Company NameBUPA Care Homes (Pt Lindsay Prop) Limited
Company StatusDissolved
Company Number02969356
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 6 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Neil Stephen Barker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(23 years, 7 months after company formation)
Appointment Duration4 years (closed 17 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Michael Harrison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(23 years, 7 months after company formation)
Appointment Duration4 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2016(22 years after company formation)
Appointment Duration5 years, 7 months (closed 17 May 2022)
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameDr Roger James Harding
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Place
North Road
Poole
Dorset
BH14 0LY
Director NameMr John Alec Yeoman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year after company formation)
Appointment Duration21 years (resigned 03 October 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameDr Roger James Harding
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year after company formation)
Appointment Duration3 years (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Arrowsmith Road Canford Magna
Wimborne
Dorset
BH21 3BG
Secretary NameMr Michael Peter Jones
NationalityBritish
StatusResigned
Appointed22 September 1998(4 years after company formation)
Appointment Duration18 years (resigned 03 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Place
North Road
Poole
Dorset
BH14 0LY
Director NameMr Michael Peter Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(22 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Jonathan Stephen Picken
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Joan Martina Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websiteprimetower.com
Email address[email protected]
Telephone01202 715571
Telephone regionBournemouth

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£253
Current Liabilities£1,583,286

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 March 2015Delivered on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 47A lindsay road, branksome park, BH13 6AP registered at hm land registry under title number DT316055.
Outstanding
18 March 2015Delivered on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
17 February 2022Application to strike the company off the register (1 page)
5 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
17 August 2021Statement of capital on 17 August 2021
  • GBP 1
(5 pages)
17 August 2021Solvency Statement dated 11/08/21 (1 page)
17 August 2021Resolutions
  • RES13 ‐ Dividend 11/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2021Statement by Directors (1 page)
14 July 2021Full accounts made up to 31 December 2020 (26 pages)
5 July 2021Termination of appointment of Joan Martina Elliott as a director on 2 July 2021 (1 page)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (24 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (26 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
1 May 2018Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018 (1 page)
1 May 2018Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018 (1 page)
1 May 2018Appointment of Mr Neil Stephen Barker as a director on 27 April 2018 (2 pages)
1 May 2018Appointment of Mr Michael Harrison as a director on 27 April 2018 (2 pages)
22 February 2018Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 (2 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2,300,002
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2,300,002
(3 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
8 December 2017Change of details for Bupa Care Homes (Pt) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Change of details for Bupa Care Homes (Pt) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
21 December 2016Second filing of the annual return made up to 19 September 2014 (23 pages)
21 December 2016Second filing of the annual return made up to 19 September 2015 (23 pages)
21 December 2016Second filing of the annual return made up to 19 September 2015 (23 pages)
21 December 2016Second filing of the annual return made up to 19 September 2014 (23 pages)
7 December 2016Full accounts made up to 29 February 2016 (19 pages)
7 December 2016Full accounts made up to 29 February 2016 (19 pages)
23 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
23 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
7 November 2016Director's details changed for Ms. Joan Martina Elliott on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Ms. Joan Martina Elliott on 7 November 2016 (2 pages)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Statement of company's objects (2 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change, aud appt 03/10/2016
(35 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change, aud appt 03/10/2016
(35 pages)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
6 October 2016Appointment of Joan Martina Elliott as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Mr David Emmanuel Hynam as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of John Alec Yeoman as a director on 3 October 2016 (1 page)
6 October 2016Appointment of Mr Jonathan Stephen Picken as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Mr David Emmanuel Hynam as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of John Alec Yeoman as a director on 3 October 2016 (1 page)
6 October 2016Appointment of Mr Jonathan Stephen Picken as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of Michael Peter Jones as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Michael Peter Jones as a director on 3 October 2016 (1 page)
6 October 2016Appointment of Joan Martina Elliott as a director on 3 October 2016 (2 pages)
5 October 2016Registered office address changed from , 1 Park Place, North Road, Poole, Dorset, BH14 0LY to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 5 October 2016 (1 page)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
5 October 2016Registered office address changed from , 1 Park Place, North Road, Poole, Dorset, BH14 0LY to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 5 October 2016 (1 page)
4 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 October 2016Satisfaction of charge 029693560001 in full (1 page)
4 October 2016Satisfaction of charge 029693560001 in full (1 page)
4 October 2016Satisfaction of charge 029693560002 in full (1 page)
