Company NameKonstructive Limited
DirectorsChristian Ian Hoper and Leigh James Whitney
Company StatusActive
Company Number03171535
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christian Ian Hoper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressKonstructive Ltd Scott House, Suite 1 The Concours
Waterloo Station
London
SE1 7LY
Secretary NameMr Christian Ian Hoper
NationalityBritish
StatusCurrent
Appointed21 March 2002(6 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKonstructive Ltd Scott House, Suite 1 The Concours
Waterloo Station
London
SE1 7LY
Director NameMr Leigh James Whitney
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(15 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKonstructive Ltd Scott House, Suite 1 The Concours
Waterloo Station
London
SE1 7LY
Director NameMr Ian William Hoper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKimbers 179 Lovedean Lane
Lovedean
Waterlooville
Hampshire
PO8 9RT
Secretary NameChristian Ian Hoper
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleSecretary
Correspondence Address38b Crooms Hill
Greenwich
London
SE10 8HD
Secretary NameMr Ian William Hoper
NationalityBritish
StatusResigned
Appointed30 May 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressKimbers 179 Lovedean Lane
Lovedean
Waterlooville
Hampshire
PO8 9RT
Director NameMr Scott Anthony Wilkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillside Crescent
Enfield
Middlesex
EN2 0HP
Director NameMatthew Iain Ward
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Gunnersbury Lane
London
W3 9BA
Director NameLawrence Cecil Brooks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address36 Quick Road
London
W4 2BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedesignuk.com
Telephone020 72922700
Telephone regionLondon

Location

Registered AddressKonstructive Ltd Scott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

5k at £0.01Mr Christian Ian Hoper
55.56%
Ordinary
3k at £0.01Leigh James Whitney
33.33%
Ordinary
1000 at £0.01Robert Charles Barnes
11.11%
Ordinary

Financials

Year2014
Net Worth£318,192
Cash£122,110
Current Liabilities£200,154

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

22 December 2011Delivered on: 7 January 2012
Persons entitled: Pleasureseekers (Holdings) Limited

Classification: Rent deposit deed
Secured details: £33,250.00 due or to become due from the company to the chargee.
Particulars: Interest in the rent deposit.
Outstanding
9 November 2007Delivered on: 20 November 2007
Persons entitled: Pleasureseekers (Holding) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to six months principal rent. See the mortgage charge document for full details.
Outstanding
22 November 2000Delivered on: 25 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7249813.
Outstanding

