Company NameSt Luke's Communications Limited
Company StatusActive
Company Number03101400
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 8 months ago)
Previous NameChiat/Day Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neil Kenneth Fraser Henderson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Alan Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(11 years, 7 months after company formation)
Appointment Duration17 years
RoleCreative Director
Country of ResidenceEngland
Correspondence Address7th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameJulian Vizard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(11 years, 7 months after company formation)
Appointment Duration17 years
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Daniel Hulse
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RolePlanner
Country of ResidenceEngland
Correspondence Address7th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameFred J Meyer
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleChief Financial Officer-Omnico
Correspondence Address437 Madison Avenue
New York
New York 10022 Usa
Foreign
Director NameMr David Abraham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Grayling Road
Stoke Newington
London
N16 0BL
Director NameMr Andrew Jonathan, Parker Law
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmancote
Lynchmere
West Sussex
GU27 3NQ
Director NameMr Neil Alexander Thomson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 York Avenue
East Sheen
London
SW14 7LG
Secretary NameMr Neil Alexander Thomson
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 York Avenue
East Sheen
London
SW14 7LG
Director NamePhilip Richard Teer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2009)
RolePlanning Director
Correspondence Address25 Cambridge Grove
Hove
East Sussex
BN3 3ED
Secretary NameJohn Andrew Grange
NationalityBritish
StatusResigned
Appointed23 July 2003(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2008)
RoleAccountant
Correspondence Address99a Liverpool Road
London
N1 0RG
Secretary NameAndrew Douglas Botterill
NationalityBritish
StatusResigned
Appointed28 January 2008(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address35 Pheasants Way
Rickmansworth
Hertfordshire
WD3 7EX
Secretary NameKarl Adams
StatusResigned
Appointed16 August 2011(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2016)
RoleCompany Director
Correspondence Address18 Dukes Road
London
WC1H 9PY
Secretary NameMs Catherine Ann Margaret Black
StatusResigned
Appointed14 November 2016(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2020)
RoleCompany Director
Correspondence Address7th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Contact

Websitewww.stlukes.co.uk
Email address[email protected]
Telephone020 73808888
Telephone regionLondon

Location

Registered Address7th Floor, Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£785,475
Cash£1,440,095
Current Liabilities£3,013,236

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

14 March 2000Delivered on: 16 March 2000
Persons entitled: Loughpoint Limited

Classification: Rental deposit agreement
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: £5,000.
Outstanding
14 February 2000Delivered on: 15 February 2000
Persons entitled: Loughpoint Limited

