Company NameRl Legacy Limited
Company StatusDissolved
Company Number02858420
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 6 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew John Griffin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(10 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 24 October 2019)
RoleP R Consultant
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Tim Johnson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(11 years after company formation)
Appointment Duration15 years (closed 24 October 2019)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Andrew John Griffin
NationalityBritish
StatusClosed
Appointed31 March 2006(12 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameEdwina Bensilum
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Dominic David Lawrence Cockram
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMiss Alexandra Mary Ogilvie Durnford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJudith Mary Larkin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993
Appointment Duration13 years, 3 months (resigned 31 March 2006)
RolePublic Relations Consultant
Correspondence Address101 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMr Anthony Paul Reeves
NationalityBritish
StatusResigned
Appointed01 November 1993(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 1994)
RoleCompany Director
Correspondence Address101 Shakespeare Tower
London
EC2Y 8DR
Director NameMichael Regester
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(8 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Arcadia Court
45 Old Castle Street
London
E1 7NY
Secretary NameJudith Mary Larkin
NationalityBritish
StatusResigned
Appointed22 August 1994(10 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2006)
RoleSecretary
Correspondence Address101 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameRosie Clifford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 June 2002)
RolePublic Relations
Correspondence Address19 Point Close
London
SE10 8QS
Director NameMiss Alexandra Mary Ogilvie Durnford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(21 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websiteregesterlarkin.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

140 at £0.1Edwina Bensilum
9.80%
Ordinary
120 at £0.1Timothy Byron Johnson
8.40%
Ordinary
110 at £0.1Michael Regester
7.70%
Ordinary
90 at £0.1Regester & Larkin Trustees LTD
6.30%
Ordinary
70 at £0.1Alexandra Mary Ogilvie Durnford
4.90%
Ordinary
60 at £0.1Edwina Bensilum
4.20%
Ordinary A
30 at £0.1Regester & Larkin Trustees LTD
2.10%
Ordinary A
240 at £0.1Andrew John Griffin
16.79%
Ordinary A
229 at £0.1Dominic David Lawrence Cockram
16.03%
Ordinary B
180 at £0.1Timothy Byron Johnson
12.60%
Ordinary A
160 at £0.1Andrew John Griffin
11.20%
Ordinary

Financials

Year2014
Turnover£3,849,579
Gross Profit£3,415,427
Net Worth£959,606
Cash£827,012
Current Liabilities£2,024,009

