Company NameBovingdons Catering Limited
Company StatusActive
Company Number03033761
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameFrancesca Leiweke Bodie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RolePresident, Business Development
Country of ResidenceUnited States
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameTimothy Joseph Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameMrs Laraine Karen Beament
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(28 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address5-25, Burr Road Burr Road
London
SW18 4SQ
Director NameMr Pieter-Bas Jacobse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2024(28 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-25 Burr Road Burr Road
London
SW18 4SQ
Director NameAndrew Gray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1995(3 days after company formation)
Appointment Duration22 years, 4 months (resigned 20 July 2017)
RoleEvent Caterers
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Edgel Street
Ferrier Industrial Estate
London
SW18 1SR
Secretary NameSimon Jonathan Hillier
NationalityBritish
StatusResigned
Appointed19 March 1995(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 1997)
RoleAccountant
Correspondence AddressCoppleridge Farm
Motcombe
Dorset
SP7 9HW
Director NameMrs Julie Dawn Gray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(7 years after company formation)
Appointment Duration15 years, 3 months (resigned 20 July 2017)
RoleCatering Functions
Country of ResidenceEngland
Correspondence AddressThe White House Kiln Lane
Ripley
Woking
Surrey
GU23 6EX
Secretary NameMrs Julie Dawn Gray
NationalityBritish
StatusResigned
Appointed11 March 2005(9 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe White House Kiln Lane
Ripley
Woking
Surrey
GU23 6EX
Director NameMr Adam Karni-Cohen
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Montpelier Grove Montpelier Grove
London
NW5 2XD
Director NameMr Theodore Alexander John Wieder
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cresswell Place
London
SW10 9RB
Secretary NameDr Kate Karni-Cohen
StatusResigned
Appointed20 July 2017(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressUnits 1-3 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameMr James Burgesson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed05 March 1997(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 21 March 2005)
Correspondence Address74 Aslett Street
London
SW18 2BQ

Contact

Websitebovingdons.co.uk
Email address[email protected]
Telephone020 88748032
Telephone regionLondon

Location

Registered AddressHilsdon House
2 Outernet Place
London
WC2H 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

53 at £1Julie Gray
51.96%
Ordinary
47 at £1Andrew Gray
46.08%
Ordinary
1 at £1Georgina Gray
0.98%
Ordinary A
1 at £1Richard Gray
0.98%
Ordinary A

Financials

Year2014
Net Worth£1,691,421
Cash£1,562,867
Current Liabilities£994,885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

28 May 2020Delivered on: 5 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 May 2020Delivered on: 5 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 27 July 2017
Persons entitled: Andrew Gray and Julie Gray

