Company NameWestminster Citizens Advice Bureau Service
Company StatusActive
Company Number03039752
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 1995(29 years, 1 month ago)
Previous NameWestminster Citizens Advice Bureaux Service

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gwyneth Angela Macaulay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(20 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMr Richard Geller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMiss Ksenia Zheltoukhova
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(24 years after company formation)
Appointment Duration5 years
RoleDirector Of Research
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMr Shing Yan Chau
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Secretary NameMrs Sital Zielonka
StatusCurrent
Appointed19 March 2020(24 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMs Srishti Mahhajan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMr John Eric Robinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMr Matthew Powell McKenna
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunications Lead
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMs Julie Fewtrell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleHr Professional
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMiss Cheryl Schlomit Crespo Pizarro
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleProgramme And Project Manager
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Director NameMrs Trisha Manners
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleHr Specialist
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES
Secretary NameIndira Zoe Picton-Howell
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address41a Grove Park
Camberwell
London
SE5 8LG
Director NameAndrea Louise Maclean Carvell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1996)
RoleAdministrator
Correspondence AddressFlat 2 53-55 Navarino Road
Dalston
London
E8 1AG
Director NameCarole Christine Cheyne
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 May 1998)
RoleAdvice Worker
Correspondence Address60 Markenfield Road
Guildford
Surrey
GU1 4PD
Director NameMargaret Cahill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 1996)
RoleCompany Director
Correspondence Address214 Ashmore Road
London
W9 3DD
Director NameMr Sabah Al-Mukhtar
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 December 1997)
RoleLawyer
Country of ResidenceEngland
Correspondence Address28 Lings Coppice
Dulwich
London
SE21 8SY
Director NameNicholas Bussey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2000)
RoleBorough Director
Correspondence Address8 Tregenna Avenue
Harrow
Middlesex
HA2 8QT
Director NameGerard Collins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 December 1997)
RoleCompany Director
Correspondence Address41 Central Park Central
Fairfield Road Bow Quarter
London
E3 2US
Secretary NamePatricia Margaret Tomlinson
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stockwell Park Crescent
London
SW9 0DQ
Director NameBronwen Mary Bevan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2000)
RoleAdvice Worker
Correspondence Address30 Halsey Street
London
SW3 2PT
Director NameMrs Nina Riffath Barakzai
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Beech Way
Twickenham
TW2 5JS
Secretary NameNicholas Bussey
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address8 Tregenna Avenue
Harrow
Middlesex
HA2 8QT
Director NameEllenor Mary Anwyl
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address31 Milton Avenue
London
N6 5QF
Director NameErrol Archer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Sutton Road
Muswell Hill
London
N10 1HE
Director NameMarnie Janet Bourne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2006(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2012)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address3a Mount Pleasant Road
London
NW10 3EG
Secretary NameShirley Delores Springer
NationalityBritish
StatusResigned
Appointed05 October 2006(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address91 Victoria Avenue
Wembley
Middlesex
HA9 6PZ
Secretary NameRichard Evans
NationalityBritish
StatusResigned
Appointed22 March 2007(11 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2007)
RoleChief Executive
Correspondence Address134 Oxford Road
Acocks Green
Birmingham
West Midlands
B27 6DU
Director NameMr Jeremy Simon Bradshaw
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address97 Marylands Road
London
W9 2DS
Director NameMiss Rowan Brooks
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address437 Harrow Road
London
W10 4RE
Director NameMr David Philip Atkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21a Conduit Place
London
W2 1HS
