Company NameTom James UK Limited
DirectorsJohn David Hitt and Mark Kenneth Metzgar
Company StatusActive
Company Number03070154
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Previous NameTom James Of London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMrs Joanna Elizabeth Colby
NationalityBritish
StatusCurrent
Appointed24 September 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr John David Hitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Mark Kenneth Metzgar
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleController
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Richard McKay Williamson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address13 Avenue Mansions
Finchley Road Hampstead
London
NW3 7AU
Director NamePaul Francis Copp
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 07 September 2005)
RoleSalesman
Correspondence Address7 Marshalls Heath Lane
Wheathampstead
Hertfordshire
AL4 8HR
Secretary NameMr Richard McKay Williamson
NationalityBritish
StatusResigned
Appointed11 July 1995(3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1999)
RoleSalesman
Country of ResidenceEngland
Correspondence Address13 Avenue Mansions
Finchley Road Hampstead
London
NW3 7AU
Director NameMichael Norris Cotten
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 1999)
RoleFinance Director
Correspondence Address1711 Cook Drive
Lebanon
Tennessee
37087
Director NameJames William Woodard Jr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 1999)
RoleChief Financial Officer
Correspondence Address114 Century Oak Drive
Franklin Tn 37024
United States Of America
Director NameWalt Lee Salyer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(5 months after company formation)
Appointment Duration22 years (resigned 20 November 2017)
RoleAsst Controller
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameJames Phillip Williams
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(5 months after company formation)
Appointment Duration22 years (resigned 20 November 2017)
RoleController
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Michael John Duncan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2005)
RoleSales Executive
Correspondence AddressFlat 1 525 Finchley Road
London
NW3 7BB
Director NameDouglas Clive Raynes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2005)
RoleSales Director
Correspondence Address30 Bonneville Gardens
London
SW4 9LF
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Contact

Websitetomjameseurope.com

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Tom James Company
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,052,384
Cash£496,983
Current Liabilities£2,715,188

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

16 August 2012Delivered 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 2010Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
20 November 2017Termination of appointment of Walt Lee Salyer as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Walt Lee Salyer as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of James Phillip Williams as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of James Phillip Williams as a director on 20 November 2017 (1 page)
17 October 2017Appointment of Mr John David Hitt as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr John David Hitt as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Mark Kenneth Metzgar as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Mark Kenneth Metzgar as a director on 16 October 2017 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 September 2014Satisfaction of charge 3 in full (1 page)
2 September 2014Satisfaction of charge 3 in full (1 page)
2 September 2014Satisfaction of charge 7 in part (2 pages)
2 September 2014Satisfaction of charge 5 in full (1 page)
2 September 2014Satisfaction of charge 4 in full (1 page)
2 September 2014Satisfaction of charge 2 in full (1 page)
2 September 2014Satisfaction of charge 4 in full (1 page)
2 September 2014Satisfaction of charge 5 in full (1 page)
2 September 2014Satisfaction of charge 2 in full (1 page)
2 September 2014Satisfaction of charge 1 in full (1 page)
2 September 2014Satisfaction of charge 7 in part (2 pages)
2 September 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Walt Lee Salyer on 17 August 2010 (2 pages)
17 August 2010Director's details changed for James Phillip Williams on 17 August 2010 (2 pages)
17 August 2010Director's details changed for James Phillip Williams on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Walt Lee Salyer on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Walt Lee Salyer on 17 August 2010 (2 pages)
17 August 2010Director's details changed for James Phillip Williams on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Walt Lee Salyer on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Mrs Joanna Elizabeth Colby on 17 August 2010 (1 page)
17 August 2010Director's details changed for James Phillip Williams on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Mrs Joanna Elizabeth Colby on 17 August 2010 (1 page)
2 August 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
2 August 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Joanna Elizabeth Colby on 4 November 2009 (2 pages)
30 June 2010Registered office address changed from Suite 395 Princess House 50-60 Eastcastle Street London W1W 8EA on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Joanna Elizabeth Colby on 4 November 2009 (2 pages)
30 June 2010Registered office address changed from Suite 395 Princess House 50-60 Eastcastle Street London W1W 8EA on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Joanna Elizabeth Colby on 4 November 2009 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
6 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
17 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
7 August 2008Return made up to 05/06/08; full list of members (3 pages)
7 August 2008Return made up to 05/06/08; full list of members (3 pages)
7 January 2008Accounts for a medium company made up to 31 December 2006 (16 pages)
7 January 2008Accounts for a medium company made up to 31 December 2006 (16 pages)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
9 October 2006Return made up to 05/06/06; full list of members (7 pages)
9 October 2006Return made up to 05/06/06; full list of members (7 pages)
27 March 2006Return made up to 05/06/05; no change of members (6 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Return made up to 05/06/05; no change of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page)
20 September 2005Registered office changed on 20/09/05 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page)
29 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
16 July 2004Return made up to 05/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 July 2004Return made up to 05/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
11 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003Company name changed tom james of london LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed tom james of london LIMITED\certificate issued on 25/03/03 (2 pages)
31 December 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
31 December 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
27 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Secretary's particulars changed (1 page)
14 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(8 pages)
14 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(8 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (5 pages)
11 April 2001Particulars of mortgage/charge (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 August 2000Registered office changed on 15/08/00 from: 15-17 christopher street london EC2A 2BS (1 page)
15 August 2000Registered office changed on 15/08/00 from: 15-17 christopher street london EC2A 2BS (1 page)
13 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(8 pages)
13 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(8 pages)
7 April 2000Return made up to 20/06/99; no change of members (6 pages)
7 April 2000Return made up to 20/06/99; no change of members (6 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: moray house 23-31 great titchfield street london W1P 7FE (1 page)
18 January 2000Registered office changed on 18/01/00 from: moray house 23-31 great titchfield street london W1P 7FE (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 8 durweston street marylebone london W1H 1PH (1 page)
23 January 1998Registered office changed on 23/01/98 from: 8 durweston street marylebone london W1H 1PH (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Return made up to 20/06/96; full list of members (7 pages)
31 October 1996Return made up to 20/06/96; full list of members (7 pages)
27 September 1996Secretary's particulars changed (1 page)
27 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996Secretary's particulars changed (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
20 May 1996Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1995Accounting reference date notified as 31/12 (1 page)
30 November 1995Registered office changed on 30/11/95 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
30 November 1995Accounting reference date notified as 31/12 (1 page)
30 November 1995Registered office changed on 30/11/95 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
14 July 1995New secretary appointed;director resigned (2 pages)
14 July 1995Registered office changed on 14/07/95 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page)
14 July 1995New secretary appointed;director resigned (2 pages)
14 July 1995Registered office changed on 14/07/95 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page)
14 July 1995Secretary resigned;new director appointed (2 pages)
14 July 1995Secretary resigned;new director appointed (2 pages)
20 June 1995Incorporation (14 pages)
20 June 1995Incorporation (14 pages)