Company NameTeam GB Limited
DirectorsDavid Alan Glassey and Shahab Uddin
Company StatusActive
Company Number03117942
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Alan Glassey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Shahab Uddin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Legal
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameDeborah Caterina Stallard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 1998)
RolePersonal Assistant
Correspondence Address84 Marmion Road
Portsmouth
Hampshire
PO5 2BB
Secretary NameSandra Seddon
NationalityBritish
StatusResigned
Appointed20 October 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address40 Spring Vale
Cowplain
Waterlooville
Hampshire
PO8 9DB
Secretary NameDavid Marc Grossbard
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleSolicitor
Correspondence Address9 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameDavid Marc Grossbard
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 1998)
RoleSolicitor
Correspondence Address9 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Matthew Benjamin Harold Wheeler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood
Priory Road
Forest Row
East Sussex
RH18 5HR
Secretary NameDerek John Coleman
NationalityBritish
StatusResigned
Appointed02 March 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Manton
Oakham
Rutland
LE15 8SY
Director NameMr John Alexander Perera
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House The Old Cricket Common
Cookham Dean
Berkshire
SL6 9NZ
Director NameYuen Po Tang
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2001)
RoleFinance Director
Correspondence Address30 Harefield Avenue
Cheam
Surrey
SM2 7NE
Director NameMr Simon Paul Clegg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFoxhill House
Church Lane Ewshot
Farnham
Surrey
GU10 5BD
Director NameNeil David Robertson Aitken
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2004)
RoleAccountant
Correspondence AddressBridge House
The Green, Finchingfield
Braintree
Essex
CM7 4JS
Secretary NameNeil David Robertson Aitken
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2004)
RoleAccountant
Correspondence AddressBridge House
The Green, Finchingfield
Braintree
Essex
CM7 4JS
Director NameMrs Sara Jane Sutcliffe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMrs Sara Jane Sutcliffe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Secretary NameMrs Sara Jane Sutcliffe
NationalityBritish
StatusResigned
Appointed10 December 2004(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMahdi Hassan Choudhury
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameLord Colin Berkeley Moynihan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Andrew Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr David Edwards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 10 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Peter Francis Seymour Yates
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Secretary NameMr Peter Yates
StatusResigned
Appointed25 January 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleCompany Director
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr William Martin Sweeney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD

Contact

Websitewww.teamgb.com
Telephone020 78425700
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
5 June 2019Registered office address changed from 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 5 June 2019 (1 page)
30 May 2019Appointment of Mr David Alan Glassey as a director on 24 May 2019 (2 pages)
30 May 2019Termination of appointment of William Martin Sweeney as a director on 24 May 2019 (1 page)
16 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
30 September 2014Termination of appointment of Andrew Hunt as a director on 28 February 2013 (1 page)
30 September 2014Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page)
30 September 2014Termination of appointment of Peter Francis Seymour Yates as a director on 28 February 2014 (1 page)
30 September 2014Appointment of Mr William Sweeney as a director on 1 March 2014 (2 pages)
30 September 2014Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page)
30 September 2014Appointment of Mr William Sweeney as a director on 1 March 2014 (2 pages)
30 September 2014Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page)
30 September 2014Termination of appointment of Peter Francis Seymour Yates as a director on 28 February 2014 (1 page)
30 September 2014Appointment of Mr William Sweeney as a director on 1 March 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Termination of appointment of Andrew Hunt as a director on 28 February 2013 (1 page)
30 September 2014Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Appointment of Mr Peter Yates as a director (2 pages)
21 March 2013Termination of appointment of Sara Sutcliffe as a director (1 page)
21 March 2013Termination of appointment of Sara Sutcliffe as a secretary (1 page)
21 March 2013Appointment of Mr Peter Yates as a secretary (1 page)
21 March 2013Termination of appointment of Sara Sutcliffe as a secretary (1 page)
21 March 2013Termination of appointment of Sara Sutcliffe as a secretary (1 page)
21 March 2013Appointment of Mr Peter Yates as a secretary (1 page)
21 March 2013Termination of appointment of Sara Sutcliffe as a director (1 page)
21 March 2013Appointment of Mr Peter Yates as a director (2 pages)
21 March 2013Termination of appointment of Sara Sutcliffe as a secretary (1 page)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Colin Moynihan as a director (1 page)
