Company NameRomero Property Services Limited
Company StatusDissolved
Company Number03050840
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed29 January 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 7 months (closed 22 August 2023)
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed30 April 2004(9 years after company formation)
Appointment Duration19 years, 3 months (closed 22 August 2023)
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 January 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 January 1999)
RoleTrust Officer
Correspondence Address19 Piccadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address152 Wooton Avenue
Western Extension
Benoni 1501
South Africa
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed29 January 1999(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2004)
Correspondence Address7-11 Kensington High Street
London
W8 5NP

Location

Registered Address17 Carlisle Street
First Floor
London
W1D 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Kpm Capital Ventures LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,723
Cash£3,821
Current Liabilities£205,770

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 November 2020Termination of appointment of Nancy Bennett as a director on 2 November 2020 (1 page)
4 November 2020Appointment of Ms Sarah Amy Grice as a director on 2 November 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
25 February 2019Cessation of Kpm Capital Ventures Llp as a person with significant control on 4 February 2019 (1 page)
25 February 2019Notification of Harley Brooks and Associates Limited as a person with significant control on 4 February 2019 (1 page)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,000
(5 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,000
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
29 April 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,000
(5 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,000
(5 pages)
29 April 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,000
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,000
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
11 October 2013Appointment of Ms Nancy Bennett as a director (2 pages)
11 October 2013Appointment of Ms Nancy Bennett as a director (2 pages)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a small company made up to 30 June 2010 (4 pages)
8 February 2011Accounts for a small company made up to 30 June 2010 (4 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Edwardson Parker Associates Limited on 27 April 2010 (2 pages)
21 May 2010Director's details changed for Edwardson Parker Associates Limited on 27 April 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
8 February 2010Accounts for a small company made up to 30 June 2009 (4 pages)
8 February 2010Accounts for a small company made up to 30 June 2009 (4 pages)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
12 May 2008Return made up to 27/04/08; full list of members (3 pages)
12 May 2008Return made up to 27/04/08; full list of members (3 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
14 May 2007Return made up to 27/04/07; full list of members (2 pages)
14 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
5 May 2006Return made up to 27/04/06; full list of members (2 pages)
5 May 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
5 August 2005Accounts for a small company made up to 30 June 2004 (4 pages)
5 August 2005Accounts for a small company made up to 30 June 2004 (4 pages)
3 May 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
3 August 2004Accounts for a small company made up to 30 June 2003 (4 pages)
3 August 2004Accounts for a small company made up to 30 June 2003 (4 pages)
24 May 2004Return made up to 27/04/04; full list of members (6 pages)
24 May 2004Return made up to 27/04/04; full list of members (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
6 July 1999Group accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1999Group accounts for a small company made up to 30 June 1998 (5 pages)
25 May 1999Return made up to 27/04/99; full list of members (6 pages)
25 May 1999Return made up to 27/04/99; full list of members (6 pages)
26 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
12 February 1999Registered office changed on 12/02/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
12 February 1999Registered office changed on 12/02/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (3 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
28 October 1998Full accounts made up to 30 June 1997 (9 pages)
28 October 1998Full accounts made up to 30 June 1997 (9 pages)
21 August 1998Registered office changed on 21/08/98 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 August 1998New director appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 2 osten mews london SW7 4HW (1 page)
23 June 1998Registered office changed on 23/06/98 from: 2 osten mews london SW7 4HW (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 June 1998Director resigned (1 page)
29 April 1998Return made up to 27/04/98; no change of members (4 pages)
29 April 1998Return made up to 27/04/98; no change of members (4 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
7 October 1997New director appointed (10 pages)
7 October 1997New director appointed (10 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (10 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (10 pages)
31 July 1997Full accounts made up to 30 June 1996 (10 pages)
31 July 1997Full accounts made up to 30 June 1996 (10 pages)
4 May 1997Return made up to 27/04/97; no change of members (4 pages)
4 May 1997Return made up to 27/04/97; no change of members (4 pages)
17 February 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 February 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
25 June 1996Return made up to 27/04/96; full list of members (27 pages)
25 June 1996Return made up to 27/04/96; full list of members (27 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New director appointed (3 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 March 1996£ nc 10000/20000 18/03/96 (1 page)
28 March 1996Ad 18/03/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1996Ad 18/03/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
28 March 1996£ nc 10000/20000 18/03/96 (1 page)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996Memorandum and Articles of Association (11 pages)
18 March 1996Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1996Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1996Nc inc already adjusted 06/03/96 (1 page)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996Memorandum and Articles of Association (11 pages)
18 March 1996Nc inc already adjusted 06/03/96 (1 page)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996New director appointed (7 pages)
3 January 1996New director appointed (7 pages)
3 January 1996Secretary resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996New director appointed (7 pages)
3 January 1996Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page)
3 January 1996New secretary appointed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page)
3 January 1996Secretary resigned (1 page)
3 January 1996New director appointed (7 pages)
3 January 1996New secretary appointed (2 pages)
29 December 1995Accounting reference date notified as 30/06 (1 page)
29 December 1995Accounting reference date notified as 30/06 (1 page)
28 December 1995Memorandum and Articles of Association (18 pages)
28 December 1995Registered office changed on 28/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
28 December 1995Memorandum and Articles of Association (18 pages)
28 December 1995Registered office changed on 28/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 April 1995Incorporation (30 pages)
27 April 1995Incorporation (30 pages)