Company NameSharpfleur Limited
Company StatusDissolved
Company Number02964163
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 7 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(13 years, 10 months after company formation)
Appointment Duration7 years (closed 21 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(13 years, 10 months after company formation)
Appointment Duration7 years (closed 21 July 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed30 June 2008(13 years, 10 months after company formation)
Appointment Duration7 years (closed 21 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameJames Michael Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 December 1994)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameDaniel Sejas
NationalityBritish
StatusResigned
Appointed18 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 December 1994)
RoleSecretary
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr Andrew Alan Marler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 January 1996)
RoleCompany Director
Correspondence Address3 The Crescent
Barnet
Herts
EN5 5QQ
Secretary NameJohn Philip Ralph
NationalityBritish
StatusResigned
Appointed22 December 1994(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Warner Road
London
N8 7HD
Secretary NameCorri Josephine Thelwall
NationalityBritish
StatusResigned
Appointed16 February 1995(5 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 January 1996)
RoleSecretary
Correspondence Address3 The Crescent
Barnet
Hertfordshire
EN5 5QQ
Director NameSimon John Granger
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 March 1996)
RoleFinance Director
Correspondence Address11 Piper Road
Kingston Upon Thames
Surrey
KT1 3EX
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 1996)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameJohn Northcote
NationalityBritish
StatusResigned
Appointed26 April 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressWadesmarsh Farm Fernden Lane
Haslemere
Surrey
GU27 3LB
Director NameIan Charles McKenzie Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressPiercefield
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameIan Charles McKenzie Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressPiercefield
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NamePatrick Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address19 Bardolph Road
London
N7 0NJ
Secretary NamePatrick Marling
NationalityBritish
StatusResigned
Appointed01 December 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameToby Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameToby Rolph
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanvanor Road
London
SE15 2BT
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Contact

Websitewww.o2shepherdsbushempire.co.uk/

Location

Registered Address211 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350k at £1Academy Music Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (3 pages)
26 March 2015Application to strike the company off the register (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 350,002
(8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 350,002
(8 pages)
26 January 2015Register(s) moved to registered office address 211 Stockwell Road London SW9 9SL (1 page)
26 January 2015Register(s) moved to registered office address 211 Stockwell Road London SW9 9SL (1 page)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
24 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
24 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2014Change of share class name or designation (2 pages)
24 July 2014Change of share class name or designation (2 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 350,002
(9 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 350,002
(9 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (18 pages)
7 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 July 2008Secretary appointed selina holliday emeny (1 page)
10 July 2008Secretary appointed selina holliday emeny (1 page)
9 July 2008Appointment terminated secretary toby rolph (1 page)
9 July 2008Appointment terminated secretary toby rolph (1 page)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Accounts made up to 30 September 2006 (18 pages)
6 March 2007Accounts made up to 30 September 2006 (18 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
28 February 2006Accounts made up to 30 September 2005 (16 pages)
28 February 2006Accounts made up to 30 September 2005 (16 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 October 2005Auditor's resignation (1 page)
27 October 2005Auditor's resignation (1 page)
2 March 2005Accounts made up to 30 September 2004 (15 pages)
2 March 2005Accounts made up to 30 September 2004 (15 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
24 December 2004Aud res (1 page)
24 December 2004Res aud (1 page)
24 December 2004Res aud (1 page)
24 December 2004Aud res (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
10 September 2004Particulars of mortgage/charge (19 pages)
10 September 2004Particulars of mortgage/charge (19 pages)
10 September 2004Declaration of assistance for shares acquisition (14 pages)
10 September 2004Declaration of assistance for shares acquisition (14 pages)
29 June 2004Accounts made up to 30 September 2003 (15 pages)
29 June 2004Accounts made up to 30 September 2003 (15 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2003Accounts made up to 30 September 2002 (15 pages)
14 July 2003Accounts made up to 30 September 2002 (15 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Accounts made up to 30 September 2001 (14 pages)
2 August 2002Accounts made up to 30 September 2001 (14 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
2 August 2001Accounts made up to 30 September 2000 (14 pages)
2 August 2001Accounts made up to 30 September 2000 (14 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Accounts made up to 30 September 1999 (14 pages)
1 December 2000Accounts made up to 30 September 1999 (14 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 1999Accounts made up to 30 September 1998 (15 pages)
9 May 1999Accounts made up to 30 September 1998 (15 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 31/01/99
(6 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 31/01/99
(6 pages)
13 May 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
13 May 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Return made up to 31/12/97; full list of members (7 pages)
26 February 1998Return made up to 31/12/97; full list of members (7 pages)
17 February 1998Declaration of assistance for shares acquisition (6 pages)
17 February 1998Declaration of assistance for shares acquisition (6 pages)
13 February 1998Particulars of mortgage/charge (8 pages)
13 February 1998Particulars of mortgage/charge (8 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 16 manette street charing cross road london W1V 5LB (1 page)
12 February 1998Registered office changed on 12/02/98 from: 16 manette street charing cross road london W1V 5LB (1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Director resigned (1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Memorandum and Articles of Association (9 pages)
12 February 1998Director resigned (1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998Memorandum and Articles of Association (9 pages)
12 February 1998New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
3 November 1997Accounts made up to 31 March 1997 (11 pages)
3 November 1997Accounts made up to 31 March 1997 (11 pages)
31 October 1997Accounts made up to 31 March 1996 (9 pages)
31 October 1997Accounts made up to 31 March 1996 (9 pages)
26 October 1997Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page)
26 October 1997Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 November 1996Return made up to 01/09/96; full list of members (9 pages)
18 November 1996Registered office changed on 18/11/96 from: 505 butlers wharf business centr 45 curlew street london SE1 2ND (1 page)
18 November 1996Accounts made up to 28 February 1996 (10 pages)
18 November 1996Return made up to 01/09/96; full list of members (9 pages)
18 November 1996Registered office changed on 18/11/96 from: 505 butlers wharf business centr 45 curlew street london SE1 2ND (1 page)
18 November 1996Accounts made up to 28 February 1996 (10 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
2 September 1996Particulars of mortgage/charge (8 pages)
2 September 1996Particulars of mortgage/charge (8 pages)
9 May 1996New secretary appointed (3 pages)
9 May 1996New secretary appointed (3 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
24 January 1996Director resigned (3 pages)
24 January 1996Secretary resigned (3 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (3 pages)
24 January 1996New secretary appointed (3 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Secretary resigned (3 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed (3 pages)
24 January 1996New director appointed (2 pages)
18 January 1996Return made up to 01/09/95; full list of members (6 pages)
18 January 1996Return made up to 01/09/95; full list of members (6 pages)
9 January 1996Declaration of shares redemption:auditor's report (4 pages)
9 January 1996Declaration of shares redemption:auditor's report (4 pages)
10 April 1995Registered office changed on 10/04/95 from: 13 gray's inn square london WC1R 5JU (1 page)
10 April 1995Registered office changed on 10/04/95 from: 13 gray's inn square london WC1R 5JU (1 page)
28 March 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Secretary resigned;new secretary appointed (4 pages)
9 February 1995Nc inc already adjusted 26/01/95 (1 page)
9 February 1995Memorandum and Articles of Association (17 pages)
9 February 1995Memorandum and Articles of Association (17 pages)
9 February 1995Nc inc already adjusted 26/01/95 (1 page)