Company NameCharles Laffitte & Company (999Ofc) Limited
DirectorJosef Pfammatter
Company StatusActive
Company Number03007360
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 2 months ago)
Previous NameRaven Commerce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJosef Pfammatter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed05 January 2002(6 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleDirector/Ceo
Country of ResidenceSwitzerland
Correspondence AddressChlingeweg 9
Stein Am Rhein
Ch-8260
Switzerland
Secretary NameUrs Schneider
NationalityBritish
StatusCurrent
Appointed06 January 2002(6 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressHauptstrasse 4
Hemishofen
Ch-8261
Switzerland
Director NameBeatus Albert Lanz
Date of BirthMay 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 1995(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 1995)
RoleMerchantbanker
Correspondence Address15 Rue Petitot
Geneve 11
Switzerland
Ch-1211
Foreign
Secretary NameHans Wurdack
NationalityGerman
StatusResigned
Appointed14 February 1995(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 May 1995)
RoleCompany Director
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameFranco Landoni
Date of BirthMarch 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed16 February 1995(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 May 1995)
RoleBanker
Correspondence AddressPiazza Marsala 6/2
Genova
I16122
Director NameStefano Tarducci
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed17 February 1995(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 May 1995)
RoleBanker
Correspondence AddressVia A.Olivier 6/1
Genova
I16133
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1995(3 months, 4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 1995)
RoleRetired Banker
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameUrs Schneider
Date of BirthMay 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed18 May 1995(4 months, 1 week after company formation)
Appointment Duration5 days (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Director NameRobert Zurbriggen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 May 1995(4 months, 1 week after company formation)
Appointment Duration3 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressReinhold Frei-Strasse 15
Zurich
Ch 8049
Director NameRene Haeusler
Date of BirthMay 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 1995(5 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressSandackerstr 28
Amriswil
Ch8580
Director NameDr Inr Robert Henri Chanson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 1995(5 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressAckersteinstrasse 45
Zurich
8049
Foreign
Director NameFredy Richard Zyli
Date of BirthMay 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1995(8 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1996)
RoleProperty Owner
Correspondence AddressStockerstrasse 38
Zuerich
Ch 8027
Director NameRalph Edgar Lanz
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 1996)
RoleBank Manager
Correspondence AddressUsteristrasse 19
Zuerich
Ch 8001
Director NameRenato Fausto Izzo
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed17 February 1996(1 year, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 11 March 1996)
RoleController
Correspondence AddressHans-Sachs-Strasse 5
Munich Bavarian D-80469
Germany
Foreign
Director NameUrs Schenider
Date of BirthMay 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed11 March 1998(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 1999)
RoleManager
Correspondence AddressZollikof 6
Stein An Rhein
Ch 8260
Switzerland
Director NameShabi Bahari
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed05 January 2002(6 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2007)
RoleDirector/Assistant Manager
Correspondence Address3,Jalan Brp2/1d, Ascot Hill,Bukit Rahman Putra
Sg.Buloh, Selangor
47000
Malaysia
Director NameUrs Schneider
Date of BirthMay 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed06 January 2002(6 years, 12 months after company formation)
Appointment Duration12 years (resigned 08 January 2014)
RoleDirector/Assistant Manager
Correspondence AddressHauptstrasse 4
Hemishofen
Ch-8261
Switzerland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed09 May 1995(3 months, 4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 1995)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameBWS Collector Corner Ag (Corporation)
StatusResigned
Appointed18 May 1995(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 1995)
Correspondence AddressZollikof 210
Stein Am Rhein
Ch8260
Secretary NameCharles Laffitte & Company (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 March 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2001)
Correspondence AddressChesham House 150 Regent Street
London
W1R 5FA
Director NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed11 January 1999(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2001)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Director NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed11 January 1999(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2001)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Director NameLacy & Son Est 1823 Limited (Corporation)
Date of BirthOctober 2000 (Born 23 years ago)
StatusResigned
Appointed31 August 2001(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 2002)
Correspondence Address150 Regent Street
Cheham House Suite 500
London
W1R 5FA
Secretary NameCharles Laffitte & Co (Pandora) (Corporation)
StatusResigned
Appointed31 August 2001(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 2002)
Correspondence Address150 Regent Street
