Company NameCatherine Court Limited
Company StatusActive
Company Number03018104
CategoryPrivate Limited Company
Incorporation Date3 February 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 NameMr John Stuart McLeod
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(4 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Peter Alexander Ginger
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameElizabeth Anne Welham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleProduct Development Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDr Pawel Zaczkowski
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityPolish,British
StatusCurrent
Appointed25 August 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleQuantitative Researcher
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDr Colin James Burchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(27 years, 2 months after company formation)
Appointment Duration2 years
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed30 November 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameSheila Muriel Wykeham Lyndrajer
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months (resigned 01 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameKatarzyna Elzbieta Bustin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address12 Catherine Court
Lake Road Wimbledon
London
SW19 7EW
Director NameMaria Janina Channon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEstate Agency Partne
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RoleCompany Director
Correspondence Address6 Catherine Court
Lake Road
London
SW19 7EW
Director NameMargaret Elizabeth Hook
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2003)
RoleRetired
Correspondence Address7 Catherine Court
Lake Road Wimbledon
London
SW19 7EW
Director NameMarie Franziska Charlotte Logan
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleRetired
Correspondence Address9 Catherine Court
Lake Road Wimbledon
London
SW19 7EW
Director NameGrace Wallace Murray
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 1995)
RoleRetired Music Teacher
Correspondence Address4 Catherine Court
Lake Road Wimbledon
London
SW19 7EW
Director NameBeatrice Anne Victoria Went
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleRetired
Correspondence Address8 Catherine Court
Lake Road Wimbledon
London
SW19 7EW
Director NameGiorgio Silva Rozzi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration19 years, 2 months (resigned 29 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGiorgio Silva Rozzi
NationalityBritish
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 22 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Court
Lake Road Wimbledon
London
SW19 7EW
Director NameEmma Rochford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 June 1996)
RoleComputer Consultant
Correspondence Address47 Pepys Road
Raynes Park
London
SW20 8NL
Director NameJohn Barry Nicholles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2003)
RoleRetired
Correspondence Address12 Catherine Court
Lake Road
London
SW19 7EW
Director NameRichard Beim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2007)
RoleSurveyor
Correspondence Address7 Catherine Court
Lake Road
Wimbledon
London
SW19 7EW
Director NameMark Beim
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 February 2008)
RoleTennis Coach
Correspondence Address1 Catherine Court
Lake Road Wimbledon
London
SW19 7EW
Director NameGeorge Silva-Rozzi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(19 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Court Lake Road
Wimbledon
London
SW19 7EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWitney Investments Limited (Corporation)
StatusResigned
Appointed02 March 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1996)
Correspondence AddressHavelet House South Esplanade
St Peter Port
Guernsey
Channel Islands
GY1 3PE
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed17 May 2005(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2006)
Correspondence Address4th Floor
111 Upper Richmond Road Putney
London
SW15 2TJ

Contact

Websitecareuk.com

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1B. Logan
8.33%
Ordinary
1 at £1Elizabeth Anne Welham
8.33%
Ordinary
1 at £1Giorgio Silva-rozzi
8.33%
Ordinary
1 at £1James Steed
8.33%
Ordinary
1 at £1John B. Nicholles
8.33%
Ordinary
1 at £1Justin Mcleod & John Mcleod
8.33%
Ordinary
1 at £1Margaret Gardner
8.33%
Ordinary
1 at £1Mark J. Beim
8.33%
Ordinary
1 at £1Peter Alexander Ginger
8.33%
Ordinary
1 at £1Rene Elizabeth Bacher
8.33%
Ordinary
1 at £1Sheila Lyndrajer
8.33%
Ordinary
1 at £1Simon Wallis
8.33%
Ordinary

