of appointment of Peter Outram Lawson as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Kenneth Howard Scott as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Mr Christopher John Goodall as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Peter Outram Lawson as a director on 31 July 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Termination of appointment of Kenneth Howard Scott as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Ms Clare Isobel Birks as a director on 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Appointment of Ms Clare Isobel Birks as a director on 31 July 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 August 2017Appointment of Mr Christopher John Goodall as a director on 31 July 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Director's details changed for Mr Peter Outram Lawson on 1 August 2016 (2 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Director's details changed for Mr Peter Outram Lawson on 1 August 2016 (2 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
31 July 2015Termination of appointment of John Marrack Darker as a director on 13 June 2015 (1 page)
31 July 2015Appointment of Mr Peris Wyn Roberts as a director on 29 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(7 pages)
31 July 2015Appointment of Mr Peris Wyn Roberts as a director on 29 July 2015 (2 pages)
31 July 2015Termination of appointment of John Marrack Darker as a director on 13 June 2015 (1 page)
31 July 2015Appointment of Ms Valerie Janice Taylor as a director on 29 July 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 July 2015Termination of appointment of Roderick James Joffre Grealish as a director on 13 June 2015 (1 page)
31 July 2015Appointment of Ms Valerie Janice Taylor as a director on 29 July 2015 (2 pages)
31 July 2015Termination of appointment of Roderick James Joffre Grealish as a director on 13 June 2015 (1 page)
18 June 2015Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW to 8 Holyrood Street London SE1 2EL on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW to 8 Holyrood Street London SE1 2EL on 18 June 2015 (1 page)
20 April 2015Director's details changed for Mr Peter Outram Lawson on 14 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Peter Outram Lawson on 14 April 2015 (2 pages)
10 October 2014Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page)
10 October 2014Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page)
10 October 2014Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(7 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(7 pages)
19 August 2014Appointment of Mr Roderick James Joffre Grealish as a director on 12 December 2013 (2 pages)
19 August 2014Appointment of Mr Roderick James Joffre Grealish as a director on 12 December 2013 (2 pages)
18 August 2014Termination of appointment of Andrew John Potter as a director on 12 December 2013 (1 page)
18 August 2014Termination of appointment of Sheena Barbara Williams as a director on 12 December 2013 (1 page)
18 August 2014Appointment of Mr Kenneth Howard Scott as a director on 12 December 2013 (2 pages)
18 August 2014Termination of appointment of Peter Sheeran as a director on 12 December 2013 (1 page)
18 August 2014Termination of appointment of Christine Anne Hall as a director on 12 December 2013 (1 page)
18 August 2014Termination of appointment of Andrew John Potter as a director on 12 December 2013 (1 page)
18 August 2014Termination of appointment of Andrew James Palmer as a director on 12 December 2013 (1 page)
18 August 2014Appointment of Mr John Marrack Darker as a director on 12 December 2013 (2 pages)
18 August 2014Appointment of Mr John Marrack Darker as a director on 12 December 2013 (2 pages)
18 August 2014Termination of appointment of Andrew James Palmer as a director on 12 December 2013 (1 page)
18 August 2014Termination of appointment of Peter Sheeran as a director on 12 December 2013 (1 page)
18 August 2014Termination of appointment of Christine Anne Hall as a director on 12 December 2013 (1 page)
18 August 2014Appointment of Mr Peter Outram Lawson as a director on 12 December 2013 (2 pages)
18 August 2014Appointment of Mr Peter Outram Lawson as a director on 12 December 2013 (2 pages)
18 August 2014Termination of appointment of Sheena Barbara Williams as a director on 12 December 2013 (1 page)
18 August 2014Appointment of Mr Kenneth Howard Scott as a director on 12 December 2013 (2 pages)
31 October 2013Appointment of Mr Ralph James Graeme Kennedy as a secretary (1 page)
31 October 2013Appointment of Mr Ralph James Graeme Kennedy as a secretary (1 page)
14 October 2013Termination of appointment of Robin Osterley as a secretary (1 page)
14 October 2013Termination of appointment of Robin Osterley as a secretary (1 page)
12 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(8 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(8 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 August 2010Director's details changed for Peter Sheeran on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Peter Sheeran on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Christine Anne Hall on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Christine Anne Hall on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 September 2009Return made up to 25/07/09; full list of members (5 pages)
10 September 2009Appointment terminated director michael o'donnell (1 page)
10 September 2009Appointment terminated director michael o'donnell (1 page)
10 September 2009Return made up to 25/07/09; full list of members (5 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 September 2008Return made up to 25/07/08; full list of members (5 pages)
8 September 2008Return made up to 25/07/08; full list of members (5 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 July 2007Return made up to 25/07/07; full list of members (4 pages)
26 July 2007Return made up to 25/07/07; full list of members (4 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
14 December 2006Return made up to 28/07/06; full list of members (4 pages)
14 December 2006Return made up to 28/07/06; full list of members (4 pages)
6 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 November 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2005Return made up to 28/07/05; full list of members (4 pages)
12 September 2005Return made up to 28/07/05; full list of members (4 pages)
8 July 2005Registered office changed on 08/07/05 from: 7-15 rosebery avenue london EC1R 4SP (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 7-15 rosebery avenue london EC1R 4SP (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
6 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2003Return made up to 31/07/03; full list of members (9 pages)
26 September 2003Return made up to 31/07/03; full list of members (9 pages)
23 July 2003Full accounts made up to 31 December 2002 (10 pages)
23 July 2003Full accounts made up to 31 December 2002 (10 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
4 September 2001Return made up to 31/07/01; full list of members (8 pages)
4 September 2001Return made up to 31/07/01; full list of members (8 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Ad 02/10/00-27/10/00 £ si 3@1=3 £ ic 3/6 (2 pages)
22 November 2000Ad 02/10/00-27/10/00 £ si 3@1=3 £ ic 3/6 (2 pages)
7 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 November 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Registered office changed on 20/10/99 from: francis house francis street london SW1P 1DE (1 page)
20 October 1999Registered office changed on 20/10/99 from: francis house francis street london SW1P 1DE (1 page)
29 July 1999Return made up to 31/07/99; full list of members (6 pages)
29 July 1999Return made up to 31/07/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 August 1996Return made up to 31/07/96; no change of members (4 pages)
2 August 1996Return made up to 31/07/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1995Return made up to 13/08/95; no change of members (4 pages)
11 August 1995Return made up to 13/08/95; no change of members (4 pages)
13 August 1993Incorporation (20 pages)
13 August 1993Incorporation (20 pages)