Company NameGDST (Enterprises) Limited
DirectorCheryl Yvette Giovannoni
Company StatusActive
Company Number02971891
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cheryl Yvette Giovannoni
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed01 September 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Michael Anthony Robert Oakley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hunts
Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Director NameFiona Garrett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 31 October 1995)
RoleFinance Manager
Correspondence AddressCottage In The Woods Reeds School
Sandy Lane
Cobham
Surrey
KT11 2ER
Director NameAlison Elizabeth Graham-Flatebo
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 1999)
RoleDevelopment Didrector
Correspondence AddressOast Cottage
Telston Lane, Otford
Sevenoaks
Kent
TN14 5JZ
Secretary NameMrs Araminta Chrystall Carter
NationalityBritish
StatusResigned
Appointed06 October 1994(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 1999)
RoleLegal Adviser
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameSir Douglas Owen Henley
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2000)
RoleRetired
Correspondence AddressWalwood House Park Road
Banstead
Surrey
SM7 3ER
Director NameMr George Maitland Nissen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Chiswick Mall
London
W4 2PS
Director NameDr Anne Patricia Hogg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pencombe Mews
London
W11 2RZ
Director NameMrs Jean Mary Elizabeth Macgregor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 August 2008)
RoleParliamentary Researcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Onslow Gardens
London
N10 3JT
Director NameMr Bruce Stephen Nelson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2008)
RoleAccountant
Correspondence AddressRichmond House Back Lane
Caythorpe
Grantham
Lincolnshire
NG32 3EE
Director NameAndrew Turner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2000)
RoleCharity Fundraising
Correspondence Address42 Wordsworth Road
Salisbury
Wiltshire
SP1 3BH
Secretary NameMr Bruce Stephen Nelson
NationalityBritish
StatusResigned
Appointed09 November 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressRichmond House Back Lane
Caythorpe
Grantham
Lincolnshire
NG32 3EE
Director NameMr John Colin Boal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gerards
London Road
Harrow
Middlesex
HA1 3JJ
Director NameMrs Elisabeth Elias
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameMrs Barbara Andrea Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address87 Albert Street
London
NW1 7LX
Director NameThomas David Wheare
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(12 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMrs Lorna Joan Cocking
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Secretary NameMrs Barbara Andrea Harrison
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address87 Albert Street
London
NW1 7LX
Director NameMs Diana Judith Gerald
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2010)
RoleCeo (Acting)
Country of ResidenceEngland
Correspondence Address25a Whitcomb Street
London
WC2H 7EP
Secretary NameMs Diana Judith Gerald
NationalityBritish
StatusResigned
Appointed01 August 2009(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2010)
RoleCeo (Acting)
Country of ResidenceEngland
Correspondence Address25a Whitcomb Street
London
WC2H 7EP
Secretary NameMs Caroline Lucy Hoare
StatusResigned
Appointed22 January 2010(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMs Helen Jean Sutherland Fraser
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMr Tom Beardmore-Gray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(16 years, 6 months after company formation)
Appointment Duration7 years (resigned 23 March 2018)
RoleDirector Of Finance And Operations
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMr Michael Bernard Webb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2018(23 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH

Contact

Websitegdst.net
Telephone020 73936666
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Girls' Day School Trust
100.00%
Ordinary

Financials

Year2014
Turnover£1,913,499
Gross Profit£1,167,385
Net Worth£2
Cash£882,344
Current Liabilities£1,305,182