4 October 2016Appointment of Bupa Secretaries Limited as a secretary on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Michael Peter Jones as a secretary on 3 October 2016 (1 page)
4 October 2016Satisfaction of charge 029693560002 in full (1 page)
4 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 October 2016Appointment of Bupa Secretaries Limited as a secretary on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Michael Peter Jones as a secretary on 3 October 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(6 pages)
18 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(6 pages)
30 March 2015Registration of charge 029693560001, created on 18 March 2015 (9 pages)
30 March 2015Registration of charge 029693560002, created on 18 March 2015 (9 pages)
30 March 2015Registration of charge 029693560002, created on 18 March 2015 (9 pages)
30 March 2015Registration of charge 029693560001, created on 18 March 2015 (9 pages)
15 January 2015Company name changed primetower investments LTD\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-08
(2 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Company name changed primetower investments LTD\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-08
(2 pages)
15 January 2015Change of name notice (2 pages)
9 January 2015Appointment of Mr Michael Peter Jones as a director on 2 January 2015 (2 pages)
9 January 2015Termination of appointment of Roger James Harding as a director on 1 January 2015 (1 page)
9 January 2015Appointment of Mr Michael Peter Jones as a director on 2 January 2015 (2 pages)
9 January 2015Termination of appointment of Roger James Harding as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Roger James Harding as a director on 1 January 2015 (1 page)
9 January 2015Appointment of Mr Michael Peter Jones as a director on 2 January 2015 (2 pages)
10 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(5 pages)
10 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(5 pages)
20 June 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
20 June 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
17 February 2014Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
17 February 2014Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 November 2012Director's details changed for John Alec Yeoman on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Doctor Roger James Harding on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Doctor Roger James Harding on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Michael Peter Jones on 1 November 2012 (1 page)
22 November 2012Director's details changed for John Alec Yeoman on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Doctor Roger James Harding on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Michael Peter Jones on 1 November 2012 (1 page)
22 November 2012Director's details changed for John Alec Yeoman on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Michael Peter Jones on 1 November 2012 (1 page)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 30 September 2011 (16 pages)
12 December 2011Total exemption full accounts made up to 30 September 2011 (16 pages)
9 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
9 August 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
1 December 2006Return made up to 19/09/06; full list of members (2 pages)
1 December 2006Return made up to 19/09/06; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
19 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 October 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 December 2004Return made up to 19/09/04; full list of members (7 pages)
17 December 2004Return made up to 19/09/04; full list of members (7 pages)
28 January 2004Company name changed prime tower homes LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed prime tower homes LIMITED\certificate issued on 28/01/04 (2 pages)
7 January 2004Ad 07/01/04-07/01/04 £ si 98@1=98 £ ic 2/100 (1 page)
7 January 2004Ad 07/01/04-07/01/04 £ si 98@1=98 £ ic 2/100 (1 page)
7 December 2003Return made up to 19/09/03; full list of members (7 pages)
7 December 2003Return made up to 19/09/03; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
4 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
15 August 2003Secretary's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
31 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
22 October 2002Return made up to 19/09/02; full list of members (7 pages)
22 October 2002Return made up to 19/09/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 October 2001Return made up to 19/09/01; full list of members (6 pages)
10 October 2001Return made up to 19/09/01; full list of members (6 pages)
21 May 2001Full accounts made up to 30 September 2000 (7 pages)
21 May 2001Full accounts made up to 30 September 2000 (7 pages)
20 September 2000Return made up to 19/09/00; full list of members (6 pages)
20 September 2000Return made up to 19/09/00; full list of members (6 pages)
18 May 2000Full accounts made up to 30 September 1999 (7 pages)
18 May 2000Full accounts made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 19/09/99; no change of members (5 pages)
28 September 1999Return made up to 19/09/99; no change of members (5 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
27 May 1999Full accounts made up to 30 September 1998 (7 pages)
27 May 1999Full accounts made up to 30 September 1998 (7 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
24 September 1998Return made up to 19/09/98; full list of members (7 pages)
24 September 1998Return made up to 19/09/98; full list of members (7 pages)
27 July 1998Full accounts made up to 30 September 1997 (7 pages)
27 July 1998Full accounts made up to 30 September 1997 (7 pages)
9 February 1998Return made up to 19/09/97; no change of members (5 pages)
9 February 1998Return made up to 19/09/97; no change of members (5 pages)
26 June 1997Full accounts made up to 30 September 1996 (7 pages)
26 June 1997Full accounts made up to 30 September 1996 (7 pages)
13 September 1996Return made up to 19/09/96; no change of members (5 pages)
13 September 1996Return made up to 19/09/96; no change of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: 55 gower street, london, WC1E 6HQ (1 page)
3 May 1996Registered office changed on 03/05/96 from: 55 gower street london WC1E 6HQ (1 page)
29 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996Return made up to 19/09/95; full list of members (5 pages)
14 March 1996Return made up to 19/09/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 September 1994Incorporation (14 pages)
19 September 1994Incorporation (14 pages)