Director NameMs Deirdre Ann Conaghan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address21a Conduit Place
London
W2 1HS
Director NameMs Alice Lucy Eve Cahill
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2016)
RoleAssociate Analyst
Country of ResidenceEngland
Correspondence Address21a Conduit Place
London
W2 1HS
Director NameMr Christopher Blackburn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 November 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address21a Conduit Place
London
W2 1HS
Director NameMr Britto Roman Bernadet
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Conduit Place
London
W2 1HS
Director NameMs Georgia Helen Ackland
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2017(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2022)
RoleCost Consultant
Country of ResidenceEngland
Correspondence Address258 Harrow Road
The Stowe Centre
London
W2 5ES

Contact

Websitewestminstercab.org.uk
Telephone020 77066010
Telephone regionLondon

Location

Registered Address258 Harrow Road
The Stowe Centre
London
W2 5ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£806,141
Net Worth£158,609
Cash£121,863
Current Liabilities£86,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

14 October 2008Delivered on: 18 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
29 November 2023Termination of appointment of Matthew Powell Mckenna as a director on 28 November 2023 (1 page)
26 September 2023Full accounts made up to 31 March 2023 (39 pages)
21 March 2023Director's details changed for Mrs Trisha Manners on 20 March 2023 (2 pages)
16 March 2023Appointment of Miss Cheryl Schlomit Crespo Pizarro as a director on 7 March 2023 (2 pages)
10 March 2023Appointment of Mrs Trisha Manners as a director on 7 March 2023 (2 pages)
10 March 2023Director's details changed for Mrs Gwyneth Angela Macaulay on 7 March 2023 (2 pages)
9 March 2023Director's details changed for Ms Srishti Mahhajan on 7 March 2023 (2 pages)
9 March 2023Director's details changed for Mr Richard Geller on 7 March 2023 (2 pages)
9 March 2023Director's details changed for Miss Ksenia Zheltoukhova on 7 March 2023 (2 pages)
8 March 2023Secretary's details changed for Miss Sital Gohil on 7 March 2023 (1 page)
7 March 2023Termination of appointment of Simon Duong as a director on 7 March 2023 (1 page)
3 January 2023Termination of appointment of Georgia Helen Ackland as a director on 31 December 2022 (1 page)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
10 November 2022Full accounts made up to 31 March 2022 (37 pages)
31 August 2022Registered office address changed from 21a Conduit Place London W2 1HS to 258 Harrow Road the Stowe Centre London W2 5ES on 31 August 2022 (1 page)
8 June 2022Appointment of Ms Julie Fewtrell as a director on 24 May 2022 (2 pages)
4 April 2022Termination of appointment of Jennifer Tamasine King as a director on 31 March 2022 (1 page)
15 March 2022Termination of appointment of Deirdre Ann Conaghan as a director on 10 March 2022 (1 page)
21 December 2021Appointment of Mr Matthew Powell Mckenna as a director on 16 December 2021 (2 pages)
16 December 2021Appointment of Mr Simon Duong as a director on 16 December 2021 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 March 2021 (38 pages)
25 August 2021Director's details changed for Ms Georgia Helen Ackland on 24 August 2021 (2 pages)
5 August 2021Termination of appointment of Alan Hugh Gorringe as a director on 2 August 2021 (1 page)
5 August 2021Termination of appointment of Nina Fletcher as a director on 31 July 2021 (1 page)
22 June 2021Termination of appointment of Joseph David Hill as a director on 21 June 2021 (1 page)
22 June 2021Termination of appointment of Janine Dawn Edgerton-Avin as a director on 21 June 2021 (1 page)
4 June 2021Appointment of Mr John Robinson as a director on 27 May 2021 (2 pages)
1 June 2021Termination of appointment of Stephen John Grave as a director on 31 May 2021 (1 page)
25 April 2021Director's details changed for Ms Jennifer Tamasine King on 21 April 2021 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 31 March 2020 (43 pages)
15 October 2020Director's details changed for Ms Dierdre Ann Conaghan on 10 October 2020 (2 pages)
15 October 2020Director's details changed for Ms Dee Conaghan on 10 October 2020 (2 pages)
8 October 2020Appointment of Ms Srishti Mahhajan as a director on 7 October 2020 (2 pages)
23 September 2020Director's details changed for Mr Alan Hugh Gorringe on 9 September 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 March 2020Termination of appointment of Shirley Delores Springer as a secretary on 19 March 2020 (1 page)
29 March 2020Appointment of Miss Sital Gohil as a secretary on 19 March 2020 (2 pages)
20 December 2019Appointment of Mr Joseph David Hill as a director on 20 December 2019 (2 pages)