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
17 May 2023Accounts for a small company made up to 31 August 2022 (15 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 31 August 2021 (15 pages)
11 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 August 2020 (15 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 31 August 2019 (14 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
14 February 2019Accounts for a small company made up to 31 August 2018 (14 pages)
12 November 2018Termination of appointment of Michael Bernard Webb as a director on 29 October 2018 (1 page)
26 October 2018Change of details for The Girls' Day School Trust as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Registered office address changed from 100 Rochester Row London SW1P 1JP to 10 Bressenden Place London SW1E 5DH on 22 October 2018 (1 page)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Tom Beardmore-Gray as a director on 23 March 2018 (1 page)
28 March 2018Appointment of Michael Bernard Webb as a director on 22 March 2018 (3 pages)
13 February 2018Accounts for a small company made up to 31 August 2017 (15 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page)
31 March 2017Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page)
28 March 2017Full accounts made up to 31 August 2016 (14 pages)
28 March 2017Full accounts made up to 31 August 2016 (14 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 September 2016Appointment of Mrs Cheryl Yvette Giovannoni as a director on 1 September 2016 (3 pages)
13 September 2016Appointment of Mrs Cheryl Yvette Giovannoni as a director on 1 September 2016 (3 pages)
2 September 2016Termination of appointment of Helen Jean Sutherland Fraser as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Helen Jean Sutherland Fraser as a director on 31 August 2016 (1 page)
26 January 2016Full accounts made up to 31 August 2015 (11 pages)
26 January 2016Full accounts made up to 31 August 2015 (11 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
3 February 2015Full accounts made up to 31 August 2014 (11 pages)
3 February 2015Full accounts made up to 31 August 2014 (11 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
22 October 2014Termination of appointment of Lorna Cocking as a director on 31 August 2014 (1 page)
22 October 2014Termination of appointment of Lorna Cocking as a director on 31 August 2014 (1 page)
11 April 2014Full accounts made up to 31 August 2013 (11 pages)
11 April 2014Full accounts made up to 31 August 2013 (11 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
25 April 2013Full accounts made up to 31 August 2012 (11 pages)
25 April 2013Full accounts made up to 31 August 2012 (11 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 May 2012Full accounts made up to 31 August 2011 (11 pages)
8 May 2012Full accounts made up to 31 August 2011 (11 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 May 2011Full accounts made up to 31 August 2010 (11 pages)
13 May 2011Full accounts made up to 31 August 2010 (11 pages)
7 April 2011Appointment of Mr Tom Beardmore-Gray as a director (3 pages)
7 April 2011Appointment of Mr Tom Beardmore-Gray as a director (3 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (11 pages)
28 May 2010Full accounts made up to 31 August 2009 (11 pages)
8 February 2010Appointment of Ms Helen Jean Sutherland Fraser as a director (2 pages)
8 February 2010Appointment of Ms Helen Jean Sutherland Fraser as a director (2 pages)
5 February 2010Appointment of Ms Caroline Lucy Hoare as a secretary (1 page)
5 February 2010Termination of appointment of Diana Gerald as a secretary (1 page)
5 February 2010Termination of appointment of Diana Gerald as a secretary (1 page)
5 February 2010Termination of appointment of Diana Gerald as a director (1 page)
5 February 2010Termination of appointment of Diana Gerald as a director (1 page)
5 February 2010Appointment of Ms Caroline Lucy Hoare as a secretary (1 page)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 October 2009Termination of appointment of Barbara Harrison as a director (1 page)
20 October 2009Termination of appointment of Barbara Harrison as a director (1 page)
19 August 2009Secretary appointed diana gerald (2 pages)
19 August 2009Director appointed diana gerald (2 pages)
19 August 2009Director appointed diana gerald (2 pages)
19 August 2009Secretary appointed diana gerald (2 pages)
11 August 2009Appointment terminated (1 page)
11 August 2009Appointment terminated (1 page)
11 August 2009Appointment terminated secretary barbara harrison (1 page)
11 August 2009Appointment terminated secretary barbara harrison (1 page)
23 June 2009Full accounts made up to 31 August 2008 (11 pages)
23 June 2009Full accounts made up to 31 August 2008 (11 pages)
13 October 2008Appointment terminated director anne hogg (1 page)
