Company NameHunter Trading Limited
DirectorsSimon Ward Davis and Peter Friend
Company StatusActive
Company Number03110552
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)
Previous NameRefal 472 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMs Caroline Rosemary Hibbs
StatusCurrent
Appointed26 June 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Simon Ward Davis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(27 years after company formation)
Appointment Duration1 year, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameProf Peter Friend
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(27 years, 10 months after company formation)
Appointment Duration9 months
RoleProfessor Of Transplantation
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 119 Broadhurst Gardens
London
NW6 3BJ
Director NameJohn Arthur Shentall Carruth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2000)
RoleSurgeon
Correspondence AddressGlebe Cottage
Farley Chamberlayne Braishfield
Romsey
Hampshire
SO51 0QR
Director NameBrian David Gwynne Morgan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 1999)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressStockers House Stockers Farm Road
Rickmansworth
Hertfordshire
WD3 1NZ
Secretary NameMr Roger Hugh Edward Duffett
NationalityBritish
StatusResigned
Appointed16 January 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1997)
RoleSecretary
Correspondence AddressMarelands Cottage
Bentley
Farnham
Surrey
GU10 5JA
Secretary NameCraig Duncan
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 13 July 2006)
RoleCompany Director
Correspondence Address35 Wood End Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4LN
Director NameProf Thomas Duckworth
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 August 2002)
RoleUniversity Professor
Correspondence AddressWhite Lodge 66 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GS
Director NameMichael Alan Edgar
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 July 2003)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Close
London
W1N 1LE
Director NameDavid James Dandy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2006)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 21 Temple End
Great Wilbraham
Cambridge
CB21 5JF
Director NameRonald Christopher Gordon Russell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 2008)
RoleSurgeon
Correspondence AddressLittle Orchards Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NameMr John Black
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2008)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address79 Graham Road
Malvern
Worcestershire
WR14 2JW
Secretary NameDavid Munn
NationalityBritish
StatusResigned
Appointed13 July 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2008)
RoleCompany Director
Correspondence AddressDaisy Cottage
Elmsted
Ashford
Kent
TN25 5JT
Director NameProf Antony Ajay Pall Narula
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2013)
RoleConsultant Ent Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Albion Close
London
W2 2AT
Director NameWilliam Ernest Ghinn Thomas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2010)
RoleConsultant General Surgeon
Country of ResidenceEngland
Correspondence Address63 Whirlow Park Road
Whirlow
Sheffield
Yorkshire
S11 9NN
Secretary NameAna Da Silva
NationalityBritish
StatusResigned
Appointed17 September 2008(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2013)
RoleAccountant
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameProf John Knowles Stanley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2012)
RoleRetired Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Michael Horrocks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2015)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameMr Richard John Scanlon
StatusResigned
Appointed28 March 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Stephen Robert Cannon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2017)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Nigel Peter Hunt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2017)
RoleConsultant Orthodontist
Country of ResidenceEngland
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Ian Eardley
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2017(21 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2021)
RoleConsultant - Urology
Country of ResidenceEngland
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameProf Michael Paul Escudier
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(21 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2021)
RoleHonorary Consultant
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Timothy Edward Mitchell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE

Contact

Telephone020 78696560
Telephone regionLondon

Location

Registered Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Royal College Of Surgeons Of England
100.00%
Ordinary

Financials

Year2014
Turnover£3,418,427
Gross Profit£243,493
Net Worth£1
Cash£1
Current Liabilities£243,493