28 January 2013Termination of appointment of Colin Moynihan as a director (1 page)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 June 2010Appointment of Mrs Sara Jane Sutcliffe as a director (2 pages)
17 June 2010Appointment of Mrs Sara Jane Sutcliffe as a director (2 pages)
16 June 2010Termination of appointment of David Edwards as a director (1 page)
16 June 2010Termination of appointment of David Edwards as a director (1 page)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2010Appointment of Mr Andrew Hunt as a director (2 pages)
9 February 2010Termination of appointment of Mahdi Choudhury as a director (1 page)
9 February 2010Termination of appointment of Sara Sutcliffe as a director (1 page)
9 February 2010Termination of appointment of Sara Sutcliffe as a director (1 page)
9 February 2010Termination of appointment of Mahdi Choudhury as a director (1 page)
9 February 2010Appointment of Mr David Edwards as a director (2 pages)
9 February 2010Appointment of Mr Andrew Hunt as a director (2 pages)
9 February 2010Appointment of Lord Colin Berkeley Moynihan as a director (2 pages)
9 February 2010Appointment of Lord Colin Berkeley Moynihan as a director (2 pages)
9 February 2010Appointment of Mr David Edwards as a director (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mahdi Hassan Choudhury on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Sara Jane Friend on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mahdi Hassan Choudhury on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Sara Jane Friend on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Sara Jane Friend on 25 January 2010 (1 page)
25 January 2010Director's details changed for Sara Jane Friend on 25 January 2010 (2 pages)
16 October 2009Registered office address changed from C/O British Olympic Association 60 Charlotte Street London W1T 2NU United Kingdom on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from C/O British Olympic Association 60 Charlotte Street London W1T 2NU United Kingdom on 16 October 2009 (2 pages)
15 October 2009Registered office address changed from 1 Wandsworth Plain Wandsworth London SW18 1EH on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 1 Wandsworth Plain Wandsworth London SW18 1EH on 15 October 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 January 2009Return made up to 06/01/09; no change of members (11 pages)
30 January 2009Return made up to 06/01/09; no change of members (11 pages)
20 January 2009Director and secretary's change of particulars / sara friend / 06/01/2009 (1 page)
20 January 2009Director and secretary's change of particulars / sara friend / 06/01/2009 (1 page)
7 January 2009Appointment terminated director simon clegg (1 page)
7 January 2009Director appointed mahdi hassan choudhury (2 pages)
7 January 2009Director appointed mahdi hassan choudhury (2 pages)
7 January 2009Appointment terminated director simon clegg (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 November 2005Return made up to 19/10/05; full list of members (7 pages)
3 November 2005Return made up to 19/10/05; full list of members (7 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
1 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 December 2003Return made up to 19/10/03; full list of members (7 pages)
29 December 2003Return made up to 19/10/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 6 eaton gate london SW1W 9BJ (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 6 eaton gate london SW1W 9BJ (1 page)
9 May 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
27 October 2000Return made up to 19/10/00; full list of members (6 pages)
27 October 2000Return made up to 19/10/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 November 1999Return made up to 19/10/99; full list of members (6 pages)
3 November 1999Return made up to 19/10/99; full list of members (6 pages)
27 September 1999Registered office changed on 27/09/99 from: 2ND floor glen house london SW1E 5AG (1 page)
27 September 1999Registered office changed on 27/09/99 from: 2ND floor glen house london SW1E 5AG (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 141 143 drury lane london WC2B 5TB (1 page)
9 March 1999Registered office changed on 09/03/99 from: 141 143 drury lane london WC2B 5TB (1 page)
12 November 1998Return made up to 19/10/98; no change of members (4 pages)
12 November 1998Return made up to 19/10/98; no change of members (4 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
24 October 1997Return made up to 19/10/97; no change of members (4 pages)
24 October 1997Return made up to 19/10/97; no change of members (4 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
3 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 October 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
(6 pages)
28 October 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
(6 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 141/143 drury lane london WC2B 5TB (1 page)
13 December 1995Registered office changed on 13/12/95 from: 141/143 drury lane london WC2B 5TB (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
27 October 1995Registered office changed on 27/10/95 from: c/orm company services LIMITED 3RD floor, tabernacle st london EC2 4SD (1 page)
27 October 1995Registered office changed on 27/10/95 from: c/orm company services LIMITED 3RD floor, tabernacle st london EC2 4SD (1 page)
19 October 1995Incorporation (38 pages)
19 October 1995Incorporation (38 pages)