25 September 2019Full accounts made up to 31 March 2019 (42 pages)
20 June 2019Appointment of Mr Shing Yan Chau as a director on 11 June 2019 (2 pages)
20 June 2019Appointment of Ms Janine Dawn Edgerton-Avin as a director on 11 June 2019 (2 pages)
4 April 2019Appointment of Miss Ksenia Zheltoukhova as a director on 1 April 2019 (2 pages)
4 April 2019Appointment of Ms Jennifer Tamasine King as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Neil Barry Reeder as a director on 16 November 2018 (1 page)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Stephanie Morgan Tyrer as a director on 13 November 2018 (1 page)
10 October 2018Full accounts made up to 31 March 2018 (41 pages)
20 September 2018Termination of appointment of Clemence Hermann as a director on 18 September 2018 (1 page)
20 June 2018Termination of appointment of Joseph Anthony Haji-Hannas as a director on 19 June 2018 (1 page)
20 June 2018Termination of appointment of Rosemary Gallagher as a director on 19 June 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 November 2017Termination of appointment of Brunilda Jacqueline Rivera as a director on 16 November 2017 (1 page)
21 November 2017Termination of appointment of Christopher Blackburn as a director on 16 November 2017 (1 page)
21 November 2017Termination of appointment of Christopher Blackburn as a director on 16 November 2017 (1 page)
21 November 2017Termination of appointment of Brunilda Jacqueline Rivera as a director on 16 November 2017 (1 page)
3 October 2017Director's details changed for Mr Richard Gellar on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr Richard Gellar as a director on 12 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Richard Gellar on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr Richard Gellar as a director on 12 September 2017 (2 pages)
28 September 2017Full accounts made up to 31 March 2017 (41 pages)
28 September 2017Full accounts made up to 31 March 2017 (41 pages)
29 June 2017Appointment of Ms Nina Fletcher as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Ms Nina Fletcher as a director on 29 June 2017 (2 pages)
27 June 2017Appointment of Ms Georgia Helen Ackland as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Ms Georgia Helen Ackland as a director on 27 June 2017 (2 pages)
19 June 2017Appointment of Mrs Clemence Hermann as a director on 6 June 2017 (2 pages)
19 June 2017Appointment of Mrs Clemence Hermann as a director on 6 June 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 March 2016 (31 pages)
1 October 2016Full accounts made up to 31 March 2016 (31 pages)
14 July 2016Termination of appointment of Britto Roman Bernadet as a director on 25 May 2016 (1 page)
14 July 2016Termination of appointment of Britto Roman Bernadet as a director on 25 May 2016 (1 page)
14 July 2016Termination of appointment of Alice Lucy Eve Cahill as a director on 23 June 2016 (1 page)
14 July 2016Termination of appointment of Alice Lucy Eve Cahill as a director on 23 June 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
19 January 2016Appointment of Mr Joseph Anthony Haji-Hannas as a director on 14 October 2015 (2 pages)
19 January 2016Appointment of Mr Joseph Anthony Haji-Hannas as a director on 14 October 2015 (2 pages)
23 October 2015Appointment of Ms Brunilda Jacqueline Rivera as a director on 11 August 2015 (2 pages)
23 October 2015Appointment of Ms Brunilda Jacqueline Rivera as a director on 11 August 2015 (2 pages)
22 October 2015Appointment of Mrs Gwyneth Angela Macaulay as a director on 11 August 2015 (2 pages)
22 October 2015Termination of appointment of David Philip Atkinson as a director on 22 October 2015 (1 page)
22 October 2015Appointment of Mrs Gwyneth Angela Macaulay as a director on 11 August 2015 (2 pages)
22 October 2015Termination of appointment of David Philip Atkinson as a director on 22 October 2015 (1 page)
14 September 2015Full accounts made up to 31 March 2015 (28 pages)
14 September 2015Full accounts made up to 31 March 2015 (28 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (9 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (9 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 November 2014Appointment of Mr Chris Blackburn as a director on 22 October 2014 (2 pages)
14 November 2014Termination of appointment of David Obaze as a director on 22 October 2014 (1 page)
14 November 2014Termination of appointment of David Obaze as a director on 22 October 2014 (1 page)
14 November 2014Appointment of Mr Britto Roman Bernadet as a director on 22 October 2014 (2 pages)
14 November 2014Appointment of Mr Chris Blackburn as a director on 22 October 2014 (2 pages)
14 November 2014Appointment of Mr Britto Roman Bernadet as a director on 22 October 2014 (2 pages)
21 October 2014Full accounts made up to 31 March 2014 (31 pages)
