Company NameMaher B Associates Limited
Company StatusDissolved
Company Number02860022
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NamesOval (910) Limited and Maher Bird Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(1 year, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NamePaul Vincent Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 23 April 1999)
RoleChief Executive
Correspondence Address28 West Hill Park
Merton Lane
London
N6
Director NameStephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1997)
RoleFinancial Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Director NameMark Tomblin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1997)
RoleAdvertising
Correspondence Address54 Love Lane
Pinner
Middlesex
HA5 3EX
Director NameCarlton Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 1997)
RoleAdvertising Executive
Correspondence Address5 Clarkes Mews
London
W1R 1RR
Director NameMr Philip Ashley Bird
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1997)
RoleAdvertiising
Country of ResidenceUnited Kingdom
Correspondence Address16 Inderwick Road
London
N8 9LD
Director NameSimon Phillip Clemmow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 1997)
RoleAdvertising Executive
Correspondence Address36 Huntsworth Mews
London
NW1 6DB
Director NameSteve Deput
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1997)
RoleAdvertising
Correspondence Address12 Princes Road
Richmond
Surrey
TW10 6DH
Secretary NameStephen Keith Lepley
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 03 April 1998)
RoleCompany Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Secretary NameLarissa Joy
NationalityBritish
StatusResigned
Appointed03 April 1998(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NameIan Lloyd
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 1999)
RoleAccountant
Correspondence AddressCleve Mile Path
Hook Heath
Woking
Surrey
GU22 0JL
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 February 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Director NameRoderick William Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2001)
RoleCompany Director
Correspondence AddressMackhouse
Nether Lypiatt
Stroud
Gloucestershire
GL6 7LS
Wales
Director NamePhilippa Frances Richardson Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2006)
RoleCommercial Director
Correspondence AddressLadye Place
High Street
Hurley
Berkshire
SL6 5NB
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2006)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
London
W14 8DN
Secretary NameMr Brian Gary Statt
NationalityBritish
StatusResigned
Appointed16 January 2004(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 November 2004)
RoleCompany Director
Correspondence Address29 Baronsmere Road
London
N2 9QD
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusResigned
Appointed26 November 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Secretary NameMr Paul Zetlin
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Graham Kerr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(13 years after company formation)
Appointment Duration11 years, 12 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Paul Zetlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(13 years after company formation)
Appointment Duration13 years, 3 months (resigned 09 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitemba.co.uk
Email address[email protected]
Telephone020 73097200
Telephone regionLondon

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1m at £0.01Maher Bird Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£724,524
Current Liabilities£1,240,969

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding
30 November 1994Delivered on: 2 December 1994
Satisfied on: 27 December 2002
Persons entitled: Lloyds Bank PLC

Classification: Single 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

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
28 October 2021Application to strike the company off the register (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 September 2021Registered office address changed from 90 Tottenham Court Road London W1T 4TJ England to 34 Bow Street London WC2E 7AU on 28 September 2021 (1 page)
17 March 2021Registered office address changed from 40-42 Scrutton Street London EC2A 4PP England to 90 Tottenham Court Road London W1T 4TJ on 17 March 2021 (1 page)
11 March 2021Satisfaction of charge 2 in part (1 page)
11 March 2021Satisfaction of charge 2 in full (1 page)
11 March 2021Satisfaction of charge 028600220003 in full (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 February 2020Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to 40-42 Scrutton Street London EC2A 4PP on 18 February 2020 (1 page)
22 January 2020Termination of appointment of Paul Zetlin as a secretary on 9 January 2020 (1 page)
22 January 2020Termination of appointment of Paul Zetlin as a director on 9 January 2020 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 October 2018Termination of appointment of Graham Kerr as a director on 30 September 2018 (1 page)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 January 2017Registered office address changed from St Martin's Courtyard 11 Slingsby Place London WC2E 9AB to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page)
9 January 2017Registered office address changed from St Martin's Courtyard 11 Slingsby Place London WC2E 9AB to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000.01