Filing History

8 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
24 October 2023Director's details changed for Mr Leigh James Whitney on 24 October 2023 (2 pages)
24 October 2023Secretary's details changed for Mr Christian Ian Hoper on 24 October 2023 (1 page)
24 October 2023Director's details changed for Mr Christian Ian Hoper on 24 October 2023 (2 pages)
12 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
5 March 2023Registered office address changed from Unit 4, 52 Lant Street London SE1 1RB England to Konstructive Ltd Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on 5 March 2023 (1 page)
14 December 2022Current accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
26 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
9 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
10 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 August 2018Satisfaction of charge 2 in full (1 page)
9 August 2018Satisfaction of charge 3 in full (1 page)
7 August 2018Secretary's details changed for Mr Christian Ian Hoper on 7 August 2018 (1 page)
6 August 2018Director's details changed for Mr Leigh James Whitney on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Christian Ian Hoper on 6 August 2018 (2 pages)
3 August 2018Change of details for Mr Leigh James Whitney as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Change of details for Mr Christian Ian Hoper as a person with significant control on 3 August 2018 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
7 February 2018Registered office address changed from 10 Warwick Street London W1B 5LZ United Kingdom to Unit 4, 52 Lant Street London SE1 1RB on 7 February 2018 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 March 2017Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages)
11 March 2017Registered office address changed from 10 Warwick Street London W1B 5LZ to 10 Warwick Street London W1B 5LZ on 11 March 2017 (1 page)
11 March 2017Secretary's details changed for Mr Christian Ian Hoper on 11 March 2017 (1 page)
11 March 2017Director's details changed for Mr Leigh James Whitney on 11 March 2017 (2 pages)
11 March 2017Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages)
11 March 2017Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages)
11 March 2017Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages)
11 March 2017Director's details changed for Mr Leigh James Whitney on 11 March 2017 (2 pages)
11 March 2017Secretary's details changed for Mr Christian Ian Hoper on 11 March 2017 (1 page)
11 March 2017Registered office address changed from 10 Warwick Street London W1B 5LZ to 10 Warwick Street London W1B 5LZ on 11 March 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 90
(4 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 90
(4 pages)
1 March 2016Company name changed design uk LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
1 March 2016Company name changed design uk LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
1 March 2016Change of name notice (2 pages)
1 March 2016Change of name notice (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 90
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 90
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
10 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 90
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 90
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 87.62
(5 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 50.00
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 87.62
(5 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 50.00
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 50.00
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 87.62
(5 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Purchase of own shares. (3 pages)
6 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
6 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 91.80
(6 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 91.80
(6 pages)
13 August 2013Purchase of own shares. (3 pages)
13 May 2013Resolutions
  • RES13 ‐ Contract to purchase 5,000 b ordinary shares of £0.01 04/04/2013
(1 page)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2013Resolutions
  • RES13 ‐ Contract to purchase 5,000 b ordinary shares of £0.01 04/04/2013
(1 page)
13 May 2013Change of share class name or designation (2 pages)
13 May 2013Change of share class name or designation (2 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 95.98
(5 pages)
13 May 2013Purchase of own shares. (3 pages)
13 May 2013Purchase of own shares. (3 pages)
13 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 95.98
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
13 February 2012Secretary's details changed for Mr Christian Ian Hoper on 8 February 2012 (1 page)
13 February 2012Director's details changed for Mr Christian Ian Hoper on 8 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Christian Ian Hoper on 8 February 2012 (1 page)
13 February 2012Director's details changed for Mr Christian Ian Hoper on 8 February 2012 (2 pages)
13 February 2012Appointment of Mr Leigh James Whitney as a director (2 pages)
13 February 2012Secretary's details changed for Mr Christian Ian Hoper on 8 February 2012 (1 page)
13 February 2012Director's details changed for Mr Christian Ian Hoper on 8 February 2012 (2 pages)
13 February 2012Appointment of Mr Leigh James Whitney as a director (2 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
2 October 2009Appointment terminated director scott wilkinson (1 page)
2 October 2009Appointment terminated director scott wilkinson (1 page)
5 May 2009Amended accounts made up to 31 July 2007 (4 pages)
5 May 2009Amended accounts made up to 31 July 2007 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 12-14 denman street piccadilly london W1D 7HJ (1 page)
13 August 2007Registered office changed on 13/08/07 from: 12-14 denman street piccadilly london W1D 7HJ (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
28 March 2007Return made up to 12/03/07; full list of members (2 pages)
28 March 2007Return made up to 12/03/07; full list of members (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2006S-div 28/07/06 (1 page)
29 September 2006S-div 28/07/06 (1 page)
20 April 2006Return made up to 12/03/06; full list of members (2 pages)
20 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
5 April 2005Return made up to 12/03/05; full list of members (7 pages)
5 April 2005Return made up to 12/03/05; full list of members (7 pages)
13 March 2004Return made up to 12/03/04; full list of members (7 pages)
13 March 2004Return made up to 12/03/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 May 2003Full accounts made up to 31 July 2002 (11 pages)
3 May 2003Full accounts made up to 31 July 2002 (11 pages)
25 April 2003Return made up to 12/03/03; full list of members (6 pages)
25 April 2003Return made up to 12/03/03; full list of members (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Full accounts made up to 31 July 2001 (11 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Full accounts made up to 31 July 2001 (11 pages)
8 April 2002Secretary resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: 5-11 shorts gardens london WC2H 9AT (1 page)
3 January 2002Registered office changed on 03/01/02 from: 5-11 shorts gardens london WC2H 9AT (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Return made up to 12/03/01; full list of members (6 pages)
8 May 2001Return made up to 12/03/01; full list of members (6 pages)
8 May 2001Director's particulars changed (1 page)
29 December 2000Company name changed design uk creative solutions lim ited\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed design uk creative solutions lim ited\certificate issued on 29/12/00 (2 pages)
25 November 2000Particulars of mortgage/charge (5 pages)
25 November 2000Particulars of mortgage/charge (5 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
8 May 2000Return made up to 12/03/00; full list of members (7 pages)
8 May 2000Return made up to 12/03/00; full list of members (7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
29 December 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1999Full accounts made up to 31 July 1999 (9 pages)
29 December 1999Full accounts made up to 31 July 1999 (9 pages)
19 July 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
19 July 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 December 1998Registered office changed on 31/12/98 from: 3RD floor 74-77 white lion street islington london N1 9PF (2 pages)
31 December 1998Registered office changed on 31/12/98 from: 3RD floor 74-77 white lion street islington london N1 9PF (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 179 lovedean lane lovedean waterlooville hampshire PO8 9RT (1 page)
18 June 1998Registered office changed on 18/06/98 from: 179 lovedean lane lovedean waterlooville hampshire PO8 9RT (1 page)
15 June 1998Director resigned (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Director resigned (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998Company name changed groovy britons LIMITED\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed groovy britons LIMITED\certificate issued on 15/06/98 (2 pages)
24 March 1998Return made up to 12/03/98; no change of members (4 pages)
24 March 1998Return made up to 12/03/98; no change of members (4 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned;director resigned (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 1996Secretary resigned;director resigned (2 pages)
12 March 1996Incorporation (13 pages)
12 March 1996Incorporation (13 pages)