21 October 2014Full accounts made up to 31 March 2014 (31 pages)
19 May 2014Auditor's resignation (1 page)
19 May 2014Auditor's resignation (1 page)
3 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
2 April 2014Secretary's details changed for Shirley Delores Springer on 31 March 2014 (1 page)
2 April 2014Secretary's details changed for Shirley Delores Springer on 31 March 2014 (1 page)
11 December 2013Termination of appointment of Jeremy Bradshaw as a director (1 page)
11 December 2013Appointment of Mrs Stephanie Morgan Tyrer as a director (2 pages)
11 December 2013Termination of appointment of Jeremy Bradshaw as a director (1 page)
11 December 2013Appointment of Ms Alice Lucy Eve Cahill as a director (2 pages)
11 December 2013Appointment of Mrs Stephanie Morgan Tyrer as a director (2 pages)
11 December 2013Appointment of Ms Alice Lucy Eve Cahill as a director (2 pages)
15 November 2013Full accounts made up to 31 March 2013 (32 pages)
15 November 2013Full accounts made up to 31 March 2013 (32 pages)
8 November 2013Appointment of Ms Dee Conaghan as a director (2 pages)
8 November 2013Termination of appointment of Krishan Murari as a director (1 page)
8 November 2013Termination of appointment of Krishan Murari as a director (1 page)
8 November 2013Appointment of Ms Dee Conaghan as a director (2 pages)
26 April 2013Termination of appointment of Aydin Djemal as a director (1 page)
26 April 2013Termination of appointment of Aydin Djemal as a director (1 page)
13 March 2013Annual return made up to 13 March 2013 no member list (10 pages)
13 March 2013Annual return made up to 13 March 2013 no member list (10 pages)
19 February 2013Termination of appointment of Simon Nayyar as a director (1 page)
19 February 2013Termination of appointment of Simon Nayyar as a director (1 page)
5 November 2012Termination of appointment of Virginia Crowe as a director (1 page)
5 November 2012Termination of appointment of Virginia Crowe as a director (1 page)
5 November 2012Termination of appointment of Marnie Bourne as a director (1 page)
5 November 2012Termination of appointment of Marnie Bourne as a director (1 page)
23 October 2012Full accounts made up to 31 March 2012 (31 pages)
23 October 2012Full accounts made up to 31 March 2012 (31 pages)
17 August 2012Director's details changed for Marnie Janet Lewis on 15 August 2012 (2 pages)
17 August 2012Director's details changed for Marnie Janet Lewis on 15 August 2012 (2 pages)
7 June 2012Registered office address changed from 437 Harrow Road London W10 4RE on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 437 Harrow Road London W10 4RE on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 437 Harrow Road London W10 4RE on 7 June 2012 (1 page)
13 March 2012Annual return made up to 13 March 2012 no member list (13 pages)
13 March 2012Annual return made up to 13 March 2012 no member list (13 pages)
17 February 2012Director's details changed for Alan Gorringe on 31 October 2011 (2 pages)
17 February 2012Director's details changed for Alan Gorringe on 31 October 2011 (2 pages)
1 February 2012Appointment of Mr David Philip Atkinson as a director (2 pages)
1 February 2012Appointment of Mr David Philip Atkinson as a director (2 pages)
15 November 2011Termination of appointment of Julian Maslinski as a director (1 page)
15 November 2011Termination of appointment of Julian Maslinski as a director (1 page)
15 November 2011Termination of appointment of Hamdy El Sawy as a director (1 page)
15 November 2011Termination of appointment of Hamdy El Sawy as a director (1 page)
1 November 2011Termination of appointment of Krishna Sooben as a director (1 page)
1 November 2011Termination of appointment of Krishna Sooben as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (30 pages)
19 October 2011Full accounts made up to 31 March 2011 (30 pages)
5 October 2011Termination of appointment of Grantley Thomas as a director (1 page)
5 October 2011Termination of appointment of Grantley Thomas as a director (1 page)
17 August 2011Termination of appointment of Cheryl Reid as a director (1 page)
17 August 2011Termination of appointment of Cheryl Reid as a director (1 page)
5 July 2011Termination of appointment of Rowan Brooks as a director (1 page)
5 July 2011Termination of appointment of Rowan Brooks as a director (1 page)
6 April 2011Annual return made up to 30 March 2011 no member list (19 pages)
6 April 2011Annual return made up to 30 March 2011 no member list (19 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 November 2010Memorandum and Articles of Association (24 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 November 2010Memorandum and Articles of Association (24 pages)
22 October 2010Full accounts made up to 31 March 2010 (32 pages)
22 October 2010Full accounts made up to 31 March 2010 (32 pages)
