London
W1W 6XH
Director Name | Mr Shahab Uddin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director Of Legal |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Deborah Caterina Stallard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 1998) |
Role | Personal Assistant |
Correspondence Address | 84 Marmion Road Portsmouth Hampshire PO5 2BB |
Secretary Name | Sandra Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 40 Spring Vale Cowplain Waterlooville Hampshire PO8 9DB |
Secretary Name | David Marc Grossbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1998) |
Role | Solicitor |
Correspondence Address | 9 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | David Marc Grossbard |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 1998) |
Role | Solicitor |
Correspondence Address | 9 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Mr Matthew Benjamin Harold Wheeler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood Priory Road Forest Row East Sussex RH18 5HR |
Secretary Name | Derek John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Manton Oakham Rutland LE15 8SY |
Director Name | Mr John Alexander Perera |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House The Old Cricket Common Cookham Dean Berkshire SL6 9NZ |
Director Name | Yuen Po Tang |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2001) |
Role | Finance Director |
Correspondence Address | 30 Harefield Avenue Cheam Surrey SM2 7NE |
Director Name | Mr Simon Paul Clegg |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Foxhill House Church Lane Ewshot Farnham Surrey GU10 5BD |
Director Name | Neil David Robertson Aitken |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | Bridge House The Green, Finchingfield Braintree Essex CM7 4JS |
Secretary Name | Neil David Robertson Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | Bridge House The Green, Finchingfield Braintree Essex CM7 4JS |
Director Name | Mrs Sara Jane Sutcliffe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mrs Sara Jane Sutcliffe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Secretary Name | Mrs Sara Jane Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mahdi Hassan Choudhury |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Lord Colin Berkeley Moynihan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Andrew Hunt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr David Edwards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(14 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 June 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Peter Francis Seymour Yates |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Secretary Name | Mr Peter Yates |
---|---|
Status | Resigned |
Appointed | 25 January 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr William Martin Sweeney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Website | www.teamgb.com |
---|---|
Telephone | 020 78425700 |
Telephone region | London |
Registered Address | 101 New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
12 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
5 June 2019 | Registered 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 2019 | Appointment of Mr David Alan Glassey as a director on 24 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of William Martin Sweeney as a director on 24 May 2019 (1 page) |
16 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Termination of appointment of Andrew Hunt as a director on 28 February 2013 (1 page) |
30 September 2014 | Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter Francis Seymour Yates as a director on 28 February 2014 (1 page) |
30 September 2014 | Appointment of Mr William Sweeney as a director on 1 March 2014 (2 pages) |
30 September 2014 | Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page) |
30 September 2014 | Appointment of Mr William Sweeney as a director on 1 March 2014 (2 pages) |
30 September 2014 | Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter Francis Seymour Yates as a director on 28 February 2014 (1 page) |
30 September 2014 | Appointment of Mr William Sweeney as a director on 1 March 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Termination of appointment of Andrew Hunt as a director on 28 February 2013 (1 page) |
30 September 2014 | Termination of appointment of Peter Yates as a secretary on 28 February 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Appointment of Mr Peter Yates as a director (2 pages) |
21 March 2013 | Termination of appointment of Sara Sutcliffe as a director (1 page) |
21 March 2013 | Termination of appointment of Sara Sutcliffe as a secretary (1 page) |
21 March 2013 | Appointment of Mr Peter Yates as a secretary (1 page) |
21 March 2013 | Termination of appointment of Sara Sutcliffe as a secretary (1 page) |
21 March 2013 | Termination of appointment of Sara Sutcliffe as a secretary (1 page) |
21 March 2013 | Appointment of Mr Peter Yates as a secretary (1 page) |
21 March 2013 | Termination of appointment of Sara Sutcliffe as a director (1 page) |
