Company NamePortfolio Metrica Limited
Company StatusDissolved
Company Number02858278
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(16 years after company formation)
Appointment Duration8 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2015(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 16 January 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
United States
Director NameMs Sheila Gimson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cornwall Road
Cheam
Surrey
SM2 6DT
Director NameAnthony David Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Downs Court Road
Purley
Surrey
CR8 1BB
Director NameMr Mark Westaby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Cones
Outlook Drive London Road
Chalfont St Giles
Buckinghamshire
HP8 4NQ
Secretary NameMs Sheila Gimson
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cornwall Road
Cheam
Surrey
SM2 6DT
Director NameMr Richard David Bagnall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Acris Street
Wandsworth
London
SW18 2QP
Director NameMr Paul Corin Hender
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP7 6RU
Director NameMr Michael Fyodor Ishmael
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
130 Dalberg Road
London
SW2 1AP
Director NameKristin Sonia Wadge
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address18 Littlecombe Close
Kersfield Road Putney
London
SW15 3HR
Director NameClaire Louise O'Sullivan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2009)
RoleCompany Director
Correspondence Address4 Bird In Hand Mews
Forest Hill
London
SE23 3HH
Director NameKerry Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameJames Richard Lenane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(16 years after company formation)
Appointment Duration4 years, 12 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr John Gerard Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2009(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Secretary NameKerry Jenkins
NationalityBritish
StatusResigned
Appointed30 October 2009(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Myles Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Secretary NameMr Myles Johnson
StatusResigned
Appointed18 February 2013(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(21 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence Address28-42 Banner Street
London
EC1Y 8QE

Contact

Websiteportfoliocomms.com

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £0.0001Gorkana Group Holdings LTD
99.91%
Ordinary
-OTHER
0.09%
-

