London
EC3A 7AR
Director Name | Mr Alan Wyn Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Mrs Susan Kathryn Wyn Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Mrs Susan Kathryn Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2000) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Eldor Azizov |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 August 2003) |
Role | Sales |
Correspondence Address | 4/3 Krovokoleny Per Moscow 101000 Russia |
Director Name | Mikhail Baranov |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2006) |
Role | Finance |
Correspondence Address | Miklukho-Maklaya 29 Korp. 1 Kv332 Moscow Russia Federation |
Secretary Name | Alan Wyn Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2003) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Timur Brotanek |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 29 August 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 310 Cardamom Building 31 Shad Thames London SE1 2YR |
Secretary Name | Timur Brotanek |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 29 August 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 310 Cardamom Building 31 Shad Thames London SE1 2YR |
Secretary Name | Mr Alan Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Alan Wyn Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Mr Sergey Valentinovich Belichenko |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 December 2010(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 2014) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | 3 Dobroslobodskaya Street 6th Floor Moscow 105066 |
Director Name | Ms Susan Kathryn Wyn Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Mr Keith Richard Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Philip John Rogers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Old Queen Street London SW1H 9HP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2010(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,319,848 |
Cash | £21,067 |
Current Liabilities | £7,169,767 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2017 (22 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
19 March 2018 | Appointment of Philip John Rogers as a director on 1 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Keith Richard Smith as a director on 1 February 2018 (1 page) |
16 March 2018 | Termination of appointment of Susan Kathryn Wyn Jones as a director on 1 February 2018 (1 page) |
27 February 2018 | Full accounts made up to 31 December 2016 (22 pages) |
26 January 2018 | Statement of company's objects (2 pages) |
26 January 2018 | Statement of company's objects (2 pages) |
26 January 2018 | Resolutions
|
24 November 2017 | Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
30 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 January 2015 | Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page) |
7 January 2015 | Director's details changed for Alan Wyn Jones on 29 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Alan Wyn Jones on 29 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page) |
19 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
18 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 31 December 2009 (20 pages) |
5 September 2011 | Full accounts made up to 31 December 2009 (20 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
21 December 2010 | Appointment of Mr Sergey Belichenko as a director (2 pages) |
21 December 2010 | Appointment of Mr Sergey Belichenko as a director (2 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
22 November 2010 | Registered office address changed from Midland Bank Chambers, Market Place, Chipping Norton Oxfordshire OX7 5NA on 22 November 2010 (2 pages) |
22 November 2010 | Termination of appointment of Alan Jones as a secretary (2 pages) |
22 November 2010 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Alan Jones as a secretary (2 pages) |
22 November 2010 | Registered office address changed from Midland Bank Chambers, Market Place, Chipping Norton Oxfordshire OX7 5NA on 22 November 2010 (2 pages) |
9 September 2010 | Termination of appointment of Sergey Belichenko as a director (1 page) |
9 September 2010 | Termination of appointment of Sergey Belichenko as a director (1 page) |
20 May 2010 | Full accounts made up to 31 December 2008 (20 pages) |
20 May 2010 | Full accounts made up to 31 December 2008 (20 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Alan Wyn Jones on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alan Wyn Jones on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sergey Belichenko on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sergey Belichenko on 20 October 2009 (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
5 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (21 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (21 pages) |
2 December 2007 | Full accounts made up to 31 December 2005 (20 pages) |
2 December 2007 | Full accounts made up to 31 December 2005 (20 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
18 December 2006 | Full accounts made up to 31 December 2004 (24 pages) |
18 December 2006 | Full accounts made up to 31 December 2004 (24 pages) |
16 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA (1 page) |
16 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 08/10/05; full list of members (7 pages) |
8 February 2006 | Return made up to 08/10/05; full list of members (7 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Full accounts made up to 31 December 2003 (25 pages) |
1 September 2005 | Full accounts made up to 31 December 2003 (25 pages) |
17 August 2005 | Secretary resigned;director resigned (2 pages) |
17 August 2005 | Secretary resigned;director resigned (2 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Amended full accounts made up to 31 March 2002 (19 pages) |
9 June 2005 | Amended full accounts made up to 31 March 2002 (19 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Full accounts made up to 31 March 2003 (22 pages) |
22 April 2005 | Full accounts made up to 31 March 2003 (22 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
6 September 2004 | Return made up to 08/10/03; full list of members; amend (7 pages) |
6 September 2004 | Return made up to 08/10/03; full list of members; amend (7 pages) |
19 February 2004 | Return made up to 08/10/03; full list of members (7 pages) |
19 February 2004 | Return made up to 08/10/03; full list of members (7 pages) |
30 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 January 2004 | Location of register of members (1 page) |
30 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 January 2004 | Location of register of members (1 page) |
28 October 2003 | Amended full accounts made up to 31 March 1994 (12 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1998 (16 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1996 (13 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1995 (13 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1995 (13 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1996 (13 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1994 (12 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1997 (13 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1998 (16 pages) |
28 October 2003 | Amended full accounts made up to 31 March 1997 (13 pages) |
24 October 2003 | Amended full accounts made up to 31 March 2001 (16 pages) |
24 October 2003 | Amended full accounts made up to 31 March 1999 (15 pages) |
24 October 2003 | Amended full accounts made up to 31 March 2000 (16 pages) |
24 October 2003 | Amended full accounts made up to 31 March 2000 (16 pages) |
24 October 2003 | Amended full accounts made up to 31 March 1999 (15 pages) |
24 October 2003 | Amended full accounts made up to 31 March 2001 (16 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (1 page) |
5 June 2003 | Return made up to 08/10/02; full list of members (7 pages) |
5 June 2003 | Return made up to 08/10/02; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Ad 01/09/00--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Ad 01/09/00--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
23 October 1998 | Return made up to 08/10/98; full list of members (7 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 October 1998 | Return made up to 08/10/98; full list of members (7 pages) |
5 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
5 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
30 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 July 1995 | Resolutions
|
5 January 1995 | Return made up to 08/10/94; full list of members (6 pages) |
5 January 1995 | Return made up to 08/10/94; full list of members (6 pages) |
6 June 1994 | Accounting reference date notified as 31/03 (1 page) |
6 June 1994 | Accounting reference date notified as 31/03 (1 page) |
11 May 1994 | New secretary appointed;new director appointed (2 pages) |
11 May 1994 | Registered office changed on 11/05/94 from: monkton lodge old boars hill oxford OX1 5JQ (1 page) |
11 May 1994 | Registered office changed on 11/05/94 from: monkton lodge old boars hill oxford OX1 5JQ (1 page) |
11 May 1994 | New secretary appointed;new director appointed (2 pages) |
2 November 1993 | Director resigned (2 pages) |
2 November 1993 | Secretary resigned (4 pages) |
2 November 1993 | Secretary resigned (4 pages) |
2 November 1993 | Director resigned (2 pages) |
8 October 1993 | Incorporation (12 pages) |
8 October 1993 | Incorporation (12 pages) |