Company NameVitamalt (West Africa) Limited
Company StatusActive
Company Number03142242
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt

Directors

Director NameMr Lars Jensen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed30 April 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Secretary NameMr Patrick Topsoe-Jensen Plucnar
StatusCurrent
Appointed30 April 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameStephen David Gray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(22 years after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Lars Vestergaard
Date of BirthJune 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed11 May 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Keith Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Director NameMargaret Bannigan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleLegal Accounts Manager
Correspondence Address101 Walm Lane
Willesden Green
London
NW2 4QG
Secretary NameMr Keith Miller
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Director NameKolapo Adesola Lawson
Date of BirthMay 1950 (Born 74 years ago)
NationalityNigerian
StatusResigned
Appointed23 December 1996(12 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2004)
RoleChartered Accountant
Correspondence Address1 Tate Gardens
Bushey Heath
Hertfordshire
WD2 3TJ
Director NamePeter Aksel Rasmussen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed23 December 1996(12 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressRonnedevej 39
Fakse Dk-4640
Denmark
Foreign
Director NameMr Stephen Brian Shanahan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2000)
RoleAccountant
Correspondence Address8 Mill Hey Lane
Rufford
Ormskirk
Lancashire
L40 1SJ
Secretary NameMr Stephen Brian Shanahan
NationalityBritish
StatusResigned
Appointed23 December 1996(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2000)
RoleAccountant
Correspondence Address8 Mill Hey Lane
Rufford
Ormskirk
Lancashire
L40 1SJ
Director NameMr Stephen Anthony Holt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(4 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address423 Otley Road
Adel
Leeds
West Yorkshire
LS16 6AL
Secretary NameAlan James Buckley
NationalityBritish
StatusResigned
Appointed06 December 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address70 Residence Torre Saracena
Via Xxv Aprile 31
16030 Ruta Di Camogli
Liguaria
Italy
Director NameChresten Christensen
Date of BirthApril 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2004(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 April 2013)
RoleExport Director
Country of ResidenceDenmark
Correspondence AddressAgernvej 111
Beder
Dk-8330
Denmark
Secretary NameSusan May
NationalityBritish
StatusResigned
Appointed30 April 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address6 Chivenor Place
St Albans
Hertfordshire
AL4 0AD
Secretary NameChresten Christensen
NationalityDanish
StatusResigned
Appointed01 August 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAgernvej 111
Beder
Dk-8330
Denmark
Secretary NameMr Ronald Edward Blooman
NationalityBritish
StatusResigned
Appointed01 May 2009(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Waltham Drive
Elstow
Bedford
Bedfordshire
MK42 9GA
Secretary NameMr Zakir Hussain
StatusResigned
Appointed10 February 2012(16 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressGable House 1 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMr Graham Howell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2014)
RoleDiector
Country of ResidenceEngland
Correspondence AddressGable House 1 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMr Johannes Fredericus Christiaan Maria Savonije
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2013(17 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Henrik Brandt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2013(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2017)
RoleChairman
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Christian Jamie Barden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbert House Room 106
256-260 Old Street
London
EC1V 9DD
Director NameSØRen Christian Uldum JØRgensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameSÃ?Ren Christian Uldum JÃ?Rgensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Jesper Bo JØRgensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2017(21 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Jesper Bo JÃ?Rgensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2017(21 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL

Location

Registered AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2012
Net Worth£384,749
Cash£55,854
Current Liabilities£13,116

