Company NameEurofinance Conferences Limited
Company StatusActive
Company Number03015764
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Oscar Kolya Meisen Grut
NationalityDanish
StatusCurrent
Appointed24 January 2006(10 years, 12 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Oscar Kolya Meisen Grut
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed01 March 2006(11 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameLara Salame Boro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMarcus Kumar Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(26 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameRichard Martin Parkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWorth Farm
Worth
Kent
CT14 0DF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameGeoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenmead Lower Broad Oak
West Hill
Ottery St Mary
Devon
EX11 1XH
Director NameCaroline Mary Bond
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 24 January 2006)
RoleConference Manager
Correspondence AddressStone Court, Brookside Road
Kingston Gorse
East Preston
West Sussex
BN16 1SE
Director NameMr Alastair Stewart Winter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Half Moon Lane
London
SE24 9JX
Secretary NameMr Alastair Stewart Winter
NationalityBritish
StatusResigned
Appointed05 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Half Moon Lane
London
SE24 9JX
Director NameAnthony Raymond De Caux
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 January 2006)
RoleConsultant
Correspondence AddressSandals 29 Gander Hill
Haywards Heath
West Sussex
RH16 1QU
Director NameMr Michael David Harding
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerlea
12 Station Road Hurst Green
Etchingham
East Sussex
TN19 7PL
Director NameCaroline Shuffrey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 December 2004)
RoleTreasury Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Westmoreland Road
London
SW13 9RZ
Secretary NameMr Michael David Harding
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerlea
12 Station Road Hurst Green
Etchingham
East Sussex
TN19 7PL
Director NameKaren Gail Clarke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2004)
RoleConsultant
Correspondence Address7 North View
Wimbledon Common
Wimbledon
London
SW19 4UJ
Director NameMartin Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleJournalist
Correspondence AddressFlat 7 38 Belmont Hill
Lewisham
London
SE13 5DR
Director NameHelen Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2008)
RoleCeo The Economist Newspaper Li
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Christopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(10 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameSusan Rosemary Clark
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address115 Sanfordtown Road
Redding
Connecticut
Ct 06896
Director NameMr Andrew Rashbass
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2016(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT

Contact

Websiteeurofinance.com
Email address[email protected]
Telephone020 75768555
Telephone regionLondon

Location

Registered AddressC/O The Economist Group The Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

19.5k at £0.5Economist Newspaper LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,338,000
Gross Profit£5,643,000
Net Worth£3,649,000
Cash£5,000
Current Liabilities£5,336,000

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

14 August 1998Delivered on: 27 August 1998
Persons entitled: The Warden and Society of the Mistery or Art of the Leathersellers of the City of London

Classification: A rent deposit deed
Secured details: An amount being equal to 6 months rent ("the deposit") due from the company to the chagree under the terms of a lease dated 14TH august 1998.
Particulars: The "account" being the seperate designated interest-bearing deposit account opened or to be opened by the leathersellers in its name with such other london clearing bank,. See the mortgage charge document for full details.
Outstanding
31 July 1996Delivered on: 5 August 1996
Satisfied on: 21 July 2009
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.
Fully Satisfied

