Company NameForster Lamond Limited
Company StatusActive
Company Number03200688
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameAmanda Louise Powell Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address143 Clonmore Street
Southfields
London
SW18 5HD
Director NameMr Peter Gilheany
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2010(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RolePR Director
Country of ResidenceEngland
Correspondence Address1 Merrington Place
Impington
Cambridge
CB24 9AL
Secretary NameMr William Elliott Kirk
StatusCurrent
Appointed10 November 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address14 Gowers Walk
London
E1 8PY
Director NameMr George Ames
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garthorne Road
London
SE23 1EW
Director NameMs Jilly Caroline Forster
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hatters Court
99 Redcross Way
London
SE1 1EB
Secretary NameMr Robert Lamond
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hatters Court
99 Redcross Way
London
SE1 1EB
Director NameMs Athena Lamnisos
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Morley Road
Richmond Bridge
East Twickenham
Middlesex
TW1 2HF
Director NameMr Simon Hew Dalrymple Fanshawe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2010)
RoleWriter
Country of ResidenceEngland
Correspondence Address10 Keslake House
14 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Director NameEdward Thomas Gyde
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2008)
RoleCommunications
Correspondence Address42 Vanbrugh Park
London
SE3 7AA
Director NameMr Robert Lamond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 April 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hatters Court
99 Redcross Way
London
SE1 1EB
Director NameMr Robert Miles Soar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 September 2010)
RoleHead Of Creative
Country of ResidenceEngland
Correspondence Address49 Southwark Street
London
SE1 1RU
Director NameMr Alexander William Lamond
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Southwark Street
London
SE1 1RU
Director NameMr Daniel Thomas Lamond
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleHumans Rights Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Southwark Street
London
SE1 1RU
Director NameMs Ellen Mary O'Donoghue
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Frobisher Road
London
N8 0QT
Director NameMr John Alan Grounds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Gowers Walk
London
E1 8PY
Director NameMs Gillian Daines
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2019)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harold Road
London
N15 4PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteforster.co.uk
Telephone020 74032230
Telephone regionLondon

Location

Registered Address14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £0.011349 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£628,645
Cash£487,574
Current Liabilities£436,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

17 November 2005Delivered on: 1 December 2005
Persons entitled: Chapter Group PLC

Classification: Rent deposit deed
Secured details: £3,875.00 due or to become due from the company to.
Particulars: The sum of £3,875.00.
Outstanding