13 October 2008Appointment terminated director bruce nelson (1 page)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 October 2008Appointment terminated director anne hogg (1 page)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 October 2008Appointment terminated director bruce nelson (1 page)
8 October 2008Appointment terminated director jean macgregor (1 page)
8 October 2008Appointment terminated director jean macgregor (1 page)
2 October 2008Appointment terminated director george nissen (1 page)
2 October 2008Appointment terminated director george nissen (1 page)
2 July 2008Full accounts made up to 31 August 2007 (11 pages)
2 July 2008Full accounts made up to 31 August 2007 (11 pages)
28 May 2008Secretary appointed barbara harrison (2 pages)
28 May 2008Secretary appointed barbara harrison (2 pages)
8 May 2008Appointment terminated (1 page)
8 May 2008Appointment terminated secretary bruce nelson (1 page)
8 May 2008Appointment terminated secretary bruce nelson (1 page)
8 May 2008Appointment terminated (1 page)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
26 June 2007Full accounts made up to 31 August 2006 (11 pages)
26 June 2007Full accounts made up to 31 August 2006 (11 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
5 May 2006Full accounts made up to 31 August 2005 (11 pages)
5 May 2006Full accounts made up to 31 August 2005 (11 pages)
26 October 2005Return made up to 28/09/05; full list of members (8 pages)
26 October 2005Return made up to 28/09/05; full list of members (8 pages)
21 March 2005Full accounts made up to 31 August 2004 (11 pages)
21 March 2005Full accounts made up to 31 August 2004 (11 pages)
27 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004Full accounts made up to 31 August 2003 (11 pages)
24 May 2004Full accounts made up to 31 August 2003 (11 pages)
13 May 2004Return made up to 28/09/03; full list of members (8 pages)
13 May 2004Return made up to 28/09/03; full list of members (8 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
30 June 2003Full accounts made up to 31 August 2002 (10 pages)
30 June 2003Full accounts made up to 31 August 2002 (10 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
8 December 2002Return made up to 28/09/02; full list of members (8 pages)
8 December 2002Return made up to 28/09/02; full list of members (8 pages)
13 August 2002Aud res stat (1 page)
13 August 2002Aud res stat (1 page)
23 January 2002Return made up to 28/09/01; full list of members (7 pages)
23 January 2002Return made up to 28/09/01; full list of members (7 pages)
27 December 2001Full accounts made up to 31 August 2001 (9 pages)
27 December 2001Full accounts made up to 31 August 2001 (9 pages)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
15 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2000Full accounts made up to 31 August 1999 (9 pages)
20 April 2000Full accounts made up to 31 August 1999 (9 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2000Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2000Director resigned (1 page)
29 April 1999Full accounts made up to 31 August 1998 (9 pages)
29 April 1999Full accounts made up to 31 August 1998 (9 pages)
22 December 1998Return made up to 28/09/98; full list of members (8 pages)
22 December 1998Return made up to 28/09/98; full list of members (8 pages)
13 May 1998Memorandum and Articles of Association (17 pages)
13 May 1998Memorandum and Articles of Association (17 pages)
7 May 1998Full accounts made up to 31 August 1997 (9 pages)
7 May 1998Full accounts made up to 31 August 1997 (9 pages)
27 April 1998Company name changed gpdst (enterprises) LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed gpdst (enterprises) LIMITED\certificate issued on 28/04/98 (2 pages)
26 October 1997Return made up to 28/09/97; no change of members (6 pages)
26 October 1997Return made up to 28/09/97; no change of members (6 pages)
11 June 1997Full accounts made up to 31 August 1996 (8 pages)
11 June 1997Full accounts made up to 31 August 1996 (8 pages)
16 May 1997Registered office changed on 16/05/97 from: 26 queen anne's gate london SW1H 9AN (1 page)
16 May 1997Registered office changed on 16/05/97 from: 26 queen anne's gate london SW1H 9AN (1 page)
29 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Full accounts made up to 31 August 1995 (7 pages)
7 May 1996Full accounts made up to 31 August 1995 (7 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
10 January 1996Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1995Company name changed\certificate issued on 09/01/95 (2 pages)
9 January 1995Company name changed\certificate issued on 09/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
28 September 1994Incorporation (15 pages)
28 September 1994Incorporation (15 pages)