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000.01
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000.01
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
26 August 2015Registration of charge 028600220003, created on 24 August 2015 (23 pages)
26 August 2015Registration of charge 028600220003, created on 24 August 2015 (23 pages)
29 October 2014Full accounts made up to 31 December 2013 (11 pages)
29 October 2014Full accounts made up to 31 December 2013 (11 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000.01
(5 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000.01
(5 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000.01
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000.01
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000.01
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000.01
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from 82 Charing Cross Road London WC2H 0BA United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 82 Charing Cross Road London WC2H 0BA United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 82 Charing Cross Road London WC2H 0BA United Kingdom on 9 October 2012 (1 page)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
21 February 2012Full accounts made up to 31 December 2011 (15 pages)
21 February 2012Full accounts made up to 31 December 2011 (15 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed maher bird associates LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
2 March 2011Company name changed maher bird associates LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
2 March 2011Change of name notice (2 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
8 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Director's details changed for Stephen Francis Maher on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Graham Kerr on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Stephen Francis Maher on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Graham Kerr on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Director's details changed for Graham Kerr on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Stephen Francis Maher on 7 June 2010 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Paul Zetlin on 6 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Paul Zetlin on 6 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Stephen Francis Maher on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Graham Kerr on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Zetlin on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Francis Maher on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Graham Kerr on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Graham Kerr on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Francis Maher on 6 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2008Director and secretary's change of particulars / paul zetlin / 06/10/2008 (1 page)
4 November 2008Director and secretary's change of particulars / paul zetlin / 06/10/2008 (1 page)
28 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Location of debenture register (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from 82 charing cross road london WC2H 0BA (1 page)
23 October 2008Registered office changed on 23/10/2008 from 82 charing cross road london WC2H 0BA (1 page)
27 May 2008Full accounts made up to 31 December 2007 (17 pages)
27 May 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
10 October 2007Ad 07/10/06--------- £ si [email protected]=10000 (1 page)
10 October 2007Return made up to 06/10/07; full list of members (4 pages)
10 October 2007Ad 07/10/06--------- £ si [email protected]=10000 (1 page)
10 October 2007Return made up to 06/10/07; full list of members (4 pages)
12 June 2007Registered office changed on 12/06/07 from: 76-80 whitfield street london W1T 4EZ (1 page)
12 June 2007Registered office changed on 12/06/07 from: 76-80 whitfield street london W1T 4EZ (1 page)
14 February 2007Statement of affairs (11 pages)
14 February 2007Statement of affairs (11 pages)
14 February 2007Ad 05/10/06--------- £ si [email protected] (3 pages)
14 February 2007Ad 05/10/06--------- £ si [email protected] (3 pages)
6 November 2006Return made up to 06/10/06; full list of members (8 pages)
6 November 2006Return made up to 06/10/06; full list of members (8 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Memorandum and Articles of Association (5 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006£ nc 10000/10001 05/10/06 (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Memorandum and Articles of Association (5 pages)
1 November 2006Director resigned (1 page)
1 November 2006£ nc 10000/10001 05/10/06 (2 pages)
17 October 2006Declaration of assistance for shares acquisition (17 pages)
17 October 2006Declaration of assistance for shares acquisition (17 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (20 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (20 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
25 October 2005Return made up to 06/10/05; full list of members (9 pages)
25 October 2005Return made up to 06/10/05; full list of members (9 pages)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
22 December 2004Return made up to 06/10/04; full list of members (7 pages)
22 December 2004Return made up to 06/10/04; full list of members (7 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (21 pages)
24 August 2004Full accounts made up to 31 December 2003 (21 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
