London
W1W 6HL
Director Name | Rupert George Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(15 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6,7,8 Tokenhouse Yard London EC2R 7AS |
Director Name | Mr Samuel James Boreham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(19 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Bolingbroke Road London SW11 6HF |
Director Name | Mr Daniel Owen Roberts |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(19 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 South Dean Gardens London SW19 6NU |
Secretary Name | FM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2009(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | John Francis Chown |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Economist |
Correspondence Address | 1 Radlett Place London NW8 6BT |
Director Name | Mr Michael Peter Lawton Baker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 September 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Willow House 14 Willow Avenue London SW13 0LT |
Secretary Name | Thomas Anthony McCurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Thomas Anthony McCurley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Mark William Rawdon Slim |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2004) |
Role | Surveyor |
Correspondence Address | 54 Lillieshall Road London Sw4 Olp |
Director Name | Simon Peter Harris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2001) |
Role | Surveyor |
Correspondence Address | Ferry House Wargrave Berks RG10 8HY |
Director Name | Mr Neal John Scambler |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(9 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Doneraile Street London SW6 6EL |
Secretary Name | Mr Michael Peter Lawton Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 September 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Willow House 14 Willow Avenue London SW13 0LT |
Director Name | Daniel James Burn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2008) |
Role | Chartered Surveyor |
Correspondence Address | 48 Sarsfield Road London W12 8HN |
Secretary Name | Robert Eric Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | Shadwalkers Middle Street Nazeing Essex EN9 2LH |
Director Name | Mr Thomas Anthony McCurley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Warren Gardens 153 Coombe Lane West Kingston Upon Thames Surrey KT2 7DH |
Director Name | Thurstan Serger Clement Guthrie Brown |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hendrick Avenue London SW12 8TL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J F Chown & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 51 Lafone Street London SE1 2LX |
Website | gmreal.com |
---|---|
Email address | [email protected] |
Telephone | 020 76005000 |
Telephone region | London |
Registered Address | 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
9 at £1 | Rupert George Williams 9.00% Ordinary |
---|---|
9 at £1 | Thurstan Sergei Clement Guthrie-brown 9.00% Ordinary |
35 at £1 | Anthony David Gibbon 35.00% Ordinary |
35 at £1 | Thomas Anthony Mccurley 35.00% Ordinary |
12 at £1 | Neal John Scambler 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £60,970 |
Current Liabilities | £93,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Change of details for Mr Anthony David Gibbon as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Anthony David Gibbon on 10 October 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
7 April 2020 | Director's details changed for Samuel James Boreham on 7 April 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 October 2019 | Director's details changed for Mr Anthony David Gibbon on 17 October 2019 (2 pages) |
12 August 2019 | Termination of appointment of Thurstan Serger Clement Guthrie Brown as a director on 31 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
16 May 2019 | Cessation of Thomas Anthony Mccurley as a person with significant control on 31 March 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
28 April 2018 | Resolutions
|
28 April 2018 | Change of name notice (2 pages) |
23 March 2018 | Termination of appointment of Thomas Anthony Mccurley as a director on 21 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Neal John Scambler as a director on 23 March 2018 (1 page) |
14 December 2017 | Director's details changed for Rupert George Williams on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Rupert George Williams on 14 December 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
17 May 2016 | Termination of appointment of Robert Eric Pilcher as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Robert Eric Pilcher as a secretary on 17 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 February 2015 | Director's details changed for Thurstan Serger Clement Guthrie Brown on 19 March 2013 (2 pages) |
18 February 2015 | Director's details changed for Thurstan Serger Clement Guthrie Brown on 19 March 2013 (2 pages) |
26 January 2015 | Director's details changed for Thomas Anthony Mccurley on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Thomas Anthony Mccurley on 26 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 April 2014 | Appointment of Daniel Owen Roberts as a director (2 pages) |
9 April 2014 | Appointment of Samuel James Boreham as a director (2 pages) |
9 April 2014 | Appointment of Daniel Owen Roberts as a director (2 pages) |
9 April 2014 | Appointment of Samuel James Boreham as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Secretary's details changed for Fm Secretaries Limited on 11 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Fm Secretaries Limited on 11 June 2013 (2 pages) |
20 March 2013 | Director's details changed (2 pages) |
20 March 2013 | Director's details changed (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Secretary's details changed (2 pages) |
14 November 2012 | Secretary's details changed (2 pages) |
8 November 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 November 2012 (1 page) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2011 | Annual return made up to 1 July 2011 (8 pages) |
21 July 2011 | Annual return made up to 1 July 2011 (8 pages) |
21 July 2011 | Annual return made up to 1 July 2011 (8 pages) |
27 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
27 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
14 January 2011 | Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages) |
22 December 2010 | Registered office address changed from 12 Newburgh Street London W1F 7RP on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 12 Newburgh Street London W1F 7RP on 22 December 2010 (1 page) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Appointment of Rupert George Williams as a director (3 pages) |
17 May 2010 | Appointment of Thomas Anthony Mccurley as a director (3 pages) |
17 May 2010 | Appointment of Rupert George Williams as a director (3 pages) |
17 May 2010 | Appointment of Thomas Anthony Mccurley as a director (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
23 April 2010 | Appointment of Thurstan Serger Clement Guthrie Brown as a director (3 pages) |
23 April 2010 | Appointment of Thurstan Serger Clement Guthrie Brown as a director (3 pages) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed BH2 LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Company name changed BH2 LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
14 November 2009 | Appointment of Fm Secretaries Limited as a secretary (3 pages) |
14 November 2009 | Appointment of Fm Secretaries Limited as a secretary (3 pages) |
25 October 2009 | Registered office address changed from 6 7 8 Tokenhouse Yard London EC2R 7AS on 25 October 2009 (2 pages) |
25 October 2009 | Registered office address changed from 6 7 8 Tokenhouse Yard London EC2R 7AS on 25 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Michael Baker as a secretary (1 page) |
9 October 2009 | Appointment of Robert Eric Pilcher as a secretary (2 pages) |
9 October 2009 | Termination of appointment of Michael Baker as a director (1 page) |
9 October 2009 | Termination of appointment of Michael Baker as a secretary (1 page) |
9 October 2009 | Termination of appointment of Michael Baker as a director (1 page) |
9 October 2009 | Appointment of Robert Eric Pilcher as a secretary (2 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated director daniel burn (1 page) |
7 July 2008 | Appointment terminated director daniel burn (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 September 2007 | Return made up to 01/07/07; no change of members (8 pages) |
10 September 2007 | Return made up to 01/07/07; no change of members (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members
|
1 August 2006 | Return made up to 01/07/06; full list of members
|
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members
|
1 July 2005 | Return made up to 01/07/05; full list of members
|
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
2 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Return made up to 01/07/02; full list of members (7 pages) |
16 May 2003 | Return made up to 01/07/02; full list of members (7 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
24 July 2001 | Return made up to 01/07/01; full list of members
|
24 July 2001 | Return made up to 01/07/01; full list of members
|
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
16 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
16 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
28 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
17 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
5 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
5 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
21 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 51 lafone street london SE1 2LX (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 51 lafone street london SE1 2LX (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
30 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
5 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
5 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
3 May 1996 | Resolutions
|
17 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 July 1994 | Incorporation (15 pages) |
1 July 1994 | Incorporation (15 pages) |