Company NameAlgarve Golf Courses Limited
DirectorsGeorgina Keane and John Ryall
Company StatusActive
Company Number03116514
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Previous NamePrecis (1404) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorgina Keane
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2008(12 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address6th Floor, 1 Grand Canal Quay
Dublin 2
Ireland
Director NameMr John Ryall
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2008(12 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address6th Floor, 1 Grand Canal Quay
Dublin 2
Ireland
Secretary NameMr Geoffrey Paul Gilks
StatusCurrent
Appointed02 December 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address3 Brooke Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NamePatricia Anne Hanley
NationalityBritish
StatusResigned
Appointed12 March 1996(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 15 May 1996)
RoleSecretary
Correspondence Address21 Applegarth Road
Hammersmith
London
W14 0HY
Director NameMichael David Friend
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(6 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2001)
RoleSolicitor
Correspondence Address2 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameSean Antony Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1997)
RoleChartered Accountant
Correspondence Address20a Ennismore Mews
London
SW7 1AN
Director NameRupert Howard Milton Horner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Secretary NameRupert Howard Milton Horner
NationalityBritish
StatusResigned
Appointed15 May 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameNeill Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 London Bridge Road
Sandymount
Dublin 4
Irish
Director NameDenis Obrien Senior
Date of BirthMay 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(5 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address93 Anglesea Road
Ballsbridge
Dublin 4
Irish
Director NameSandra Ruttle
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2008)
RoleAccountant
Correspondence AddressInnisfail
Gordon Avenue
Foxrock
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6th Floor, 1 Grand Canal Quay
Dublin 2
Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 1995(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 12 March 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameEuropean Golf Management Limited (Corporation)
StatusResigned
Appointed02 February 1998(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2008)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameGlovers Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 2013)
Correspondence Address6 York Street
London
W1U 6QD
Secretary NameMilford Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2013(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 2019)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameAdams & Remers Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 2019(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 December 2021)
Correspondence Address5th Floor, Commonwealth House 55-58
Pall Mall
London
SW1Y 5JH

Location

Registered Address3 Brooke Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Quinta Dolago Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£7,274,021

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 Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

