Company Name42 Leamington Road Villas Limited
Company StatusActive
Company Number03119115
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Albert Peng Hui Kueh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 October 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameVanessa Countouris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed27 October 1995(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Secretary NameMr Derek Treadwell
StatusCurrent
Appointed28 May 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameMr Derek Treadwell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameMs Joanne Muir
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address42a Leamington Road Villas
London
W11 1HT
Director NameMrs Celia Catherine Greig
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(20 years after company formation)
Appointment Duration8 years, 5 months
RoleHouseholder
Country of ResidenceEngland
Correspondence AddressFlat 4, 42 Leamington Road Villas
London
W11 1HT
Director NameMarina Coriolano Lykourezos
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RolePublisher
Correspondence Address42 Leamington Road Villas
London
W11 1HP
Director NamePatricia Ruth Garner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 135 Notting Hill Gate
London
W11 3LB
Secretary NameMr Albert Peng Hui Kueh
NationalityMalaysian
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameSimon David Biggerstaff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2002)
RoleInvestor
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Secretary NameAshe Countouris
NationalityAustralian
StatusResigned
Appointed11 October 2001(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 May 2014)
RoleMusic
Correspondence Address1st Floor 135 Notting Hill Gate
London
W11 3LB
Director NameCharles Watson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2004)
RoleFilm Director
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameJanek Lesiniak
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed18 March 2004(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2007)
RoleActor
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameLucia Di Ciacca
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2014)
RoleAccountant
Country of ResidenceWales
Correspondence Address1st Floor 135 Notting Hill Gate
London
W11 3LB
Director NameMr Frederick James Sherman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2007(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameLara Arabella Sidawi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2009)
RoleEnergy Consultant
Correspondence Address42a Leamington Road Villas
London
W11 1HT
Director NameRodrigo De Santiago
Date of BirthJune 1970 (Born 53 years ago)
NationalityVenezuela
StatusResigned
Appointed01 January 2008(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 135 Notting Hill Gate
London
W11 3LB
Director NameMr Andrew Gardiner
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Secretary NameMr Frederick James Sherman
StatusResigned
Appointed29 May 2014(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2015)
RoleCompany Director
Correspondence Address42 Leamington Road Villas
London
W11 1HT
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address42 Leamington Road Villas
London
W11 1HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Albert Peng Hui Kuem
25.00%
Ordinary
1 at £1Andrew Gardiner
25.00%
Ordinary
1 at £1Kenneth James Scott Greig & Celia Catherine Greig
25.00%
Ordinary
1 at £1Vanessa Countouris
25.00%
Ordinary

