Company Name56 Rosslyn Hill Limited
Company StatusActive
Company Number03166838
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMarion Glober
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(3 years, 1 month after company formation)
Appointment Duration25 years
RoleSelf Employed
Country of ResidenceUnited States
Correspondence Address1924b South Boulevard
Housten
Texas
United States
Director NameDavid Christie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(9 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Rosslyn Hill
Flat 4
London
NW3 1ND
Director NameMr Marc Adrian Lehrer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleElectronics And Computing Engineer
Country of ResidenceEngland
Correspondence Address20 Strongs Close
Sherston
Malmesbury
SN16 0NU
Secretary NameMr David Charles John Christie
StatusCurrent
Appointed03 June 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address56 Rosslyn Hill
London
NW3 1ND
Director NameMr James Michael Johnson
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Villas
Newcastle Upon Tyne
NE3 4HU
Director NameMr Alexander Jay Simler
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(27 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressSapele Felden Lane
Felden
Hemel Hempstead
HP3 0BB
Director NameThea Davis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressFlat 5 56 Rosslyn Hill
London
NW3 1ND
Director NameMatthew Dreisin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 13 February 2003)
RoleManagement Consultant
Correspondence Address56 Rosslyn Hill
London
NW3 1ND
Director NameNicola Jane Fenton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1998)
RoleAssistant Company Secretary
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameElizabeth Marks
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 1999)
RoleSpeech & Language Therapist
Correspondence AddressFlat 3 56 Rosslyn Hill
London
NW3 1ND
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed04 March 1996(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1998)
RoleAssistant Company Secretary
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameMatthew Dreisin
NationalityBritish
StatusResigned
Appointed13 December 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 2003)
RoleCompany Director
Correspondence Address56 Rosslyn Hill
London
NW3 1ND
Director NameMs Katja Stout
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2010)
RoleAssoc Ptr
Country of ResidenceUnited Kingdom
Correspondence Address26e North Hill
London
N6 6QA
Director NameJohn Dale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 June 2018)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 56 Rosslyn Hill
London
NW3 1ND
Secretary NameJohn Dale
NationalityBritish
StatusResigned
Appointed14 February 2003(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 June 2018)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 56 Rosslyn Hill
London
NW3 1ND
Director NameBetty Frances
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2005)
RoleWriter
Correspondence AddressFlat 4
56 Rosslyn Hill
Hampstead London
NW3 1ND
Director NameHans Jurg Meyer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2007(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2015)
RoleGeophysicist
Country of ResidenceAustralia
Correspondence AddressShell Development Australia Ltd 2 Victoria Avenue
Perth
Wa 6000
Director NameMrs Sandra Lorraine Krieger
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(14 years after company formation)
Appointment Duration5 years (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Redington Road
London
NW3 7RT
Director NameMr Howard Simler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2024)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressAnlaby Lyndale
London
NW2 2NY
Director NameMr Louis Jacques Schneider
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(24 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 October 2020)
RoleSystems Development Manager
Country of ResidenceEngland
Correspondence Address158a Iverson Road
London
NW6 2HH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 74358037
Telephone regionLondon

Location

Registered AddressFlat 4, 56 Rosslyn Hill
London
NW3 1ND
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1David Christie
20.00%
Ordinary
1 at £1John Dale
20.00%
Ordinary
1 at £1Marion Glober
20.00%
Ordinary
1 at £1Paula Elsa Meyer & H.i. Meyer
20.00%
Ordinary
1 at £1Sandra Krieger
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