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 December 2014Delivered on: 22 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Particulars: Trademark metrica,number UK 2174970,class 35 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Particulars: Trademark metrica. Number UK 2174970. class 35.
Outstanding
22 December 2009Delivered on: 5 January 2010
Satisfied on: 19 December 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
12 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 June 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (4 pages)
3 May 2017Application to strike the company off the register (4 pages)
31 January 2017Registered office address changed from 5 Churchill Place London E14 5HU England to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 5 Churchill Place London E14 5HU England to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
13 July 2016Satisfaction of charge 028582780002 in full (4 pages)
13 July 2016Satisfaction of charge 028582780003 in full (4 pages)
13 July 2016Satisfaction of charge 028582780002 in full (4 pages)
13 July 2016Satisfaction of charge 028582780003 in full (4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP .1099
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP .1099
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 0.1099
(4 pages)
30 September 2015Solvency Statement dated 29/09/15 (2 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 0.1099
(4 pages)
30 September 2015Solvency Statement dated 29/09/15 (2 pages)
1 September 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
1 September 2015Termination of appointment of Paul Corin Hender as a director on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
1 September 2015Termination of appointment of Paul Corin Hender as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
22 December 2014Registration of charge 028582780003, created on 18 December 2014 (79 pages)
22 December 2014Registration of charge 028582780003, created on 18 December 2014 (79 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Registration of charge 028582780002, created on 18 December 2014 (20 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Registration of charge 028582780002, created on 18 December 2014 (20 pages)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 November 2014Termination of appointment of James Richard Lenane as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of James Richard Lenane as a director on 20 October 2014 (1 page)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,099
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,099
(5 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,099
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,099
(5 pages)
10 September 2013Termination of appointment of Richard Bagnall as a director (1 page)
10 September 2013Termination of appointment of Richard Bagnall as a director (1 page)
21 June 2013Full accounts made up to 30 September 2012 (15 pages)
21 June 2013Full accounts made up to 30 September 2012 (15 pages)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
27 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 November 2012Termination of appointment of John Moore as a director (1 page)
26 November 2012Termination of appointment of John Moore as a director (1 page)
18 June 2012Full accounts made up to 30 September 2011 (17 pages)
18 June 2012Full accounts made up to 30 September 2011 (17 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
27 June 2011Full accounts made up to 30 September 2010 (17 pages)
27 June 2011Full accounts made up to 30 September 2010 (17 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 May 2010Registered office address changed from Bridge House London Bridge London SE1 9QR on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Bridge House London Bridge London SE1 9QR on 21 May 2010 (2 pages)
20 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
20 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
9 January 2010Resolutions
  • RES13 ‐ Facilities agreement 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2010Memorandum and Articles of Association (6 pages)
9 January 2010Memorandum and Articles of Association (6 pages)
9 January 2010Resolutions
  • RES13 ‐ Facilities agreement 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
12 November 2009Termination of appointment of Anthony Martin as a director (2 pages)
12 November 2009Termination of appointment of Kristin Wadge as a director (2 pages)
12 November 2009Appointment of Kerry Jenkins as a director (3 pages)
12 November 2009Termination of appointment of Anthony Martin as a director (2 pages)
12 November 2009Appointment of Jeremy Charles Arthur Thompson as a director (3 pages)
12 November 2009Termination of appointment of Claire O'sullivan as a director (2 pages)
12 November 2009Appointment of James Richard Lenane as a director (3 pages)
12 November 2009Appointment of John Gerard Moore as a director (3 pages)
12 November 2009Appointment of Jeremy Charles Arthur Thompson as a director (3 pages)
12 November 2009Appointment of Kerry Jenkins as a director (3 pages)
12 November 2009Appointment of James Richard Lenane as a director (3 pages)
12 November 2009Termination of appointment of Michael Ishmael as a director (2 pages)
12 November 2009Termination of appointment of Sheila Gimson as a director (2 pages)
12 November 2009Termination of appointment of Michael Ishmael as a director (2 pages)
12 November 2009Termination of appointment of Sheila Gimson as a director (2 pages)
12 November 2009Appointment of Kerry Jenkins as a secretary (3 pages)
12 November 2009Appointment of John Gerard Moore as a director (3 pages)
12 November 2009Termination of appointment of Sheila Gimson as a secretary (2 pages)
12 November 2009Termination of appointment of Sheila Gimson as a secretary (2 pages)
12 November 2009Termination of appointment of Kristin Wadge as a director (2 pages)
12 November 2009Termination of appointment of Claire O'sullivan as a director (2 pages)
12 November 2009Appointment of Kerry Jenkins as a secretary (3 pages)
30 October 2009Full accounts made up to 31 March 2009 (12 pages)
30 October 2009Full accounts made up to 31 March 2009 (12 pages)
29 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,099
(4 pages)
29 October 2009Auditor's resignation (1 page)
29 October 2009Auditor's resignation (1 page)
29 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,099
(4 pages)
28 October 2009Auditor's resignation (1 page)
28 October 2009Auditor's resignation (1 page)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
21 September 2009Director's change of particulars / kristin wadge / 14/09/2009 (1 page)
21 September 2009Director's change of particulars / kristin wadge / 14/09/2009 (1 page)
2 February 2009Full accounts made up to 31 March 2008 (11 pages)
2 February 2009Full accounts made up to 31 March 2008 (11 pages)
12 January 2009Director appointed claire louise o'sullivan (1 page)
12 January 2009Director appointed claire louise o'sullivan (1 page)
30 September 2008Return made up to 30/09/08; full list of members (6 pages)
30 September 2008Return made up to 30/09/08; full list of members (6 pages)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 August 2008Nc inc already adjusted 21/07/08 (1 page)
7 August 2008Nc inc already adjusted 21/07/08 (1 page)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 July 2008Director's change of particulars / kristin wadge / 23/07/2008 (1 page)
30 July 2008Director's change of particulars / kristin wadge / 23/07/2008 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
14 November 2007Return made up to 30/09/07; full list of members; amend (7 pages)
14 November 2007Return made up to 30/09/07; full list of members; amend (7 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Ad 19/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 July 2007Nc inc already adjusted 19/07/07 (2 pages)
27 July 2007Ad 19/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Nc inc already adjusted 19/07/07 (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 December 2002Full accounts made up to 31 March 2002 (13 pages)
7 December 2002Full accounts made up to 31 March 2002 (13 pages)
24 September 2002Return made up to 30/09/02; full list of members (7 pages)
24 September 2002Return made up to 30/09/02; full list of members (7 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
19 September 2001Return made up to 30/09/01; full list of members (7 pages)
19 September 2001Return made up to 30/09/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
6 December 2000Return made up to 30/09/00; full list of members (7 pages)
6 December 2000Return made up to 30/09/00; full list of members (7 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
12 October 1998Return made up to 30/09/98; full list of members (7 pages)
12 October 1998Return made up to 30/09/98; full list of members (7 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1996Location of register of members (1 page)
18 August 1996Location of register of members (1 page)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 September 1993Incorporation (29 pages)
30 September 1993Incorporation (29 pages)