Company NameInternational Guitar Foundation & Festivals
Company StatusActive
Company Number02932317
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1994(29 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Neil Shaban
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(9 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleConsultant It
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farm Moor Lane
Draycott
Cheddar
Somerset
BS27 3UH
Director NameJason Sidwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(9 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleSenior Music Editor Future Pub
Country of ResidenceUnited Kingdom
Correspondence Address30 Monmouth Street
Bath
Avon
BA1 2BW
Director NameProf Stephen Mark Goss
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressKings Place Music Base
90 York Way
London
N1 9AG
Secretary NameMr Jason Sidwell
StatusCurrent
Appointed28 July 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressKings Place Music Base
90 York Way
London
N1 9AG
Director NameMr Antonius Hendrikus Kerstens
Date of BirthMay 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed25 December 2023(29 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMusician
Country of ResidenceEngland
Correspondence AddressKings Place Music Base
90 York Way
London
N1 9AG
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameDorothy Duarte
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 1995)
RoleRetired
Correspondence Address25 Brunswick Grove
London
N11 1HN
Director NameHamish Macgibbon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(3 days after company formation)
Appointment Duration5 years (resigned 03 June 1999)
RolePublisher
Correspondence Address57 Gloucester Crescent
London
NW1 7EG
Director NameAntonius Hendrikus Kerstens
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed27 May 1994(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 1995)
RoleMusician
Correspondence Address7 Shirlock Road
London
NW3 2HR
Director NameAlex Van Delden
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed11 April 1995(10 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 09 October 1995)
RoleActor
Correspondence AddressFlat 3 120 Kentish Town Road
London
NW1 9PY
Director NameRainer Wolfgang Hersch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1996)
RoleActor
Correspondence Address55 Baytree Road
London
SW2 5RR
Director NamePeter John Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1997)
RoleSales Manager
Correspondence AddressB4 Waterloo Gardens
London
N1 1TY
Director NameAntonius Hendrikus Kerstens
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed30 July 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2001)
RoleMusic Teacher
Correspondence AddressFlat 4 74 Hereford House
Wimbledon Park Road
London
SW18 6SU
Director NameSidney Bruce Perrin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address155 Grays Inn Road
London
WC1X 8GF
Director NameGraham Anthony Rawlings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2001)
RoleMarketing Consultant
Correspondence Address16 Jellicoe House
Osnaburgh Street
London
NW1 3AY
Director NameMr Neville Marten
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 June 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Goose Street
Beckington
Frome
Somerset
BA11 6SS
Director NameDavid Mead
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 June 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Nelson Place West
Bath
BA1 2BA
Director NameDavid Costa
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address8 Primrose Mews
Sharpleshall Street
London
NW1 8YW
Director NameMs Katherine Claire Raderecht
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Thomas Street
Bath
Bath And North East Somerset
BA1 5NN
Director NameMr Simon Young
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(8 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Saltcote Maltings
Heybridge
Maldon
Essex
CM9 4QP
Director NameMohammad Soleymanioli Fini
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address8-9 New Bond Street Pl
Bath
Bath & North East Somerset
BA1 1BH
Secretary NameMr Simon Young
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 11 months after company formation)
Appointment Duration14 years (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Saltcote Maltings
Heybridge
Maldon
Essex
CM9 4QP
Director NameDr George Odam
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(9 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 November 2019)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressBramble House
The Street Farmsborough
Bath
BA2 0DL
Director NameSimon Pitt
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4EY
Director NameMr Antonius Hendrikus Kerstens
Date of BirthMay 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2020(25 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2021)
RoleMusician
Country of ResidenceEngland
Correspondence AddressKings Place Music Base
90 York Way
London
N1 9AG
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed27 May 1994(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2003)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed27 May 1994(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2003)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressKings Place Music Base
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£357,250
Net Worth£61,992
Cash£5
Current Liabilities£35,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

11 January 2007Delivered on: 12 January 2007
Persons entitled: London Rebuilding Society LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All fixed & floating assets.
