London
W1S 1DG
Director Name | Timothy Joseph Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 55 New Bond Street London W1S 1DG |
Director Name | Mrs Laraine Karen Beament |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5-25, Burr Road Burr Road London SW18 4SQ |
Director Name | Mr Pieter-Bas Jacobse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 January 2024(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5-25 Burr Road Burr Road London SW18 4SQ |
Director Name | Andrew Gray |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1995(3 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 July 2017) |
Role | Event Caterers |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Edgel Street Ferrier Industrial Estate London SW18 1SR |
Secretary Name | Simon Jonathan Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1995(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 1997) |
Role | Accountant |
Correspondence Address | Coppleridge Farm Motcombe Dorset SP7 9HW |
Director Name | Mrs Julie Dawn Gray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(7 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 July 2017) |
Role | Catering Functions |
Country of Residence | England |
Correspondence Address | The White House Kiln Lane Ripley Woking Surrey GU23 6EX |
Secretary Name | Mrs Julie Dawn Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The White House Kiln Lane Ripley Woking Surrey GU23 6EX |
Director Name | Mr Adam Karni-Cohen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Montpelier Grove Montpelier Grove London NW5 2XD |
Director Name | Mr Theodore Alexander John Wieder |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cresswell Place London SW10 9RB |
Secretary Name | Dr Kate Karni-Cohen |
---|---|
Status | Resigned |
Appointed | 20 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Director Name | Mr James Burgesson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 New Bond Street London W1S 1DG |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 21 March 2005) |
Correspondence Address | 74 Aslett Street London SW18 2BQ |
Website | bovingdons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88748032 |
Telephone region | London |
Registered Address | Hilsdon House 2 Outernet Place London WC2H 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
53 at £1 | Julie Gray 51.96% Ordinary |
---|---|
47 at £1 | Andrew Gray 46.08% Ordinary |
1 at £1 | Georgina Gray 0.98% Ordinary A |
1 at £1 | Richard Gray 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,691,421 |
Cash | £1,562,867 |
Current Liabilities | £994,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 May 2020 | Delivered on: 5 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 May 2020 | Delivered on: 5 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 July 2017 | Delivered on: 27 July 2017 Persons entitled: Andrew Gray and Julie Gray Classification: A registered charge Outstanding |
8 February 2024 | Registered 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 2024 | Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page) |
12 January 2024 | Appointment of Mrs Laraine Karen Beament as a director on 11 January 2024 (2 pages) |
12 January 2024 | Appointment of Mr Pieter-Bas Jacobse as a director on 11 January 2024 (2 pages) |
22 December 2023 | Termination of appointment of James Burgesson as a director on 11 December 2023 (1 page) |
11 December 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
30 May 2023 | Notification of Impassioned Events Limited as a person with significant control on 20 July 2017 (2 pages) |
26 May 2023 | Withdrawal of a person with significant control statement on 26 May 2023 (2 pages) |
23 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 October 2022 | Memorandum and Articles of Association (28 pages) |
17 October 2022 | Resolutions
|
11 October 2022 | Termination of appointment of Adam Karni-Cohen as a director on 30 September 2022 (1 page) |
11 October 2022 | Appointment of Timothy Joseph Leiweke as a director on 30 September 2022 (2 pages) |
11 October 2022 | Cessation of Impassioned Events Limited as a person with significant control on 30 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Kate Karni-Cohen as a secretary on 30 September 2022 (1 page) |
11 October 2022 | Notification of a person with significant control statement (2 pages) |
11 October 2022 | Registered 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 2022 | Appointment of Francesca Leiweke Bodie as a director on 30 September 2022 (2 pages) |
11 October 2022 | Termination of appointment of Theodore Alexander John Wieder as a director on 30 September 2022 (1 page) |
13 September 2022 | Satisfaction of charge 030337610003 in full (1 page) |
13 September 2022 | Satisfaction of charge 030337610002 in full (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
31 May 2022 | Registered 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 2022 | Appointment of Mr James Burgesson as a director on 31 January 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
8 July 2021 | Secretary's details changed for Dr Kate Karni-Cohen on 1 July 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Adam Karni-Cohen on 1 July 2021 (2 pages) |
30 June 2021 | Secretary's details changed for Dr Kate Karni-Cohen on 28 June 2021 (1 page) |
30 June 2021 | Director's details changed for Mr Adam Karni-Cohen on 28 June 2021 (2 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 February 2021 | Secretary's details changed for Dr Kate Karni Cohen on 1 December 2020 (1 page) |
13 February 2021 | Director's details changed for Mr Adam Karni Cohen on 1 December 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