15 September 2010Appointment of Miss Cheryl Reid as a director (2 pages)
15 September 2010Appointment of Miss Cheryl Reid as a director (2 pages)
15 September 2010Appointment of Mr Krishan Murari as a director (2 pages)
15 September 2010Appointment of Mr Krishan Murari as a director (2 pages)
30 July 2010Appointment of Mr Aydin Trevor Djemal as a director (2 pages)
30 July 2010Appointment of Miss Rowan Brooks as a director (2 pages)
30 July 2010Appointment of Miss Rowan Brooks as a director (2 pages)
30 July 2010Appointment of Mr Aydin Trevor Djemal as a director (2 pages)
23 April 2010Director's details changed for Virginia Crowe on 30 March 2010 (2 pages)
23 April 2010Annual return made up to 30 March 2010 no member list (9 pages)
23 April 2010Director's details changed for Marnie Janet Lewis on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Hamdy El Sawy on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Neil Reeder on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Jeremy Bradshaw on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Alan Gorringe on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Simon Naresh Nayyar on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Marnie Janet Lewis on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Julian Michael Charles Maslinski on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Jeremy Bradshaw on 30 March 2010 (2 pages)
23 April 2010Annual return made up to 30 March 2010 no member list (9 pages)
23 April 2010Director's details changed for Alan Gorringe on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Krishna Loganaden Sooben on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Hamdy El Sawy on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Grantley Erskine Thomas on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Grantley Erskine Thomas on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Julian Michael Charles Maslinski on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Rosemary Gallagher on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Rosemary Gallagher on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Neil Reeder on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Simon Naresh Nayyar on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Virginia Crowe on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Krishna Loganaden Sooben on 30 March 2010 (2 pages)
15 February 2010Termination of appointment of Colin Locock as a director (2 pages)
15 February 2010Termination of appointment of Colin Locock as a director (2 pages)
30 November 2009Full accounts made up to 31 March 2009 (31 pages)
30 November 2009Full accounts made up to 31 March 2009 (31 pages)
2 November 2009Termination of appointment of Christina Fakhouri as a director (2 pages)
2 November 2009Termination of appointment of Christina Fakhouri as a director (2 pages)
17 June 2009Director appointed stephen grave (2 pages)
17 June 2009Director appointed stephen grave (2 pages)
8 April 2009Annual return made up to 30/03/09 (6 pages)
8 April 2009Annual return made up to 30/03/09 (6 pages)
2 November 2008Full accounts made up to 31 March 2008 (32 pages)
2 November 2008Full accounts made up to 31 March 2008 (32 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Appointment terminated director giles crown (1 page)
13 October 2008Appointment terminated director giles crown (1 page)
18 September 2008Appointment terminated director lucinda hallan (1 page)
18 September 2008Appointment terminated director lucinda hallan (1 page)
25 April 2008Annual return made up to 30/03/08 (7 pages)
25 April 2008Annual return made up to 30/03/08 (7 pages)
24 April 2008Registered office changed on 24/04/2008 from 437 harrow road london W10 4AE (1 page)
24 April 2008Director's change of particulars / simon nayyar / 19/02/2008 (1 page)
24 April 2008Director's change of particulars / giles crown / 19/02/2008 (1 page)
24 April 2008Director's change of particulars / simon nayyar / 19/02/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from 437 harrow road london W10 4AE (1 page)
24 April 2008Appointment terminated director angela piddock (1 page)
24 April 2008Appointment terminated director angela piddock (1 page)
24 April 2008Director's change of particulars / giles crown / 19/02/2008 (1 page)
25 March 2008Director appointed alan hugh gorringe (2 pages)
25 March 2008Director appointed alan hugh gorringe (2 pages)
3 March 2008Appointment terminate, director angela piddock logged form (1 page)
3 March 2008Director appointed colin frederick locock (2 pages)
3 March 2008Director appointed colin frederick locock (2 pages)
3 March 2008Appointment terminate, director angela piddock logged form (1 page)
3 November 2007Full accounts made up to 31 March 2007 (31 pages)
