Company NameWellingtonia House Management Limited
Company StatusActive
Company Number03214489
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Tessa Mills
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleClinical Assistant
Country of ResidenceEngland
Correspondence AddressSuite 897, Unit 3a 34-35 Hatton Garden
Holborn
London
EC1N 8DX
Director NameMr Kiril Roumenov Mitkov
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 897, Unit 3a 34-35 Hatton Garden
Holborn
London
EC1N 8DX
Director NameMr Boris Roumenov Mitkov
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressSuite 897, Unit 3a 34-35 Hatton Garden
Holborn
London
EC1N 8DX
Secretary NameHigh-Five Property Limited (Corporation)
StatusCurrent
Appointed01 January 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressSuite 897, Unit 3a 34-35 Hatton Garden
Holborn
London
EC1N 8DX
Director NameMr John Edward Howe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Woods
Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AF
Secretary NameMr John Philip Roche
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWheathold Farm
Ramsdell
Tadley
Hampshire
RG26 5SA
Director NameMichael James Wright
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2003)
RoleAdministrator
Correspondence Address5 Wellingtonia House
50 Parkhouse Lane
Reading
Berkshire
RG30 2EX
Director NameRozelle Georgina Ewington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2003)
RoleAdministrator
Correspondence Address15 Marlborough Avenue
Reading
Berkshire
RG1 5JB
Secretary NameMichael James Wright
NationalityBritish
StatusResigned
Appointed18 February 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2003)
RoleAdministrator
Correspondence Address5 Wellingtonia House
50 Parkhouse Lane
Reading
Berkshire
RG30 2EX
Director NameTessa Hilary Mills
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2006)
RoleMidwife
Correspondence Address12 Melrose Avenue
Reading
Berkshire
RG6 7BN
Secretary NameGraham Charles Barnard
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2004)
RoleLead Engineer
Correspondence AddressFlat 5 Wellingtonia House
50 Parkhouse Lane
Reading
Berkshire
RG30 2EX
Director NameTimothy John Woodruff
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 2005)
RoleEngineer
Correspondence Address33 Tyler Drive
Arborfield
Reading
Berkshire
RG2 9NG
Secretary NameTimothy John Woodruff
NationalityBritish
StatusResigned
Appointed15 April 2004(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 2005)
RoleEngineer
Correspondence Address33 Tyler Drive
Arborfield
Reading
Berkshire
RG2 9NG
Secretary NameTimothy John Woodruff
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 2005)
RoleEngineer
Correspondence Address33 Tyler Drive
Arborfield
Reading
Berkshire
RG2 9NG
Director NameMiss Gemma Dunn
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hollins Walk
Reading
Berkshire
RG30 2BU
Secretary NameTessa Hilary Mills
NationalityBritish
StatusResigned
Appointed05 January 2005(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address12 Melrose Avenue
Reading
Berkshire
RG6 7BN
Secretary NameMiss Gemma Dunn
NationalityBritish
StatusResigned
Appointed27 October 2005(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE
Director NameGraham Charles Barnard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(10 years after company formation)
Appointment Duration10 months (resigned 19 April 2007)
RolePrincipal Consultant
Correspondence AddressFlat 5 Wellingtonia House
50 Parkhouse Lane
Reading
Berkshire
RG30 2EX
Director NameGraham Charles Barnard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(10 years after company formation)
Appointment Duration10 months (resigned 19 April 2007)
RolePrincipal Consultant
Correspondence AddressFlat 5 Wellingtonia House
50 Parkhouse Lane
Reading
Berkshire
RG30 2EX
Director NamePaul Hancock
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2009)
RoleIFA
Correspondence Address2 Wellingtonia House
Parkhouse Lane
Reading
Berkshire
RG30 2EX
Director NameMr Neil Bates
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2010)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellingtonia House
50 Park House Lane
Reading
RG30 2EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2012(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2016)
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE
Secretary NameAtlantis Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2016(19 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2020)
Correspondence Address23/24 Market Place
Reading
RG1 2DE

Location

Registered AddressSuite 897, Unit 3a 34-35 Hatton Garden
Holborn
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gemma Dunn
20.00%
Ordinary
1 at £1Mr K.r. Mitkov
20.00%
Ordinary
1 at £1Mr S. Clark
20.00%
Ordinary
1 at £1Mrs T.h. Mills
20.00%
Ordinary
1 at £1Peter Webster & Ulla Webster
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

