Company NameBH2 Limited
Company StatusActive
Company Number02944613
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Previous NamesBH2 Limited and G M Real Estate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony David Gibbon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Director NameRupert George Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(15 years, 9 months after company formation)
Appointment Duration14 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6,7,8 Tokenhouse Yard
London
EC2R 7AS
Director NameMr Samuel James Boreham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(19 years, 9 months after company formation)
Appointment Duration10 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Bolingbroke Road
London
SW11 6HF
Director NameMr Daniel Owen Roberts
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(19 years, 9 months after company formation)
Appointment Duration10 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 South Dean Gardens
London
SW19 6NU
Secretary NameFM Secretaries Limited (Corporation)
StatusCurrent
Appointed06 October 2009(15 years, 3 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address2nd Floor, 32-33 Gosfield Street Fitzrovia
London
W1W 6HL
Director NameJohn Francis Chown
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleEconomist
Correspondence Address1 Radlett Place
London
NW8 6BT
Director NameMr Michael Peter Lawton Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWillow House
14 Willow Avenue
London
SW13 0LT
Secretary NameThomas Anthony McCurley
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameThomas Anthony McCurley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameMark William Rawdon Slim
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2004)
RoleSurveyor
Correspondence Address54 Lillieshall Road
London
Sw4 Olp
Director NameSimon Peter Harris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 April 2001)
RoleSurveyor
Correspondence AddressFerry House
Wargrave
Berks
RG10 8HY
Director NameMr Neal John Scambler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(9 years after company formation)
Appointment Duration14 years, 8 months (resigned 23 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Doneraile Street
London
SW6 6EL
Secretary NameMr Michael Peter Lawton Baker
NationalityBritish
StatusResigned
Appointed11 February 2004(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWillow House
14 Willow Avenue
London
SW13 0LT
Director NameDaniel James Burn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2008)
RoleChartered Surveyor
Correspondence Address48 Sarsfield Road
London
W12 8HN
Secretary NameRobert Eric Pilcher
NationalityBritish
StatusResigned
Appointed21 September 2009(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 May 2016)
RoleCompany Director
Correspondence AddressShadwalkers Middle Street
Nazeing
Essex
EN9 2LH
Director NameMr Thomas Anthony McCurley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(15 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Gardens 153 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DH
Director NameThurstan Serger Clement Guthrie Brown
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hendrick Avenue
London
SW12 8TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ F Chown & Company Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address51 Lafone Street
London
SE1 2LX

Contact

Websitegmreal.com
Email address[email protected]
Telephone020 76005000
Telephone regionLondon

