Company NameWharton Investment Associates Limited
Company StatusDissolved
Company Number02860521
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date26 March 2024 (3 weeks, 4 days ago)

Business Activity

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

Directors

Director NameMr Nicholas Louis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Alan Wyn Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Director NameMrs Susan Kathryn Wyn Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameMrs Susan Kathryn Wyn Jones
NationalityBritish
StatusResigned
Appointed17 April 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2000)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Director NameEldor Azizov
Date of BirthNovember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 August 2003)
RoleSales
Correspondence Address4/3 Krovokoleny Per
Moscow
101000
Russia
Director NameMikhail Baranov
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2006)
RoleFinance
Correspondence AddressMiklukho-Maklaya 29 Korp.
1 Kv332
Moscow
Russia Federation
Secretary NameAlan Wyn Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 September 2003)
RoleSales
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Director NameTimur Brotanek
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCzech
StatusResigned
Appointed29 August 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address310 Cardamom Building
31 Shad Thames
London
SE1 2YR
Secretary NameTimur Brotanek
NationalityCzech
StatusResigned
Appointed29 August 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address310 Cardamom Building
31 Shad Thames
London
SE1 2YR
Secretary NameMr Alan Wyn Jones
NationalityBritish
StatusResigned
Appointed11 November 2005(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameAlan Wyn Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Director NameMr Sergey Valentinovich Belichenko
Date of BirthJune 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed20 December 2010(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 December 2014)
RoleLawyer
Country of ResidenceRussia
Correspondence Address3 Dobroslobodskaya Street
6th Floor
Moscow
105066
Director NameMs Susan Kathryn Wyn Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(24 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMonkton Lodge Old Boars Hill
Oxford
OX1 5JQ
Director NameMr Keith Richard Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(24 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Philip John Rogers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Old Queen Street
London
SW1H 9HP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2010(16 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,319,848
Cash£21,067
Current Liabilities£7,169,767