Filing History

21 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
21 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
9 January 2024Register inspection address has been changed from 20 Cabot Square London E14 4QW England to The Adelphi 1-11 John Adam Street London WC2N 6HT (1 page)
8 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
7 February 2023Registered office address changed from C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 7 February 2023 (1 page)
7 February 2023Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 7 February 2023 (1 page)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (163 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
26 October 2022Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 September 2022Director's details changed for Lara Salame Boro on 23 August 2022 (2 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 January 2022Full accounts made up to 31 March 2021 (23 pages)
19 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
7 April 2021Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page)
29 January 2021Full accounts made up to 31 March 2020 (22 pages)
15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (22 pages)
13 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
3 September 2019Appointment of Lara Salame Boro as a director on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Christopher John Stibbs as a director on 30 August 2019 (1 page)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (20 pages)
15 February 2018Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
22 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page)
23 May 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
23 May 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
21 October 2016Appointment of Mr Shane Paul Naughton as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Shane Paul Naughton as a director on 21 October 2016 (2 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9,730
(5 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9,730
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
10 September 2015Statement of company's objects (2 pages)
10 September 2015Statement of company's objects (2 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 9,730
(5 pages)
4 February 2015Director's details changed for Mr Christopher John Stibbs on 25 April 2014 (2 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 9,730
(5 pages)
4 February 2015Director's details changed for Mr Christopher John Stibbs on 25 April 2014 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,730
(5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,730
(5 pages)
3 February 2014Register(s) moved to registered inspection location (1 page)
3 February 2014Register(s) moved to registered inspection location (1 page)
31 January 2014Register inspection address has been changed (1 page)
31 January 2014Register inspection address has been changed (1 page)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
15 November 2013Appointment of Michael John Worthington as a director (2 pages)
15 November 2013Termination of appointment of Susan Clark as a director (1 page)
15 November 2013Termination of appointment of Susan Clark as a director (1 page)
15 November 2013Appointment of Michael John Worthington as a director (2 pages)
19 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
19 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
2 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Susan Rosemary Clark on 1 December 2012 (2 pages)
28 March 2013Director's details changed for Susan Rosemary Clark on 1 December 2012 (2 pages)
28 March 2013Director's details changed for Susan Rosemary Clark on 1 December 2012 (2 pages)
12 February 2013Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012 (2 pages)
12 February 2013Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012 (2 pages)
14 December 2012Full accounts made up to 31 March 2012 (14 pages)
14 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 31 March 2011 (15 pages)
18 November 2011Full accounts made up to 31 March 2011 (15 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
19 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 31 March 2009 (15 pages)
12 January 2010Full accounts made up to 31 March 2009 (15 pages)
13 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Rosemary Clark on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Susan Rosemary Clark on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Susan Rosemary Clark on 1 October 2009 (3 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Director appointed susan rosemary clark logged form (1 page)
5 March 2009Director appointed susan rosemary clark logged form (1 page)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (16 pages)
29 August 2008Full accounts made up to 31 March 2008 (16 pages)
23 July 2008Director appointed andrew rashbass (1 page)
23 July 2008Director appointed andrew rashbass (1 page)
23 July 2008Appointment terminated director helen alexander (1 page)
23 July 2008Appointment terminated director helen alexander (1 page)
28 March 2008Director appointed susan rosemary clark (3 pages)
28 March 2008Director appointed susan rosemary clark (3 pages)
18 March 2008Appointment terminated director martin giles (1 page)
18 March 2008Appointment terminated director martin giles (1 page)
8 February 2008Return made up to 30/01/08; full list of members (3 pages)
8 February 2008Return made up to 30/01/08; full list of members (3 pages)
24 August 2007Full accounts made up to 31 March 2007 (16 pages)
24 August 2007Full accounts made up to 31 March 2007 (16 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 30/01/07; full list of members (8 pages)
6 March 2007Return made up to 30/01/07; full list of members (8 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 April 2006Registered office changed on 07/04/06 from: 17 st helen`s place bishopsgate london EC3A 6DG (1 page)
7 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 April 2006Registered office changed on 07/04/06 from: 17 st helen`s place bishopsgate london EC3A 6DG (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
1 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2006Location of register of members (non legible) (2 pages)
1 March 2006Location of register of members (non legible) (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
1 February 2006Ad 24/01/06--------- £ si [email protected]=194 £ ic 9535/9729 (2 pages)
1 February 2006Ad 24/01/06--------- £ si [email protected]=194 £ ic 9535/9729 (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
16 February 2005Return made up to 30/01/05; full list of members (8 pages)
16 February 2005Return made up to 30/01/05; full list of members (8 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
4 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
16 February 2004Return made up to 30/01/04; full list of members (9 pages)
16 February 2004Return made up to 30/01/04; full list of members (9 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2003Nc inc already adjusted 29/09/03 (1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2003Nc inc already adjusted 29/09/03 (1 page)
8 February 2003Return made up to 30/01/03; full list of members (10 pages)
8 February 2003Return made up to 30/01/03; full list of members (10 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
10 August 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
16 May 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
16 May 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
5 February 2002Return made up to 30/01/02; full list of members (8 pages)
5 February 2002Return made up to 30/01/02; full list of members (8 pages)
9 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
9 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
22 March 2001Return made up to 30/01/01; full list of members (8 pages)
22 March 2001Return made up to 30/01/01; full list of members (8 pages)
20 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
18 September 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
6 March 2000Return made up to 30/01/00; full list of members (8 pages)
6 March 2000Return made up to 30/01/00; full list of members (8 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000Secretary resigned;director resigned (1 page)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999New director appointed (2 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (10 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (10 pages)
10 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 10/02/99
(4 pages)
10 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 10/02/99
(4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
7 July 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Ad 19/12/97--------- £ si [email protected]=3337 £ ic 2/3339 (2 pages)
29 December 1997S-div 19/12/97 (1 page)
29 December 1997Ad 19/12/97--------- £ si [email protected]=6196 £ ic 3339/9535 (2 pages)
29 December 1997Ad 19/12/97--------- £ si [email protected]=6196 £ ic 3339/9535 (2 pages)
29 December 1997Ad 19/12/97--------- £ si [email protected]=3337 £ ic 2/3339 (2 pages)
29 December 1997S-div 19/12/97 (1 page)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
19 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director's particulars changed (1 page)
11 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 30/01/96; full list of members (6 pages)
4 March 1996Return made up to 30/01/96; full list of members (6 pages)
25 February 1996Registered office changed on 25/02/96 from: 2/8 victoria avenue london EC2M 4NS (1 page)
25 February 1996Registered office changed on 25/02/96 from: 2/8 victoria avenue london EC2M 4NS (1 page)
9 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
9 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
5 February 1995Secretary resigned (2 pages)
5 February 1995Secretary resigned (2 pages)
30 January 1995Incorporation (15 pages)
30 January 1995Incorporation (15 pages)