London
EC2R 8DU
Director Name | Mr John David Hitt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 October 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Mark Kenneth Metzgar |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 October 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Richard McKay Williamson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 13 Avenue Mansions Finchley Road Hampstead London NW3 7AU |
Director Name | Paul Francis Copp |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 September 2005) |
Role | Salesman |
Correspondence Address | 7 Marshalls Heath Lane Wheathampstead Hertfordshire AL4 8HR |
Secretary Name | Mr Richard McKay Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 1999) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 13 Avenue Mansions Finchley Road Hampstead London NW3 7AU |
Director Name | Michael Norris Cotten |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 1999) |
Role | Finance Director |
Correspondence Address | 1711 Cook Drive Lebanon Tennessee 37087 |
Director Name | James William Woodard Jr |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 114 Century Oak Drive Franklin Tn 37024 United States Of America |
Director Name | Walt Lee Salyer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(5 months after company formation) |
Appointment Duration | 22 years (resigned 20 November 2017) |
Role | Asst Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | James Phillip Williams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(5 months after company formation) |
Appointment Duration | 22 years (resigned 20 November 2017) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael John Duncan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2005) |
Role | Sales Executive |
Correspondence Address | Flat 1 525 Finchley Road London NW3 7BB |
Director Name | Douglas Clive Raynes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2005) |
Role | Sales Director |
Correspondence Address | 30 Bonneville Gardens London SW4 9LF |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Website | tomjameseurope.com |
---|
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Tom James Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,052,384 |
Cash | £496,983 |
Current Liabilities | £2,715,188 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
16 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account account, account number 33019217. Part Satisfied |
---|---|
10 June 2010 | Delivered on: 17 June 2010 Persons entitled: Invesco Pit Limited Classification: Rent deposit deed Secured details: £69,675 due or to become due from the company to the chargee. Particulars: Part first floor 11 old jewry london see image for full details. Outstanding |
27 April 2001 | Delivered on: 14 May 2001 Satisfied on: 2 September 2014 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: £42,500 due or to become due from the company to the chargee. Particulars: A rent deposit equal to six months rent for the premises. Fully Satisfied |
5 April 2001 | Delivered on: 11 April 2001 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits in and to charged account(s) with barclays bank PLC re tom james of london limited high interest business account numbered 302179025. see the mortgage charge document for full details. Fully Satisfied |
19 May 1999 | Delivered on: 22 May 1999 Satisfied on: 2 September 2014 Persons entitled: Christopher Street Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: A cash deposit of £32,312.00. Fully Satisfied |
28 April 1997 | Delivered on: 3 May 1997 Satisfied on: 2 September 2014 Persons entitled: Mount Eden Land Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12 august 1994. Particulars: £5,710 plus a sum equivalent to V.A.T. payable thereon. Fully Satisfied |
28 April 1997 | Delivered on: 3 May 1997 Satisfied on: 2 September 2014 Persons entitled: Mount Eden Land Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 2 july 1993. Particulars: £9,250 plus a sum equivalent to V.A.T. payable thereon. Fully Satisfied |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Walt Lee Salyer as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Walt Lee Salyer as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of James Phillip Williams as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of James Phillip Williams as a director on 20 November 2017 (1 page) |
17 October 2017 | Appointment of Mr John David Hitt as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr John David Hitt as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Mark Kenneth Metzgar as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Mark Kenneth Metzgar as a director on 16 October 2017 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 September 2014 | Satisfaction of charge 3 in full (1 page) |
2 September 2014 | Satisfaction of charge 3 in full (1 page) |
2 September 2014 | Satisfaction of charge 7 in part (2 pages) |
2 September 2014 | Satisfaction of charge 5 in full (1 page) |
2 September 2014 | Satisfaction of charge 4 in full (1 page) |
2 September 2014 | Satisfaction of charge 2 in full (1 page) |
2 September 2014 | Satisfaction of charge 4 in full (1 page) |
2 September 2014 | Satisfaction of charge 5 in full (1 page) |
2 September 2014 | Satisfaction of charge 2 in full (1 page) |
2 September 2014 | Satisfaction of charge 1 in full (1 page) |
2 September 2014 | Satisfaction of charge 7 in part (2 pages) |
2 September 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Walt Lee Salyer on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for James Phillip Williams on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for James Phillip Williams on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Walt Lee Salyer on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Walt Lee Salyer on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for James Phillip Williams on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Walt Lee Salyer on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mrs Joanna Elizabeth Colby on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for James Phillip Williams on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mrs Joanna Elizabeth Colby on 17 August 2010 (1 page) |
2 August 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
2 August 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Joanna Elizabeth Colby on 4 November 2009 (2 pages) |
30 June 2010 | Registered office address changed from Suite 395 Princess House 50-60 Eastcastle Street London W1W 8EA on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Joanna Elizabeth Colby on 4 November 2009 (2 pages) |
30 June 2010 | Registered office address changed from Suite 395 Princess House 50-60 Eastcastle Street London W1W 8EA on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Joanna Elizabeth Colby on 4 November 2009 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
6 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
17 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
7 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
7 January 2008 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
7 January 2008 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
9 October 2006 | Return made up to 05/06/06; full list of members (7 pages) |
9 October 2006 | Return made up to 05/06/06; full list of members (7 pages) |
27 March 2006 | Return made up to 05/06/05; no change of members (6 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 05/06/05; no change of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
16 July 2004 | Return made up to 05/06/04; no change of members
|
16 July 2004 | Return made up to 05/06/04; no change of members
|
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members
|
11 June 2003 | Return made up to 05/06/03; full list of members
|
25 March 2003 | Company name changed tom james of london LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed tom james of london LIMITED\certificate issued on 25/03/03 (2 pages) |
31 December 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
31 December 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members
|
27 June 2002 | Return made up to 20/06/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 June 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Return made up to 20/06/01; full list of members
|
14 June 2001 | Return made up to 20/06/01; full list of members
|
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 15-17 christopher street london EC2A 2BS (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 15-17 christopher street london EC2A 2BS (1 page) |
13 July 2000 | Return made up to 20/06/00; full list of members
|
13 July 2000 | Return made up to 20/06/00; full list of members
|
7 April 2000 | Return made up to 20/06/99; no change of members (6 pages) |
7 April 2000 | Return made up to 20/06/99; no change of members (6 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: moray house 23-31 great titchfield street london W1P 7FE (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: moray house 23-31 great titchfield street london W1P 7FE (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 20/06/98; no change of members
|
4 August 1998 | Return made up to 20/06/98; no change of members
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 8 durweston street marylebone london W1H 1PH (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 8 durweston street marylebone london W1H 1PH (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 June 1997 | Return made up to 20/06/97; full list of members
|
30 June 1997 | Return made up to 20/06/97; full list of members
|
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Return made up to 20/06/96; full list of members (7 pages) |
31 October 1996 | Return made up to 20/06/96; full list of members (7 pages) |
27 September 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1996 | Secretary's particulars changed (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
20 May 1996 | Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1996 | Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1995 | Accounting reference date notified as 31/12 (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: glen house 200-208 tottenham court road london W1P 9LA (1 page) |
30 November 1995 | Accounting reference date notified as 31/12 (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: glen house 200-208 tottenham court road london W1P 9LA (1 page) |
14 July 1995 | New secretary appointed;director resigned (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
14 July 1995 | New secretary appointed;director resigned (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
14 July 1995 | Secretary resigned;new director appointed (2 pages) |
14 July 1995 | Secretary resigned;new director appointed (2 pages) |
20 June 1995 | Incorporation (14 pages) |
20 June 1995 | Incorporation (14 pages) |