Financials

Year2014
Net Worth£5,345
Cash£1,015

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
8 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
16 July 2022Appointment of Ms Georgia Daisy Cotton as a director on 15 July 2022 (2 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 July 2022Termination of appointment of Celia Catherine Greig as a director on 1 July 2022 (1 page)
31 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(7 pages)
13 November 2015Appointment of Mrs Celia Catherine Greig as a director on 13 November 2015 (2 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(7 pages)
13 November 2015Appointment of Mrs Celia Catherine Greig as a director on 13 November 2015 (2 pages)
26 August 2015Appointment of Ms Joanne Muir as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Ms Joanne Muir as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Ms Joanne Muir as a director on 1 August 2015 (2 pages)
25 August 2015Termination of appointment of Frederick James Sherman as a director on 29 June 2015 (1 page)
25 August 2015Termination of appointment of Frederick James Sherman as a director on 29 June 2015 (1 page)
27 July 2015Termination of appointment of Andrew Gardiner as a director on 22 July 2015 (1 page)
27 July 2015Termination of appointment of Frederick James Sherman as a secretary on 29 June 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Termination of appointment of Andrew Gardiner as a director on 22 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Termination of appointment of Frederick James Sherman as a secretary on 29 June 2015 (1 page)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(8 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(8 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Appointment of Mr Derek Treadwell as a secretary on 28 May 2014 (2 pages)
16 July 2014Termination of appointment of Albert Peng Hui Kueh as a secretary on 28 May 2014 (1 page)
16 July 2014Appointment of Mr Derek Treadwell as a secretary on 28 May 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Termination of appointment of Albert Peng Hui Kueh as a secretary on 28 May 2014 (1 page)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(7 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(7 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(7 pages)
6 June 2014Registered office address changed from C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB on 6 June 2014 (1 page)
6 June 2014Register inspection address has been changed from C/O C/O Cunningham & Co 135 Notting Hill Gate London W11 3LB United Kingdom (1 page)
6 June 2014Termination of appointment of Ashe Countouris as a secretary (1 page)
6 June 2014Appointment of Mr Frederick James Sherman as a secretary (2 pages)
6 June 2014Director's details changed for Mr Frederick James Sherman on 29 May 2014 (2 pages)
6 June 2014Registered office address changed from C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Lucia Di Ciacca as a director (1 page)
6 June 2014Termination of appointment of Lucia Di Ciacca as a director (1 page)
6 June 2014Appointment of Mr Derek Treadwell as a director (2 pages)
6 June 2014Registered office address changed from C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Ashe Countouris as a secretary (1 page)
6 June 2014Appointment of Mr Derek Treadwell as a director (2 pages)
6 June 2014Appointment of Mr Andrew Gardiner as a director (2 pages)
6 June 2014Termination of appointment of Lucia Di Ciacca as a director (1 page)
6 June 2014Appointment of Mr Andrew Gardiner as a director (2 pages)
6 June 2014Register inspection address has been changed from C/O C/O Cunningham & Co 135 Notting Hill Gate London W11 3LB United Kingdom (1 page)
6 June 2014Termination of appointment of Lucia Di Ciacca as a director (1 page)
6 June 2014Director's details changed for Mr Frederick James Sherman on 29 May 2014 (2 pages)
6 June 2014Termination of appointment of Ashe Countouris as a secretary (1 page)
6 June 2014Termination of appointment of Ashe Countouris as a secretary (1 page)
6 June 2014Appointment of Mr Frederick James Sherman as a secretary (2 pages)
22 November 2013Termination of appointment of Rodrigo De Santiago as a director (1 page)
22 November 2013Termination of appointment of Patricia Garner as a director (1 page)
22 November 2013Termination of appointment of Rodrigo De Santiago as a director (1 page)
22 November 2013Termination of appointment of Patricia Garner as a director (1 page)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (7 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
7 January 2012Register(s) moved to registered office address (1 page)
7 January 2012Register(s) moved to registered office address (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 December 2009Director's details changed for Patricia Ruth Garner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Patricia Ruth Garner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Rodrigo De Santiago on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Frederick James Sherman on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Ashe Countouris on 1 October 2009 (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
11 December 2009Director's details changed for Lucia Di Ciacca on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Lucia Di Ciacca on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Ashe Countouris on 1 October 2009 (1 page)
11 December 2009Director's details changed for Patricia Ruth Garner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Frederick James Sherman on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Vanessa Countouris on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Lucia Di Ciacca on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Ashe Countouris on 1 October 2009 (1 page)
11 December 2009Director's details changed for Frederick James Sherman on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Vanessa Countouris on 1 October 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Secretary's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (1 page)
11 December 2009Director's details changed for Vanessa Countouris on 1 October 2009 (2 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
11 December 2009Director's details changed for Rodrigo De Santiago on 1 October 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Rodrigo De Santiago on 1 October 2009 (2 pages)
24 August 2009Appointment terminated director lara sidawi (1 page)
24 August 2009Appointment terminated director lara sidawi (1 page)
20 August 2009Registered office changed on 20/08/2009 from 42 leamington road villas london W11 1HP (1 page)
20 August 2009Registered office changed on 20/08/2009 from 42 leamington road villas london W11 1HP (1 page)
18 August 2009Return made up to 27/10/08; no change of members (8 pages)
18 August 2009Return made up to 27/10/08; no change of members (8 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
2 February 2008New director appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 November 2006Return made up to 27/10/06; full list of members (10 pages)
14 November 2006Return made up to 27/10/06; full list of members (10 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 November 2005Return made up to 27/10/05; full list of members (10 pages)
1 November 2005Return made up to 27/10/05; full list of members (10 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 November 2004New director appointed (2 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 October 2003Return made up to 27/10/03; full list of members (10 pages)
18 October 2003Return made up to 27/10/03; full list of members (10 pages)
12 September 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 2003New director appointed (2 pages)
8 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
3 September 2002Return made up to 27/10/01; full list of members (8 pages)
3 September 2002Return made up to 27/10/01; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
27 November 2000Return made up to 27/10/00; full list of members (8 pages)
27 November 2000Return made up to 27/10/00; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 March 2000Return made up to 27/10/99; full list of members (8 pages)
10 March 2000Return made up to 27/10/99; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
2 March 1999Return made up to 27/10/98; no change of members (4 pages)
2 March 1999Return made up to 27/10/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
17 November 1997Return made up to 27/10/97; no change of members (4 pages)
17 November 1997Return made up to 27/10/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (7 pages)
27 August 1997Full accounts made up to 31 October 1996 (7 pages)
20 June 1997Ad 01/01/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
20 June 1997Ad 01/01/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
29 January 1997Ad 27/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1997Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Ad 27/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 83 leonard street london EC2A 4QS (1 page)
23 November 1995Registered office changed on 23/11/95 from: 83 leonard street london EC2A 4QS (1 page)
22 November 1995Secretary resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995Director resigned (2 pages)
27 October 1995Incorporation (16 pages)
27 October 1995Incorporation (16 pages)