Company NameRankvale Holdings Limited
Company StatusActive
Company Number02904612
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Brenda Barbara Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish,
StatusCurrent
Appointed08 March 1994(4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMr Brian Stanley Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Secretary NameMrs Brenda Barbara Cooper
NationalityBritish,
StatusCurrent
Appointed08 March 1994(4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameIan Hails Percy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameAntony Cecil Grant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2012)
RoleFinancial Consultant
Correspondence Address118-127 Park Lane
London
W1K 7AG
Director NameRoger John Tucker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2001)
RoleConsultant
Correspondence AddressAcorns
Ruxley Crescent Claygate
Esher
Surrey
KT10 0TZ
Director NameGerald Michael Rivkin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2001)
RoleSurveyor
Correspondence Address82 Addison Road
London
W14 8ED
Director NameMark John Routledge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address19 Tranmere Road
Earlsfield
London
SW18 3QH
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 June 2013)
RoleReal Estate Investment
Correspondence Address118-127 Park Lane
London
W1K 7AG
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websiterankvale.com

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

47.5k at £1Brenda Barbara Cooper
95.00%
Ordinary
2.5k at £1Brian Stanley Cooper
5.00%
Ordinary

Financials

Year2014
Turnover£58,000
Net Worth£2,496,000
Cash£969,000
Current Liabilities£1,171,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
16 February 2024Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 15 February 2024 (2 pages)
16 February 2024Change of details for Mr Brian Stanley Cooper as a person with significant control on 15 February 2024 (2 pages)
15 February 2024Director's details changed for Mrs Brenda Barbara Cooper on 15 February 2024 (2 pages)
15 February 2024Change of details for Mr Brian Stanley Cooper as a person with significant control on 15 February 2024 (2 pages)
15 February 2024Director's details changed for Mr Brian Stanley Cooper on 15 February 2024 (2 pages)
15 February 2024Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 15 February 2024 (2 pages)
22 December 2023Group of companies' accounts made up to 31 March 2023 (18 pages)
11 October 2023Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR (1 page)
10 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
9 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023 (1 page)
5 February 2023Notification of Brian Stanley Cooper as a person with significant control on 1 April 2022 (2 pages)
5 February 2023Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 1 April 2022 (2 pages)
23 December 2022Group of companies' accounts made up to 31 March 2022 (19 pages)
10 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (19 pages)
27 April 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
14 April 2021Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 1 March 2021 (2 pages)
13 April 2021Director's details changed for Mr Stephen Paul Greene on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Ian Hails Percy on 25 January 2021 (2 pages)
19 January 2021Group of companies' accounts made up to 31 March 2020 (17 pages)
22 June 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 50,100
(3 pages)
18 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (16 pages)
6 August 2019Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
16 August 2018Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page)
13 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (23 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (18 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (18 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
11 June 2013Termination of appointment of Graham Emmett as a director (1 page)
11 June 2013Termination of appointment of Graham Emmett as a director (1 page)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
22 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2012Re-registration of Memorandum and Articles (19 pages)
22 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2012Re-registration of Memorandum and Articles (19 pages)
22 March 2012Re-registration from a public company to a private limited company (2 pages)
22 March 2012Re-registration from a public company to a private limited company (2 pages)
12 March 2012Termination of appointment of Antony Grant as a director (1 page)
12 March 2012Termination of appointment of Antony Grant as a director (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
5 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
1 April 2010Register(s) moved to registered inspection location (2 pages)
1 April 2010Register(s) moved to registered inspection location (2 pages)
1 April 2010Register inspection address has been changed (2 pages)
1 April 2010Register inspection address has been changed (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Ian Hails Percy on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Ian Hails Percy on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Graham Anthony Johnathan Emmett on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Ian Hails Percy on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Graham Anthony Johnathan Emmett on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Graham Anthony Johnathan Emmett on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
11 March 2009Return made up to 04/03/09; full list of members (5 pages)
11 March 2009Return made up to 04/03/09; full list of members (5 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
9 September 2008Director's change of particulars / graham emmett / 09/04/2008 (1 page)
9 September 2008Director's change of particulars / graham emmett / 09/04/2008 (1 page)
7 April 2008Return made up to 04/03/08; full list of members (5 pages)
7 April 2008Return made up to 04/03/08; full list of members (5 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
22 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2007Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page)
19 February 2007Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page)
26 October 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
26 October 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
3 April 2006Return made up to 04/03/06; full list of members (8 pages)
3 April 2006Return made up to 04/03/06; full list of members (8 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
15 March 2005Return made up to 04/03/05; full list of members (8 pages)
15 March 2005Return made up to 04/03/05; full list of members (8 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
7 April 2004Return made up to 04/03/04; full list of members (9 pages)
7 April 2004Return made up to 04/03/04; full list of members (9 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
1 February 2004Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
1 February 2004Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
4 November 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
28 February 2003Return made up to 04/03/03; full list of members (7 pages)
28 February 2003Return made up to 04/03/03; full list of members (7 pages)
24 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
24 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
4 March 2002Return made up to 04/03/02; full list of members (7 pages)
4 March 2002Return made up to 04/03/02; full list of members (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
25 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
25 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
27 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2000Full group accounts made up to 31 March 2000 (16 pages)
25 October 2000Full group accounts made up to 31 March 2000 (16 pages)
28 March 2000Return made up to 04/03/00; full list of members (8 pages)
28 March 2000Return made up to 04/03/00; full list of members (8 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
27 October 1999Full group accounts made up to 31 March 1999 (16 pages)
27 October 1999Full group accounts made up to 31 March 1999 (16 pages)
3 April 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1998Full group accounts made up to 31 March 1998 (15 pages)
23 October 1998Full group accounts made up to 31 March 1998 (15 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
27 May 1998Return made up to 04/03/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(9 pages)
27 May 1998Return made up to 04/03/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(9 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
9 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 March 1998Declaration on reregistration from private to PLC (1 page)
6 March 1998Re-registration of Memorandum and Articles (23 pages)
6 March 1998Auditor's report (1 page)
6 March 1998Auditor's report (1 page)
6 March 1998Auditor's statement (1 page)
6 March 1998Auditor's statement (1 page)
6 March 1998Re-registration of Memorandum and Articles (23 pages)
6 March 1998Balance Sheet (1 page)
6 March 1998Application for reregistration from private to PLC (1 page)
6 March 1998Application for reregistration from private to PLC (1 page)
6 March 1998Balance Sheet (1 page)
6 March 1998Declaration on reregistration from private to PLC (1 page)
19 February 1998Nc inc already adjusted 31/12/97 (2 pages)
19 February 1998Particulars of contract relating to shares (3 pages)
19 February 1998Nc inc already adjusted 31/12/97 (2 pages)
19 February 1998Particulars of contract relating to shares (3 pages)
19 February 1998Ad 31/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
19 February 1998Ad 31/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
17 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 February 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
17 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 February 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Registered office changed on 05/01/98 from: 71 south audley street london W1Y 5AF (1 page)
5 January 1998Registered office changed on 05/01/98 from: 71 south audley street london W1Y 5AF (1 page)
14 March 1997Return made up to 04/03/97; no change of members (6 pages)
14 March 1997Return made up to 04/03/97; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 April 1996Full accounts made up to 31 March 1995 (8 pages)
29 April 1996Full accounts made up to 31 March 1995 (8 pages)
25 March 1996Return made up to 04/03/96; full list of members (8 pages)
25 March 1996Return made up to 04/03/96; full list of members (8 pages)
13 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 March 1994Incorporation (13 pages)
4 March 1994Incorporation (13 pages)