Financials

Year2014
Net Worth£24,967
Cash£25,192
Current Liabilities£2,228

Accounts

Latest Accounts28 September 2023 (6 months, 4 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 28 September 2019 (2 pages)
10 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
7 October 2019Termination of appointment of Sheila Muriel Wykeham Lyndrajer as a director on 1 October 2019 (1 page)
18 June 2019Total exemption full accounts made up to 28 September 2018 (7 pages)
20 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 28 September 2017 (7 pages)
19 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 September 2017Appointment of Dr Pawel Zaczkowski as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Dr Pawel Zaczkowski as a director on 25 August 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12
(6 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12
(6 pages)
14 July 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12
(6 pages)
6 March 2015Director's details changed for Elizabeth Anne Welham on 2 February 2015 (2 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12
(6 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12
(6 pages)
6 March 2015Director's details changed for Elizabeth Anne Welham on 2 February 2015 (2 pages)
6 March 2015Director's details changed for Elizabeth Anne Welham on 2 February 2015 (2 pages)
31 October 2014Termination of appointment of George Silva-Rozzi as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of George Silva-Rozzi as a director on 31 October 2014 (1 page)
29 August 2014Appointment of Elizabeth Anne Welham as a director on 14 August 2014 (3 pages)
29 August 2014Appointment of Elizabeth Anne Welham as a director on 14 August 2014 (3 pages)
30 July 2014Appointment of George Silva-Rozzi as a director on 18 July 2014 (3 pages)
30 July 2014Appointment of George Silva-Rozzi as a director on 18 July 2014 (3 pages)
29 April 2014Termination of appointment of Giorgio Silva Rozzi as a director (1 page)
29 April 2014Termination of appointment of Giorgio Silva Rozzi as a director (1 page)
12 March 2014Director's details changed for Mr Peter Alexander Ginger on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Peter Alexander Ginger on 12 March 2014 (2 pages)
5 March 2014Director's details changed for John Stuart Mcleod on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Giorgio Silva Rozzi on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Giorgio Silva Rozzi on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Sheila Muriel Wykeham Lyndrajer on 5 March 2014 (2 pages)
5 March 2014Director's details changed for John Stuart Mcleod on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Sheila Muriel Wykeham Lyndrajer on 5 March 2014 (2 pages)
5 March 2014Director's details changed for John Stuart Mcleod on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Giorgio Silva Rozzi on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Sheila Muriel Wykeham Lyndrajer on 5 March 2014 (2 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12
(8 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12
(8 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12
(8 pages)
27 January 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
27 January 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
4 June 2013Total exemption full accounts made up to 28 September 2012 (9 pages)
4 June 2013Total exemption full accounts made up to 28 September 2012 (9 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
14 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
14 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
13 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
18 January 2011Full accounts made up to 28 September 2010 (10 pages)
18 January 2011Full accounts made up to 28 September 2010 (10 pages)
23 November 2010Appointment of Peter Alexander Ginger as a director (3 pages)
23 November 2010Appointment of Peter Alexander Ginger as a director (3 pages)
12 May 2010Full accounts made up to 28 September 2009 (14 pages)
12 May 2010Full accounts made up to 28 September 2009 (14 pages)
3 March 2010Director's details changed for Sheila Muriel Wykeham Lyndrajer on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
3 March 2010Director's details changed for Giorgio Silva Rozzi on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
3 March 2010Director's details changed for Sheila Muriel Wykeham Lyndrajer on 2 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Giorgio Silva Rozzi on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Sheila Muriel Wykeham Lyndrajer on 2 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Giorgio Silva Rozzi on 2 March 2010 (2 pages)
24 February 2009Full accounts made up to 28 September 2008 (7 pages)
24 February 2009Full accounts made up to 28 September 2008 (7 pages)
9 February 2009Return made up to 03/02/09; full list of members (7 pages)
9 February 2009Return made up to 03/02/09; full list of members (7 pages)
18 February 2008Return made up to 03/02/08; no change of members (8 pages)
18 February 2008Return made up to 03/02/08; no change of members (8 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
7 February 2008Full accounts made up to 28 September 2007 (7 pages)
7 February 2008Full accounts made up to 28 September 2007 (7 pages)
20 March 2007Full accounts made up to 28 September 2006 (7 pages)
20 March 2007Full accounts made up to 28 September 2006 (7 pages)
2 March 2007Return made up to 03/02/07; full list of members (12 pages)
2 March 2007Return made up to 03/02/07; full list of members (12 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page)
24 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/02/06
(12 pages)
24 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/02/06
(12 pages)
23 January 2006Full accounts made up to 28 September 2005 (7 pages)
23 January 2006Full accounts made up to 28 September 2005 (7 pages)
24 June 2005Registered office changed on 24/06/05 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page)
24 June 2005New secretary appointed (1 page)
8 March 2005Full accounts made up to 28 September 2004 (7 pages)
8 March 2005Full accounts made up to 28 September 2004 (7 pages)
17 February 2005Return made up to 03/02/05; full list of members (12 pages)
17 February 2005Return made up to 03/02/05; full list of members (12 pages)
10 February 2004Return made up to 03/02/04; full list of members (12 pages)
10 February 2004Return made up to 03/02/04; full list of members (12 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
22 December 2003Full accounts made up to 28 September 2003 (7 pages)
22 December 2003Full accounts made up to 28 September 2003 (7 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
25 February 2003Full accounts made up to 28 September 2002 (7 pages)
25 February 2003Full accounts made up to 28 September 2002 (7 pages)
18 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 28 September 2001 (7 pages)
27 March 2002Full accounts made up to 28 September 2001 (7 pages)
18 February 2002Return made up to 03/02/02; full list of members (11 pages)
18 February 2002Return made up to 03/02/02; full list of members (11 pages)
6 August 2001Accounting reference date extended from 30/04/01 to 28/09/01 (1 page)
6 August 2001Accounting reference date extended from 30/04/01 to 28/09/01 (1 page)
15 February 2001Return made up to 03/02/01; full list of members (11 pages)
15 February 2001Return made up to 03/02/01; full list of members (11 pages)
26 September 2000Full accounts made up to 30 April 2000 (7 pages)
26 September 2000Full accounts made up to 30 April 2000 (7 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
16 August 1999Full accounts made up to 30 April 1999 (7 pages)
16 August 1999Full accounts made up to 30 April 1999 (7 pages)
1 February 1999Return made up to 03/02/99; change of members (8 pages)
1 February 1999Return made up to 03/02/99; change of members (8 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1997Full accounts made up to 30 April 1997 (7 pages)
3 September 1997Full accounts made up to 30 April 1997 (7 pages)
2 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
28 January 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 January 1996New director appointed (2 pages)
31 October 1995Ad 02/03/95-27/04/95 £ si 12@1=12 £ ic 2/14 (2 pages)
31 October 1995Ad 02/03/95-27/04/95 £ si 12@1=12 £ ic 2/14 (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 174-180 old street london EC1V 9BP (1 page)
27 September 1995Registered office changed on 27/09/95 from: 174-180 old street london EC1V 9BP (1 page)
2 May 1995Accounting reference date notified as 30/04 (1 page)
2 May 1995Accounting reference date notified as 30/04 (1 page)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995New director appointed (2 pages)
3 February 1995Incorporation (17 pages)
3 February 1995Incorporation (17 pages)