Company NameArrowcross Limited
DirectorMaria Adriana Mutescu
Company StatusActive
Company Number03017305
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maria Adriana Mutescu
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed08 November 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman
London
W1H 6DU
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMrs Anne Rose Stagg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Gilbert Drive
Basildon
Essex
SS16 6SP
Director NameKathleen Margaret Mary Colderwood
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address11 Highlands Road
Basildon
Essex
SS13 2HR
Director NameLinda Tooley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 2008)
RoleAdministrator
Correspondence AddressRidgeway
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCharles House, 1st Floor 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(21 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House, 1st Floor 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Robyn Spitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African,French
StatusResigned
Appointed29 April 2019(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman
London
W1H 6DU
Director NameMr Daniel Raza
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(26 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman
London
W9 1DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2008)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 October 2016)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed03 October 2016(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2022)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Contact

Telephone020 82202250
Telephone regionLondon

Location

Registered AddressC/O Fidlaw Ltd, 3rd Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Partecipazioni & Investimenti Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£773,249
Cash£30,863
Current Liabilities£45,157

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 Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

7 August 1996Delivered on: 16 August 1996
Satisfied on: 23 June 2007
Persons entitled: Instituto Bancario San Paolo Di Torino S.P.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement the finance documents (as defined) and this charge.
Particulars: Flat 6,8-10 culford gardens london t/no NGL522257. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
15 August 2019Register inspection address has been changed from Royalty House 32 Sackville Street London W1S 3EA England to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
2 July 2019Change of details for Mr Gianfranco Zoppas as a person with significant control on 10 June 2019 (2 pages)
2 July 2019Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages)
12 June 2019Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ England to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
29 April 2019Appointment of Ms. Robyn Spitz as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Michelle Paradisgarten as a director on 29 April 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 October 2016Appointment of Buckingham Directors Limited as a director on 3 October 2016 (2 pages)
27 October 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 3 October 2016 (1 page)
27 October 2016Appointment of Mrs Nadia Minkoff as a director on 3 October 2016 (2 pages)
27 October 2016Termination of appointment of John Alexander Troostwyk as a director on 3 October 2016 (1 page)
27 October 2016Termination of appointment of John Alexander Troostwyk as a director on 3 October 2016 (1 page)
27 October 2016Appointment of Buckingham Directors Limited as a director on 3 October 2016 (2 pages)
27 October 2016Appointment of Mrs Nadia Minkoff as a director on 3 October 2016 (2 pages)
27 October 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 3 October 2016 (1 page)
27 October 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ on 27 October 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page)
23 September 2016Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page)
7 June 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 7 June 2016 (1 page)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Secretary's details changed for Finchley Secretaries Limited on 12 February 2013 (1 page)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Secretary's details changed for Finchley Secretaries Limited on 12 February 2013 (1 page)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Director's details changed for John Alexander Troostwyk on 1 February 2011 (2 pages)
16 February 2011Director's details changed for John Alexander Troostwyk on 1 February 2011 (2 pages)
16 February 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages)
16 February 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages)
16 February 2011Director's details changed for John Alexander Troostwyk on 1 February 2011 (2 pages)
15 February 2011Annual return made up to 2 February 2011 (13 pages)
15 February 2011Annual return made up to 2 February 2011 (13 pages)
15 February 2011Annual return made up to 2 February 2011 (13 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (13 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (13 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (13 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Secretary's change of particulars / finchley secretaries LIMITED / 28/11/2008 (1 page)
24 February 2009Secretary's change of particulars / finchley secretaries LIMITED / 28/11/2008 (1 page)
24 February 2009Return made up to 02/02/09; full list of members (5 pages)
24 February 2009Return made up to 02/02/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 02/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2008Return made up to 02/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
21 January 2008New director appointed (3 pages)
21 January 2008New director appointed (3 pages)
21 January 2008Registered office changed on 21/01/08 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
12 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
6 June 2007New director appointed (2 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
14 March 2007Return made up to 02/02/07; full list of members (7 pages)
14 March 2007Return made up to 02/02/07; full list of members (7 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
1 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006Return made up to 02/02/06; full list of members (5 pages)
3 March 2006Return made up to 02/02/06; full list of members (5 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
25 February 2005Return made up to 02/02/05; full list of members (7 pages)
25 February 2005Return made up to 02/02/05; full list of members (7 pages)
14 January 2005Auditor's resignation (1 page)
14 January 2005Auditor's resignation (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
8 December 2004Registered office changed on 08/12/04 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
8 December 2004Director resigned (1 page)
17 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 02/02/03; full list of members (6 pages)
7 March 2003Return made up to 02/02/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 February 2002Return made up to 02/02/02; full list of members (7 pages)
19 February 2002Return made up to 02/02/02; full list of members (7 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
24 November 2000Full accounts made up to 30 June 2000 (9 pages)
24 November 2000Full accounts made up to 30 June 2000 (9 pages)
14 February 2000Return made up to 02/02/00; full list of members (7 pages)
14 February 2000Full accounts made up to 30 June 1999 (9 pages)
14 February 2000Return made up to 02/02/00; full list of members (7 pages)
14 February 2000Full accounts made up to 30 June 1999 (9 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
14 June 1999Full accounts made up to 30 June 1998 (9 pages)
14 June 1999Full accounts made up to 30 June 1998 (9 pages)
1 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
1 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
17 February 1999Return made up to 02/02/99; no change of members (4 pages)
17 February 1999Return made up to 02/02/99; no change of members (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
2 June 1998Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
15 April 1998Return made up to 02/02/98; full list of members (6 pages)
15 April 1998Return made up to 02/02/98; full list of members (6 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 October 1997New director appointed (10 pages)
9 October 1997New director appointed (10 pages)
19 September 1997New director appointed (10 pages)
19 September 1997New director appointed (10 pages)
19 September 1997New director appointed (10 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (10 pages)
3 March 1997Return made up to 02/02/97; change of members (6 pages)
3 March 1997Return made up to 02/02/97; change of members (6 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page)
17 September 1996Full accounts made up to 30 June 1996 (11 pages)
17 September 1996Full accounts made up to 30 June 1996 (11 pages)
16 August 1996Particulars of mortgage/charge (5 pages)
16 August 1996Particulars of mortgage/charge (5 pages)
3 October 1995Accounting reference date notified as 30/06 (1 page)
3 October 1995Accounting reference date notified as 30/06 (1 page)
3 March 1995Registered office changed on 03/03/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Registered office changed on 03/03/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 March 1995Secretary resigned;new secretary appointed (18 pages)
3 March 1995Secretary resigned;new secretary appointed (18 pages)
2 February 1995Incorporation (14 pages)
2 February 1995Incorporation (14 pages)