Company NameGoalcrave Limited
Company StatusActive
Company Number03008065
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacqueline Susan Paul
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Devonshire Mews South
London
W1N 1LA
Director NameMs Kay Georgiou
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
3 Upper Wimpole Street
London
W1G 6LE
Director NameTony James
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressBasement Flat 3 Upper Wimpole Street
London
W1G 6LE
Director NameDr Sean Slattery
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleQuantitative Analyst
Country of ResidenceUnited States
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMrs Gordana Knezevic
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(18 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Upper Wimpole Street
London
W1G 6LE
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House 15-19 Kingsway
London
WC2B 6UN
Director NameMr Ian Drysdale Hempseed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 17 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Melbourne Road
London
SW19 3BB
Secretary NameDominic Hugh Neville Ogden
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressWoodside
Wolverton Common
Tadley
Hampshire
RG26 5RU
Director NameMr Jedrzej Kazimierz Sawicki
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 1999)
RoleTour Operator
Correspondence Address3 Devonshire Mews South
London
W1N 1LA
Secretary NameJackie Sawicki
NationalityBritish
StatusResigned
Appointed17 March 1995(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1996)
RoleSecretary
Correspondence AddressUpper Maisonette
3 Devonshire Mews South
London
W1
Director NameLorraine Ellen Seabrook
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1995(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 1998)
RoleHome Maker
Correspondence AddressThird & Fourth Floor Flats
3 Upper Wimpole Street
London
W1
Director NameAlessandro Schiabello
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1998)
RoleBusiness Manager
Correspondence AddressGround Floor Flat
3 Upper Wimpole Street
London
W1
Director NameSurinder Kumar Batra
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(11 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2002)
RolePsychologist
Correspondence AddressLower Ground Floor
Flat3 Upper Wimpole Street
London
W3
Director NameStephen John Edmondson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(11 months after company formation)
Appointment Duration7 months (resigned 05 July 1996)
RoleSurgeon
Correspondence AddressLower Maisonette
3 Devonshire Mews South
London
W1
Director NameFrederick Roy Hopson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1997)
RoleBanker
Correspondence AddressFirst Floor Flat
3 Upper Wimpole Street
London
W1
Director NameProf Leslie Lars Iversen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Doctors House
High Street Little Milton
Oxford
OX44 7PU
Director NameMichael Dennis Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 November 2003)
RoleUniversity Administrator
Correspondence Address112 Wilmot Road
Dartford
Kent
DA1 3BE
Director NameHilary Mullock
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Upper Wimpole Street
London
W1G 6LE
Director NameJeremy Marc Furniss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address3 Devonshire Mews South
London
W1N 1LA
Director NameStuart Alford
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(5 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 January 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
3 Upper Wimpole Sleet
London
W1M 1TD
Secretary NameAlethea Furniss
NationalityBritish
StatusResigned
Appointed19 January 2000(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address3 Devonshire Mews South
London
W1N 1LA
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed04 September 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMs Kay Georgiou
NationalityBritish
StatusResigned
Appointed20 May 2005(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
3 Upper Wimpole Street
London
W1G 6LE
Director NameShelley Von Strunckel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Mews
3 Devonshire Mews South
London
W1G 6QW
Secretary NameMs Jacqueline Susan Paul
StatusResigned
Appointed23 November 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2015)
RoleCompany Director
Correspondence AddressMorritt House 10/12 Love Lane
Pinner
Middlessex
HA5 3EF
Director NameMrs Patrizia Daniela Maria Molo
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed09 February 2012(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
3 Devonshire Mews South
London
W1G 6QW
Secretary NameMr Lawrence David Hurst
StatusResigned
Appointed19 July 2016(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2018)
RoleCompany Director
Correspondence AddressMorritt House 10/12 Love Lane
Pinner
Middlessex
HA5 3EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePaul Golden & Co (Corporation)
StatusResigned
Appointed05 July 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 January 2000)
Correspondence Address87a Marlborough Road
London
N22 8NL
Director NameLynnfield Properties (Corporation)
StatusResigned
Appointed31 December 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2012)
Correspondence AddressVia Pretorio 9 Ch 6900
Lugano
Switzerland
Secretary NameWisteria Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2018(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2020)
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
Middlesex
HA5 2EX

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Eric James & Penelope Margaret Kyme
16.67%
Ordinary
1 at £1Hilary Mullock
16.67%
Ordinary
1 at £1Kay Georgiou
16.67%
Ordinary
1 at £1Miss Jacqueline Susan Paul
16.67%
Ordinary
1 at £1Sean Slattery & Mrs Gordana Slattery
16.67%
Ordinary
1 at £1Trustee Of Leslie Lars Iversen & Trustee Of Susan Diana Iversen
16.67%
Ordinary

