Company Name12 Thurloe Place Limited
Company StatusActive
Company Number03092541
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Previous NamePrecis (1381) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBozena Singh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustrian
StatusCurrent
Appointed19 December 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wessex Gardens
London
NW11 9RS
Director NameM/S Toyoko Yamamori
Date of BirthOctober 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed29 June 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Thurloe Place
London
SW7 2RZ
Secretary NameGeorge Cruddas
NationalityBritish
StatusCurrent
Appointed18 June 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressHydes House Dinton
Salisbury
Wiltshire
SP3 5HH
Director NameMr Paul William Fleming
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 12
Thurloe Place
London
SW7 2RZ
Director NameMr Antony Stuart Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Thurloe Place
London
SW7 2RZ
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NamePhilip Samuel Talboys
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2002)
RoleSolicitor
Correspondence AddressFlat 3 12 Thurloe Place
London
SW7 2RZ
Director NameGabrielle Isabelle Slapak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 18 December 2002)
RolePhysician
Correspondence AddressFlat 6 12 Thurloeplace
London
SW7 2RZ
Director NameMark De Courcy Chapman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 1998)
RoleChartered Accountant
Correspondence AddressFlat 4 12 Thurloe Place
London
SW7 2RZ
Secretary NamePhilip Samuel Talboys
NationalityBritish
StatusResigned
Appointed29 October 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2002)
RoleSolicitor
Correspondence AddressFlat 3 12 Thurloe Place
London
SW7 2RZ
Director NameMark De Courcy Chapman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2004)
RoleChartered Accountant
Correspondence Address15 Beryl Road
London
W6 8JS
Director NameSilvia Lawson-Johnston
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2004)
RoleProperty Agent
Correspondence Address63 Sisters Avenue
London
Sw11
SW11 5SW
Director NameYvonne Catherine Camden Clarke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(6 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStable Cottage
Sopworth
Wiltshire
SN14 6PP
Secretary NameMark De Courcy Chapman
NationalityBritish
StatusResigned
Appointed25 August 2002(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address15 Beryl Road
London
W6 8JS
Director NameMr James Roger Butler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2003(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2011)
RoleSurveying Consultant
Country of ResidenceEngland
Correspondence AddressLynthorpe Fireball Hill
Sunningdale
Ascot
Berkshire
SL5 9PJ
Director NameNicholas Dominic Salter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(8 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2014)
RoleCorporate Relocation
Country of ResidenceEngland
Correspondence AddressFlat 5 12 Thurloe Place
London
SW7 2RZ
Secretary NameNicholas Dominic Salter
NationalityBritish
StatusResigned
Appointed13 July 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2008)
RoleCorporate Accomodation Relocat
Country of ResidenceEngland
Correspondence AddressFlat 5 12 Thurloe Place
London
SW7 2RZ
Director NameMr Patrick Nivelles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 St Nicholas Mansions 6-8 Trinity Crescent
London
SW17 7AF
Director NameAndrew Teng Ying Yek
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 October 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Thurloe Place
London
SW7 2RZ
Director NameJonathan Yek
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 October 2014)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Thurloe Place
London
SW7 2RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 September 1995(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Antony Stuart Hall
16.67%
Ordinary
1 at £1Bozena Singh
16.67%
Ordinary
1 at £1Kerstin Monica Bergman & Lars Gunnar Hjalmar Bergman
16.67%
Ordinary
1 at £1Maria Dramalioti-taylor & Alexander Kreton Peter Taylor
16.67%
Ordinary
1 at £1Paul William Fleming
16.67%
Ordinary
1 at £1Toyoko Yamamori
16.67%
Ordinary

Financials

Year2014
Net Worth£4,910
Cash£13,150
Current Liabilities£9,241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
5 February 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(8 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(8 pages)
29 October 2014Appointment of Mr Anthony Stuart Hall as a director on 28 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Anthony Stuart Hall on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Anthony Stuart Hall as a director on 28 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Anthony Stuart Hall on 29 October 2014 (2 pages)
20 October 2014Termination of appointment of Jonathan Yek as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Andrew Teng Ying Yek as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Andrew Teng Ying Yek as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Jonathan Yek as a director on 20 October 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6
(9 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6
(9 pages)
21 February 2014Termination of appointment of Nicholas Salter as a director (1 page)
21 February 2014Termination of appointment of Nicholas Salter as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6
(10 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6
(10 pages)
15 March 2013Termination of appointment of Yvonne Camden Clarke as a director (1 page)
15 March 2013Termination of appointment of Yvonne Camden Clarke as a director (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