Filing History

17 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
5 August 2020Director's details changed for Amanda Louise Powell Smith on 1 July 2020 (2 pages)
13 May 2020Secretary's details changed for Mr William Elliott Kirk on 10 May 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 September 2019Satisfaction of charge 2 in full (1 page)
12 August 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
11 February 2019Termination of appointment of John Alan Grounds as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of Gillian Daines as a director on 7 January 2019 (1 page)
8 January 2019Registered office address changed from 49 Southwark Street London SE1 1RU to 14 Gowers Walk London E1 8PY on 8 January 2019 (1 page)
23 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 November 2016Appointment of Ms Gillian Daines as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr George Ames as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Ms Gillian Daines as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr George Ames as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr William Elliott Kirk as a secretary on 10 November 2016 (2 pages)
14 November 2016Termination of appointment of Robert Lamond as a secretary on 30 September 2016 (1 page)
14 November 2016Termination of appointment of Robert Lamond as a secretary on 30 September 2016 (1 page)
14 November 2016Termination of appointment of Jilly Caroline Forster as a director on 30 September 2016 (1 page)
14 November 2016Appointment of Mr William Elliott Kirk as a secretary on 10 November 2016 (2 pages)
14 November 2016Termination of appointment of Jilly Caroline Forster as a director on 30 September 2016 (1 page)
21 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
21 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
27 August 2015Appointment of Mr John Alan Grounds as a director on 1 July 2015 (2 pages)
27 August 2015Appointment of Mr John Alan Grounds as a director on 1 July 2015 (2 pages)
27 August 2015Appointment of Mr John Alan Grounds as a director on 1 July 2015 (2 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (17 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (17 pages)
2 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Termination of appointment of Robert Lamond as a director (1 page)
23 June 2014Termination of appointment of Robert Lamond as a director (1 page)
22 May 2014Director's details changed for Amanda Louise Powell Smith on 1 April 2013 (2 pages)
22 May 2014Director's details changed for Amanda Louise Powell Smith on 1 April 2013 (2 pages)
22 May 2014Director's details changed for Ms Jilly Caroline Forster on 1 April 2013 (2 pages)
22 May 2014Director's details changed for Mr Peter Gilheany on 1 April 2013 (2 pages)
22 May 2014Director's details changed for Amanda Louise Powell Smith on 1 April 2013 (2 pages)
22 May 2014Director's details changed for Ms Jilly Caroline Forster on 1 April 2013 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 375,000
(8 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 375,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(9 pages)
22 May 2014Director's details changed for Mr Peter Gilheany on 1 April 2013 (2 pages)
22 May 2014Director's details changed for Ms Jilly Caroline Forster on 1 April 2013 (2 pages)
22 May 2014Director's details changed for Mr Peter Gilheany on 1 April 2013 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 375,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(9 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 14 May 2009 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 14 May 2009 with a full list of shareholders (9 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (20 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2010 (23 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (20 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (20 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2010 (23 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (20 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
24 April 2013Termination of appointment of Ellen O'donoghue as a director (1 page)
24 April 2013Termination of appointment of Athena Lamnisos as a director (1 page)
24 April 2013Termination of appointment of Athena Lamnisos as a director (1 page)
24 April 2013Termination of appointment of Ellen O'donoghue as a director (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Director's details changed for Mr Peter Gilheany on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(10 pages)
28 May 2012Director's details changed for Mr Peter Gilheany on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Ellen Mary O'donoghue on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Robert Lamond on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Jilly Caroline Forster on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(10 pages)
28 May 2012Secretary's details changed for Mr Robert Lamond on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Ellen Mary O'donoghue on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Robert Lamond on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Jilly Caroline Forster on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Robert Lamond on 28 May 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Termination of appointment of Simon Fanshawe as a director (1 page)
23 May 2011Termination of appointment of Daniel Lamond as a director (1 page)
23 May 2011Termination of appointment of Alexander Lamond as a director (1 page)
23 May 2011Termination of appointment of Simon Fanshawe as a director (1 page)
23 May 2011Termination of appointment of Daniel Lamond as a director (1 page)
23 May 2011Termination of appointment of Alexander Lamond as a director (1 page)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(10 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(10 pages)
16 February 2011Appointment of Ms Ellen Mary O'donoghue as a director (2 pages)
16 February 2011Appointment of Ms Ellen Mary O'donoghue as a director (2 pages)
6 September 2010Termination of appointment of Robert Soar as a director (1 page)
6 September 2010Termination of appointment of Robert Soar as a director (1 page)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(9 pages)
24 June 2010Director's details changed for Jilly Caroline Forster on 14 May 2010 (2 pages)
24 June 2010Director's details changed for Amanda Louise Powell Smith on 14 May 2010 (2 pages)
24 June 2010Director's details changed for Jilly Caroline Forster on 14 May 2010 (2 pages)
24 June 2010Director's details changed for Athena Lamnisos on 14 May 2010 (2 pages)
24 June 2010Director's details changed for Athena Lamnisos on 14 May 2010 (2 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(9 pages)
24 June 2010Director's details changed for Mr Robert Lamond on 14 May 2010 (2 pages)
24 June 2010Director's details changed for Amanda Louise Powell Smith on 14 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Robert Lamond on 14 May 2010 (2 pages)
22 March 2010Appointment of Mr Robert Miles Soar as a director (2 pages)
22 March 2010Appointment of Mr Peter Gilheany as a director (2 pages)
22 March 2010Appointment of Mr Alexander William Lamond as a director (2 pages)
22 March 2010Appointment of Mr Alexander William Lamond as a director (2 pages)
22 March 2010Appointment of Mr Daniel Thomas Lamond as a director (2 pages)
22 March 2010Appointment of Mr Robert Miles Soar as a director (2 pages)
22 March 2010Appointment of Mr Daniel Thomas Lamond as a director (2 pages)
22 March 2010Appointment of Mr Peter Gilheany as a director (2 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 14/05/09; full list of members (5 pages)
11 August 2009Return made up to 14/05/09; full list of members (5 pages)
4 August 2009Director appointed mr robert lamond (1 page)
4 August 2009Director appointed mr robert lamond (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Resolutions
  • RES13 ‐ Sub-div of shares 03/06/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
25 June 2008Resolutions
  • RES13 ‐ Sub-div of shares 03/06/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
25 June 2008Ad 03/06/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
25 June 2008S-div (1 page)
25 June 2008Ad 03/06/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
25 June 2008S-div (1 page)
24 June 2008Return made up to 14/05/08; full list of members (5 pages)
24 June 2008Return made up to 14/05/08; full list of members (5 pages)
23 June 2008Director's change of particulars / amanda powell smith / 01/01/2008 (1 page)
23 June 2008Director's change of particulars / amanda powell smith / 01/01/2008 (1 page)
16 June 2008Director's change of particulars / amanda powell smith / 01/01/2008 (1 page)
16 June 2008Appointment terminated director edward gyde (1 page)
16 June 2008Director's change of particulars / amanda powell smith / 01/01/2008 (1 page)
16 June 2008Appointment terminated director edward gyde (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 14/05/06; full list of members (8 pages)
13 June 2006Return made up to 14/05/06; full list of members (8 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 14/05/05; full list of members (8 pages)
10 June 2005Return made up to 14/05/05; full list of members (8 pages)
24 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 14/05/04; full list of members (8 pages)
24 May 2004Return made up to 14/05/04; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 14/05/03; full list of members (8 pages)
9 July 2003Return made up to 14/05/03; full list of members (8 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 20/05/00; full list of members (6 pages)
23 May 2000Return made up to 20/05/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (1 page)
12 August 1999Return made up to 20/05/99; no change of members (4 pages)
12 August 1999Return made up to 20/05/99; no change of members (4 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 32/34 great malborough street london W1V 1HA (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32/34 great malborough street, london, W1V 1HA (1 page)
17 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 20/05/98; no change of members (4 pages)
13 July 1998Return made up to 20/05/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Return made up to 20/05/97; full list of members (7 pages)
9 June 1997Return made up to 20/05/97; full list of members (7 pages)
12 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
12 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
8 July 1996Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1996Registered office changed on 04/07/96 from: the white house compton chichester west sussex PO18 9ND (1 page)
4 July 1996Registered office changed on 04/07/96 from: the white house, compton, chichester, west sussex PO18 9ND (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned (1 page)
20 May 1996Incorporation (16 pages)
20 May 1996Incorporation (16 pages)