Chesham House Suite 500
London
W1R 5FA

Location

Registered AddressInternational House 124 Cromwell Road
Kensington
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4.1m at £1Josef Pfammatter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
14 December 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,131,900
(4 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,131,900
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,131,900
(4 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,131,900
(4 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,131,900
(4 pages)
6 March 2014Termination of appointment of Urs Schneider as a director (1 page)
6 March 2014Director's details changed for Josef Pfammatter on 8 January 2014 (2 pages)
6 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4,131,900
(4 pages)
6 March 2014Termination of appointment of Urs Schneider as a director (1 page)
6 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4,131,900
(4 pages)
6 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4,131,900
(4 pages)
6 March 2014Director's details changed for Josef Pfammatter on 8 January 2014 (2 pages)
6 March 2014Director's details changed for Josef Pfammatter on 8 January 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 December 2013Annual return made up to 9 January 2008 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2002 with a full list of shareholders (10 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2007 (1 page)
6 December 2013Annual return made up to 9 January 2002 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2006 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2010 (14 pages)
6 December 2013Annual return made up to 9 January 2010 (14 pages)
6 December 2013Termination of appointment of Shabi Bahari as a director (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 December 2013Annual return made up to 9 January 2013 (16 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2005 (1 page)
6 December 2013Annual return made up to 9 January 2012 (14 pages)
6 December 2013Annual return made up to 9 January 2008 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2002 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2013 (16 pages)
6 December 2013Termination of appointment of Shabi Bahari as a director (1 page)
6 December 2013Annual return made up to 9 January 2007 with a full list of shareholders (10 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2006 (1 page)
6 December 2013Annual return made up to 9 January 2006 with a full list of shareholders (10 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2004 (1 page)
6 December 2013Annual return made up to 9 January 2012 (14 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2010 (1 page)
6 December 2013Annual return made up to 9 January 2007 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2013 (16 pages)
6 December 2013Registered office address changed from 26 Neal Street London Wc2 on 6 December 2013 (2 pages)
6 December 2013Annual return made up to 9 January 2006 with a full list of shareholders (10 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2007 (1 page)
6 December 2013Annual return made up to 9 January 2003 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2010 (14 pages)
6 December 2013Annual return made up to 9 January 2004 with a full list of shareholders (12 pages)
6 December 2013Annual return made up to 9 January 2011 (15 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2008 (1 page)
6 December 2013Annual return made up to 9 January 2009 with a full list of shareholders (5 pages)
6 December 2013Appointment of Shabi Bahari as a director (2 pages)
6 December 2013Termination of appointment of Charles Laffitte & Co (Pandora) as a secretary (1 page)
6 December 2013Annual return made up to 9 January 2004 with a full list of shareholders (12 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2010 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2003 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2009 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2001 (1 page)
6 December 2013Termination of appointment of Lacy & Son Est 1823 Limited as a director (1 page)
6 December 2013Registered office address changed from 26 Neal Street London Wc2 on 6 December 2013 (2 pages)
6 December 2013Appointment of Urs Schneider as a director (2 pages)
6 December 2013Annual return made up to 9 January 2005 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2003 with a full list of shareholders (10 pages)
6 December 2013Restoration by order of the court (3 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2009 (1 page)
6 December 2013Registered office address changed from 26 Neal Street London Wc2 on 6 December 2013 (2 pages)
6 December 2013Appointment of Urs Schneider as a secretary (2 pages)
6 December 2013Annual return made up to 9 January 2011 (15 pages)
6 December 2013Annual return made up to 9 January 2003 with a full list of shareholders (10 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2002 (1 page)
6 December 2013Annual return made up to 9 January 2009 with a full list of shareholders (5 pages)
6 December 2013Appointment of Shabi Bahari as a director (2 pages)
6 December 2013Annual return made up to 9 January 2007 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2004 with a full list of shareholders (12 pages)
6 December 2013Annual return made up to 9 January 2009 with a full list of shareholders (5 pages)
6 December 2013Appointment of Urs Schneider as a secretary (2 pages)
6 December 2013Annual return made up to 9 January 2008 with a full list of shareholders (10 pages)
6 December 2013Appointment of Josef Pfammatter as a director (2 pages)
6 December 2013Restoration by order of the court (3 pages)