29 October 2003Return made up to 06/10/03; full list of members (7 pages)
29 October 2003Return made up to 06/10/03; full list of members (7 pages)
21 October 2003Full accounts made up to 31 December 2002 (20 pages)
21 October 2003Full accounts made up to 31 December 2002 (20 pages)
13 January 2003Resolutions
  • RES13 ‐ Redesignation shares 22/05/01
(1 page)
13 January 2003Resolutions
  • RES13 ‐ Redesignation shares 22/05/01
(1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Return made up to 06/10/02; no change of members (5 pages)
17 October 2002Return made up to 06/10/02; no change of members (5 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
16 September 2002Memorandum and Articles of Association (39 pages)
16 September 2002Memorandum and Articles of Association (39 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
11 June 2002Full accounts made up to 31 December 2001 (18 pages)
11 June 2002Full accounts made up to 31 December 2001 (18 pages)
13 December 2001Return made up to 06/10/01; full list of members (7 pages)
13 December 2001Return made up to 06/10/01; full list of members (7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
20 August 2001Full accounts made up to 31 December 2000 (17 pages)
20 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
24 January 2001Full accounts made up to 31 December 1999 (18 pages)
24 January 2001Full accounts made up to 31 December 1999 (18 pages)
9 October 2000Return made up to 06/10/00; full list of members (8 pages)
9 October 2000Return made up to 06/10/00; full list of members (8 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 November 1999Return made up to 06/10/99; full list of members (10 pages)
16 November 1999Return made up to 06/10/99; full list of members (10 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 December 1998 (19 pages)
1 September 1999Full accounts made up to 31 December 1998 (19 pages)
31 August 1999Conve 31/12/98 (1 page)
31 August 1999Conve 31/12/98 (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
13 March 1999Ad 05/05/98--------- £ si [email protected] (2 pages)
13 March 1999Ad 05/05/98--------- £ si [email protected] (2 pages)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(43 pages)
25 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(43 pages)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(43 pages)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 January 1999Return made up to 06/10/98; full list of members (10 pages)
20 January 1999Return made up to 06/10/98; full list of members (10 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 76-80 whitfield street london W1P 5RQ (1 page)
26 November 1997Registered office changed on 26/11/97 from: 76-80 whitfield street london W1P 5RQ (1 page)
5 November 1997Return made up to 06/10/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 November 1997Return made up to 06/10/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 September 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
25 September 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
18 November 1996Return made up to 06/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1996Return made up to 06/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1996Full accounts made up to 30 June 1995 (14 pages)
30 October 1996Full accounts made up to 30 June 1995 (14 pages)
13 October 1996Full accounts made up to 30 June 1996 (13 pages)
13 October 1996Full accounts made up to 30 June 1996 (13 pages)
6 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1995Full accounts made up to 30 June 1994 (12 pages)
3 November 1995Full accounts made up to 30 June 1994 (12 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
31 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
31 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 March 1995Recon 13/03/95 (1 page)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1995Ad 13/03/95--------- £ si [email protected]=9898 £ ic 2/9900 (2 pages)
31 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 March 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
31 March 1995S-div 13/03/95 (1 page)
31 March 1995Memorandum and Articles of Association (92 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 March 1995£ nc 100/10000 13/03/95 (1 page)
31 March 1995£ nc 100/10000 13/03/95 (1 page)
31 March 1995S-div 13/03/95 (1 page)
31 March 1995Ad 13/03/95--------- £ si [email protected]=9898 £ ic 2/9900 (2 pages)
31 March 1995Memorandum and Articles of Association (92 pages)
31 March 1995Recon 13/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
5 December 1994Return made up to 06/10/94; full list of members (7 pages)
5 December 1994Return made up to 06/10/94; full list of members (7 pages)
15 September 1994Director resigned;new director appointed (2 pages)
15 September 1994Accounting reference date shortened from 31/10 to 30/06 (1 page)
15 September 1994Accounting reference date shortened from 31/10 to 30/06 (1 page)
15 September 1994Director resigned;new director appointed (2 pages)
15 September 1994Director resigned;new director appointed (2 pages)
15 September 1994Director resigned;new director appointed (2 pages)
21 December 1993Company name changed oval (910) LIMITED\certificate issued on 21/12/93 (2 pages)
21 December 1993Company name changed oval (910) LIMITED\certificate issued on 21/12/93 (2 pages)
6 October 1993Incorporation (16 pages)
6 October 1993Incorporation (16 pages)