1 January 2021Director's details changed for Mr Boris Roumenov Mitkov on 1 January 2021 (2 pages)
1 January 2021Termination of appointment of Atlantis Secretaries Limited as a secretary on 31 December 2020 (1 page)
1 January 2021Registered office address changed from 23/24 Market Place Reading RG1 2DE England to 85 Great Portland Street First Floor London W1W 7LT on 1 January 2021 (1 page)
1 January 2021Change of details for Mr Kiril Roumenov Mitkov as a person with significant control on 1 January 2021 (2 pages)
1 January 2021Director's details changed for Mr Kiril Roumenov Mitkov on 1 January 2021 (2 pages)
1 January 2021Appointment of High-Five Property Limited as a secretary on 1 January 2021 (2 pages)
1 January 2021Director's details changed for Mrs Tessa Mills on 1 October 2016 (2 pages)
18 December 2020Amended micro company accounts made up to 31 December 2019 (4 pages)
18 November 2020Withdrawal of a person with significant control statement on 18 November 2020 (2 pages)
18 November 2020Notification of Kiril Roumenov Mitkov as a person with significant control on 17 November 2020 (2 pages)
6 November 2020Appointment of Mr Kiril Roumenov Mitkov as a director on 6 November 2020 (2 pages)
6 November 2020Appointment of Mr Boris Roumenov Mitkov as a director on 6 November 2020 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 5
(6 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 5
(6 pages)
13 June 2016Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 June 2016 (1 page)
13 June 2016Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 23/24 Market Place Reading RG1 2DE on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 23/24 Market Place Reading RG1 2DE on 13 June 2016 (1 page)
13 June 2016Appointment of Atlantis Secretaries Ltd as a secretary on 10 June 2016 (2 pages)
13 June 2016Appointment of Atlantis Secretaries Ltd as a secretary on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 June 2016 (1 page)
20 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5
(4 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Termination of appointment of Gemma Dunn as a secretary (1 page)
13 February 2012Registered office address changed from 14 Hollins Walk Reading Berkshire RG30 2BU England on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Gemma Dunn as a secretary (1 page)
13 February 2012Registered office address changed from 14 Hollins Walk Reading Berkshire RG30 2BU England on 13 February 2012 (1 page)
13 February 2012Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
13 February 2012Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
3 August 2011Termination of appointment of Gemma Dunn as a director (1 page)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of Gemma Dunn as a director (1 page)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
16 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2010Appointment of Mrs Tessa Mills as a director (2 pages)
17 November 2010Appointment of Mrs Tessa Mills as a director (2 pages)
16 November 2010Termination of appointment of Neil Bates as a director (1 page)
16 November 2010Termination of appointment of Neil Bates as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Neil Bates on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Miss Gemma Dunn on 19 June 2010 (2 pages)
23 June 2010Secretary's details changed for Miss Gemma Dunn on 20 June 2010 (1 page)
23 June 2010Secretary's details changed for Miss Gemma Dunn on 20 June 2010 (1 page)
23 June 2010Director's details changed for Miss Gemma Dunn on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Neil Bates on 19 June 2010 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 4 wellingtonia house 50 parkhouse lane reading berkshire RG30 2EX (1 page)
22 July 2009Registered office changed on 22/07/2009 from 4 wellingtonia house 50 parkhouse lane reading berkshire RG30 2EX (1 page)
3 July 2009Return made up to 20/06/09; full list of members (5 pages)
3 July 2009Return made up to 20/06/09; full list of members (5 pages)
3 July 2009Director appointed mr neil bates (1 page)
3 July 2009Director appointed mr neil bates (1 page)
13 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 June 2009Appointment terminated director paul hancock (1 page)
13 June 2009Appointment terminated director paul hancock (1 page)
13 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 August 2008Return made up to 20/06/08; full list of members (5 pages)
12 August 2008Return made up to 20/06/08; full list of members (5 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 July 2007Return made up to 20/06/07; full list of members (8 pages)
4 July 2007Return made up to 20/06/07; full list of members (8 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
20 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2005Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 2005New secretary appointed;new director appointed (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New secretary appointed;new director appointed (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Return made up to 20/06/03; full list of members (9 pages)
18 September 2003Director resigned (1 page)
18 September 2003Return made up to 20/06/03; full list of members (9 pages)
18 September 2003Secretary resigned;director resigned (1 page)
7 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2002Return made up to 20/06/02; full list of members (8 pages)
24 July 2002Return made up to 20/06/02; full list of members (8 pages)
13 September 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 1999Return made up to 20/06/99; no change of members (4 pages)
4 July 1999Return made up to 20/06/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 December 1998 (8 pages)
30 April 1999Full accounts made up to 31 December 1998 (8 pages)
3 July 1998Return made up to 20/06/98; full list of members (6 pages)
3 July 1998Return made up to 20/06/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 December 1997 (8 pages)
5 May 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998Full accounts made up to 30 June 1997 (8 pages)
18 April 1998Full accounts made up to 30 June 1997 (8 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: church street odiham hook hampshire RG29 1LA (1 page)
23 February 1998Registered office changed on 23/02/98 from: church street odiham hook hampshire RG29 1LA (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
2 July 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
2 July 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
6 August 1996Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 August 1996Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996New secretary appointed (2 pages)
20 June 1996Incorporation (14 pages)
20 June 1996Incorporation (14 pages)