Outstanding

Filing History

1 October 2020Withdrawal of a person with significant control statement on 1 October 2020 (2 pages)
1 October 2020Notification of Antonius Hendrikus Kerstens as a person with significant control on 1 October 2020 (2 pages)
29 September 2020Satisfaction of charge 1 in full (1 page)
31 July 2020Total exemption full accounts made up to 31 October 2019 (18 pages)
30 July 2020Notification of a person with significant control statement (2 pages)
19 June 2020Cessation of George Odam as a person with significant control on 18 June 2020 (1 page)
18 June 2020Appointment of Mr Antonius Hendrikus Kerstens as a director on 15 May 2020 (2 pages)
18 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 December 2019Termination of appointment of George Odam as a director on 30 November 2019 (1 page)
5 August 2019Total exemption full accounts made up to 31 October 2018 (18 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (17 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 May 2018Withdrawal of a person with significant control statement on 29 May 2018 (2 pages)
4 May 2018Notification of George Odam as a person with significant control on 3 May 2018 (2 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
1 August 2017Appointment of Professor Stephen Mark Goss as a director on 20 July 2017 (2 pages)
1 August 2017Appointment of Professor Stephen Mark Goss as a director on 20 July 2017 (2 pages)
20 May 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
20 May 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
16 May 2017Termination of appointment of Simon Young as a secretary on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Simon Young as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Simon Young as a secretary on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Simon Young as a director on 10 May 2017 (1 page)
8 August 2016Total exemption full accounts made up to 31 October 2015 (17 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (17 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
13 July 2015Annual return made up to 1 July 2015 no member list (8 pages)
13 July 2015Annual return made up to 1 July 2015 no member list (8 pages)
13 July 2015Annual return made up to 1 July 2015 no member list (8 pages)
10 July 2015Termination of appointment of David Mead as a director on 10 June 2015 (1 page)
10 July 2015Termination of appointment of David Mead as a director on 10 June 2015 (1 page)
10 July 2015Termination of appointment of Neville Marten as a director on 10 June 2015 (1 page)
10 July 2015Termination of appointment of Neville Marten as a director on 10 June 2015 (1 page)
1 September 2014Full accounts made up to 31 October 2013 (16 pages)
1 September 2014Full accounts made up to 31 October 2013 (16 pages)
25 July 2014Annual return made up to 24 May 2014 no member list (9 pages)
25 July 2014Register inspection address has been changed to Kings Place Music Base 90 York Way London N1 9AG (1 page)
25 July 2014Registered office address changed from 90 Music Base Kings Place 90 York Way London N1 9AG United Kingdom to Kings Place Music Base 90 York Way London N1 9AG on 25 July 2014 (1 page)
25 July 2014Annual return made up to 24 May 2014 no member list (9 pages)
25 July 2014Register inspection address has been changed to Kings Place Music Base 90 York Way London N1 9AG (1 page)
25 July 2014Registered office address changed from 90 Music Base Kings Place 90 York Way London N1 9AG United Kingdom to Kings Place Music Base 90 York Way London N1 9AG on 25 July 2014 (1 page)
24 July 2014Director's details changed for Jason Sidwell on 1 June 2013 (2 pages)
24 July 2014Director's details changed for Jason Sidwell on 1 June 2013 (2 pages)
24 July 2014Termination of appointment of Simon Pitt as a director on 1 July 2014 (1 page)
24 July 2014Director's details changed for David Mead on 1 July 2013 (2 pages)
24 July 2014Director's details changed for David Mead on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Professor George Odam on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Simon Pitt on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Professor George Odam on 1 July 2013 (2 pages)
24 July 2014Termination of appointment of Simon Pitt as a director on 1 July 2014 (1 page)
24 July 2014Director's details changed for Jason Sidwell on 1 June 2013 (2 pages)
24 July 2014Director's details changed for Dr Neil Shaban on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Professor George Odam on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Simon Pitt on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Dr Neil Shaban on 1 July 2013 (2 pages)
24 July 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Kings Place Music Base 90 York Way London N1 9AG on 24 July 2014 (1 page)
24 July 2014Director's details changed for Dr Neil Shaban on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Simon Pitt on 1 July 2013 (2 pages)
24 July 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Kings Place Music Base 90 York Way London N1 9AG on 24 July 2014 (1 page)
24 July 2014Director's details changed for David Mead on 1 July 2013 (2 pages)
24 July 2014Termination of appointment of Simon Pitt as a director on 1 July 2014 (1 page)
9 September 2013Full accounts made up to 31 October 2012 (16 pages)
9 September 2013Full accounts made up to 31 October 2012 (16 pages)
29 August 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (1 page)
4 June 2013Annual return made up to 24 May 2013 no member list (9 pages)
4 June 2013Annual return made up to 24 May 2013 no member list (9 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Full accounts made up to 31 October 2011 (16 pages)
