Company NameNext Management London Limited
DirectorsFaith Kates and Joel Wilkenfeld
Company StatusActive
Company Number03221092
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Previous NameWild International Model Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoel Wilkenfeld
NationalityAmerican
StatusCurrent
Appointed21 July 2000(4 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address674 Guard Hill Road
Bedford
Ny 10506
Director NameFaith Kates
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2008(12 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleExecutive
Correspondence Address340 East 72nd Street
Apt 9s
New York
10021
Director NameJoel Wilkenfeld
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2008(12 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleExecutive
Correspondence Address674 Guard Hill Road
Bedford
Ny 10506
Director NameStefano Cecchi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Collingham Gardens
London
SW5 0HL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAntonio Vinciguerra
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address176a Kings Road
London
Sw3
Secretary NameAntonio Vinciguerra
NationalityItalian
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address176a Kings Road
London
Sw3
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameVersae Vanni
NationalityCanadian
StatusResigned
Appointed20 March 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address41 Nash Road
London
SE4 2QH
Director NameStefano Ceechi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address15 Redcliffe Square
London
SW10 9JX
Director NameLorenzo Pedrini
Date of BirthApril 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed16 August 1999(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 October 2008)
RoleTalent Scout
Correspondence Address87 Bingham Road
Croydon
Surrey
CR0 7EJ
Director NameGiorgio Santambrogio
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2003(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2008)
RoleManager
Correspondence AddressCorso Di Porth Romaua 40
Milano
20155
Italy
Director NameDavid Caldwell Dominik
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2011)
RoleManaging Director
Correspondence Address2733 Teton Pines Drive
Wilson
Wy83014
United States
Director NameStefan Lanier Kaluzny
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2011)
RoleFund Manager
Correspondence Address2798 Broadway
San Francisco
California
United States
Director NameJoshua Olshansky
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2014)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressGolden Gate Capital One Embarcadero Center
Suite 3900
San Francisco
California 94111
United States
Director NameT Neale Attenborough
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(17 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address138 Conant Street,1st Floor
C/O Westways Ventures,Llc
Beverly
Massachusetts 01915
United States
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(3 years after company formation)
Appointment Duration12 months (resigned 21 July 2000)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH

Contact

Websitenextmanagement.com
Telephone020 72519850
Telephone regionLondon

Location

Registered AddressGround Flr Blocks B&C Morelands Bldg 5-23 Old Street
Clerkenwell
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

38.4k at £1Next Management Acquisition LTD
42.00%
Ordinary B
28.4k at £1Partnership Holding Corp
31.00%
Ordinary A
24.7k at £1Wilcor Group Inc.
27.00%
Ordinary A
1 at £1Next Management Acquisition LTD
0.00%
Ordinary C

