Company NameDarwin Rhodes Limited
DirectorBipin Thakur
Company StatusActive
Company Number03292152
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Bipin Thakur
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2017(20 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMiss Lorraine Grace Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 White Horse Lane
Stepney
London
E1 3NE
Director NameCraig Farquhar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2000)
RoleRecruitment Consultant
Correspondence Address2 Alma Road
St Albans
Hertfordshire
AL1 3BT
Director NameMr Peter Gerard Dunphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 months, 1 week after company formation)
Appointment Duration14 years (resigned 28 April 2011)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensborough Mews
London
W2 3SG
Secretary NameCraig Farquhar
NationalityBritish
StatusResigned
Appointed12 August 1997(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2000)
RoleRecruitment Consultant
Correspondence Address2 Alma Road
St Albans
Hertfordshire
AL1 3BT
Secretary NameMr Peter Gerard Dunphy
NationalityBritish
StatusResigned
Appointed27 October 2000(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 May 2011)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensborough Mews
London
W2 3SG
Director NameMr Alan James Craig Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2011)
RoleRecruitment Manager
Country of ResidenceHong Kong
Correspondence AddressFlat F 22f Tower Two Centrestage
108 Hollwood Road
Hong Kong
Director NameMr James Robert Gregory
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2009)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address20 Belle Vue Avenue
Oakwood
Leeds
LS8 2NN
Director NameZoe Jane Blasdale
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2007)
RoleRecruitment Manager
Correspondence AddressWoodview
Benover Road
Yalding
Kent
ME18 6AU
Director NameSarah Margaret Wells
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2008)
RoleRecruitment Manager
Correspondence Address14 Campus Road
London
E17 8PG
Director NameMr Ashley Rupert James Patrick Miller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Threadneedle Street
London
EC2R 8AW
Director NameMiss Nikki Sheldon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Secretary NameMiss Nikki Sheldon
StatusResigned
Appointed10 May 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2012)
RoleCompany Director
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun Court 66-67 Cornhill
London
EC3V 3NB
Director NameMr Benedict Thomas Whalley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 June 2012)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr Matthew Jaquiss
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun Court Cornhill
London
EC3V 3NB
Director NameMrs Joanne Gemma Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun Court Cornhill
London
EC3V 3NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address156 Brompton Road
London
SW3 1HW
Secretary NameWrights Secretaries Limited (Corporation)
Date of BirthApril 1960 (Born 64 years ago)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address156 Brompton Road
London
SW3 1HW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedarwinrhodes.com
Telephone028 00279434
Telephone regionNorthern Ireland

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1Darwin Rhodes Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£181,532
Cash£746,877
Current Liabilities£546,721

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 Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

