London
W1T 1LN
Director Name | Mr Ben Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Alyson Barbara Hagan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Nigel Duncan Urwin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Secretary Name | Aanthony Semir Mosawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 16 Hillbury Road Tooting Bec London SW17 8JT |
Director Name | Catherine Neave Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 April 1997) |
Role | Managing Director |
Correspondence Address | 75 Oxford Gardens London W10 5UL |
Director Name | Leslie Kim Michael Ballard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1998) |
Role | Finance Director |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Director Name | Mr Simon Frank Perry |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio C, Chelsea Studios 416 Fulham Road London SW6 1EB |
Secretary Name | Leslie Kim Michael Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Cameron Robert McCracken |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Flat 2 10-12 Hanway Street London W1P 9DD |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | President's Lodge Queens College Cambridge CB3 9ET |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Mr Michael Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Director Name | Mr John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 10 Burnham Court Moscow Road London W2 4SW |
Secretary Name | Mr Michael Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Remenham Place Remenham Hill, Remenham Henley On Thames Oxfordshire RG9 3EU |
Secretary Name | Mr Alan Gregory Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hazel Cottage Water Lane Bisley Surrey GU24 9BA |
Director Name | Mr Alan Gregory Bushell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Little Portland Street London W1W 7JG |
Director Name | Mr Timothy Christopher Cagney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 10 Little Portland Street London W1W 7JG |
Director Name | Ms Amanda Elizabeth Nevill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr David Carson Parkhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(18 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 21 Stephen Street London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,987 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
23 August 1996 | Delivered on: 30 August 1996 Persons entitled: The Arts Council of England Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over the whole undertaking including all goods,chattles,paper,intangibles,personal properties and rights now or hereafter owned by the company. Outstanding |
---|
28 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
15 December 2021 | Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page) |
12 November 2021 | Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page) |
12 November 2021 | Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Mr Ben Roberts as a director on 14 February 2020 (2 pages) |
2 July 2020 | Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
21 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page) |
13 July 2011 | Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page) |
12 July 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
12 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
12 July 2011 | Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page) |
12 July 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
12 July 2011 | Termination of appointment of Timothy Cagney as a director (1 page) |
12 July 2011 | Termination of appointment of Timothy Cagney as a director (1 page) |
12 July 2011 | Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page) |
12 July 2011 | Termination of appointment of Alan Bushell as a director (1 page) |
12 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
12 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
12 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
12 July 2011 | Termination of appointment of Alan Bushell as a director (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
4 November 2010 | Termination of appointment of John Woodward as a director (1 page) |
4 November 2010 | Termination of appointment of John Woodward as a director (1 page) |
1 October 2010 | Appointment of Mr Alan Gregory Bushell as a director (2 pages) |
1 October 2010 | Appointment of Mr Timothy Christopher Cagney as a director (2 pages) |
1 October 2010 | Appointment of Mr Alan Gregory Bushell as a director (2 pages) |
1 October 2010 | Appointment of Mr Timothy Christopher Cagney as a director (2 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Stewart Till as a director (1 page) |
8 April 2010 | Termination of appointment of Stewart Till as a director (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
1 February 2009 | Resolutions
|
22 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / john woodward / 01/04/2008 (1 page) |
22 August 2008 | Director's change of particulars / john woodward / 01/04/2008 (1 page) |
22 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
9 January 2008 | Return made up to 16/07/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 16/07/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
5 October 2005 | Return made up to 16/07/05; full list of members (2 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 16/07/05; full list of members (2 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
7 January 2004 | Accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Accounts made up to 31 March 2003 (11 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
1 November 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 November 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 April 2002 | Accounts made up to 31 March 2001 (11 pages) |
10 April 2002 | Accounts made up to 31 March 2001 (11 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 31/07/01; full list of members
|
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 31/07/01; full list of members
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members
|
2 August 2000 | Return made up to 31/07/00; full list of members
|
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
26 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
26 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
17 May 1999 | Return made up to 26/04/99; no change of members (12 pages) |
17 May 1999 | Return made up to 26/04/99; no change of members (12 pages) |
8 July 1998 | Accounts made up to 31 December 1997 (11 pages) |
8 July 1998 | Accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 26/04/98; no change of members (9 pages) |
28 May 1998 | Return made up to 26/04/98; no change of members (9 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
13 October 1997 | New director appointed (4 pages) |
13 October 1997 | New director appointed (4 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
29 June 1997 | Accounts made up to 31 December 1996 (11 pages) |
29 June 1997 | Accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Return made up to 26/04/97; full list of members (13 pages) |
13 June 1997 | Return made up to 26/04/97; full list of members (13 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 7 southampton place london WC1A 2DR (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 7 southampton place london WC1A 2DR (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
23 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
23 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
20 June 1996 | New director appointed (3 pages) |
20 June 1996 | New director appointed (4 pages) |
20 June 1996 | New director appointed (3 pages) |
20 June 1996 | New director appointed (4 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New director appointed (3 pages) |
28 May 1996 | Company name changed bribrook finance LIMITED\certificate issued on 29/05/96 (2 pages) |
28 May 1996 | Company name changed bribrook finance LIMITED\certificate issued on 29/05/96 (2 pages) |
22 May 1996 | Memorandum and Articles of Association (8 pages) |
22 May 1996 | Memorandum and Articles of Association (8 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New director appointed (3 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 May 1996 | Secretary resigned (1 page) |
26 April 1996 | Incorporation (8 pages) |
26 April 1996 | Incorporation (8 pages) |