Financials

Year2014
Net Worth£456,856
Cash£2,891,358
Current Liabilities£5,557,860

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

23 December 1999Delivered on: 6 January 2000
Persons entitled: Rodney William Kinsmand and Brian Anthony Morrison

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The sum deposit is £29,150.00.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 July 2022Change of details for Mr Joel Wilkenfield as a person with significant control on 9 July 2021 (2 pages)
14 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
14 July 2022Change of details for Ms Faith Kates as a person with significant control on 9 July 2021 (2 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 December 2019Cessation of Next Management Acquisition Limited as a person with significant control on 31 October 2019 (3 pages)
21 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 November 2019Change of share class name or designation (2 pages)
20 November 2019Termination of appointment of T Neale Attenborough as a director on 31 October 2019 (1 page)
20 November 2019Notification of Joel Wilkenfield as a person with significant control on 31 October 2019 (2 pages)
20 November 2019Notification of Faith Kates as a person with significant control on 31 October 2019 (2 pages)
16 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (3 pages)
5 October 2017Notification of Next Management Acquisition Limited as a person with significant control on 6 April 2016 (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (3 pages)
5 October 2017Notification of Next Management Acquisition Limited as a person with significant control on 6 April 2016 (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 August 2017Secretary's details changed for Joel Wilkenfeld on 31 July 2016 (1 page)
10 August 2017Director's details changed for Joel Wilkenfeld on 31 July 2016 (2 pages)
10 August 2017Secretary's details changed for Joel Wilkenfeld on 31 July 2016 (1 page)
10 August 2017Director's details changed for Joel Wilkenfeld on 31 July 2016 (2 pages)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 91,450
(8 pages)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 91,450
(8 pages)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 91,450
(8 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 91,450
(8 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 91,450
(8 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 91,450
(8 pages)
17 February 2014Appointment of T Neale Attenborough as a director (3 pages)
17 February 2014Appointment of T Neale Attenborough as a director (3 pages)
23 January 2014Termination of appointment of Joshua Olshansky as a director (2 pages)
23 January 2014Termination of appointment of Joshua Olshansky as a director (2 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Director's details changed for Faith Kates on 15 July 2013 (2 pages)
24 July 2013Director's details changed for Faith Kates on 15 July 2013 (2 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
7 February 2013Appointment of Joshua Olshansky as a director (3 pages)
7 February 2013Termination of appointment of David Dominik as a director (2 pages)
7 February 2013Termination of appointment of David Dominik as a director (2 pages)
7 February 2013Appointment of Joshua Olshansky as a director (3 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
1 August 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
1 August 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page)
17 February 2011Termination of appointment of Stefan Kaluzny as a director (2 pages)
17 February 2011Termination of appointment of Stefan Kaluzny as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2010Full accounts made up to 31 December 2009 (15 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
9 April 2010Registered office address changed from 175-179 St John Street London EC1V 4LW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 175-179 St John Street London EC1V 4LW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 175-179 St John Street London EC1V 4LW on 9 April 2010 (2 pages)
5 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (9 pages)
5 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (9 pages)
5 October 2009Secretary's details changed for Joel Wilkenfeld on 9 November 2008 (1 page)
5 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (9 pages)
5 October 2009Secretary's details changed for Joel Wilkenfeld on 9 November 2008 (1 page)
5 October 2009Secretary's details changed for Joel Wilkenfeld on 9 November 2008 (1 page)
20 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 November 2008Director appointed joel wilkenfeld (1 page)
7 November 2008Director appointed stefan lanier kaluzny (1 page)
7 November 2008Director appointed stefan lanier kaluzny (1 page)
7 November 2008Director appointed faith kates (1 page)
7 November 2008Director appointed david caldwell dominik (1 page)
7 November 2008Director appointed faith kates (1 page)
7 November 2008Director appointed david caldwell dominik (1 page)
7 November 2008Director appointed joel wilkenfeld (1 page)
6 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 November 2008Appointment terminated director lorenzo pedrini (1 page)
5 November 2008Appointment terminated director giorgio santambrogio (1 page)
5 November 2008Appointment terminated director giorgio santambrogio (1 page)
5 November 2008Appointment terminated director lorenzo pedrini (1 page)
1 September 2008Return made up to 05/07/08; no change of members (7 pages)
1 September 2008Return made up to 05/07/08; no change of members (7 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 September 2007Return made up to 05/07/07; no change of members (7 pages)
19 September 2007Return made up to 05/07/07; no change of members (7 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 05/07/06; full list of members (7 pages)
19 July 2006Return made up to 05/07/06; full list of members (7 pages)
12 December 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
12 December 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
29 September 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 05/07/04; full list of members (7 pages)
30 November 2004Return made up to 05/07/04; full list of members (7 pages)
3 September 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
3 September 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
16 June 2004Return made up to 05/07/03; full list of members (8 pages)
16 June 2004Return made up to 05/07/03; full list of members (8 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 October 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 September 2001Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(8 pages)
19 September 2001Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(8 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/01
(8 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/01
(8 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
15 February 2000Registered office changed on 15/02/00 from: 175-179 saint john street london EC1V 4LW (1 page)
15 February 2000Registered office changed on 15/02/00 from: 175-179 saint john street london EC1V 4LW (1 page)
8 February 2000Registered office changed on 08/02/00 from: 27A sloane square london SW1W 8AB (1 page)
8 February 2000Registered office changed on 08/02/00 from: 27A sloane square london SW1W 8AB (1 page)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
10 September 1999Memorandum and Articles of Association (9 pages)
10 September 1999Memorandum and Articles of Association (9 pages)
8 September 1999Company name changed wild international model managem ent LIMITED\certificate issued on 09/09/99 (2 pages)
8 September 1999Ad 16/08/99--------- £ si 82205@1=82205 £ ic 9245/91450 (2 pages)
8 September 1999Ad 16/08/99--------- £ si 82205@1=82205 £ ic 9245/91450 (2 pages)
8 September 1999Company name changed wild international model managem ent LIMITED\certificate issued on 09/09/99 (2 pages)
7 September 1999Ad 16/08/99--------- £ si 9145@1=9145 £ ic 100/9245 (2 pages)
7 September 1999£ nc 1000/100000 16/08/99 (1 page)
7 September 1999Ad 16/08/99--------- £ si 9145@1=9145 £ ic 100/9245 (2 pages)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 September 1999£ nc 1000/100000 16/08/99 (1 page)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
20 August 1999Secretary resigned (1 page)
16 August 1999Return made up to 05/07/99; no change of members (4 pages)
16 August 1999Return made up to 05/07/99; no change of members (4 pages)
6 July 1999Full accounts made up to 30 June 1998 (14 pages)
6 July 1999Full accounts made up to 30 June 1998 (14 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Return made up to 05/07/98; change of members (6 pages)
10 August 1998Return made up to 05/07/98; change of members (6 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
26 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
19 March 1998Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
19 March 1998Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
27 January 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Return made up to 05/07/97; full list of members (6 pages)
23 September 1997Return made up to 05/07/97; full list of members (6 pages)
16 July 1996Registered office changed on 16/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
16 July 1996Registered office changed on 16/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
5 July 1996Incorporation (12 pages)
5 July 1996Incorporation (12 pages)