Company NameProel (International) Limited
DirectorFabrizio Sorbi
Company StatusActive
Company Number02947525
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Fabrizio Sorbi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleMechanical Engineer
Country of ResidenceItaly
Correspondence Address7th Floor, Northern & Shell Building 10 Lower Tham
London
EC3R 6AF
Director NameMrs Angela Mary Teresa Burocchi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address210 Barry Road
London
SE22 0JS
Director NamePaola Monardi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address26 Benedettocroce
Alba Adriatica
Teramo 64015
Foreign
Italy
Director NameMr Paolo Burocchi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address210 Barry Road
London
SE22 0JS
Secretary NameMrs Angela Mary Teresa Burocchi
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address210 Barry Road
London
SE22 0JS
Director NameMr Simon Sinclair
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(18 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing
Mauldslie Castle Stables
Rosebank
S Lanarkshire
ML8 5QE
Scotland
Director NameMrs Paola Monardi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2013(18 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia B Croce Alba Adriatica
Teramo 64011
Italy
Director NameMr Simon Sinclair
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(21 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 7 & 8 The Windsor Centre
Windsor Grove West Norwood
London
SE27 9LT
Director NameMr Carlo Rosetti
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2015(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressProel Spa Via Alla Ruenia 37/43
Sant Omero 64027
Te
64027
Director NameMr Gianluigi De Dea
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2017(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2018)
RoleJv Coordinator
Country of ResidenceItaly
Correspondence AddressOffice 212 Bromley Road
London
SE6 2NZ
Director NameMr Giacomo Sorbi
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2017(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2021)
RoleChief Operations Officer
Country of ResidenceItaly
Correspondence Address7th Floor, Northern & Shell Building 10 Lower Tham
London
EC3R 6AF
Director NameMr Alfredo Maroni
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2018(23 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2019)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressOffice 212 160 Bromley Road
Catford
London
SE6 2NZ
Director NameMr Alfonso Stuardi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2020)
RoleChief Information Officer
Country of ResidenceItaly
Correspondence Address7th Floor, Northern & Shell Building 10 Lower Tham
London
EC3R 6AF
Director NameMr Michele Riderelli
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2019(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2020)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressOffice 212, 160 Bromley Road
London
SE6 2NZ
Director NameMs Viviana Viviani
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2020(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2022)
RoleController And Business Analyst
Country of ResidenceItaly
Correspondence Address7th Floor, Northern & Shell Building 10 Lower Tham
London
EC3R 6AF

Contact

Websiteproel.co.uk
Email address[email protected]
Telephone020 87619911
Telephone regionLondon

Location

Registered Address7th Floor, Northern & Shell Building
10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,121,592
Cash£297,428
Current Liabilities£518,097

