Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Peter Froude Macfarlane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvoir House Edstone Court Wootton Wawen Henley In Arden B95 6DD |
Secretary Name | Mr David Smith Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | John Anthony Fitzgerald Trigg |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Bovingdon Ash Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2003) |
Role | Chairman And Chief Executive |
Correspondence Address | The Secretariat Department Allied Domecq Plc The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2001) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Secretary Name | Russell Phelps Kelley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2001) |
Role | Company Secretary/General Coun |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2006) |
Role | Chartered Secreta |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 April 2014) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fielding Road London W4 1HP |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Emmanuel Andre Marie Babeau |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2009) |
Role | Finance Director |
Correspondence Address | 7 Rue Paul Chatrousse 92200 Neuilly Sur Seine France |
Secretary Name | Ian Terence Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 028 90342634 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
600.1m at £0.000001 | Adder Investment Holdings 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
11 November 2020 | Change of details for Adder Investment Holdings as a person with significant control on 6 April 2016 (2 pages) |
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Adder Investment Holdings as a person with significant control on 1 July 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Resolutions
|
2 April 2014 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
2 April 2014 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (17 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (17 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (17 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 December 2008 | Return made up to 08/11/08; full list of members (8 pages) |
2 December 2008 | Return made up to 08/11/08; full list of members (8 pages) |
15 October 2008 | Director appointed stuart macnab (4 pages) |
15 October 2008 | Director appointed stuart macnab (4 pages) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
26 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
26 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
6 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Application for reregistration from PLC to private (1 page) |
19 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2006 | Re-registration of Memorandum and Articles (9 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Application for reregistration from PLC to private (1 page) |
19 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2006 | Re-registration of Memorandum and Articles (9 pages) |
19 June 2006 | Resolutions
|
10 May 2006 | Full accounts made up to 31 August 2005 (10 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (10 pages) |
20 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
20 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | New director appointed (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (10 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (10 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
31 January 2004 | Return made up to 08/11/03; full list of members (6 pages) |
31 January 2004 | Return made up to 08/11/03; full list of members (6 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (10 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (10 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (1 page) |
8 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
8 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
18 December 2002 | Return made up to 08/11/02; full list of members
|
18 December 2002 | Return made up to 08/11/02; full list of members
|
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2002 | Full accounts made up to 31 August 2001 (10 pages) |
14 January 2002 | Full accounts made up to 31 August 2001 (10 pages) |
21 December 2001 | Return made up to 08/11/01; full list of members (3 pages) |
21 December 2001 | Return made up to 08/11/01; full list of members (3 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (5 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (5 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
30 December 1999 | Return made up to 02/11/99; full list of members (23 pages) |
30 December 1999 | Return made up to 02/11/99; full list of members (23 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 2A portland place london W1N 4BB (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 2A portland place london W1N 4BB (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
5 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
21 December 1998 | Return made up to 02/11/98; full list of members (16 pages) |
21 December 1998 | Return made up to 02/11/98; full list of members (16 pages) |
24 May 1998 | New director appointed (8 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (8 pages) |
24 May 1998 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
14 November 1997 | Return made up to 08/11/97; full list of members (7 pages) |
14 November 1997 | Return made up to 08/11/97; full list of members (7 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
3 April 1997 | Full accounts made up to 31 August 1996 (8 pages) |
3 April 1997 | Full accounts made up to 31 August 1996 (8 pages) |
25 February 1997 | Auditor's resignation (2 pages) |
25 February 1997 | Auditor's resignation (2 pages) |
15 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
15 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
31 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
31 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
13 November 1995 | Return made up to 08/11/95; full list of members (12 pages) |
13 November 1995 | Return made up to 08/11/95; full list of members (12 pages) |
14 July 1995 | Amended full accounts made up to 31 August 1994 (9 pages) |
14 July 1995 | Amended full accounts made up to 31 August 1994 (9 pages) |
28 September 1994 | Memorandum and Articles of Association (10 pages) |
28 September 1994 | Memorandum and Articles of Association (10 pages) |
13 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|