21 March 2013 | Appointment of Mr Peter Yates as a director (2 pages) |
21 March 2013 | Termination of appointment of Sara Sutcliffe as a secretary (1 page) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Colin Moynihan as a director (1 page) |
28 January 2013 | Termination of appointment of Colin Moynihan as a director (1 page) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 June 2010 | Appointment of Mrs Sara Jane Sutcliffe as a director (2 pages) |
17 June 2010 | Appointment of Mrs Sara Jane Sutcliffe as a director (2 pages) |
16 June 2010 | Termination of appointment of David Edwards as a director (1 page) |
16 June 2010 | Termination of appointment of David Edwards as a director (1 page) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
9 February 2010 | Appointment of Mr Andrew Hunt as a director (2 pages) |
9 February 2010 | Termination of appointment of Mahdi Choudhury as a director (1 page) |
9 February 2010 | Termination of appointment of Sara Sutcliffe as a director (1 page) |
9 February 2010 | Termination of appointment of Sara Sutcliffe as a director (1 page) |
9 February 2010 | Termination of appointment of Mahdi Choudhury as a director (1 page) |
9 February 2010 | Appointment of Mr David Edwards as a director (2 pages) |
9 February 2010 | Appointment of Mr Andrew Hunt as a director (2 pages) |
9 February 2010 | Appointment of Lord Colin Berkeley Moynihan as a director (2 pages) |
9 February 2010 | Appointment of Lord Colin Berkeley Moynihan as a director (2 pages) |
9 February 2010 | Appointment of Mr David Edwards as a director (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mahdi Hassan Choudhury on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Sara Jane Friend on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mahdi Hassan Choudhury on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Sara Jane Friend on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Sara Jane Friend on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Sara Jane Friend on 25 January 2010 (2 pages) |
16 October 2009 | Registered 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 2009 | Registered 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 2009 | Registered office address changed from 1 Wandsworth Plain Wandsworth London SW18 1EH on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 1 Wandsworth Plain Wandsworth London SW18 1EH on 15 October 2009 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 January 2009 | Return made up to 06/01/09; no change of members (11 pages) |
30 January 2009 | Return made up to 06/01/09; no change of members (11 pages) |
20 January 2009 | Director and secretary's change of particulars / sara friend / 06/01/2009 (1 page) |
20 January 2009 | Director and secretary's change of particulars / sara friend / 06/01/2009 (1 page) |
7 January 2009 | Appointment terminated director simon clegg (1 page) |
7 January 2009 | Director appointed mahdi hassan choudhury (2 pages) |
7 January 2009 | Director appointed mahdi hassan choudhury (2 pages) |
7 January 2009 | Appointment terminated director simon clegg (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 November 2006 | Return made up to 19/10/06; full list of members
|
21 November 2006 | Return made up to 19/10/06; full list of members
|
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Return made up to 19/10/04; full list of members
|
1 November 2004 | Return made up to 19/10/04; full list of members
|
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 December 2003 | Return made up to 19/10/03; full list of members (7 pages) |
29 December 2003 | Return made up to 19/10/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 November 2002 | Return made up to 19/10/02; full list of members
|
7 November 2002 | Return made up to 19/10/02; full list of members
|
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 6 eaton gate london SW1W 9BJ (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 6 eaton gate london SW1W 9BJ (1 page) |
9 May 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
27 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 2ND floor glen house london SW1E 5AG (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 2ND floor glen house london SW1E 5AG (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 141 143 drury lane london WC2B 5TB (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 141 143 drury lane london WC2B 5TB (1 page) |
12 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members
|
28 October 1996 | Return made up to 19/10/96; full list of members
|
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 141/143 drury lane london WC2B 5TB (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 141/143 drury lane london WC2B 5TB (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: c/orm company services LIMITED 3RD floor, tabernacle st london EC2 4SD (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: c/orm company services LIMITED 3RD floor, tabernacle st london EC2 4SD (1 page) |
19 October 1995 | Incorporation (38 pages) |
19 October 1995 | Incorporation (38 pages) |