Company NameLondon Clubs Nottingham Limited
DirectorAlexis George Oswald
Company StatusActive
Company Number03016939
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Alexis George Oswald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 1999)
RoleFinance Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Director NameMr William Grimes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressApartment 3 Le Quattrocento
10 Quai Jean Charles Rey
Monaco Mc 98000
Monaco
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2002)
RoleCS
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr Patrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kingfishers 120 Harpenden Road
St Albans
Hertfordshire
AL3 6BZ
Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(11 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMartin Nicholas Crabtree
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressTriggles House Hole Street
Ashington
Pulborough
West Sussex
RH20 3DE
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleChairman President And Ceo
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleChief Executive Officer
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleChairman. President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(12 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Close
London
W1H 6BR
Secretary NameMr Krishan Kaushal
StatusResigned
Appointed01 November 2017(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2022)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameThomas Michael Jenkin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2019(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2020)
RoleGlobal President Of Destination Markets
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Gerald Reed Tuthill
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2019(24 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelciclubs.com

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1London Clubs Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,815,000
Net Worth-£18,840,000
Cash£585,000
Current Liabilities£21,480,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

14 June 2007Delivered on: 23 June 2007
Persons entitled: Broadmarsh Retail (Nominee No 1) Limited and Broadmarsh Retail (Nominee No 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit fund.
Outstanding
31 March 2006Delivered on: 7 April 2006
Satisfied on: 2 January 2008
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Oasis casino promenade blackpool, part of ground floor and whole of first and second floors block g clarence house leeds and the grosvenor hotel park lane london for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2023Full accounts made up to 31 December 2022 (25 pages)
9 March 2023Full accounts made up to 31 December 2021 (24 pages)
15 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 June 2022Termination of appointment of Krishan Kaushal as a secretary on 23 June 2022 (1 page)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (23 pages)
15 July 2021Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages)
8 July 2021Satisfaction of charge 2 in full (1 page)
24 June 2021All of the property or undertaking has been released from charge 2 (1 page)
18 March 2021Full accounts made up to 31 December 2019 (22 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 August 2020Termination of appointment of Thomas Michael Jenkin as a director on 15 July 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (21 pages)
6 December 2019Termination of appointment of Gerald Reed Tuthill as a director on 4 December 2019 (1 page)
18 April 2019Appointment of Mr Gerald Reed Tuthill as a director on 10 April 2019 (2 pages)
4 April 2019Termination of appointment of Michael Rothwell as a director on 21 March 2019 (1 page)
26 February 2019Resolutions
  • RES13 ‐ Director appointed 08/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 February 2019Appointment of Thomas Michael Jenkin as a director on 8 February 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
1 February 2018Change of details for London Clubs Management Limited as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(7 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
18 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
18 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(7 pages)
6 September 2013Full accounts made up to 31 December 2012 (17 pages)
6 September 2013Full accounts made up to 31 December 2012 (17 pages)
22 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 August 2010Full accounts made up to 31 December 2009 (17 pages)
9 August 2010Full accounts made up to 31 December 2009 (17 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 January 2009Appointment terminated director charles atwood (1 page)
9 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
21 October 2008Full accounts made up to 31 December 2007 (18 pages)
21 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
29 April 2008Director appointed mr michael john silberling (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
2 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 January 2008Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
8 May 2007Full accounts made up to 31 March 2006 (12 pages)
8 May 2007Full accounts made up to 31 March 2006 (12 pages)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Memorandum and Articles of Association (3 pages)
19 April 2006Memorandum and Articles of Association (3 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (5 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (6 pages)
2 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
26 November 2003Company name changed london clubs (benelux) LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed london clubs (benelux) LIMITED\certificate issued on 26/11/03 (2 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (4 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Full accounts made up to 2 April 2000 (6 pages)
30 January 2001Full accounts made up to 2 April 2000 (6 pages)
30 January 2001Full accounts made up to 2 April 2000 (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
26 January 2000Full accounts made up to 28 March 1999 (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Return made up to 31/01/99; full list of members (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (7 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Full accounts made up to 30 March 1997 (7 pages)
26 January 1998Full accounts made up to 30 March 1997 (7 pages)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
3 March 1997Return made up to 31/01/97; full list of members (7 pages)
3 March 1997Return made up to 31/01/97; full list of members (7 pages)
3 December 1996Full accounts made up to 24 March 1996 (6 pages)
3 December 1996Full accounts made up to 24 March 1996 (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (9 pages)
4 March 1996Return made up to 31/01/96; full list of members (9 pages)
28 September 1995Accounting reference date notified as 31/03 (1 page)
28 September 1995Accounting reference date notified as 31/03 (1 page)
1 February 1995Incorporation (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)