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

17 March 2011Delivered on: 25 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 April 2000Delivered on: 14 April 2000
Satisfied on: 2 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7 & 8 the windsor centre windsor grove west norwood london. (L/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 December 1999Delivered on: 16 December 1999
Satisfied on: 2 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (19 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Fabrizio Sorbi as a director on 9 June 2023 (1 page)
8 June 2023Appointment of Mr Giacomo Sorbi as a director on 8 June 2023 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (19 pages)
18 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
26 April 2022Termination of appointment of Viviana Viviani as a director on 20 April 2022 (1 page)
9 December 2021Accounts for a small company made up to 31 December 2020 (18 pages)
7 October 2021Termination of appointment of Giacomo Sorbi as a director on 1 October 2021 (1 page)
13 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
4 May 2021Second filing for the appointment of Mr Fabrizio Sorbi as a director (3 pages)
8 April 2021Accounts for a small company made up to 31 December 2019 (18 pages)
16 March 2021Director's details changed for Mr Fabrizio Sorbi on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Fabrizio Sorbi on 28 February 2021 (2 pages)
16 March 2021Director's details changed for Mr Giacomo Sorbi on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Giacomo Sorbi on 30 January 2021 (2 pages)
16 November 2020Termination of appointment of Michele Riderelli as a director on 12 November 2020 (1 page)
16 November 2020Termination of appointment of Paola Monardi as a director on 12 November 2020 (1 page)
16 November 2020Termination of appointment of Alfonso Stuardi as a director on 12 November 2020 (1 page)
16 November 2020Appointment of Ms Viviana Viviani as a director on 12 November 2020 (2 pages)
1 October 2020Registered office address changed from Office 212 160 Bromley Road Catford London SE6 2NZ England to 7th Floor, Northern & Shell Building 10 Lower Thames Street London EC3R 6AF on 1 October 2020 (1 page)
9 September 2020Cessation of Sorbi Fabrizio as a person with significant control on 9 September 2020 (1 page)
9 September 2020Notification of a person with significant control statement (2 pages)
2 September 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
1 September 2020Change of details for Mr Sorbi Fabrizio as a person with significant control on 9 July 2020 (2 pages)
19 February 2020Accounts for a small company made up to 31 December 2018 (18 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Michele Riderelli as a director on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Alfredo Maroni as a director on 1 March 2019 (1 page)
21 November 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Gianluigi De Dea as a director on 12 June 2018 (1 page)
12 June 2018Appointment of Mr Alfredo Maroni as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Alfonso Stuardi as a director on 12 June 2018 (2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 July 2017Termination of appointment of Carlo Rosetti as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Carlo Rosetti as a director on 26 July 2017 (1 page)
20 July 2017Appointment of Mr Giacomo Sorbi as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Gianluigi De Dea as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Gianluigi De Dea as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Giacomo Sorbi as a director on 20 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (15 pages)
10 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 May 2017Registered office address changed from Units 7 & 8 the Windsor Centre Windsor Grove West Norwood London SE27 9LT to Office 212 160 Bromley Road Catford London SE6 2NZ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Units 7 & 8 the Windsor Centre Windsor Grove West Norwood London SE27 9LT to Office 212 160 Bromley Road Catford London SE6 2NZ on 19 May 2017 (1 page)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 March 2016Full accounts made up to 31 December 2015 (18 pages)
21 March 2016Full accounts made up to 31 December 2015 (18 pages)
8 December 2015Termination of appointment of Simon Sinclair as a director on 30 November 2015 (1 page)
8 December 2015Appointment of Mr Carlo Rosetti as a director on 26 November 2015 (2 pages)
8 December 2015Termination of appointment of Simon Sinclair as a director on 30 November 2015 (1 page)
8 December 2015Appointment of Mr Carlo Rosetti as a director on 26 November 2015 (2 pages)
12 October 2015Appointment of Mr Simon Sinclair as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Simon Sinclair as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Simon Sinclair as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Simon Sinclair as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Simon Sinclair as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Simon Sinclair as a director on 1 October 2015 (1 page)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
13 July 2015Director's details changed for Mr Simon Sinclair on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Simon Sinclair on 13 July 2015 (2 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 January 2015Appointment of Mr Simon Sinclair as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Simon Sinclair as a director (2 pages)
7 January 2015Termination of appointment of Paolo Burocchi as a director on 20 November 2014 (1 page)
7 January 2015Termination of appointment of Paolo Burocchi as a director on 20 November 2014 (1 page)
7 January 2015Appointment of Mr Simon Sinclair as a director (2 pages)