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Johannes Fredericus Christiaan Maria Savonije as a director on 1 September 2020 (1 page)
22 May 2020Appointment of Mr Lars Vestergaard as a director on 11 May 2020 (2 pages)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
26 November 2018Full accounts made up to 31 December 2017 (20 pages)
10 January 2018Termination of appointment of Søren Christian Uldum Jørgensen as a director on 31 December 2017 (1 page)
10 January 2018Appointment of Managing Director Stephen David Gray as a director on 1 January 2018 (2 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 January 2018Appointment of Managing Director Stephen David Gray as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Søren Christian Uldum Jørgensen as a director on 31 December 2017 (1 page)
29 September 2017Termination of appointment of Jesper Bo Jørgensen as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Jesper Bo Jørgensen as a director on 18 September 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
3 April 2017Termination of appointment of Henrik Brandt as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Jesper Bo Jørgensen as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Henrik Brandt as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Jesper Bo Jørgensen as a director on 1 April 2017 (2 pages)
27 January 2017Full accounts made up to 31 December 2015 (20 pages)
27 January 2017Full accounts made up to 31 December 2015 (20 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
21 December 2016Registered office address changed from Albert House Room 106 256-260 Old Street London London EC1V 9DD England to Old Truman Brewery P1-004 91 Brick Lane London E1 6QL on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Albert House Room 106 256-260 Old Street London London EC1V 9DD England to Old Truman Brewery P1-004 91 Brick Lane London E1 6QL on 21 December 2016 (1 page)
26 May 2016Appointment of Director Søren Christian Uldum Jørgensen as a director on 20 April 2016 (2 pages)
26 May 2016Termination of appointment of Christian Jamie Barden as a director on 20 April 2016 (1 page)
26 May 2016Termination of appointment of Christian Jamie Barden as a director on 20 April 2016 (1 page)
26 May 2016Appointment of Director Søren Christian Uldum Jørgensen as a director on 20 April 2016 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(6 pages)
17 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP to Albert House Room 106 256-260 Old Street London London EC1V 9DD on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP to Albert House Room 106 256-260 Old Street London London EC1V 9DD on 27 November 2015 (1 page)
24 February 2015Appointment of Mr Christian Jamie Barden as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Christian Jamie Barden as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Christian Jamie Barden as a director on 2 February 2015 (2 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
6 October 2014Termination of appointment of Graham Howell as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Graham Howell as a director on 30 September 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
(6 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
9 July 2013Appointment of Mr Henrik Brandt as a director (2 pages)
9 July 2013Appointment of Mr Henrik Brandt as a director (2 pages)
8 July 2013Termination of appointment of Chresten Christensen as a director (1 page)
8 July 2013Appointment of Mr Johannes Fredericus Christiaan Maria Savonije as a director (2 pages)
8 July 2013Termination of appointment of Zakir Hussain as a secretary (1 page)
8 July 2013Appointment of Mr Johannes Fredericus Christiaan Maria Savonije as a director (2 pages)
8 July 2013Appointment of Mr Patrick Topsoe-Jensen Plucnar as a secretary (1 page)
8 July 2013Termination of appointment of Zakir Hussain as a secretary (1 page)
8 July 2013Appointment of Mr Graham Howell as a director (2 pages)
8 July 2013Termination of appointment of Chresten Christensen as a director (1 page)
8 July 2013Appointment of Mr Graham Howell as a director (2 pages)
8 July 2013Appointment of Mr Lars Jensen as a director (2 pages)
8 July 2013Appointment of Mr Patrick Topsoe-Jensen Plucnar as a secretary (1 page)
8 July 2013Appointment of Mr Lars Jensen as a director (2 pages)
11 April 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
14 February 2012Termination of appointment of Ronald Blooman as a secretary (1 page)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Ronald Blooman as a secretary (1 page)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 February 2012Termination of appointment of Ronald Blooman as a secretary (1 page)
13 February 2012Termination of appointment of Ronald Blooman as a secretary (1 page)
13 February 2012Appointment of Mr Zakir Hussain as a secretary (1 page)