6 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 April 2020Appointment of Mr Louis Jacques Schneider as a director on 6 April 2020 (2 pages)
24 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Registered office address changed from Flat 2 56,Rosslyn Hill London NW3 1nd to Flat 4, 56 Rosslyn Hill London NW3 1nd on 26 March 2019 (1 page)
26 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
3 June 2018Appointment of Mr David Charles John Christie as a secretary on 3 June 2018 (2 pages)
3 June 2018Termination of appointment of John Dale as a director on 3 June 2018 (1 page)
3 June 2018Termination of appointment of John Dale as a secretary on 3 June 2018 (1 page)
21 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Howard Simler on 8 July 2016 (2 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Director's details changed for Mr Howard Simler on 8 July 2016 (2 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Director's details changed for Mr Marc Adrian Lehrer on 10 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Marc Adrian Lehrer on 10 February 2017 (2 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(9 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(9 pages)
30 September 2015Appointment of Mr Marc Adrian Lehrer as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Marc Adrian Lehrer as a director on 29 September 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Appointment of Mr Howard Simler as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Howard Simler as a director on 29 September 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 July 2015Termination of appointment of Hans Jurg Meyer as a director on 14 July 2015 (1 page)
18 July 2015Termination of appointment of Hans Jurg Meyer as a director on 14 July 2015 (1 page)
20 March 2015Termination of appointment of Sandra Lorraine Krieger as a director on 19 March 2015 (1 page)
20 March 2015Termination of appointment of Sandra Lorraine Krieger as a director on 19 March 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(9 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(9 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(9 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Director's details changed for Hans Jurg Meyer on 2 March 2014 (2 pages)
1 April 2014Director's details changed for Hans Jurg Meyer on 2 March 2014 (2 pages)
1 April 2014Director's details changed for Hans Jurg Meyer on 2 March 2014 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5
(9 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5
(9 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5
(9 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
15 March 2011Director's details changed for Hans Jurg Meyer on 31 May 2010 (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
15 March 2011Director's details changed for Hans Jurg Meyer on 31 May 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Director's details changed for Marion Glober on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
29 March 2010Director's details changed for Hans Jurg Meyer on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
29 March 2010Director's details changed for Marion Glober on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Marion Glober on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
29 March 2010Director's details changed for Hans Jurg Meyer on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Hans Jurg Meyer on 1 February 2010 (2 pages)
27 March 2010Termination of appointment of Katja Stout as a director (1 page)
27 March 2010Director's details changed for John Dale on 1 February 2010 (2 pages)
27 March 2010Director's details changed for John Dale on 1 February 2010 (2 pages)
27 March 2010Director's details changed for Katja Stout on 1 February 2010 (2 pages)
27 March 2010Director's details changed for John Dale on 1 February 2010 (2 pages)
27 March 2010Director's details changed for David Christie on 1 February 2010 (2 pages)
27 March 2010Director's details changed for David Christie on 1 February 2010 (2 pages)
27 March 2010Director's details changed for Katja Stout on 1 February 2010 (2 pages)
27 March 2010Director's details changed for Katja Stout on 1 February 2010 (2 pages)
27 March 2010Termination of appointment of Katja Stout as a director (1 page)
27 March 2010Director's details changed for David Christie on 1 February 2010 (2 pages)
11 March 2010Appointment of Mrs Sandra Lorraine Krieger as a director (2 pages)
11 March 2010Appointment of Mrs Sandra Lorraine Krieger as a director (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 01/03/09; full list of members (6 pages)
20 March 2009Director's change of particulars / katja stout / 02/08/2008 (1 page)
20 March 2009Return made up to 01/03/09; full list of members (6 pages)
20 March 2009Director's change of particulars / katja stout / 02/08/2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 March 2008Return made up to 01/03/08; no change of members (8 pages)
25 March 2008Return made up to 01/03/08; no change of members (8 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
20 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 March 2006Return made up to 01/03/06; full list of members (9 pages)
20 March 2006Return made up to 01/03/06; full list of members (9 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
29 March 2005Return made up to 01/03/05; full list of members (9 pages)
29 March 2005Return made up to 01/03/05; full list of members (9 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 May 2004Return made up to 01/03/04; full list of members (9 pages)
5 May 2004Return made up to 01/03/04; full list of members (9 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
8 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
8 July 2002Return made up to 01/03/02; full list of members (7 pages)
8 July 2002Return made up to 01/03/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 January 2002Return made up to 01/03/01; full list of members (8 pages)
3 January 2002Return made up to 01/03/01; full list of members (8 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 October 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
19 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
6 March 1998Return made up to 01/03/98; no change of members (6 pages)
6 March 1998Return made up to 01/03/98; no change of members (6 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Return made up to 01/03/97; full list of members (8 pages)
20 July 1997Return made up to 01/03/97; full list of members (8 pages)
3 September 1996Registered office changed on 03/09/96 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996Registered office changed on 03/09/96 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996Ad 14/08/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 September 1996Ad 14/08/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
13 March 1996Registered office changed on 13/03/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
1 March 1996Incorporation (14 pages)
1 March 1996Incorporation (14 pages)