7 November 2011Appointment of Mr Paul William Fleming as a director (2 pages)
7 November 2011Appointment of Mr Paul William Fleming as a director (2 pages)
31 August 2011Termination of appointment of James Butler as a director (1 page)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
31 August 2011Termination of appointment of James Butler as a director (1 page)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2010Director's details changed for Bozena Singh on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Bozena Singh on 10 August 2010 (2 pages)
31 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
31 August 2010Director's details changed for Jonathan Yek on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Nicholas Dominic Salter on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Jonathan Yek on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Yvonne Catherine Camden Clarke on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Yvonne Catherine Camden Clarke on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Teng Ying Yek on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Teng Ying Yek on 10 August 2010 (2 pages)
31 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
31 August 2010Director's details changed for Nicholas Dominic Salter on 10 August 2010 (2 pages)
22 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2009Return made up to 10/08/09; full list of members (7 pages)
25 August 2009Return made up to 10/08/09; full list of members (7 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 November 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
24 November 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
12 November 2008Company name changed precis (1381) LIMITED\certificate issued on 13/11/08 (2 pages)
12 November 2008Company name changed precis (1381) LIMITED\certificate issued on 13/11/08 (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 12 thurloe place london SW7 2RZ (1 page)
2 September 2008Registered office changed on 02/09/2008 from 12 thurloe place london SW7 2RZ (1 page)
2 September 2008Return made up to 10/08/08; full list of members (7 pages)
2 September 2008Return made up to 10/08/08; full list of members (7 pages)
1 September 2008Secretary's change of particulars / george crudddas / 18/06/2008 (2 pages)
1 September 2008Secretary's change of particulars / george crudddas / 18/06/2008 (2 pages)
7 July 2008Appointment terminated secretary nicholas salter (1 page)
7 July 2008Appointment terminated secretary nicholas salter (1 page)
7 July 2008Secretary appointed george crudddas (2 pages)
7 July 2008Secretary appointed george crudddas (2 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
20 September 2007Return made up to 10/08/07; full list of members (10 pages)
20 September 2007Return made up to 10/08/07; full list of members (10 pages)
17 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
17 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
5 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
9 September 2005Return made up to 10/08/05; full list of members (11 pages)
9 September 2005Return made up to 10/08/05; full list of members (11 pages)
18 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
18 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Return made up to 10/08/04; full list of members (10 pages)
27 September 2004Director resigned (1 page)
27 September 2004Return made up to 10/08/04; full list of members (10 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New director appointed (2 pages)
9 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
18 September 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
18 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
6 September 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
6 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
10 September 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
10 September 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
30 August 2001Return made up to 10/08/00; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Return made up to 10/08/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
30 August 2001Return made up to 10/08/00; full list of members (6 pages)
30 August 2001New director appointed (2 pages)
23 December 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
23 December 1999Return made up to 10/08/99; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
23 December 1999Accounts for a dormant company made up to 31 August 1999 (4 pages)
23 December 1999Return made up to 10/08/99; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 August 1999 (4 pages)
11 September 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
11 September 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
11 September 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 September 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/10/95
(1 page)
14 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Return made up to 10/08/97; no change of members (4 pages)
14 August 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
14 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/10/95
(1 page)
14 August 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
14 August 1997Return made up to 10/08/97; no change of members (4 pages)
14 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/10/95
(1 page)
19 November 1996Return made up to 17/08/96; full list of members (6 pages)
19 November 1996Return made up to 17/08/96; full list of members (6 pages)
17 October 1996Registered office changed on 17/10/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 October 1996Registered office changed on 17/10/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
17 August 1995Incorporation (30 pages)
17 August 1995Incorporation (30 pages)