Classification: A registered charge
Outstanding

Filing History

8 February 2024Registered office address changed from 55 New Bond Street London W1S 1DG United Kingdom to Hilsdon House 2 Outernet Place London WC2H 8AQ on 8 February 2024 (1 page)
16 January 2024Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page)
12 January 2024Appointment of Mrs Laraine Karen Beament as a director on 11 January 2024 (2 pages)
12 January 2024Appointment of Mr Pieter-Bas Jacobse as a director on 11 January 2024 (2 pages)
22 December 2023Termination of appointment of James Burgesson as a director on 11 December 2023 (1 page)
11 December 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
30 May 2023Notification of Impassioned Events Limited as a person with significant control on 20 July 2017 (2 pages)
26 May 2023Withdrawal of a person with significant control statement on 26 May 2023 (2 pages)
23 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 October 2022Memorandum and Articles of Association (28 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 October 2022Termination of appointment of Adam Karni-Cohen as a director on 30 September 2022 (1 page)
11 October 2022Appointment of Timothy Joseph Leiweke as a director on 30 September 2022 (2 pages)
11 October 2022Cessation of Impassioned Events Limited as a person with significant control on 30 September 2022 (1 page)
11 October 2022Termination of appointment of Kate Karni-Cohen as a secretary on 30 September 2022 (1 page)
11 October 2022Notification of a person with significant control statement (2 pages)
11 October 2022Registered office address changed from Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England to 55 New Bond Street London W1S 1DG on 11 October 2022 (1 page)
11 October 2022Appointment of Francesca Leiweke Bodie as a director on 30 September 2022 (2 pages)
11 October 2022Termination of appointment of Theodore Alexander John Wieder as a director on 30 September 2022 (1 page)
13 September 2022Satisfaction of charge 030337610003 in full (1 page)
13 September 2022Satisfaction of charge 030337610002 in full (1 page)
26 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
31 May 2022Registered office address changed from Unit 16 Edgel Street Ferrier Industrial Estate London SW18 1SR to Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 31 May 2022 (1 page)
31 January 2022Appointment of Mr James Burgesson as a director on 31 January 2022 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
8 July 2021Secretary's details changed for Dr Kate Karni-Cohen on 1 July 2021 (1 page)
6 July 2021Director's details changed for Mr Adam Karni-Cohen on 1 July 2021 (2 pages)
30 June 2021Secretary's details changed for Dr Kate Karni-Cohen on 28 June 2021 (1 page)
30 June 2021Director's details changed for Mr Adam Karni-Cohen on 28 June 2021 (2 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 February 2021Secretary's details changed for Dr Kate Karni Cohen on 1 December 2020 (1 page)
13 February 2021Director's details changed for Mr Adam Karni Cohen on 1 December 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 June 2020Registration of charge 030337610002, created on 28 May 2020 (16 pages)
5 June 2020Registration of charge 030337610003, created on 28 May 2020 (22 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 January 2020Second filing of Confirmation Statement dated 30/11/2017 (4 pages)
17 January 2020Satisfaction of charge 030337610001 in full (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 May 2019Change of details for Impassioned Events Limited as a person with significant control on 2 January 2018 (2 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 December 2018Change of details for Impassioned Events Limited as a person with significant control on 20 July 2017 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 June 2018Director's details changed for Mr Theodore Alexander John Wieder on 6 June 2018 (2 pages)
5 January 2018Director's details changed for Mr Theodore Alexander John Wieder on 5 January 2018 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/01/2020
(5 pages)
21 August 2017Second filing of the annual return made up to 30 November 2015 (22 pages)
21 August 2017Second filing of the annual return made up to 30 November 2015 (22 pages)
1 August 2017Secretary's details changed for Dr Kate Karni Cohen on 31 July 2017 (1 page)
1 August 2017Secretary's details changed for Dr Kate Karni Cohen on 31 July 2017 (1 page)
1 August 2017Director's details changed for Mr Adam Karni Cohen on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Adam Karni Cohen on 31 July 2017 (2 pages)
28 July 2017Memorandum and Articles of Association (3 pages)
28 July 2017Resolutions
  • RES13 ‐ The company directors be entitled to vote 20/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2017Memorandum and Articles of Association (3 pages)
28 July 2017Resolutions
  • RES13 ‐ The company directors be entitled to vote 20/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 July 2017Registration of charge 030337610001, created on 20 July 2017 (21 pages)
27 July 2017Registration of charge 030337610001, created on 20 July 2017 (21 pages)
24 July 2017Termination of appointment of Julie Dawn Gray as a director on 20 July 2017 (1 page)
24 July 2017Termination of appointment of Andrew Gray as a director on 20 July 2017 (1 page)
24 July 2017Termination of appointment of Julie Dawn Gray as a director on 20 July 2017 (1 page)
24 July 2017Termination of appointment of Andrew Gray as a director on 20 July 2017 (1 page)
21 July 2017Notification of Impassioned Events Limited as a person with significant control on 20 July 2017 (1 page)
21 July 2017Appointment of Mr Adam Karni Cohen as a director on 20 July 2017 (2 pages)
21 July 2017Cessation of Andrew Richard Gray as a person with significant control on 20 July 2017 (1 page)
21 July 2017Appointment of Mr Adam Karni Cohen as a director on 20 July 2017 (2 pages)
21 July 2017Termination of appointment of Julie Dawn Gray as a secretary on 20 July 2017 (1 page)
21 July 2017Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages)
21 July 2017Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages)
21 July 2017Termination of appointment of Julie Dawn Gray as a secretary on 20 July 2017 (1 page)
21 July 2017Cessation of Julie Dawn Gray as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Andrew Richard Gray as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Impassioned Events Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Appointment of Mr Theodore Alexander John Wieder as a director on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr Theodore Alexander John Wieder as a director on 20 July 2017 (2 pages)
21 July 2017Cessation of Julie Dawn Gray as a person with significant control on 20 July 2017 (1 page)
6 July 2017Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(4 pages)
5 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 June 2017Second filing of Confirmation Statement dated 30/11/2016 (12 pages)
7 June 2017Second filing of Confirmation Statement dated 30/11/2016 (12 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/06/2017.
(6 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/06/2017.
(6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2017
(6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102
(6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2017
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 102
(6 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 102
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
(6 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 102
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 102
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 102
(4 pages)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Director's details changed for Andrew Gray on 16 March 2010 (2 pages)
28 May 2010Director's details changed for Mrs Julie Dawn Gray on 16 March 2010 (2 pages)
28 May 2010Director's details changed for Andrew Gray on 16 March 2010 (2 pages)
28 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Julie Dawn Gray on 16 March 2010 (2 pages)
28 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2007Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2007Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Ad 11/03/05--------- £ si 18@1 (2 pages)
4 May 2005Ad 11/03/05--------- £ si 18@1 (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Return made up to 16/03/05; full list of members (7 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Return made up to 16/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
23 April 2002Return made up to 16/03/02; full list of members (6 pages)
23 April 2002Return made up to 16/03/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 74 aslett street london SW18 2BQ (1 page)
7 November 2001Registered office changed on 07/11/01 from: 74 aslett street, london, SW18 2BQ (1 page)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
12 July 2000Return made up to 16/03/00; full list of members (6 pages)
12 July 2000Return made up to 16/03/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (7 pages)
6 February 2000Full accounts made up to 31 March 1999 (7 pages)
22 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 March 1998Return made up to 16/03/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Return made up to 16/03/97; no change of members (4 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Return made up to 16/03/97; no change of members (4 pages)
1 April 1997Secretary resigned (1 page)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
24 April 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: scorpio house 102 sydney st chelsea london SW3 6NJ (1 page)
28 March 1995Registered office changed on 28/03/95 from: scorpio house, 102 sydney st, chelsea, london SW3 6NJ (1 page)
16 March 1995Incorporation (13 pages)
16 March 1995Incorporation (13 pages)