Company NameSteps - Drama, Learning, Development Ltd.
Company StatusActive
Company Number03042354
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years, 1 month ago)
Previous NameSteps Role Play Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Robert Douglas Swales
NationalityBritish
StatusCurrent
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleRole Player
Country of ResidenceEngland
Correspondence AddressThe Workers' League 6-8 Bonhill Street
London
EC2A 4BX
Director NameMark Shillabeer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleClient Relationship Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workers' League 6-8 Bonhill Street
London
EC2A 4BX
Director NameSimon Thomson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleClient Relationship Director
Country of ResidenceUnited Kingdom
Correspondence Address47 C/O David Howard
47 Queens Road
Weybridge
KT13 9UH
Director NameMr Matthew Felix De Lange
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workers' League 6-8 Bonhill Street
London
EC2A 4BX
Director NameMr Gary Bates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleClient Relationship Director
Country of ResidenceEngland
Correspondence AddressThe Workers' League 6-8 Bonhill Street
London
EC2A 4BX
Director NameMrs Jennie Amina O'Reilly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleNew Contact Development Director
Country of ResidenceEngland
Correspondence Address47 C/O David Howard
47 Queens Road
Weybridge
KT13 9UH
Director NameMr Jan Magnus Trangard
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleFinance & Operations Director
Country of ResidenceSweden
Correspondence Address47 C/O David Howard
47 Queens Road
Weybridge
KT13 9UH
Director NameMs Alexia Della Valle
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address47 C/O David Howard
47 Queens Road
Weybridge
KT13 9UH
Director NamePhillip Doulton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1997)
RoleRole Player
Country of ResidenceEngland
Correspondence Address37 Faversham Avenue
Enfield
Middlesex
EN1 2BX
Director NameJanet Elizabeth Rawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2005)
RolePeople And Methods Director
Correspondence Address148 Grierson Road
London
SE23 1NX
Director NameRichard Henry Wilkes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2011)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadstone Cottages
Chorleywood Bottom, Chorleywood
Rickmansworth
Hertfordshire
WD3 5JQ
Director NameMr Robert Douglas Swales
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 1 month (resigned 30 June 2020)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Baden Place
Crosby Row
London
SE1 1YW
Director NameMrs Angela Jane McHale
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 August 2012)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address12 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMs Winifred Armah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(13 years after company formation)
Appointment Duration8 years, 9 months (resigned 20 January 2017)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Baden Place
Crosby Row
London
SE1 1YW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.stepsdrama.com

Location

Registered Address47 C/O David Howard
47 Queens Road
Weybridge
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£215,418
Cash£323,115
Current Liabilities£591,038

