Company NameUniglobal Associates Limited
DirectorGianluca Vecchi
Company StatusActive
Company Number02874708
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months 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 Gianluca Vecchi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2023(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address23 Helena Road
London
NW10 1HY
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1997)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 1997)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road
Pereybere
PO Box 244
Mauritius
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(19 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Director NameMr Daniel Vecchi
Date of BirthAugust 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2022(28 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 2023)
RoleBusiness Owner
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameMontrond Incorporated (Corporation)
StatusResigned
Appointed02 January 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2002)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
British Virgin Islands
Director NameKallow Limited (Corporation)
StatusResigned
Appointed02 January 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2002)
Correspondence Address1st Floor 48 Conduit Street
London
W1S 2YR
Director NameKallow Limited (Corporation)
StatusResigned
Appointed09 January 2003(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 2003)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMontrond Incorporated (Corporation)
StatusResigned
Appointed09 January 2003(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 2003)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
British Virgin Islands
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed09 January 2003(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 2003)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed17 December 2003(10 years after company formation)
Appointment Duration2 years (resigned 12 January 2006)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(10 years after company formation)
Appointment Duration2 years (resigned 12 January 2006)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2006(12 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 07 June 2022)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(12 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 07 June 2022)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Liu Bai S.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,747
Current Liabilities£117,747

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
4 February 2023Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 4 February 2023 (1 page)
4 February 2023Cessation of Daniel Vecchi as a person with significant control on 1 January 2023 (1 page)
4 February 2023Termination of appointment of Daniel Vecchi as a director on 1 January 2023 (1 page)
4 February 2023Notification of Gianluca Vecchi as a person with significant control on 1 January 2023 (2 pages)
4 February 2023Appointment of Mr. Gianluca Vecchi as a director on 1 January 2023 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 July 2022Change of details for Daniel Vecchi as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Andrew Simon Davis as a director on 1 July 2022 (1 page)
28 June 2022Termination of appointment of Cr Secretaries Limited as a secretary on 7 June 2022 (1 page)
28 June 2022Termination of appointment of Capital Nominees Limited as a director on 7 June 2022 (1 page)
15 June 2022Appointment of Mr. Daniel Vecchi as a director on 7 June 2022 (2 pages)
7 June 2022Registered office address changed from , Lower Ground Floor One George Yard, London, EC3V 9DF, United Kingdom to 15 Northfields Prospect London SW18 1PE on 7 June 2022 (2 pages)
3 June 2022Compulsory strike-off action has been discontinued (1 page)
2 June 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
19 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
28 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
25 April 2018Notification of Daniel Vecchi as a person with significant control on 20 January 2017 (2 pages)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (2 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
2 August 2017Director's details changed for Capital Nominees Limited on 27 February 2017 (1 page)
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
2 August 2017Director's details changed for Capital Nominees Limited on 27 February 2017 (1 page)
17 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
17 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
28 February 2017Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD to 15 Northfields Prospect London SW18 1PE on 28 February 2017 (1 page)
28 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
12 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
12 June 2013Appointment of Mr Andrew Simon Davis as a director (2 pages)
12 June 2013Appointment of Mr Andrew Simon Davis as a director (2 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Appointment of Stephen John Kelly as a director (2 pages)
28 September 2010Appointment of Stephen John Kelly as a director (2 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2008Return made up to 24/11/08; full list of members (3 pages)
11 December 2008Return made up to 24/11/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 November 2007Return made up to 24/11/07; full list of members (2 pages)
27 November 2007Return made up to 24/11/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
27 November 2006Return made up to 24/11/06; full list of members (3 pages)
27 November 2006Return made up to 24/11/06; full list of members (3 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: new maxdov house, 130 bury new road prestwich, manchester, M25 0AA (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
10 February 2006Registered office changed on 10/02/06 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
5 February 2006Registered office changed on 05/02/06 from: 9 portland road edgbaston birmingham B16 9HN (1 page)
5 February 2006Registered office changed on 05/02/06 from: 9 portland road, edgbaston, birmingham, B16 9HN (1 page)
5 February 2006Registered office changed on 05/02/06 from: 9 portland road edgbaston birmingham B16 9HN (1 page)
31 January 2006Return made up to 24/11/05; full list of members (2 pages)
31 January 2006Return made up to 24/11/05; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
11 January 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 January 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 December 2004Return made up to 24/11/04; full list of members (5 pages)
10 December 2004Return made up to 24/11/04; full list of members (5 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 38 wigmore street london W1U 2HA (1 page)
17 February 2004Registered office changed on 17/02/04 from: 38 wigmore street, london, W1U 2HA (1 page)
17 February 2004Registered office changed on 17/02/04 from: 38 wigmore street london W1U 2HA (1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 5 bourlet close london W1W 7BL (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 5 bourlet close, london, W1W 7BL (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 5 bourlet close london W1W 7BL (1 page)
30 December 2003Auditor's resignation (1 page)
30 December 2003Auditor's resignation (1 page)
24 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
1 September 2003Return made up to 24/11/02; full list of members (8 pages)
1 September 2003Return made up to 24/11/02; full list of members (8 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
4 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
4 December 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
4 December 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 April 2001Return made up to 24/11/00; full list of members (7 pages)
3 April 2001Return made up to 24/11/00; full list of members (7 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street, london, W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street, london, W1P 7LQ (1 page)
15 March 2000Full accounts made up to 31 December 1998 (8 pages)
15 March 2000Full accounts made up to 31 December 1998 (8 pages)
13 March 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
20 January 1999Full accounts made up to 31 December 1997 (9 pages)
20 January 1999Full accounts made up to 31 December 1997 (9 pages)
27 November 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
21 January 1998Return made up to 24/11/97; full list of members (6 pages)
21 January 1998Return made up to 24/11/97; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (9 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (10 pages)
8 October 1997New director appointed (10 pages)
8 October 1997New director appointed (9 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
16 December 1996Return made up to 24/11/96; no change of members (4 pages)
16 December 1996Return made up to 24/11/96; no change of members (4 pages)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Return made up to 24/11/95; no change of members (20 pages)
23 January 1996Return made up to 24/11/95; no change of members (20 pages)
29 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 May 1995Director resigned (10 pages)
31 May 1995Director resigned (10 pages)
9 April 1995Return made up to 24/11/94; full list of members (30 pages)
9 April 1995Return made up to 24/11/94; full list of members (30 pages)
12 April 1994Ad 05/04/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 November 1993Incorporation (13 pages)