3 November 2007Full accounts made up to 31 March 2007 (31 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 97/113 marylebone road london NW1 5PT (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 97/113 marylebone road london NW1 5PT (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
25 April 2007Annual return made up to 30/03/07 (4 pages)
25 April 2007Annual return made up to 30/03/07 (4 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
26 October 2006Full accounts made up to 31 March 2006 (30 pages)
26 October 2006Full accounts made up to 31 March 2006 (30 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
28 April 2006Annual return made up to 30/03/06
  • 363(287) ‐ Registered office changed on 28/04/06
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2006Annual return made up to 30/03/06
  • 363(287) ‐ Registered office changed on 28/04/06
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2005Full accounts made up to 31 March 2005 (22 pages)
8 December 2005Full accounts made up to 31 March 2005 (22 pages)
14 April 2005Annual return made up to 30/03/05
  • 363(288) ‐ Director resigned
(3 pages)
14 April 2005Annual return made up to 30/03/05
  • 363(288) ‐ Director resigned
(3 pages)
22 October 2004Full accounts made up to 31 March 2004 (29 pages)
22 October 2004Full accounts made up to 31 March 2004 (29 pages)
5 April 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
23 October 2003Full accounts made up to 31 March 2003 (23 pages)
23 October 2003Full accounts made up to 31 March 2003 (23 pages)
18 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Memorandum and Articles of Association (23 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Memorandum and Articles of Association (23 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
16 October 2002Total exemption full accounts made up to 31 March 2002 (19 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (19 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
30 April 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 March 2001 (19 pages)
19 October 2001Full accounts made up to 31 March 2001 (19 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
15 May 2001Annual return made up to 30/03/01 (8 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Annual return made up to 30/03/01 (8 pages)
15 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
3 November 2000Full accounts made up to 31 March 2000 (17 pages)
3 November 2000Full accounts made up to 31 March 2000 (17 pages)
12 September 2000Memorandum and Articles of Association (20 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Memorandum and Articles of Association (20 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
10 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
10 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 January 2000Registered office changed on 18/01/00 from: 140 tachbrook street london SW1V 2NE (1 page)
18 January 2000Registered office changed on 18/01/00 from: 140 tachbrook street london SW1V 2NE (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
1 October 1999Full accounts made up to 31 March 1999 (17 pages)
1 October 1999Full accounts made up to 31 March 1999 (17 pages)
28 May 1999Annual return made up to 30/03/99 (12 pages)
28 May 1999Annual return made up to 30/03/99 (12 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
29 December 1997Full accounts made up to 31 March 1997 (14 pages)
29 December 1997Full accounts made up to 31 March 1997 (14 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
18 June 1997Annual return made up to 30/03/97
  • 363(288) ‐ Director resigned
(12 pages)
18 June 1997Annual return made up to 30/03/97
  • 363(288) ‐ Director resigned
(12 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
22 December 1996Full accounts made up to 31 March 1996 (14 pages)
22 December 1996Full accounts made up to 31 March 1996 (14 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
9 May 1996Annual return made up to 30/03/96 (12 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Annual return made up to 30/03/96 (12 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
7 August 1995Memorandum and Articles of Association (22 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1995Memorandum and Articles of Association (22 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
28 June 1995New director appointed (3 pages)
28 June 1995New director appointed (3 pages)
9 June 1995Company name changed westminster citizens advice bure aux service\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed westminster citizens advice bure aux service\certificate issued on 12/06/95 (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
30 March 1995Incorporation (56 pages)
30 March 1995Incorporation (56 pages)