5 June 2020 | Registration of charge 030337610002, created on 28 May 2020 (16 pages) |
5 June 2020 | Registration of charge 030337610003, created on 28 May 2020 (22 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 January 2020 | Second filing of Confirmation Statement dated 30/11/2017 (4 pages) |
17 January 2020 | Satisfaction of charge 030337610001 in full (1 page) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 May 2019 | Change of details for Impassioned Events Limited as a person with significant control on 2 January 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 December 2018 | Change of details for Impassioned Events Limited as a person with significant control on 20 July 2017 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 June 2018 | Director's details changed for Mr Theodore Alexander John Wieder on 6 June 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Theodore Alexander John Wieder on 5 January 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates
|
21 August 2017 | Second filing of the annual return made up to 30 November 2015 (22 pages) |
21 August 2017 | Second filing of the annual return made up to 30 November 2015 (22 pages) |
1 August 2017 | Secretary's details changed for Dr Kate Karni Cohen on 31 July 2017 (1 page) |
1 August 2017 | Secretary's details changed for Dr Kate Karni Cohen on 31 July 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Adam Karni Cohen on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Adam Karni Cohen on 31 July 2017 (2 pages) |
28 July 2017 | Memorandum and Articles of Association (3 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Memorandum and Articles of Association (3 pages) |
28 July 2017 | Resolutions
|
27 July 2017 | Registration of charge 030337610001, created on 20 July 2017 (21 pages) |
27 July 2017 | Registration of charge 030337610001, created on 20 July 2017 (21 pages) |
24 July 2017 | Termination of appointment of Julie Dawn Gray as a director on 20 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Andrew Gray as a director on 20 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Julie Dawn Gray as a director on 20 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Andrew Gray as a director on 20 July 2017 (1 page) |
21 July 2017 | Notification of Impassioned Events Limited as a person with significant control on 20 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Adam Karni Cohen as a director on 20 July 2017 (2 pages) |
21 July 2017 | Cessation of Andrew Richard Gray as a person with significant control on 20 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Adam Karni Cohen as a director on 20 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Julie Dawn Gray as a secretary on 20 July 2017 (1 page) |
21 July 2017 | Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Julie Dawn Gray as a secretary on 20 July 2017 (1 page) |
21 July 2017 | Cessation of Julie Dawn Gray as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Andrew Richard Gray as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Impassioned Events Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Theodore Alexander John Wieder as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Theodore Alexander John Wieder as a director on 20 July 2017 (2 pages) |
21 July 2017 | Cessation of Julie Dawn Gray as a person with significant control on 20 July 2017 (1 page) |
6 July 2017 | Statement of capital following an allotment of shares on 31 December 2009
|
6 July 2017 | Statement of capital following an allotment of shares on 31 December 2009
|
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 30/11/2016 (12 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 30/11/2016 (12 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
4 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Director's details changed for Andrew Gray on 16 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Julie Dawn Gray on 16 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew Gray on 16 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mrs Julie Dawn Gray on 16 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 16/03/07; full list of members
|
31 May 2007 | Return made up to 16/03/07; full list of members
|
21 March 2007 | Return made up to 16/03/06; full list of members
|
21 March 2007 | Return made up to 16/03/06; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Ad 11/03/05--------- £ si 18@1 (2 pages) |
4 May 2005 | Ad 11/03/05--------- £ si 18@1 (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 74 aslett street london SW18 2BQ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 74 aslett street, london, SW18 2BQ (1 page) |
19 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
12 July 2000 | Return made up to 16/03/00; full list of members (6 pages) |
12 July 2000 | Return made up to 16/03/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 April 1999 | Return made up to 16/03/99; full list of members
|
22 April 1999 | Return made up to 16/03/99; full list of members
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
1 April 1997 | Secretary resigned (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 December 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
24 April 1996 | Return made up to 16/03/96; full list of members
|
24 April 1996 | Return made up to 16/03/96; full list of members
|
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: scorpio house 102 sydney st chelsea london SW3 6NJ (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: scorpio house, 102 sydney st, chelsea, london SW3 6NJ (1 page) |
16 March 1995 | Incorporation (13 pages) |
16 March 1995 | Incorporation (13 pages) |