26 March 2003Delivered on: 8 April 2003
Persons entitled: Anglo Irish Bank Corporation Public Limited Company

Classification: Share pledge agreement
Secured details: All present and future obligations or liabilities due or to become due from quinto do lago empreendimentos imobiliarios e turisticos S.A. (the "borrower") and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and every of the ancilliary rights. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England to 3 Brooke Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 31 October 2023 (1 page)
14 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (18 pages)
10 November 2022Registered office address changed from Setfords Solicitors 46 Chancery Lane London WC2A 1JE England to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 November 2022 (1 page)
7 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (18 pages)
17 January 2022Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH England to Setfords Solicitors 46 Chancery Lane London WC2A 1JE on 17 January 2022 (1 page)
8 December 2021Appointment of Mr Geoffrey Paul Gilks as a secretary on 2 December 2021 (2 pages)
8 December 2021Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary on 2 December 2021 (1 page)
12 October 2021Full accounts made up to 31 December 2020 (18 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Brian Fagan as a director on 7 April 2021 (1 page)
16 March 2021Full accounts made up to 31 December 2019 (16 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 December 2019Appointment of Adams & Remers Secretarial Services Limited as a secretary on 22 November 2019 (2 pages)
3 December 2019Termination of appointment of Milford Secretaries Limited as a secretary on 22 November 2019 (1 page)
2 December 2019Registered office address changed from 200 Strand London WC2R 1DJ to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 2 December 2019 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (16 pages)
5 October 2018Full accounts made up to 31 December 2017 (16 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 October 2017Cessation of Quinta Do Lago S.A. as a person with significant control on 20 October 2017 (1 page)
20 October 2017Cessation of Quinta Do Lago S.A. as a person with significant control on 6 April 2016 (1 page)
20 October 2017Notification of Zedra Trustees (Isle of Man) Limited as a person with significant control on 6 April 2016 (1 page)
20 October 2017Notification of Zedra Trustees (Isle of Man) Limited as a person with significant control on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
17 October 2016Full accounts made up to 31 December 2015 (15 pages)
17 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
19 February 2015Appointment of Mr Brian Fagan as a director on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Brian Fagan as a director on 12 February 2015 (2 pages)
19 February 2015Director's details changed for Mr John Ryall on 12 February 2015 (2 pages)
19 February 2015Director's details changed for Georgina Keane on 12 February 2015 (2 pages)
19 February 2015Director's details changed for Georgina Keane on 12 February 2015 (2 pages)
19 February 2015Director's details changed for Mr John Ryall on 12 February 2015 (2 pages)
3 February 2015Termination of appointment of Denis Obrien Senior as a director on 13 January 2015 (1 page)
3 February 2015Termination of appointment of Denis Obrien Senior as a director on 13 January 2015 (1 page)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
24 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 October 2014Full accounts made up to 31 December 2013 (13 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(6 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 April 2013Appointment of Milford Secretaries Limited as a secretary (2 pages)
30 April 2013Registered office address changed from 6 York Street London W1U 6QD on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 6 York Street London W1U 6QD on 30 April 2013 (1 page)
30 April 2013Appointment of Milford Secretaries Limited as a secretary (2 pages)
23 April 2013Termination of appointment of Glovers Secretaries Limited as a secretary (1 page)
23 April 2013Termination of appointment of Glovers Secretaries Limited as a secretary (1 page)
11 January 2013Full accounts made up to 31 December 2011 (13 pages)
11 January 2013Full accounts made up to 31 December 2011 (13 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
19 January 2010Director's details changed for Georgina Keane on 20 October 2009 (2 pages)
19 January 2010Secretary's details changed for Glovers Secretaries Limited on 20 October 2009 (2 pages)
19 January 2010Director's details changed for Denis Obrien Senior on 20 October 2009 (2 pages)
19 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Denis Obrien Senior on 20 October 2009 (2 pages)
19 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr John Ryall on 20 October 2009 (2 pages)
19 January 2010Secretary's details changed for Glovers Secretaries Limited on 20 October 2009 (2 pages)
19 January 2010Director's details changed for Georgina Keane on 20 October 2009 (2 pages)
19 January 2010Director's details changed for Mr John Ryall on 20 October 2009 (2 pages)
14 January 2010Registered office address changed from 115 Park Street London W1K 7DY on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 115 Park Street London W1K 7DY on 14 January 2010 (2 pages)
13 November 2009Full accounts made up to 31 December 2008 (15 pages)
13 November 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
7 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 May 2008Director appointed georgina keane (2 pages)
8 May 2008Director appointed john ryall (1 page)
8 May 2008Registered office changed on 08/05/2008 from harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page)
8 May 2008Appointment terminated director sandra ruttle (1 page)
8 May 2008Director appointed john ryall (1 page)
8 May 2008Registered office changed on 08/05/2008 from harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page)
8 May 2008Appointment terminated secretary european golf management LIMITED (1 page)
8 May 2008Appointment terminated director sandra ruttle (1 page)
8 May 2008Secretary appointed glovers secretaries LIMITED (1 page)
8 May 2008Appointment terminated secretary european golf management LIMITED (1 page)
8 May 2008Director appointed georgina keane (2 pages)
8 May 2008Secretary appointed glovers secretaries LIMITED (1 page)
5 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 November 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Return made up to 20/10/07; full list of members (7 pages)
30 October 2007Return made up to 20/10/07; full list of members (7 pages)
16 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2005Return made up to 20/10/05; full list of members (7 pages)
26 October 2005Return made up to 20/10/05; full list of members (7 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2004Full accounts made up to 31 December 2003 (11 pages)
9 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Return made up to 20/10/04; full list of members (7 pages)
27 October 2004Return made up to 20/10/04; full list of members (7 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (3 pages)
17 October 2003Return made up to 20/10/03; full list of members (7 pages)
17 October 2003Return made up to 20/10/03; full list of members (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2003Registered office changed on 19/06/03 from: the clubhouse stockley park uxbridge middlesex UB11 1AQ (1 page)
19 June 2003Registered office changed on 19/06/03 from: the clubhouse stockley park uxbridge middlesex UB11 1AQ (1 page)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
24 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 March 2003Declaration of assistance for shares acquisition (4 pages)
24 March 2003Resolutions
  • RES13 ‐ Revocation S386 06/03/03
(1 page)
24 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 March 2003Declaration of assistance for shares acquisition (4 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003Resolutions
  • RES13 ‐ Revocation S386 06/03/03
(1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2002Return made up to 20/10/02; full list of members (7 pages)
26 October 2002Return made up to 20/10/02; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
19 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 2000Return made up to 20/10/00; full list of members (6 pages)
28 November 2000Return made up to 20/10/00; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 December 1999Return made up to 20/10/99; full list of members (6 pages)
24 December 1999Return made up to 20/10/99; full list of members (6 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
16 October 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned;director resigned (6 pages)
22 January 1998Registered office changed on 22/01/98 from: 77A windsor road chobham surrey GU24 8LD (1 page)
22 January 1998Registered office changed on 22/01/98 from: 77A windsor road chobham surrey GU24 8LD (1 page)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 January 1997Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New secretary appointed;new director appointed (3 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed;new director appointed (3 pages)
20 May 1996New director appointed (3 pages)
24 March 1996New secretary appointed (1 page)
24 March 1996Director resigned (3 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (3 pages)
24 March 1996New secretary appointed (1 page)
24 March 1996Registered office changed on 24/03/96 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 March 1996Secretary resigned (2 pages)
24 March 1996Accounting reference date notified as 31/12 (1 page)
24 March 1996New director appointed (1 page)
24 March 1996New director appointed (1 page)
24 March 1996Secretary resigned (2 pages)
24 March 1996Registered office changed on 24/03/96 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Company name changed precis (1404) LIMITED\certificate issued on 25/03/96 (2 pages)
22 March 1996Company name changed precis (1404) LIMITED\certificate issued on 25/03/96 (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
20 October 1995Incorporation (30 pages)
20 October 1995Incorporation (30 pages)