7 January 2015Appointment of Mr Simon Sinclair as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Simon Sinclair as a director on 1 January 2015 (2 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Director's details changed for Paolo Burocchi on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Director's details changed for Paolo Burocchi on 29 July 2014 (2 pages)
10 April 2014Termination of appointment of Simon Sinclair as a director (1 page)
10 April 2014Termination of appointment of Simon Sinclair as a director (1 page)
20 August 2013Director's details changed for Fabrizio Sorbi on 1 July 2013 (2 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Termination of appointment of Angela Burocchi as a secretary (1 page)
20 August 2013Director's details changed for Fabrizio Sorbi on 1 July 2013 (2 pages)
20 August 2013Director's details changed for Paola Houardi on 1 July 2013 (3 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Termination of appointment of Angela Burocchi as a secretary (1 page)
20 August 2013Director's details changed for Paola Houardi on 1 July 2013 (3 pages)
20 August 2013Director's details changed for Fabrizio Sorbi on 1 July 2013 (2 pages)
20 August 2013Director's details changed for Paola Houardi on 1 July 2013 (3 pages)
10 July 2013Appointment of Paola Houardi as a director (3 pages)
10 July 2013Appointment of Fabrizio Sorbi as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/21
(3 pages)
10 July 2013Appointment of Simon Sinclair as a director (3 pages)
10 July 2013Appointment of Simon Sinclair as a director (3 pages)
10 July 2013Appointment of Fabrizio Sorbi as a director (3 pages)
10 July 2013Appointment of Paola Houardi as a director (3 pages)
10 July 2013Appointment of Fabrizio Sorbi as a director (3 pages)
24 May 2013Registered office address changed from 15 the Broadway Woodford Green IG8 0HL on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from 15 the Broadway Woodford Green IG8 0HL on 24 May 2013 (2 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 January 2013Termination of appointment of Angela Burocchi as a director (2 pages)
16 January 2013Termination of appointment of Angela Burocchi as a director (2 pages)
11 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
11 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
18 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
18 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (13 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (13 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 July 2009Return made up to 11/07/09; full list of members (6 pages)
28 July 2009Return made up to 11/07/09; full list of members (6 pages)
20 July 2009Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 July 2008Return made up to 11/07/08; full list of members (7 pages)
30 July 2008Return made up to 11/07/08; full list of members (7 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 July 2007Return made up to 11/07/07; no change of members (7 pages)
27 July 2007Return made up to 11/07/07; no change of members (7 pages)
27 July 2006Return made up to 11/07/06; full list of members (8 pages)
27 July 2006Return made up to 11/07/06; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 July 2005Return made up to 11/07/05; full list of members (8 pages)
26 July 2005Return made up to 11/07/05; full list of members (8 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
26 July 2004Return made up to 11/07/04; full list of members (8 pages)
26 July 2004Return made up to 11/07/04; full list of members (8 pages)
25 November 2003Accounts for a small company made up to 30 November 2002 (9 pages)
25 November 2003Accounts for a small company made up to 30 November 2002 (9 pages)
21 July 2003Return made up to 11/07/03; full list of members (8 pages)
21 July 2003Return made up to 11/07/03; full list of members (8 pages)
23 January 2003Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
23 January 2003Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
30 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
30 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
29 July 2002Return made up to 11/07/02; full list of members (8 pages)
29 July 2002Return made up to 11/07/02; full list of members (8 pages)
17 July 2001Return made up to 11/07/01; full list of members (8 pages)
17 July 2001Return made up to 11/07/01; full list of members (8 pages)
14 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 August 2000Return made up to 11/07/00; full list of members (8 pages)
1 August 2000Return made up to 11/07/00; full list of members (8 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (8 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (8 pages)
16 July 1999Return made up to 11/07/99; no change of members (4 pages)
16 July 1999Return made up to 11/07/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
12 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 September 1997Return made up to 11/07/97; full list of members (5 pages)
9 September 1997Return made up to 11/07/97; full list of members (5 pages)
17 March 1997Registered office changed on 17/03/97 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
17 March 1997Registered office changed on 17/03/97 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
14 February 1997Registered office changed on 14/02/97 from: magnum house 133 half moon lane london SE24 9JY (1 page)
14 February 1997Registered office changed on 14/02/97 from: magnum house 133 half moon lane london SE24 9JY (1 page)
2 August 1996Return made up to 11/07/96; no change of members (4 pages)
2 August 1996Return made up to 11/07/96; no change of members (4 pages)
19 January 1996Return made up to 11/07/95; full list of members (6 pages)
19 January 1996Return made up to 11/07/95; full list of members (6 pages)
30 March 1995Accounting reference date notified as 30/11 (1 page)
30 March 1995Accounting reference date notified as 30/11 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 July 1994Incorporation (15 pages)
11 July 1994Incorporation (15 pages)