Location

Registered Address2nd Floor
32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1Rupert George Williams
9.00%
Ordinary
9 at £1Thurstan Sergei Clement Guthrie-brown
9.00%
Ordinary
35 at £1Anthony David Gibbon
35.00%
Ordinary
35 at £1Thomas Anthony Mccurley
35.00%
Ordinary
12 at £1Neal John Scambler
12.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£60,970
Current Liabilities£93,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Change of details for Mr Anthony David Gibbon as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Anthony David Gibbon on 10 October 2022 (2 pages)
8 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 August 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
7 April 2020Director's details changed for Samuel James Boreham on 7 April 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 October 2019Director's details changed for Mr Anthony David Gibbon on 17 October 2019 (2 pages)
12 August 2019Termination of appointment of Thurstan Serger Clement Guthrie Brown as a director on 31 July 2019 (1 page)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 May 2019Cessation of Thomas Anthony Mccurley as a person with significant control on 31 March 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-18
(2 pages)
28 April 2018Change of name notice (2 pages)
23 March 2018Termination of appointment of Thomas Anthony Mccurley as a director on 21 March 2018 (1 page)
23 March 2018Termination of appointment of Neal John Scambler as a director on 23 March 2018 (1 page)
14 December 2017Director's details changed for Rupert George Williams on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Rupert George Williams on 14 December 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
17 May 2016Termination of appointment of Robert Eric Pilcher as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Robert Eric Pilcher as a secretary on 17 May 2016 (1 page)
3 May 2016Registered 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 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
3 May 2016Registered 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 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(11 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(11 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(11 pages)
18 February 2015Director's details changed for Thurstan Serger Clement Guthrie Brown on 19 March 2013 (2 pages)
18 February 2015Director's details changed for Thurstan Serger Clement Guthrie Brown on 19 March 2013 (2 pages)
26 January 2015Director's details changed for Thomas Anthony Mccurley on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Thomas Anthony Mccurley on 26 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(11 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(11 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(11 pages)
9 April 2014Appointment of Daniel Owen Roberts as a director (2 pages)
9 April 2014Appointment of Samuel James Boreham as a director (2 pages)
9 April 2014Appointment of Daniel Owen Roberts as a director (2 pages)
9 April 2014Appointment of Samuel James Boreham as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(9 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(9 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(9 pages)
10 July 2013Secretary's details changed for Fm Secretaries Limited on 11 June 2013 (2 pages)
10 July 2013Secretary's details changed for Fm Secretaries Limited on 11 June 2013 (2 pages)
20 March 2013Director's details changed (2 pages)
20 March 2013Director's details changed (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Secretary's details changed (2 pages)
14 November 2012Secretary's details changed (2 pages)
8 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 November 2012 (1 page)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2011Annual return made up to 1 July 2011 (8 pages)
21 July 2011Annual return made up to 1 July 2011 (8 pages)
21 July 2011Annual return made up to 1 July 2011 (8 pages)
27 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
27 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
14 January 2011Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages)
14 January 2011Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages)
14 January 2011Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages)
22 December 2010Registered office address changed from 12 Newburgh Street London W1F 7RP on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 12 Newburgh Street London W1F 7RP on 22 December 2010 (1 page)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
17 May 2010Appointment of Rupert George Williams as a director (3 pages)
17 May 2010Appointment of Thomas Anthony Mccurley as a director (3 pages)
17 May 2010Appointment of Rupert George Williams as a director (3 pages)
17 May 2010Appointment of Thomas Anthony Mccurley as a director (3 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100
(5 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100
(5 pages)
23 April 2010Appointment of Thurstan Serger Clement Guthrie Brown as a director (3 pages)
23 April 2010Appointment of Thurstan Serger Clement Guthrie Brown as a director (3 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed BH2 LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
14 April 2010Company name changed BH2 LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
14 April 2010Change of name notice (2 pages)
14 November 2009Appointment of Fm Secretaries Limited as a secretary (3 pages)
14 November 2009Appointment of Fm Secretaries Limited as a secretary (3 pages)
25 October 2009Registered office address changed from 6 7 8 Tokenhouse Yard London EC2R 7AS on 25 October 2009 (2 pages)
25 October 2009Registered office address changed from 6 7 8 Tokenhouse Yard London EC2R 7AS on 25 October 2009 (2 pages)
9 October 2009Termination of appointment of Michael Baker as a secretary (1 page)
9 October 2009Appointment of Robert Eric Pilcher as a secretary (2 pages)
9 October 2009Termination of appointment of Michael Baker as a director (1 page)
9 October 2009Termination of appointment of Michael Baker as a secretary (1 page)
9 October 2009Termination of appointment of Michael Baker as a director (1 page)
9 October 2009Appointment of Robert Eric Pilcher as a secretary (2 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 August 2008Return made up to 01/07/08; full list of members (4 pages)
26 August 2008Return made up to 01/07/08; full list of members (4 pages)
7 July 2008Appointment terminated director daniel burn (1 page)
7 July 2008Appointment terminated director daniel burn (1 page)
3 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 September 2007Return made up to 01/07/07; no change of members (8 pages)
10 September 2007Return made up to 01/07/07; no change of members (8 pages)
10 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
1 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(7 pages)
1 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 July 2004Return made up to 01/07/04; full list of members (7 pages)
2 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
8 July 2003Return made up to 01/07/03; full list of members (8 pages)
8 July 2003Return made up to 01/07/03; full list of members (8 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Return made up to 01/07/02; full list of members (7 pages)
16 May 2003Return made up to 01/07/02; full list of members (7 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
24 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
19 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
16 October 2000Return made up to 01/07/00; full list of members (6 pages)
16 October 2000Return made up to 01/07/00; full list of members (6 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
28 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 August 1999Return made up to 01/07/99; no change of members (4 pages)
17 August 1999Return made up to 01/07/99; no change of members (4 pages)
17 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
5 July 1998Return made up to 01/07/98; full list of members (6 pages)
5 July 1998Return made up to 01/07/98; full list of members (6 pages)
21 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
21 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 51 lafone street london SE1 2LX (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 51 lafone street london SE1 2LX (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
30 July 1997Return made up to 01/07/97; no change of members (4 pages)
30 July 1997Return made up to 01/07/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
5 September 1996Return made up to 01/07/96; no change of members (4 pages)
5 September 1996Return made up to 01/07/96; no change of members (4 pages)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
3 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1995Return made up to 01/07/95; full list of members (6 pages)
17 July 1995Return made up to 01/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 July 1994Incorporation (15 pages)
1 July 1994Incorporation (15 pages)