6 December 2013Appointment of Josef Pfammatter as a director (2 pages)
6 December 2013Annual return made up to 9 January 2005 with a full list of shareholders (10 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2002 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2005 (1 page)
6 December 2013Annual return made up to 9 January 2011 (15 pages)
6 December 2013Termination of appointment of Lacy & Son Est 1823 Limited as a director (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2008 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2006 (1 page)
6 December 2013Termination of appointment of Charles Laffitte & Co (Pandora) as a secretary (1 page)
6 December 2013Appointment of Urs Schneider as a director (2 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2001 (1 page)
6 December 2013Accounts for a dormant company made up to 31 December 2003 (1 page)
6 December 2013Annual return made up to 9 January 2005 with a full list of shareholders (10 pages)
6 December 2013Annual return made up to 9 January 2012 (14 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2004 (1 page)
1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
1 March 2002Registered office changed on 01/03/02 from: c/o charls laffitte & company, LIMITED chesham house, 150 regent street, london W1R 5FA (1 page)
1 March 2002Registered office changed on 01/03/02 from: c/o charls laffitte & company, LIMITED chesham house, 150 regent street, london W1R 5FA (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
14 February 2001Return made up to 09/01/01; full list of members (6 pages)
14 February 2001Return made up to 09/01/01; full list of members (6 pages)
21 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2000Return made up to 09/01/00; full list of members (6 pages)
5 February 2000Return made up to 09/01/00; full list of members (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 09/01/99; full list of members (6 pages)
21 January 1999Return made up to 09/01/99; full list of members (6 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: c/o charles laffitte and, company LIMITED chesham house, suite 500 150 regent street, london W1R 5FA (1 page)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Registered office changed on 10/03/98 from: c/o charles laffitte and, company LIMITED chesham house, suite 500 150 regent street, london W1R 5FA (1 page)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Company name changed raven commerce LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed raven commerce LIMITED\certificate issued on 19/02/98 (2 pages)
19 January 1998Return made up to 09/01/98; full list of members (6 pages)
19 January 1998Return made up to 09/01/98; full list of members (6 pages)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 09/01/97; full list of members (6 pages)
14 January 1997Return made up to 09/01/97; full list of members (6 pages)
8 August 1996Secretary's particulars changed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Secretary's particulars changed (1 page)
8 August 1996Secretary resigned (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 72 new bond street, london, W1Y 9DD (1 page)
18 June 1996Registered office changed on 18/06/96 from: 72 new bond street, london, W1Y 9DD (1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New secretary appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Return made up to 09/01/96; full list of members (6 pages)
30 January 1996Return made up to 09/01/96; full list of members (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: c/o charles laffitte & company l, suite 500 chesham house, 150 regent street, london wir 5FA (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: c/o charles laffitte & company l, suite 500 chesham house, 150 regent street, london wir 5FA (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
9 August 1995Nc inc already adjusted 19/06/95 (1 page)
9 August 1995Nc inc already adjusted 19/06/95 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
5 July 1995Ad 20/06/95--------- £ si 4070000@1=4070000 £ ic 6957/4076957 (2 pages)
5 July 1995Ad 20/06/95--------- £ si 4070000@1=4070000 £ ic 6957/4076957 (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Ad 15/06/95--------- £ si 525@1=525 £ ic 6432/6957 (2 pages)
4 July 1995Ad 15/06/95--------- £ si 525@1=525 £ ic 6432/6957 (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Ad 08/05/95--------- £ si 5427@1=5427 £ ic 1005/6432 (2 pages)
18 May 1995Ad 08/05/95--------- £ si 5427@1=5427 £ ic 1005/6432 (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Ad 03/05/95--------- £ si 19@1=19 £ ic 986/1005 (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995£ nc 1000/10000000 05/05/95 (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: suite 10433, 72NEW bond street, london, W1Y 9DD (1 page)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1995Ad 03/05/95--------- £ si 19@1=19 £ ic 986/1005 (2 pages)
11 May 1995Registered office changed on 11/05/95 from: suite 10433, 72NEW bond street, london, W1Y 9DD (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1995£ nc 1000/10000000 05/05/95 (1 page)
10 May 1995Ad 28/04/95--------- £ si 4@1=4 £ ic 977/981 (2 pages)
10 May 1995Ad 02/05/95--------- £ si 5@1=5 £ ic 981/986 (2 pages)
10 May 1995Ad 28/04/95--------- £ si 4@1=4 £ ic 977/981 (2 pages)
10 May 1995Ad 02/05/95--------- £ si 5@1=5 £ ic 981/986 (2 pages)
10 May 1995Ad 14/04/95--------- £ si 2@1=2 £ ic 975/977 (2 pages)
10 May 1995Ad 14/04/95--------- £ si 2@1=2 £ ic 975/977 (2 pages)
25 April 1995Ad 10/04/95--------- £ si 3@1=3 £ ic 972/975 (2 pages)
25 April 1995Ad 10/04/95--------- £ si 3@1=3 £ ic 972/975 (2 pages)
9 January 1995Incorporation (15 pages)
9 January 1995Incorporation (15 pages)