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

13 October 2011Delivered on: 15 October 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 February 2005Delivered on: 22 February 2005
Satisfied on: 17 July 2012
Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2023Director's details changed for Mr Gary Bates on 3 April 2023 (2 pages)
11 April 2023Director's details changed for Mr Matthew Felix De Lange on 3 April 2023 (2 pages)
11 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
11 April 2023Director's details changed for Mr Jan Magnus Trangard on 3 April 2023 (2 pages)
11 April 2023Secretary's details changed for Mr Robert Douglas Swales on 3 April 2023 (1 page)
11 April 2023Director's details changed for Mrs Jennie Amina O'reilly on 3 April 2023 (2 pages)
31 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
15 February 2023Director's details changed for Mark Shillabeer on 29 January 2023 (2 pages)
15 February 2023Director's details changed for Mr Matthew Felix De Lange on 29 January 2023 (2 pages)
15 February 2023Director's details changed for Mr Gary Bates on 25 January 2023 (2 pages)
15 February 2023Director's details changed for Simon Thomson on 29 January 2023 (2 pages)
18 May 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
18 May 2022Notification of a person with significant control statement (2 pages)
18 May 2022Cessation of Robert Douglas Swales as a person with significant control on 3 April 2022 (1 page)
30 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
10 February 2022Appointment of Ms Alexia Della Valle as a director on 1 February 2022 (2 pages)
13 October 2021Registered office address changed from Unit 204 Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to 47 C/O David Howard 47 Queens Road Weybridge KT13 9UH on 13 October 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
20 April 2021Secretary's details changed for Mr Robert Douglas Swales on 3 April 2021 (1 page)
19 April 2021Director's details changed for Simon Thomson on 3 April 2021 (2 pages)
19 April 2021Director's details changed for Mr Matthew Felix De Lange on 3 April 2021 (2 pages)
19 April 2021Director's details changed for Mr Gary Bates on 3 April 2021 (2 pages)
19 April 2021Director's details changed for Mark Shillabeer on 3 April 2021 (2 pages)
2 July 2020Termination of appointment of Robert Douglas Swales as a director on 30 June 2020 (1 page)
7 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
14 May 2019Appointment of Mr Jan Magnus Trangard as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mrs Jennie Amina O'reilly as a director on 1 May 2019 (2 pages)
16 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
9 November 2018Registered office address changed from Unit 52, St. Olav's Court City Business Centre Lower Road London London SE16 2XB United Kingdom to Unit 204 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 9 November 2018 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 March 2017Termination of appointment of Winifred Armah as a director on 20 January 2017 (1 page)
20 March 2017Termination of appointment of Winifred Armah as a director on 20 January 2017 (1 page)
5 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
5 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 May 2016Registered office address changed from Suite 10 Baden Place Crosby Row London SE1 1YW to Unit 52, St. Olav's Court City Business Centre Lower Road London London SE16 2XB on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Suite 10 Baden Place Crosby Row London SE1 1YW to Unit 52, St. Olav's Court City Business Centre Lower Road London London SE16 2XB on 6 May 2016 (1 page)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 900
(10 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 900
(10 pages)
15 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
15 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 900
(10 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 900
(10 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 900
(10 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 900
(10 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 900
(10 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 900
(10 pages)
30 April 2014Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages)
30 April 2014Secretary's details changed for Robert Douglas Swales on 1 January 2014 (1 page)
30 April 2014Secretary's details changed for Robert Douglas Swales on 1 January 2014 (1 page)
30 April 2014Director's details changed for Mark Shillabeer on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Robert Douglas Swales on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mr Gary Bates on 1 January 2014 (2 pages)
30 April 2014Secretary's details changed for Robert Douglas Swales on 1 January 2014 (1 page)
30 April 2014Director's details changed for Simon Thomson on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mr Gary Bates on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Simon Thomson on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Robert Douglas Swales on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Robert Douglas Swales on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mr Matthew Felix De Lange on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mr Gary Bates on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mr Matthew Felix De Lange on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mark Shillabeer on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mr Matthew Felix De Lange on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Simon Thomson on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Mark Shillabeer on 1 January 2014 (2 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
26 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
29 January 2013Appointment of Mr Gary Bates as a director (2 pages)
29 January 2013Appointment of Mr Gary Bates as a director (2 pages)
15 October 2012Termination of appointment of Angela Mchale as a director (1 page)
15 October 2012Termination of appointment of Angela Mchale as a director (1 page)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Director's details changed for Mark Shillabeer on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Mark Shillabeer on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
17 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
17 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
5 January 2012Termination of appointment of Richard Wilkes as a director (1 page)
5 January 2012Termination of appointment of Richard Wilkes as a director (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Registered office address changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 27 May 2011 (1 page)
19 April 2011Director's details changed for Richard Henry Wilkes on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Robert Douglas Swales on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Matthew Felix De Lange on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Robert Douglas Swales on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Simon Thomson on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
19 April 2011Director's details changed for Matthew Felix De Lange on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
19 April 2011Director's details changed for Richard Henry Wilkes on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Simon Thomson on 19 April 2011 (2 pages)
15 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
15 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
5 May 2010Director's details changed for Simon Thomson on 3 August 2009 (1 page)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Simon Thomson on 3 August 2009 (1 page)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Simon Thomson on 3 August 2009 (1 page)
9 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 April 2009Return made up to 05/04/09; full list of members (7 pages)
16 April 2009Return made up to 05/04/09; full list of members (7 pages)
27 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
27 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
26 September 2008Director appointed ms winifred armah (1 page)
26 September 2008Director appointed ms winifred armah (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 April 2008Return made up to 05/04/08; full list of members (6 pages)
9 April 2008Return made up to 05/04/08; full list of members (6 pages)
30 April 2007Return made up to 05/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 05/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
24 April 2006Return made up to 05/04/06; full list of members (3 pages)
24 April 2006Return made up to 05/04/06; full list of members (3 pages)
4 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
18 May 2005Return made up to 05/04/05; full list of members (3 pages)
18 May 2005Return made up to 05/04/05; full list of members (3 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
1 December 2004Registered office changed on 01/12/04 from: unit 13.2.2 the leather market weston street london SE1 3ER (1 page)
1 December 2004Registered office changed on 01/12/04 from: unit 13.2.2 the leather market weston street london SE1 3ER (1 page)
26 March 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 April 2003Return made up to 05/04/03; full list of members (7 pages)
18 April 2003Return made up to 05/04/03; full list of members (7 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
8 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Company name changed steps role play LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed steps role play LIMITED\certificate issued on 05/04/02 (2 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
30 March 2001Return made up to 05/04/01; full list of members (7 pages)
30 March 2001Return made up to 05/04/01; full list of members (7 pages)
22 December 2000Full accounts made up to 30 June 2000 (13 pages)
22 December 2000Full accounts made up to 30 June 2000 (13 pages)
12 December 2000Ad 19/10/00--------- £ si 800@1=800 £ ic 100/900 (2 pages)
12 December 2000Nc inc already adjusted 19/10/00 (1 page)
12 December 2000Nc inc already adjusted 19/10/00 (1 page)
12 December 2000Ad 19/10/00--------- £ si 800@1=800 £ ic 100/900 (2 pages)
24 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Full accounts made up to 30 June 1999 (13 pages)
21 February 2000Full accounts made up to 30 June 1999 (13 pages)
14 February 2000Registered office changed on 14/02/00 from: 13A borough high street london SE1 9SE (1 page)
14 February 2000Registered office changed on 14/02/00 from: 13A borough high street london SE1 9SE (1 page)
12 May 1999Return made up to 05/04/99; full list of members (6 pages)
12 May 1999Return made up to 05/04/99; full list of members (6 pages)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
7 April 1998Return made up to 05/04/98; change of members (6 pages)
7 April 1998Return made up to 05/04/98; change of members (6 pages)
31 March 1998Full accounts made up to 30 June 1997 (11 pages)
31 March 1998Full accounts made up to 30 June 1997 (11 pages)
17 October 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Registered office changed on 17/10/97 from: c/o graeme bruce & partners chartered accountants 811 green lanes london N21 2RX (1 page)
17 October 1997Registered office changed on 17/10/97 from: c/o graeme bruce & partners chartered accountants 811 green lanes london N21 2RX (1 page)
17 October 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
28 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1995Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 152 city road london EC1V 2NX (1 page)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 152 city road london EC1V 2NX (1 page)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
5 April 1995Incorporation (18 pages)
5 April 1995Incorporation (18 pages)