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 July 2013Delivered on: 30 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2005Delivered on: 27 October 2005
Satisfied on: 24 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1994Delivered on: 17 October 1994
Satisfied on: 12 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Return of final meeting in a members' voluntary winding up (13 pages)
7 August 2018Liquidators' statement of receipts and payments to 6 April 2018 (9 pages)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
(1 page)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Declaration of solvency (3 pages)
28 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
(1 page)
28 April 2017Declaration of solvency (3 pages)
16 December 2016Satisfaction of charge 028584200003 in full (1 page)
16 December 2016Satisfaction of charge 028584200003 in full (1 page)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2016Change of share class name or designation (2 pages)
11 November 2016Change of share class name or designation (2 pages)
14 September 2016Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page)
14 September 2016Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page)
21 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 142.9
(7 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 142.9
(7 pages)
4 February 2016Director's details changed for Andrew John Griffin on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Andrew John Griffin on 4 February 2016 (2 pages)
28 September 2015Director's details changed for Tim Johnson on 11 September 2015 (2 pages)
28 September 2015Director's details changed for Tim Johnson on 11 September 2015 (2 pages)
25 September 2015Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page)
25 September 2015Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page)
7 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 142.9
(7 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 142.9
(7 pages)
11 May 2015Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 27 November 2014 (2 pages)
11 May 2015Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 3 December 2014 (2 pages)
2 September 2014Memorandum and Articles of Association (10 pages)
2 September 2014Memorandum and Articles of Association (10 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
9 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 142.9
(4 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 142.9
(7 pages)
9 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 142.9
(4 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 142.9
(7 pages)
12 June 2014Appointment of Dominic David Lawrence Cockram as a director (2 pages)
12 June 2014Appointment of Dominic David Lawrence Cockram as a director (2 pages)
5 March 2014Director's details changed for Edwina Bensilum on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Tim Johnson on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Tim Johnson on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Edwina Bensilum on 28 February 2014 (2 pages)
5 March 2014Secretary's details changed for Andrew John Griffin on 28 February 2014 (1 page)
5 March 2014Secretary's details changed for Andrew John Griffin on 28 February 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
31 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
31 July 2013Director's details changed for Tim Johnson on 11 June 2013 (2 pages)
31 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
31 July 2013Director's details changed for Tim Johnson on 11 June 2013 (2 pages)
30 July 2013Registration of charge 028584200003 (26 pages)
30 July 2013Registration of charge 028584200003 (26 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
8 August 2012Termination of appointment of Michael Regester as a director (1 page)
8 August 2012Termination of appointment of Michael Regester as a director (1 page)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
18 May 2012Director's details changed for Tim Johnson on 27 April 2012 (3 pages)
18 May 2012Director's details changed for Tim Johnson on 27 April 2012 (3 pages)
22 September 2011Full accounts made up to 31 March 2011 (19 pages)
22 September 2011Full accounts made up to 31 March 2011 (19 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 July 2010Director's details changed for Edwina Bensilum on 11 June 2010 (2 pages)
8 July 2010Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages)
8 July 2010Director's details changed for Edwina Bensilum on 11 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Tim Johnson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Tim Johnson on 21 January 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 July 2009Registered office changed on 03/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
3 July 2009Return made up to 11/06/09; full list of members (5 pages)
3 July 2009Return made up to 11/06/09; full list of members (5 pages)
3 July 2009Registered office changed on 03/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
25 March 2009Director's change of particulars / tim johnson / 17/03/2009 (1 page)
25 March 2009Director's change of particulars / tim johnson / 17/03/2009 (1 page)
8 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
19 June 2008Return made up to 11/06/08; full list of members (5 pages)
19 June 2008Return made up to 11/06/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
18 June 2008Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
9 November 2006Return made up to 30/09/06; full list of members (3 pages)
9 November 2006Return made up to 30/09/06; full list of members (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
4 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
16 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2005Total exemption full accounts made up to 31 March 2005 (19 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (19 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 April 2005Company name changed regester & larkin LTD.\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed regester & larkin LTD.\certificate issued on 11/04/05 (2 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
10 November 2004Return made up to 30/09/04; full list of members (7 pages)
10 November 2004Return made up to 30/09/04; full list of members (7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Resolutions
  • RES13 ‐ Director appointed 20/04/04
(1 page)
26 April 2004Resolutions
  • RES13 ‐ Director appointed 20/04/04
(1 page)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
5 October 2003Full accounts made up to 31 March 2003 (17 pages)
5 October 2003Full accounts made up to 31 March 2003 (17 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002S-div 13/03/02 (1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002S-div 13/03/02 (1 page)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
28 November 2001Return made up to 30/09/01; full list of members (7 pages)
28 November 2001Return made up to 30/09/01; full list of members (7 pages)
4 April 2001Registered office changed on 04/04/01 from: 15-19 cavendish place london W1G 0DD (1 page)
4 April 2001Registered office changed on 04/04/01 from: 15-19 cavendish place london W1G 0DD (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Ad 12/06/00--------- £ si 6@1=6 £ ic 114/120 (2 pages)
18 August 2000Ad 09/06/00--------- £ si 14@1=14 £ ic 100/114 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Ad 09/06/00--------- £ si 14@1=14 £ ic 100/114 (2 pages)
18 August 2000Ad 12/06/00--------- £ si 6@1=6 £ ic 114/120 (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
12 November 1998Return made up to 30/09/98; full list of members (6 pages)
12 November 1998Return made up to 30/09/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 November 1996Return made up to 30/09/96; no change of members (4 pages)
6 November 1996Return made up to 30/09/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 March 1996 (13 pages)
30 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
25 September 1995Return made up to 30/09/95; full list of members (6 pages)
25 September 1995Return made up to 30/09/95; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (12 pages)
2 August 1995Full accounts made up to 30 September 1994 (12 pages)
12 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
12 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
18 July 1994Company name changed warham consultants LIMITED\certificate issued on 19/07/94 (2 pages)
18 July 1994Company name changed warham consultants LIMITED\certificate issued on 19/07/94 (2 pages)
30 September 1993Incorporation (13 pages)
30 September 1993Incorporation (13 pages)