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

14 November 2023Appointment of Professor Peter Friend as a director on 27 July 2023 (2 pages)
14 November 2023Termination of appointment of Timothy Edward Mitchell as a director on 27 July 2023 (1 page)
19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
28 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
2 December 2022Appointment of Mr Simon Ward Davis as a director on 27 October 2022 (2 pages)
18 October 2022Confirmation statement made on 5 October 2022 with updates (3 pages)
23 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Michael Paul Escudier as a director on 25 March 2021 (1 page)
9 July 2021Full accounts made up to 30 June 2020 (9 pages)
17 June 2021Registered office address changed from 35-43 Lincoln's Inn Fields London London WC2A 3PE to 38-43 Lincoln's Inn Fields London WC2A 3PE on 17 June 2021 (1 page)
17 June 2021Appointment of Mr Timothy Edward Mitchell as a director on 25 March 2021 (2 pages)
17 June 2021Termination of appointment of Ian Eardley as a director on 25 March 2021 (1 page)
9 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 30 June 2019 (9 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
18 October 2018Confirmation statement made on 5 October 2018 with updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Nigel Peter Hunt as a director on 28 September 2017 (1 page)
4 October 2017Appointment of Professor Michael Paul Escudier as a director on 28 September 2017 (2 pages)
4 October 2017Termination of appointment of Stephen Robert Cannon as a director on 28 September 2017 (1 page)
4 October 2017Appointment of Mr Ian Eardley as a director on 28 September 2017 (2 pages)
4 October 2017Appointment of Mr Ian Eardley as a director on 28 September 2017 (2 pages)
4 October 2017Termination of appointment of Nigel Peter Hunt as a director on 28 September 2017 (1 page)
4 October 2017Appointment of Professor Michael Paul Escudier as a director on 28 September 2017 (2 pages)
22 November 2016Full accounts made up to 30 June 2016 (8 pages)
22 November 2016Full accounts made up to 30 June 2016 (8 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (8 pages)
5 April 2016Full accounts made up to 30 June 2015 (8 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
12 October 2015Appointment of Mr Nigel Peter Hunt as a director on 13 August 2015 (2 pages)
12 October 2015Appointment of Mr Nigel Peter Hunt as a director on 13 August 2015 (2 pages)
12 October 2015Termination of appointment of Michael Horrocks as a director on 13 August 2015 (1 page)
12 October 2015Termination of appointment of Michael Horrocks as a director on 13 August 2015 (1 page)
24 July 2015Appointment of Ms Caroline Rosemary Hibbs as a secretary on 26 June 2015 (2 pages)
24 July 2015Appointment of Ms Caroline Rosemary Hibbs as a secretary on 26 June 2015 (2 pages)
23 July 2015Termination of appointment of Richard John Scanlon as a secretary on 26 June 2015 (1 page)
23 July 2015Termination of appointment of Richard John Scanlon as a secretary on 26 June 2015 (1 page)
3 January 2015Full accounts made up to 30 June 2014 (9 pages)
3 January 2015Full accounts made up to 30 June 2014 (9 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
9 December 2013Full accounts made up to 30 June 2013 (9 pages)
9 December 2013Full accounts made up to 30 June 2013 (9 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Termination of appointment of Antony Narula as a director (1 page)
31 October 2013Appointment of Mr Stephen Robert Cannon as a director (2 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Termination of appointment of Antony Narula as a director (1 page)
31 October 2013Appointment of Mr Stephen Robert Cannon as a director (2 pages)
7 October 2013Termination of appointment of Ana Da Silva as a secretary (1 page)
7 October 2013Appointment of Mr Michael Horrocks as a director (2 pages)
7 October 2013Appointment of Mr Richard John Scanlon as a secretary (1 page)
7 October 2013Termination of appointment of Ana Da Silva as a secretary (1 page)
7 October 2013Termination of appointment of John Stanley as a director (1 page)
7 October 2013Appointment of Mr Richard John Scanlon as a secretary (1 page)
7 October 2013Termination of appointment of John Stanley as a director (1 page)
7 October 2013Appointment of Mr Michael Horrocks as a director (2 pages)
8 March 2013Full accounts made up to 30 June 2012 (9 pages)
8 March 2013Full accounts made up to 30 June 2012 (9 pages)
4 March 2013Previous accounting period extended from 24 June 2012 to 30 June 2012 (1 page)
4 March 2013Previous accounting period extended from 24 June 2012 to 30 June 2012 (1 page)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 February 2012Full accounts made up to 24 June 2011 (9 pages)
23 February 2012Full accounts made up to 24 June 2011 (9 pages)
12 October 2011Secretary's details changed for Ana Da Silva on 25 May 2011 (1 page)
12 October 2011Secretary's details changed for Ana Da Silva on 25 May 2011 (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Professor John Knowles Stanley as a director (2 pages)
28 January 2011Appointment of Professor John Knowles Stanley as a director (2 pages)
28 January 2011Termination of appointment of William Thomas as a director (1 page)
28 January 2011Termination of appointment of William Thomas as a director (1 page)
21 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 24 June 2010 (9 pages)
16 December 2010Full accounts made up to 24 June 2010 (9 pages)
16 December 2009Full accounts made up to 24 June 2009 (9 pages)