Classification: Rent deposit agreement
Secured details: £6,915 due or to become due from the company to the chargee.
Particulars: £6,915.
Outstanding
13 November 1995Delivered on: 17 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 November 1995Delivered on: 17 November 1995
Persons entitled: Laing Henry Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under an underlease dated 16TH november 1995.
Particulars: £82,000 in an interest bearing account specifically entitled "22 dukes road deposit account". See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 August 2023Full accounts made up to 31 December 2022 (30 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 November 2020Termination of appointment of Catherine Ann Margaret Black as a secretary on 5 November 2020 (1 page)
19 November 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
6 October 2020Secretary's details changed for Mrs Catherine Ann Margaret Black on 28 September 2020 (3 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 July 2020Registered office address changed from 18 Dukes Road London WC1H 9PY to 7th Floor, Imperial House 8 Kean Street London WC2B 4AS on 19 July 2020 (1 page)
20 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
3 September 2018Statement by Directors (1 page)
3 September 2018Solvency Statement dated 16/08/18 (2 pages)
3 September 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 303,521
(4 pages)
3 September 2018Statement of capital on 3 September 2018
  • GBP 100
(3 pages)
3 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2018Full accounts made up to 31 December 2017 (26 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
5 October 2017Secretary's details changed for Mrs Catherine Ann Margaret Corlett on 1 October 2017 (1 page)
5 October 2017Secretary's details changed for Mrs Catherine Ann Margaret Corlett on 1 October 2017 (1 page)
15 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Auditor's resignation (1 page)
16 August 2017Auditor's resignation (1 page)
25 June 2017Full accounts made up to 31 December 2016 (20 pages)
25 June 2017Full accounts made up to 31 December 2016 (20 pages)
18 March 2017Satisfaction of charge 4 in full (4 pages)
18 March 2017Satisfaction of charge 2 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 1 in full (4 pages)
18 March 2017Satisfaction of charge 2 in full (4 pages)
18 March 2017Satisfaction of charge 4 in full (4 pages)
18 March 2017Satisfaction of charge 1 in full (4 pages)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director's conflict of interest 15/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director's conflict of interest 15/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 January 2017Statement of company's objects (2 pages)
18 January 2017Statement of company's objects (2 pages)
15 November 2016Appointment of Mrs Catherine Ann Margaret Corlett as a secretary on 14 November 2016 (2 pages)
15 November 2016Appointment of Mrs Catherine Ann Margaret Corlett as a secretary on 14 November 2016 (2 pages)
10 November 2016Termination of appointment of Karl Adams as a secretary on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Karl Adams as a secretary on 10 November 2016 (1 page)
20 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 October 2015Full accounts made up to 30 December 2014 (16 pages)
7 October 2015Full accounts made up to 30 December 2014 (16 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Director's details changed for Julian Vizard on 1 January 2015 (2 pages)
18 August 2015Director's details changed for Alan Young on 10 January 2015 (2 pages)
18 August 2015Director's details changed for Julian Vizard on 1 January 2015 (2 pages)
18 August 2015Director's details changed for Mr Neil Kenneth Fraser Henderson on 1 January 2015 (2 pages)
18 August 2015Director's details changed for Mr Neil Kenneth Fraser Henderson on 1 January 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Hulse as a director on 4 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Neil Kenneth Fraser Henderson on 1 January 2015 (2 pages)
18 August 2015Director's details changed for Julian Vizard on 1 January 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Hulse as a director on 4 August 2015 (2 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Appointment of Mr Daniel Hulse as a director on 4 August 2015 (2 pages)
18 August 2015Director's details changed for Alan Young on 10 January 2015 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Director's details changed for Alan Young on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Alan Young on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Alan Young on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Alan Young on 16 September 2011 (2 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Alan Young on 16 September 2011 (2 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Alan Young on 16 August 2011 (2 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Alan Young on 16 August 2011 (2 pages)
12 September 2011Appointment of Karl Adams as a secretary (1 page)
12 September 2011Appointment of Karl Adams as a secretary (1 page)
12 September 2011Termination of appointment of Andrew Botterill as a secretary (1 page)
12 September 2011Termination of appointment of Andrew Botterill as a secretary (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Julian Vizard on 16 August 2010 (2 pages)
17 September 2010Director's details changed for Neil Kenneth Fraser Henderson on 16 August 2010 (2 pages)
17 September 2010Director's details changed for Alan Young on 16 August 2010 (2 pages)
17 September 2010Director's details changed for Neil Kenneth Fraser Henderson on 16 August 2010 (2 pages)
17 September 2010Director's details changed for Julian Vizard on 16 August 2010 (2 pages)
17 September 2010Director's details changed for Alan Young on 16 August 2010 (2 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
26 May 2009Full accounts made up to 31 December 2008 (15 pages)
26 May 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2009Appointment terminated director philip teer (1 page)
19 May 2009Appointment terminated director philip teer (1 page)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 October 2008Return made up to 16/08/08; full list of members (4 pages)
3 October 2008Return made up to 16/08/08; full list of members (4 pages)
2 October 2008Director's change of particulars / julian vizard / 02/10/2008 (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Director's change of particulars / julian vizard / 02/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 18 duke's road london WC1H 9PY united kingdom (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Registered office changed on 02/10/2008 from 18 duke's road london WC1H 9PY united kingdom (1 page)
2 October 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from 20 flaxman terrace london WC1H 9AT (1 page)
21 May 2008Registered office changed on 21/05/2008 from 20 flaxman terrace london WC1H 9AT (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
11 January 2008Full accounts made up to 31 December 2006 (16 pages)
11 January 2008Full accounts made up to 31 December 2006 (16 pages)
15 November 2007Registered office changed on 15/11/07 from: 22 dukes road london WC1H 9PN (1 page)
15 November 2007Registered office changed on 15/11/07 from: 22 dukes road london WC1H 9PN (1 page)
21 October 2007Return made up to 16/08/07; no change of members (8 pages)
21 October 2007Return made up to 16/08/07; no change of members (8 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
17 August 2006Full accounts made up to 31 December 2005 (16 pages)
17 August 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
31 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Full accounts made up to 31 December 2003 (16 pages)
17 May 2004Full accounts made up to 31 December 2003 (16 pages)
29 January 2004Full accounts made up to 31 December 2002 (15 pages)
29 January 2004Full accounts made up to 31 December 2002 (15 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Return made up to 07/09/03; full list of members (7 pages)
24 September 2003Return made up to 07/09/03; full list of members (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
18 October 2002Return made up to 07/09/02; full list of members (8 pages)
18 October 2002Return made up to 07/09/02; full list of members (8 pages)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
8 October 2001Return made up to 07/09/01; full list of members (7 pages)
8 October 2001Return made up to 07/09/01; full list of members (7 pages)
13 July 2001New director appointed (1 page)
13 July 2001New director appointed (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
7 September 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
7 September 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1998Return made up to 07/09/98; full list of members (6 pages)
5 October 1998Return made up to 07/09/98; full list of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
7 October 1997Return made up to 07/09/97; full list of members (6 pages)
7 October 1997Return made up to 07/09/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 10TH floor berkshire house 168/178 high holborn london WC1V 7AA (1 page)
21 March 1996Registered office changed on 21/03/96 from: 10TH floor berkshire house 168/178 high holborn london WC1V 7AA (1 page)
1 December 1995Ad 07/11/95--------- £ si 98@1 (2 pages)
1 December 1995Particulars of contract relating to shares (3 pages)
1 December 1995Particulars of contract relating to shares (3 pages)
17 November 1995Particulars of mortgage/charge (8 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (8 pages)
15 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
15 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
14 November 1995Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1995Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1995Company name changed chiat/day LIMITED\certificate issued on 09/11/95 (4 pages)
9 November 1995Company name changed chiat/day LIMITED\certificate issued on 09/11/95 (4 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Registered office changed on 11/09/95 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Registered office changed on 11/09/95 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
11 September 1995Director resigned (4 pages)
11 September 1995Accounting reference date notified as 31/10 (1 page)
11 September 1995Accounting reference date notified as 31/10 (1 page)
7 September 1995Incorporation (56 pages)
7 September 1995Incorporation (56 pages)