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 December 2018 (20 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2017 (22 pages)
10 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
19 March 2018Appointment of Philip John Rogers as a director on 1 March 2018 (2 pages)
16 March 2018Termination of appointment of Keith Richard Smith as a director on 1 February 2018 (1 page)
16 March 2018Termination of appointment of Susan Kathryn Wyn Jones as a director on 1 February 2018 (1 page)
27 February 2018Full accounts made up to 31 December 2016 (22 pages)
26 January 2018Statement of company's objects (2 pages)
26 January 2018Statement of company's objects (2 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 November 2017Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages)
13 November 2017Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page)
13 November 2017Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 5
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 5
(3 pages)
30 November 2016Full accounts made up to 31 December 2015 (21 pages)
30 November 2016Full accounts made up to 31 December 2015 (21 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(3 pages)
7 January 2015Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page)
7 January 2015Director's details changed for Alan Wyn Jones on 29 December 2014 (2 pages)
7 January 2015Director's details changed for Alan Wyn Jones on 29 December 2014 (2 pages)
7 January 2015Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page)
19 November 2014Full accounts made up to 31 December 2013 (21 pages)
19 November 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(5 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
21 November 2012Full accounts made up to 31 December 2011 (20 pages)
21 November 2012Full accounts made up to 31 December 2011 (20 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
18 January 2012Full accounts made up to 31 December 2010 (20 pages)
18 January 2012Full accounts made up to 31 December 2010 (20 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 31 December 2009 (20 pages)
5 September 2011Full accounts made up to 31 December 2009 (20 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
21 December 2010Appointment of Mr Sergey Belichenko as a director (2 pages)
21 December 2010Appointment of Mr Sergey Belichenko as a director (2 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 November 2010Appointment of Clyde Secretaries Limited as a secretary (3 pages)
22 November 2010Registered office address changed from Midland Bank Chambers, Market Place, Chipping Norton Oxfordshire OX7 5NA on 22 November 2010 (2 pages)
22 November 2010Termination of appointment of Alan Jones as a secretary (2 pages)
22 November 2010Appointment of Clyde Secretaries Limited as a secretary (3 pages)
22 November 2010Termination of appointment of Alan Jones as a secretary (2 pages)
22 November 2010Registered office address changed from Midland Bank Chambers, Market Place, Chipping Norton Oxfordshire OX7 5NA on 22 November 2010 (2 pages)
9 September 2010Termination of appointment of Sergey Belichenko as a director (1 page)
9 September 2010Termination of appointment of Sergey Belichenko as a director (1 page)
20 May 2010Full accounts made up to 31 December 2008 (20 pages)
20 May 2010Full accounts made up to 31 December 2008 (20 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Alan Wyn Jones on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Alan Wyn Jones on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sergey Belichenko on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sergey Belichenko on 20 October 2009 (2 pages)
5 May 2009Full accounts made up to 31 December 2007 (20 pages)
5 May 2009Full accounts made up to 31 December 2007 (20 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 December 2006 (21 pages)
13 May 2008Full accounts made up to 31 December 2006 (21 pages)
2 December 2007Full accounts made up to 31 December 2005 (20 pages)
2 December 2007Full accounts made up to 31 December 2005 (20 pages)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
18 December 2006Full accounts made up to 31 December 2004 (24 pages)
18 December 2006Full accounts made up to 31 December 2004 (24 pages)
16 November 2006Return made up to 08/10/06; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Registered office changed on 16/11/06 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA (1 page)
16 November 2006Return made up to 08/10/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
8 February 2006Return made up to 08/10/05; full list of members (7 pages)
8 February 2006Return made up to 08/10/05; full list of members (7 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Full accounts made up to 31 December 2003 (25 pages)
1 September 2005Full accounts made up to 31 December 2003 (25 pages)
17 August 2005Secretary resigned;director resigned (2 pages)
17 August 2005Secretary resigned;director resigned (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
9 June 2005Amended full accounts made up to 31 March 2002 (19 pages)
9 June 2005Amended full accounts made up to 31 March 2002 (19 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
22 April 2005Full accounts made up to 31 March 2003 (22 pages)
22 April 2005Full accounts made up to 31 March 2003 (22 pages)
29 October 2004Return made up to 08/10/04; full list of members (7 pages)
29 October 2004Return made up to 08/10/04; full list of members (7 pages)
6 September 2004Return made up to 08/10/03; full list of members; amend (7 pages)
6 September 2004Return made up to 08/10/03; full list of members; amend (7 pages)
19 February 2004Return made up to 08/10/03; full list of members (7 pages)
19 February 2004Return made up to 08/10/03; full list of members (7 pages)
30 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 January 2004Location of register of members (1 page)
30 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 January 2004Location of register of members (1 page)
28 October 2003Amended full accounts made up to 31 March 1994 (12 pages)
28 October 2003Amended full accounts made up to 31 March 1998 (16 pages)
28 October 2003Amended full accounts made up to 31 March 1996 (13 pages)
28 October 2003Amended full accounts made up to 31 March 1995 (13 pages)
28 October 2003Amended full accounts made up to 31 March 1995 (13 pages)
28 October 2003Amended full accounts made up to 31 March 1996 (13 pages)
28 October 2003Amended full accounts made up to 31 March 1994 (12 pages)
28 October 2003Amended full accounts made up to 31 March 1997 (13 pages)
28 October 2003Amended full accounts made up to 31 March 1998 (16 pages)
28 October 2003Amended full accounts made up to 31 March 1997 (13 pages)
24 October 2003Amended full accounts made up to 31 March 2001 (16 pages)
24 October 2003Amended full accounts made up to 31 March 1999 (15 pages)
24 October 2003Amended full accounts made up to 31 March 2000 (16 pages)
24 October 2003Amended full accounts made up to 31 March 2000 (16 pages)
24 October 2003Amended full accounts made up to 31 March 1999 (15 pages)
24 October 2003Amended full accounts made up to 31 March 2001 (16 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (1 page)
5 June 2003Return made up to 08/10/02; full list of members (7 pages)
5 June 2003Return made up to 08/10/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
9 November 2000Return made up to 08/10/00; full list of members (7 pages)
9 November 2000Return made up to 08/10/00; full list of members (7 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Ad 01/09/00--------- £ si 2@2=4 £ ic 2/6 (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Ad 01/09/00--------- £ si 2@2=4 £ ic 2/6 (2 pages)
29 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 October 1999Return made up to 08/10/99; full list of members (6 pages)
29 October 1999Return made up to 08/10/99; full list of members (6 pages)
23 October 1998Return made up to 08/10/98; full list of members (7 pages)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 October 1998Return made up to 08/10/98; full list of members (7 pages)
5 January 1998Return made up to 08/10/97; full list of members (6 pages)
5 January 1998Return made up to 08/10/97; full list of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 November 1996Return made up to 08/10/96; no change of members (4 pages)
5 November 1996Return made up to 08/10/96; no change of members (4 pages)
30 October 1995Return made up to 08/10/95; no change of members (4 pages)
30 October 1995Return made up to 08/10/95; no change of members (4 pages)
30 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/09/95
(1 page)
30 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/09/95
(1 page)
30 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/95
(2 pages)
30 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/95
(2 pages)
30 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/09/95
(1 page)
30 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/09/95
(1 page)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 1995Return made up to 08/10/94; full list of members (6 pages)
5 January 1995Return made up to 08/10/94; full list of members (6 pages)
6 June 1994Accounting reference date notified as 31/03 (1 page)
6 June 1994Accounting reference date notified as 31/03 (1 page)
11 May 1994New secretary appointed;new director appointed (2 pages)
11 May 1994Registered office changed on 11/05/94 from: monkton lodge old boars hill oxford OX1 5JQ (1 page)
11 May 1994Registered office changed on 11/05/94 from: monkton lodge old boars hill oxford OX1 5JQ (1 page)
11 May 1994New secretary appointed;new director appointed (2 pages)
2 November 1993Director resigned (2 pages)
2 November 1993Secretary resigned (4 pages)
2 November 1993Secretary resigned (4 pages)
2 November 1993Director resigned (2 pages)
8 October 1993Incorporation (12 pages)
8 October 1993Incorporation (12 pages)