31 August 2012Delivered on: 5 September 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 March 2011Delivered on: 9 March 2011
Persons entitled: Stirling Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £79,675.20 see image for full details.
Outstanding
15 March 2007Delivered on: 23 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 June 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 June 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
23 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
23 April 2021Satisfaction of charge 3 in full (1 page)
23 April 2021Satisfaction of charge 2 in full (1 page)
19 April 2021Satisfaction of charge 1 in full (1 page)
19 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
19 January 2021Change of details for Dryden Human Capital Group Ltd as a person with significant control on 28 March 2019 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
18 January 2019Change of details for Dryden Human Capital Group Ltd as a person with significant control on 1 June 2016 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Auditor's resignation (1 page)
20 July 2017Auditor's resignation (1 page)
12 July 2017Registered office address changed from Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
11 January 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
27 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
(3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
(3 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(3 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(3 pages)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
3 March 2014Full accounts made up to 31 March 2013 (16 pages)
3 March 2014Full accounts made up to 31 March 2013 (16 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000
(3 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000
(3 pages)
31 October 2013Appointment of Ms Joanne Gemma Brown as a director (2 pages)
31 October 2013Registered office address changed from C/O David Eades Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O David Eades Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 31 October 2013 (1 page)
31 October 2013Appointment of Ms Joanne Gemma Brown as a director (2 pages)
15 July 2013Termination of appointment of David Eades as a director (1 page)
15 July 2013Termination of appointment of David Eades as a director (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from C/O Nikki Sheldon 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Nikki Sheldon 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom on 17 December 2012 (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
8 November 2012Full accounts made up to 31 March 2012 (18 pages)
8 November 2012Full accounts made up to 31 March 2012 (18 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2012Termination of appointment of Benedict Whalley as a director (1 page)
21 June 2012Termination of appointment of Benedict Whalley as a director (1 page)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 December 2011Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 22 December 2011 (1 page)
10 November 2011Full accounts made up to 31 March 2011 (18 pages)
10 November 2011Full accounts made up to 31 March 2011 (18 pages)
22 September 2011Appointment of Mr David William Eades as a director (2 pages)
22 September 2011Appointment of Mr David William Eades as a director (2 pages)
22 September 2011Appointment of Mr Benedict Thomas Whalley as a director (2 pages)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
22 September 2011Appointment of Mr Benedict Thomas Whalley as a director (2 pages)
6 June 2011Termination of appointment of Peter Dunphy as a director (1 page)
6 June 2011Termination of appointment of Peter Dunphy as a director (1 page)
10 May 2011Appointment of Miss Nikki Sheldon as a secretary (1 page)
10 May 2011Appointment of Miss Nikki Sheldon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dunphy as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dunphy as a secretary (1 page)
4 April 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
4 April 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
15 March 2011Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Ashley Miller as a director (1 page)
1 November 2010Termination of appointment of Ashley Miller as a director (1 page)
15 October 2010Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages)
15 October 2010Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages)
5 August 2010Full accounts made up to 31 March 2010 (18 pages)
5 August 2010Full accounts made up to 31 March 2010 (18 pages)
2 June 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Alan James Craig Mackay on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Alan James Craig Mackay on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Alan James Craig Mackay on 1 October 2009 (2 pages)
18 November 2009Appointment of Mr Ashley Miller as a director (2 pages)
18 November 2009Appointment of Mr Ashley Miller as a director (2 pages)
30 October 2009Termination of appointment of James Gregory as a director (1 page)
30 October 2009Termination of appointment of James Gregory as a director (1 page)
7 September 2009Full accounts made up to 31 March 2009 (18 pages)
7 September 2009Full accounts made up to 31 March 2009 (18 pages)
5 April 2009Auditor's resignation (1 page)
5 April 2009Auditor's resignation (1 page)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
6 January 2009Appointment terminated director sarah wells (1 page)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
6 January 2009Appointment terminated director sarah wells (1 page)
2 December 2008Full accounts made up to 31 March 2008 (20 pages)
2 December 2008Full accounts made up to 31 March 2008 (20 pages)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / alan mackay / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / alan mackay / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
8 March 2008Full accounts made up to 31 March 2007 (18 pages)
8 March 2008Full accounts made up to 31 March 2007 (18 pages)
20 December 2007Return made up to 13/12/07; full list of members (3 pages)
20 December 2007Return made up to 13/12/07; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
21 December 2006Return made up to 13/12/06; full list of members (8 pages)
21 December 2006Return made up to 13/12/06; full list of members (8 pages)
23 November 2006Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page)
23 November 2006Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
22 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
19 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
21 December 2004Return made up to 13/12/04; full list of members (8 pages)
21 December 2004Return made up to 13/12/04; full list of members (8 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 June 2004Registered office changed on 23/06/04 from: 5 dryden street covent garden london WC2E 9NB (1 page)
23 June 2004Registered office changed on 23/06/04 from: 5 dryden street covent garden london WC2E 9NB (1 page)
22 December 2003Return made up to 13/12/03; full list of members (8 pages)
22 December 2003Return made up to 13/12/03; full list of members (8 pages)
4 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 December 2002Return made up to 13/12/02; full list of members (8 pages)
20 December 2002Return made up to 13/12/02; full list of members (8 pages)
22 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 January 2002Return made up to 13/12/01; full list of members (6 pages)
2 January 2002Return made up to 13/12/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 February 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Ad 01/12/97--------- £ si 2997@1 (2 pages)
11 February 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Ad 01/12/97--------- £ si 2997@1 (2 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 1997Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 8 lincolns inn fields london WC2A 3BP (1 page)
2 July 1997Registered office changed on 02/07/97 from: 8 lincolns inn fields london WC2A 3BP (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Ad 21/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 May 1997Ad 21/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996New secretary appointed (1 page)
20 December 1996Secretary resigned;director resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned;director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed (1 page)
20 December 1996New director appointed (2 pages)
13 December 1996Incorporation (20 pages)
13 December 1996Incorporation (20 pages)