5 November 2012Full accounts made up to 31 October 2011 (16 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 24 May 2012 no member list (9 pages)
31 May 2012Annual return made up to 24 May 2012 no member list (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
14 June 2011Annual return made up to 24 May 2011 no member list (9 pages)
14 June 2011Annual return made up to 24 May 2011 no member list (9 pages)
26 August 2010Termination of appointment of Sidney Perrin as a director (1 page)
26 August 2010Termination of appointment of Sidney Perrin as a director (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
16 June 2010Annual return made up to 24 May 2010 no member list (6 pages)
16 June 2010Annual return made up to 24 May 2010 no member list (6 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
25 August 2009Annual return made up to 24/05/09 (12 pages)
25 August 2009Annual return made up to 24/05/09 (12 pages)
19 January 2009Director appointed simon pitt logged form (3 pages)
19 January 2009Director appointed simon pitt logged form (3 pages)
10 December 2008Director appointed simon pitt (2 pages)
10 December 2008Director appointed simon pitt (2 pages)
13 October 2008Annual return made up to 24/05/08 (4 pages)
13 October 2008Appointment terminated director mohammad fini (1 page)
13 October 2008Annual return made up to 24/05/08 (4 pages)
13 October 2008Appointment terminated director mohammad fini (1 page)
1 July 2008Full accounts made up to 31 August 2007 (18 pages)
1 July 2008Full accounts made up to 31 August 2007 (18 pages)
30 June 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
30 June 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
25 July 2007Annual return made up to 24/05/07 (3 pages)
25 July 2007Annual return made up to 24/05/07 (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
20 July 2007Full accounts made up to 31 August 2006 (18 pages)
20 July 2007Full accounts made up to 31 August 2006 (18 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
10 July 2006Annual return made up to 24/05/06 (3 pages)
10 July 2006Annual return made up to 24/05/06 (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
30 June 2005Full accounts made up to 31 August 2004 (19 pages)
30 June 2005Full accounts made up to 31 August 2004 (19 pages)
25 June 2005Annual return made up to 24/05/05 (3 pages)
25 June 2005Annual return made up to 24/05/05 (3 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
13 December 2004Annual return made up to 24/05/04 (8 pages)
13 December 2004Annual return made up to 24/05/04 (8 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
1 July 2004Full accounts made up to 31 August 2003 (16 pages)
1 July 2004Full accounts made up to 31 August 2003 (16 pages)
28 September 2003Partial exemption accounts made up to 31 August 2002 (21 pages)
28 September 2003Partial exemption accounts made up to 31 August 2002 (21 pages)
25 September 2003Annual return made up to 24/05/03 (7 pages)
25 September 2003Annual return made up to 24/05/03 (7 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
17 July 2003Registered office changed on 17/07/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
16 July 2003Memorandum and Articles of Association (16 pages)
16 July 2003Memorandum and Articles of Association (16 pages)
24 June 2003Company name changed bath guitar festival\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed bath guitar festival\certificate issued on 24/06/03 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
9 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
9 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
3 July 2002Annual return made up to 24/05/02 (5 pages)
3 July 2002Annual return made up to 24/05/02 (5 pages)
4 October 2001Registered office changed on 04/10/01 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
4 October 2001Registered office changed on 04/10/01 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
20 August 2001Annual return made up to 24/05/01 (5 pages)
20 August 2001Annual return made up to 24/05/01 (5 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 August 1999 (11 pages)
14 November 2000Full accounts made up to 31 August 1999 (11 pages)
13 October 2000Annual return made up to 24/05/00 (4 pages)
13 October 2000Annual return made up to 24/05/00 (4 pages)
8 March 2000Annual return made up to 24/05/99 (5 pages)
8 March 2000Annual return made up to 24/05/99 (5 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
18 August 1999Full accounts made up to 31 August 1998 (14 pages)
18 August 1999Full accounts made up to 31 August 1998 (14 pages)
10 August 1999Full accounts made up to 31 August 1997 (13 pages)
10 August 1999Full accounts made up to 31 August 1997 (13 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
17 November 1997Annual return made up to 24/05/97 (6 pages)
17 November 1997Annual return made up to 24/05/97 (6 pages)
14 October 1997Full accounts made up to 31 August 1996 (14 pages)
14 October 1997Full accounts made up to 31 August 1996 (14 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (3 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (3 pages)
25 June 1996Annual return made up to 24/05/96 (6 pages)
25 June 1996Annual return made up to 24/05/96 (6 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 July 1995Annual return made up to 24/05/95 (12 pages)
12 July 1995New secretary appointed (4 pages)
12 July 1995Annual return made up to 24/05/95 (12 pages)
12 July 1995New secretary appointed (4 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Director resigned;new director appointed (4 pages)
7 June 1994Company name changed\certificate issued on 07/06/94 (2 pages)
7 June 1994Company name changed\certificate issued on 07/06/94 (2 pages)
24 May 1994Incorporation (19 pages)
24 May 1994Incorporation (19 pages)