Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Stuart William Reed |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Director Name | Mr Patrick Berry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunset Road Camberwell London SE5 8EA |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(12 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2004) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | choice-fm.co.uk |
---|---|
Telephone | 020 77666810 |
Telephone region | London |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Capital Xtra LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
30 April 2020 | Change of details for Capital Xtra Limited as a person with significant control on 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
29 July 2008 | Appointment terminated director wendy pallot (1 page) |
29 July 2008 | Appointment terminated director wendy pallot (1 page) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (7 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (7 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 July 2005 | Section 394 (2 pages) |
20 July 2005 | Section 394 (2 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (5 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
10 March 2004 | New director appointed (5 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
21 October 2003 | Return made up to 10/04/03; full list of members (7 pages) |
21 October 2003 | Return made up to 10/04/03; full list of members (7 pages) |
26 June 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
26 June 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
1 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 August 2001 | Return made up to 10/04/01; full list of members (6 pages) |
30 August 2001 | Return made up to 10/04/01; full list of members (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
5 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
5 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
31 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
29 October 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
5 October 1999 | Return made up to 10/04/99; no change of members
|
5 October 1999 | Return made up to 10/04/99; no change of members
|
18 May 1999 | Company name changed choice fm east midlands LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed choice fm east midlands LIMITED\certificate issued on 19/05/99 (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
18 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
18 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
21 May 1997 | Return made up to 10/04/97; full list of members
|
21 May 1997 | Return made up to 10/04/97; full list of members
|
13 December 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
13 December 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
10 April 1996 | Incorporation (15 pages) |
10 April 1996 | Incorporation (15 pages) |