Financials

Year2014
Net Worth£11,542
Cash£1,599

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
15 August 2022Registered office address changed from Lps Livingstone Limited, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page)
10 January 2022Termination of appointment of Leslie Lars Iversen as a director on 10 January 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 February 2020Registered office address changed from The Grange Barn Pikes End Pinner London HA5 2EX England to Lps Livingstone Limited, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 10 February 2020 (1 page)
10 February 2020Termination of appointment of Wisteria Registrars Limited as a secretary on 10 February 2020 (1 page)
5 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 January 2019Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlessex HA5 3EF to The Grange Barn Pikes End Pinner London HA5 2EX on 7 January 2019 (1 page)
7 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 June 2018Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages)
17 June 2018Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page)
24 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
2 October 2017Appointment of Mr Andrew Thomas Higginson as a director on 10 August 2017 (2 pages)
2 October 2017Appointment of Mr Andrew Thomas Higginson as a director on 10 August 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
8 September 2016Termination of appointment of Jacqueline Susan Paul as a secretary on 19 July 2015 (1 page)
8 September 2016Appointment of Mr Lawrence David Hurst as a secretary on 19 July 2016 (2 pages)
8 September 2016Appointment of Mr Lawrence David Hurst as a secretary on 19 July 2016 (2 pages)
8 September 2016Termination of appointment of Jacqueline Susan Paul as a secretary on 19 July 2015 (1 page)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(9 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(9 pages)
28 November 2015Termination of appointment of Patrizia Daniela Maria Molo as a director on 30 October 2015 (2 pages)
28 November 2015Termination of appointment of Patrizia Daniela Maria Molo as a director on 30 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 6
(10 pages)
17 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 6
(10 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(10 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(10 pages)
22 November 2013Termination of appointment of Hilary Mullock as a director (1 page)
22 November 2013Termination of appointment of Hilary Mullock as a director (1 page)
22 November 2013Appointment of Mrs Gordana Knezevic as a director (2 pages)
22 November 2013Appointment of Mrs Gordana Knezevic as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Appointment of Mrs Patrizia Daniela Maria Molo as a director (2 pages)
15 February 2012Termination of appointment of Lynnfield Properties as a director (1 page)
15 February 2012Appointment of Mrs Patrizia Daniela Maria Molo as a director (2 pages)
15 February 2012Termination of appointment of Lynnfield Properties as a director (1 page)
23 January 2012Appointment of Dr. Sean Slattery as a director (2 pages)
23 January 2012Appointment of Dr. Sean Slattery as a director (2 pages)
21 January 2012Appointment of Ms Jacqueline Susan Paul as a secretary (1 page)
21 January 2012Termination of appointment of Kay Georgiou as a secretary (1 page)
21 January 2012Appointment of Ms Jacqueline Susan Paul as a secretary (1 page)
21 January 2012Termination of appointment of Kay Georgiou as a secretary (1 page)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
10 January 2012Appointment of Tony James as a director (3 pages)
10 January 2012Appointment of Tony James as a director (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 19 July 2011 (2 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 May 2010Director's details changed for Hilary Mullock on 10 January 2010 (2 pages)
7 May 2010Director's details changed for Stuart Alford on 10 January 2010 (2 pages)
7 May 2010Termination of appointment of Stuart Alford as a director (1 page)
7 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Jacqueline Susan Paul on 10 January 2010 (2 pages)
7 May 2010Director's details changed for Stuart Alford on 10 January 2010 (2 pages)
7 May 2010Director's details changed for Jacqueline Susan Paul on 10 January 2010 (2 pages)
7 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Lynnfield Properties on 10 January 2010 (2 pages)
7 May 2010Termination of appointment of Stuart Alford as a director (1 page)
7 May 2010Director's details changed for Lynnfield Properties on 10 January 2010 (2 pages)
7 May 2010Director's details changed for Hilary Mullock on 10 January 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 April 2009Director appointed lynnfield properties (1 page)
21 April 2009Appointment terminated director shelley von strunckel (1 page)
21 April 2009Return made up to 10/01/09; full list of members (6 pages)
21 April 2009Return made up to 10/01/09; full list of members (6 pages)
21 April 2009Director appointed lynnfield properties (1 page)
21 April 2009Appointment terminated director shelley von strunckel (1 page)
12 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2008Return made up to 10/01/08; full list of members (4 pages)
4 February 2008Return made up to 10/01/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 February 2007Return made up to 10/01/07; full list of members (11 pages)
18 February 2007Return made up to 10/01/07; full list of members (11 pages)
11 December 2006Registered office changed on 11/12/06 from: menzies sandringham guildford road woking surrey GU22 7QL (1 page)
11 December 2006Registered office changed on 11/12/06 from: menzies sandringham guildford road woking surrey GU22 7QL (1 page)
21 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
22 February 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(10 pages)
22 February 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(10 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 June 2005Director resigned (2 pages)
14 June 2005Director resigned (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
11 February 2005Return made up to 10/01/05; full list of members (10 pages)
11 February 2005Return made up to 10/01/05; full list of members (10 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
19 February 2004Return made up to 10/01/04; full list of members (10 pages)
19 February 2004Return made up to 10/01/04; full list of members (10 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 March 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 March 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 February 2002Registered office changed on 28/02/02 from: 3 devonshire mews south london W1N 1LA (1 page)
28 February 2002Registered office changed on 28/02/02 from: 3 devonshire mews south london W1N 1LA (1 page)
21 January 2002Return made up to 10/01/01; full list of members (9 pages)
21 January 2002Return made up to 10/01/01; full list of members (9 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
16 January 2002Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2002Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 87A marlborough road london N22 8NL (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 87A marlborough road london N22 8NL (1 page)
7 December 1999Registered office changed on 07/12/99 from: 88 powys lane london N13 4HR (1 page)
7 December 1999Registered office changed on 07/12/99 from: 88 powys lane london N13 4HR (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
15 January 1999Return made up to 10/01/99; change of members (8 pages)
15 January 1999Return made up to 10/01/99; change of members (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 January 1998Return made up to 10/01/98; full list of members (8 pages)
16 January 1998Return made up to 10/01/98; full list of members (8 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
26 March 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
26 March 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
21 March 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 March 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page)
6 August 1996Registered office changed on 06/08/96 from: hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page)
6 August 1996Secretary resigned (1 page)
29 July 1996Full accounts made up to 31 January 1996 (6 pages)
29 July 1996Full accounts made up to 31 January 1996 (6 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
20 December 1995Memorandum and Articles of Association (28 pages)
20 December 1995Ad 07/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1995Memorandum and Articles of Association (28 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Ad 07/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 4/5 (2 pages)
15 March 1995Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 March 1995Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 January 1995Incorporation (17 pages)
10 January 1995Incorporation (17 pages)