13 February 2012Register inspection address has been changed from C/O Vitamalt (West Africa) Ltd 2 Victoria Square Victoria Street St.Albans Hertfordshire AL1 3TF (1 page)
13 February 2012Register inspection address has been changed from C/O Vitamalt (West Africa) Ltd 2 Victoria Square Victoria Street St.Albans Hertfordshire AL1 3TF (1 page)
13 February 2012Appointment of Mr Zakir Hussain as a secretary (1 page)
25 January 2012Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 25 January 2012 (1 page)
17 March 2011Full accounts made up to 31 December 2010 (12 pages)
17 March 2011Full accounts made up to 31 December 2010 (12 pages)
14 March 2011Secretary's details changed for Mr Ronald Edward Blooman on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Ronald Edward Blooman on 14 March 2011 (2 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
29 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Chresten Christensen on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Chresten Christensen on 15 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
5 June 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Full accounts made up to 31 December 2008 (13 pages)
5 May 2009Secretary appointed mr ronald edward blooman (1 page)
5 May 2009Appointment terminated secretary chresten christensen (1 page)
5 May 2009Secretary appointed mr ronald edward blooman (1 page)
5 May 2009Appointment terminated secretary chresten christensen (1 page)
5 March 2009Return made up to 29/12/08; full list of members (3 pages)
5 March 2009Return made up to 29/12/08; full list of members (3 pages)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
29 January 2007Return made up to 29/12/06; full list of members (7 pages)
29 January 2007Return made up to 29/12/06; full list of members (7 pages)
5 October 2006Registered office changed on 05/10/06 from: c/o ernst & young LLP 400 capability green luton bedfordshire LU1 3LU (1 page)
5 October 2006Registered office changed on 05/10/06 from: c/o ernst & young LLP 400 capability green luton bedfordshire LU1 3LU (1 page)
23 June 2006Full accounts made up to 31 December 2005 (10 pages)
23 June 2006Full accounts made up to 31 December 2005 (10 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
15 April 2005Full accounts made up to 31 December 2004 (11 pages)
15 April 2005Full accounts made up to 31 December 2004 (11 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 December 2003 (14 pages)
27 August 2004Full accounts made up to 31 December 2003 (14 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
17 February 2004Full accounts made up to 31 December 2002 (14 pages)
17 February 2004Full accounts made up to 31 December 2002 (14 pages)
5 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2004Registered office changed on 15/01/04 from: fountain court 2 victoria square victoria street st albans hertfordshire AL1 3TF (1 page)
15 January 2004Registered office changed on 15/01/04 from: fountain court 2 victoria square victoria street st albans hertfordshire AL1 3TF (1 page)
22 July 2003Full accounts made up to 31 December 2001 (12 pages)
22 July 2003Full accounts made up to 31 December 2001 (12 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
20 March 2002Return made up to 29/12/01; full list of members (6 pages)
20 March 2002Return made up to 29/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
26 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 February 2000Return made up to 29/12/99; full list of members (7 pages)
2 February 2000Return made up to 29/12/99; full list of members (7 pages)
7 January 2000Full accounts made up to 31 December 1998 (12 pages)
7 January 2000Full accounts made up to 31 December 1998 (12 pages)
10 May 1999Full accounts made up to 31 December 1997 (12 pages)
10 May 1999Full accounts made up to 31 December 1997 (12 pages)
8 April 1999Return made up to 29/12/98; full list of members (6 pages)
8 April 1999Return made up to 29/12/98; full list of members (6 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 August 1998Statement of affairs (2 pages)
28 August 1998Statement of affairs (2 pages)
28 August 1998Ad 15/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 August 1998Ad 15/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1998Full accounts made up to 31 December 1996 (11 pages)
20 July 1998Full accounts made up to 31 December 1996 (11 pages)
6 March 1998Return made up to 29/12/97; no change of members (4 pages)
6 March 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 44/45 chancery lane london WC2A 1JB (1 page)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 44/45 chancery lane london WC2A 1JB (1 page)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 January 1997New secretary appointed;new director appointed (2 pages)
29 December 1995Incorporation (18 pages)
29 December 1995Incorporation (18 pages)