Company NameRealm Enterprises (UK) Limited
DirectorMiguel Trape Viladomat
Company StatusActive
Company Number02989761
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Miguel Trape Viladomat
Date of BirthMay 1962 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed14 July 2023(28 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Kingsley Maybrook Limited Unitec House
2 Albert Place
London
N3 1QB
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2003)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Eugenia Victoria Schroeder
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2020)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian,British
StatusResigned
Appointed22 May 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2023)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameFinnigen Limited (Corporation)
StatusResigned
Appointed20 October 2003(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 February 2012)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameAccomplish  Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2012(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2017)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 July 2023)
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB

Location

Registered AddressC/O Kingsley Maybrook Limited Unitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1Beatriz Almirall Carbo
25.00%
Ordinary
250 at £1Susana Almirall Carbo
25.00%
Ordinary
125 at £1Carlos Aragones Lopez
12.50%
Ordinary
125 at £1Elena Aragones Lopez
12.50%
Ordinary
125 at £1Jorge Aragones Lopez
12.50%
Ordinary
125 at £1Juan Alberto Aragones Lopez
12.50%
Ordinary

Financials

Year2014
Net Worth£37,437
Current Liabilities£17,521

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

26 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 May 2020Appointment of Ms Caterina Musgrave Juer as a director on 22 May 2020 (2 pages)
23 May 2020Termination of appointment of Eugenia Victoria Schroeder as a director on 22 May 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 February 2020Director's details changed for Mrs Eugenia Victoria Schroeder on 24 January 2020 (2 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 January 2019Termination of appointment of David Rudge as a director on 24 January 2019 (1 page)
25 January 2019Appointment of Mr Sunil Masson as a director on 24 January 2019 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 28 June 2017 (1 page)
17 July 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 28 June 2017 (1 page)
12 July 2017Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017 (1 page)
12 July 2017Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017 (1 page)
12 July 2017Appointment of Mrs Eugenia Victoria Schroeder as a director on 28 June 2017 (2 pages)
12 July 2017Appointment of Mr David Rudge as a director on 28 June 2017 (2 pages)
12 July 2017Appointment of Mrs Eugenia Victoria Schroeder as a director on 28 June 2017 (2 pages)
12 July 2017Appointment of Mr David Rudge as a director on 28 June 2017 (2 pages)
2 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 August 2016Director's details changed (1 page)
16 August 2016Director's details changed (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
1 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(19 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(19 pages)
2 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
2 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
3 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
6 February 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
6 February 2012Appointment of Accomplish Corporate Services Limited as a director (2 pages)
6 February 2012Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
6 February 2012Appointment of Accomplish Corporate Services Limited as a director (2 pages)
6 February 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
6 February 2012Termination of appointment of Finnigen Limited as a director (1 page)
6 February 2012Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
6 February 2012Termination of appointment of Finnigen Limited as a director (1 page)
1 February 2012Registered office address changed from , 5Th Floor, 86 Jermyn Street, London, SW1Y 6AW on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from , 5Th Floor, 86 Jermyn Street, London, SW1Y 6AW on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from , 5Th Floor, 86 Jermyn Street, London, SW1Y 6AW on 1 February 2012 (2 pages)
24 January 2012Total exemption full accounts made up to 30 June 2009 (10 pages)
24 January 2012Total exemption full accounts made up to 30 June 2008 (10 pages)
24 January 2012Total exemption full accounts made up to 30 June 2007 (10 pages)
24 January 2012Appointment of Mr Gregory Robert John Davis as a director (3 pages)
24 January 2012Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
24 January 2012Total exemption full accounts made up to 30 June 2009 (10 pages)
24 January 2012Appointment of Mr Gregory Robert John Davis as a director (3 pages)
24 January 2012Total exemption full accounts made up to 30 June 2007 (10 pages)
24 January 2012Total exemption full accounts made up to 30 June 2010 (10 pages)
24 January 2012Total exemption full accounts made up to 30 June 2010 (10 pages)
24 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 14 November 2007 with a full list of shareholders (10 pages)
24 January 2012Total exemption full accounts made up to 30 June 2006 (10 pages)
24 January 2012Total exemption full accounts made up to 30 June 2006 (10 pages)
24 January 2012Annual return made up to 14 November 2007 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 14 November 2006 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 14 November 2008 with a full list of shareholders (10 pages)
24 January 2012Total exemption full accounts made up to 30 June 2008 (10 pages)
24 January 2012Annual return made up to 14 November 2006 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 14 November 2008 with a full list of shareholders (10 pages)
23 January 2012Administrative restoration application (4 pages)
23 January 2012Administrative restoration application (4 pages)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
22 June 2006Full accounts made up to 30 June 2005 (11 pages)
22 June 2006Full accounts made up to 30 June 2005 (11 pages)
29 November 2005Full accounts made up to 30 June 2004 (11 pages)
29 November 2005Full accounts made up to 30 June 2004 (11 pages)
25 November 2005Return made up to 14/11/05; full list of members (6 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
25 November 2005Return made up to 14/11/05; full list of members (6 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
13 May 2005Full accounts made up to 30 June 2003 (11 pages)
13 May 2005Full accounts made up to 30 June 2003 (11 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road, edgware, middlesex HA8 8RN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road, edgware, middlesex HA8 8RN (1 page)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 January 2004Full accounts made up to 30 June 2002 (12 pages)
23 January 2004Full accounts made up to 30 June 2002 (12 pages)
12 January 2004Return made up to 14/11/03; full list of members (5 pages)
12 January 2004Return made up to 14/11/03; full list of members (5 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003Secretary's particulars changed (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 February 2003Return made up to 14/11/02; full list of members (7 pages)
9 February 2003Return made up to 14/11/02; full list of members (7 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2002Full accounts made up to 30 June 2001 (13 pages)
23 August 2002Full accounts made up to 30 June 2001 (13 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
6 December 2001Return made up to 14/11/01; full list of members (6 pages)
6 December 2001Return made up to 14/11/01; full list of members (6 pages)
25 May 2001Full accounts made up to 30 June 2000 (10 pages)
25 May 2001Full accounts made up to 30 June 2000 (10 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
27 July 2000Full accounts made up to 30 June 1999 (10 pages)
27 July 2000Full accounts made up to 30 June 1999 (10 pages)
18 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
18 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
23 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
2 May 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
25 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: 2ND floor, 13 new burlington street, london, W1X 1FF (1 page)
15 June 1998Registered office changed on 15/06/98 from: 2ND floor, 13 new burlington street, london, W1X 1FF (1 page)
15 June 1998Director resigned (1 page)
22 May 1998Full accounts made up to 30 June 1997 (9 pages)
22 May 1998Full accounts made up to 30 June 1997 (9 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
12 December 1997Return made up to 14/11/97; no change of members (4 pages)
12 December 1997Return made up to 14/11/97; no change of members (4 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
31 July 1997Full accounts made up to 30 June 1996 (9 pages)
31 July 1997Full accounts made up to 30 June 1996 (9 pages)
21 April 1997Return made up to 14/11/96; no change of members (26 pages)
21 April 1997Return made up to 14/11/96; no change of members (26 pages)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street, london, W1X 1FF (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street, london, W1X 1FF (1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
21 November 1995Return made up to 14/11/95; full list of members (40 pages)
21 November 1995Return made up to 14/11/95; full list of members (40 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995New director appointed (16 pages)
7 March 1995New director appointed (16 pages)
14 November 1994Incorporation (15 pages)
14 November 1994Incorporation (15 pages)