Company NameChoice Fm London Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02983969
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Previous NameBalindale Limited

Business Activity

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

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(28 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameStuart William Reed
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Patrick Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunset Road
Camberwell
London
SE5 8EA
Director NameMr Emile Neil Kenlock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address83b Drewstead Road
London
SW16 1AX
Director NameStuart William Reed
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 1995)
RoleAccountant
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Secretary NameStuart William Reed
NationalityBritish
StatusResigned
Appointed30 November 1994(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 1995)
RoleAccountant
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed10 May 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(21 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1995(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1999)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2004)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecapitalxtra.co.uk
Telephone020 77666810
Telephone regionLondon

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Capital Xtra LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

30 September 1998Delivered on: 7 October 1998
Satisfied on: 7 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
1 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Clive Ronald Potterell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damiem Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damiem Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damiem Connole on 1 October 2009 (2 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 November 2006Return made up to 27/10/06; full list of members (7 pages)
28 November 2006Return made up to 27/10/06; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (3 pages)
21 November 2005Return made up to 27/10/05; full list of members (6 pages)
21 November 2005Return made up to 27/10/05; full list of members (6 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 July 2005Section 394 (2 pages)
20 July 2005Section 394 (2 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
9 November 2004Return made up to 27/10/04; full list of members (6 pages)
9 November 2004Return made up to 27/10/04; full list of members (6 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (5 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
10 March 2004Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (5 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
7 November 2003Return made up to 27/10/03; full list of members (7 pages)
7 November 2003Return made up to 27/10/03; full list of members (7 pages)
4 December 2002Return made up to 27/10/02; full list of members (7 pages)
4 December 2002Return made up to 27/10/02; full list of members (7 pages)
26 June 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 June 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 January 2002Return made up to 27/10/01; full list of members (7 pages)
9 January 2002Return made up to 27/10/01; full list of members (7 pages)
8 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
8 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
21 December 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/00
(7 pages)
21 December 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/00
(7 pages)
25 February 2000Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary resigned
(7 pages)
25 February 2000Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary resigned
(7 pages)
29 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
29 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
20 November 1998Return made up to 27/10/98; full list of members (9 pages)
20 November 1998Return made up to 27/10/98; full list of members (9 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
20 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
22 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 November 1997Return made up to 27/10/97; no change of members (7 pages)
11 November 1997Return made up to 27/10/97; no change of members (7 pages)
3 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
15 November 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
29 August 1996Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
1 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
1 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
29 February 1996Return made up to 27/10/95; full list of members (6 pages)
29 February 1996Return made up to 27/10/95; full list of members (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 36-44 alma street luton bedfordshire LU1 2PL (1 page)
28 November 1995Registered office changed on 28/11/95 from: 36-44 alma street luton bedfordshire LU1 2PL (1 page)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1994Incorporation (18 pages)
27 October 1994Incorporation (18 pages)