16 December 2009Full accounts made up to 24 June 2009 (9 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Professor Antony Narula on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for William Ernest Ghinn Thomas on 14 December 2009 (2 pages)
14 December 2009Director's details changed for William Ernest Ghinn Thomas on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Professor Antony Narula on 14 December 2009 (2 pages)
12 January 2009Full accounts made up to 24 June 2008 (9 pages)
12 January 2009Full accounts made up to 24 June 2008 (9 pages)
21 October 2008Registered office changed on 21/10/2008 from c/o finance dept the royal college of surgeons of england 35-43 lincoln's inn fields london WC2A3PE (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from, c/o finance dept the royal, college of surgeons of england, 35-43 lincoln's inn fields, london WC2A3PE (1 page)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 September 2008Director appointed professor antony ajay pall narula (2 pages)
23 September 2008Appointment terminated secretary david munn (1 page)
23 September 2008Secretary appointed ana da silva (2 pages)
23 September 2008Appointment terminated director john black (1 page)
23 September 2008Director appointed william ernest ghinn thomas (2 pages)
23 September 2008Appointment terminated director ronald russell (1 page)
23 September 2008Director appointed william ernest ghinn thomas (2 pages)
23 September 2008Appointment terminated director ronald russell (1 page)
23 September 2008Appointment terminated secretary david munn (1 page)
23 September 2008Appointment terminated director john black (1 page)
23 September 2008Director appointed professor antony ajay pall narula (2 pages)
23 September 2008Secretary appointed ana da silva (2 pages)
18 December 2007Full accounts made up to 24 June 2007 (9 pages)
18 December 2007Full accounts made up to 24 June 2007 (9 pages)
23 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2007Full accounts made up to 24 June 2006 (9 pages)
27 April 2007Full accounts made up to 24 June 2006 (9 pages)
18 October 2006Return made up to 05/10/06; full list of members (7 pages)
18 October 2006Return made up to 05/10/06; full list of members (7 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
9 March 2006Full accounts made up to 24 June 2005 (8 pages)
9 March 2006Full accounts made up to 24 June 2005 (8 pages)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
29 March 2005Full accounts made up to 24 June 2004 (8 pages)
29 March 2005Full accounts made up to 24 June 2004 (8 pages)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 March 2004Full accounts made up to 24 June 2003 (8 pages)
12 March 2004Full accounts made up to 24 June 2003 (8 pages)
15 October 2003Return made up to 05/10/03; full list of members (5 pages)
15 October 2003Return made up to 05/10/03; full list of members (5 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
19 March 2003Full accounts made up to 24 June 2002 (8 pages)
19 March 2003Full accounts made up to 24 June 2002 (8 pages)
15 October 2002Return made up to 05/10/02; full list of members (6 pages)
15 October 2002Return made up to 05/10/02; full list of members (6 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Auditor's resignation (1 page)
30 August 2002Auditor's resignation (1 page)
7 March 2002Full accounts made up to 24 June 2001 (8 pages)
7 March 2002Full accounts made up to 24 June 2001 (8 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
6 March 2001Full accounts made up to 24 June 2000 (8 pages)
6 March 2001Full accounts made up to 24 June 2000 (8 pages)
13 October 2000Return made up to 05/10/00; full list of members (6 pages)
13 October 2000Return made up to 05/10/00; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 February 2000Full accounts made up to 24 June 1999 (8 pages)
3 February 2000Full accounts made up to 24 June 1999 (8 pages)
25 October 1999Return made up to 05/10/99; full list of members (6 pages)
25 October 1999Return made up to 05/10/99; full list of members (6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
18 February 1999Full accounts made up to 24 June 1998 (8 pages)
18 February 1999Full accounts made up to 24 June 1998 (8 pages)
13 October 1998Return made up to 05/10/98; no change of members
  • 363(287) ‐ Registered office changed on 13/10/98
(4 pages)
13 October 1998Return made up to 05/10/98; no change of members
  • 363(287) ‐ Registered office changed on 13/10/98
(4 pages)
27 May 1998Full accounts made up to 24 June 1997 (8 pages)
27 May 1998Full accounts made up to 24 June 1997 (8 pages)
30 October 1997Return made up to 05/10/97; no change of members (4 pages)
30 October 1997Return made up to 05/10/97; no change of members (4 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
12 March 1997Full accounts made up to 24 June 1996 (8 pages)
12 March 1997Full accounts made up to 24 June 1996 (8 pages)
11 October 1996Return made up to 05/10/96; full list of members (6 pages)
11 October 1996Return made up to 05/10/96; full list of members (6 pages)
29 January 1996Registered office changed on 29/01/96 from: 1 fleet place london EC4M 7WS (1 page)
29 January 1996Registered office changed on 29/01/96 from: 1 fleet place london EC4M 7WS (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (12 pages)
29 January 1996Accounting reference date notified as 24/06 (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Memorandum and Articles of Association (12 pages)
29 January 1996Accounting reference date notified as 24/06 (1 page)
29 January 1996Secretary resigned (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 October 1995Incorporation (34 pages)
5 October 1995Incorporation (34 pages)