Company NamePegasus Opera Company Ltd.
Company StatusActive
Company Number03294827
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1996(27 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Melvin Van Claridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address209 Friern Road
London
SE22 0BD
Director NameMs Margaretta Scarlett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSocial Work Consultant
Country of ResidenceEngland
Correspondence AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
Director NameMr Nicholas Charles Boyd-Vaughan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(22 years, 4 months after company formation)
Appointment Duration5 years
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressThe Tate Library Brixton Brixton Oval
London
SW2 1JQ
Director NameMr Lascelles Andrew Haughton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(22 years, 4 months after company formation)
Appointment Duration5 years
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
Director NameMr Richard John Barnard Slack
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
Director NameMs Sarah Ashabi Sawyerr
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Assistant Head Teacher
Country of ResidenceEngland
Correspondence AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
Director NameMr Antoin Jonathan Strachan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleBrand Manager
Country of ResidenceEngland
Correspondence AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
Director NameMs Natalya Sharon Ann Best-Forbes
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleInclusive Talent Programmes Manager
Country of ResidenceEngland
Correspondence AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
Director NameMr Timothy Cook
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2023(26 years after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Fundraising
Country of ResidenceEngland
Correspondence AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
Director NameMr Lloyd Bernard Abervandana Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleTeacher/Profess. Opera Singer
Country of ResidenceEngland
Correspondence AddressThe Tate Library Brixton, Brixton Oval, London Bri
London
SW2 1JQ
Secretary NameMr Simon Paul Oliver
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Frobisher Court
Sydenham Rise
London
SE23 3XH
Secretary NameHyacinth Douglas
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2007)
RoleNurse
Correspondence Address55 Church Lane
London
N9 9PZ
Secretary NameMs Afua Yeboah
NationalityBritish
StatusResigned
Appointed02 November 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2009)
RoleCEO
Correspondence Address111 Riddons Road
Grove Park
London
SE12 9QZ
Director NameUzoma Victor Onwere
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Brix St Matthews
Brixton Hill
London
SW2 1JF
Secretary NameUzoma Victor Onwere
NationalityBritish
StatusResigned
Appointed17 March 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address91g Blandford Street
London
W1U 8AF
Director NameMrs Jacqueline Claire Sealey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2016)
RoleFe -Education Inspector
Country of ResidenceEngland
Correspondence Address26 The Forresters
Wilslow Close Eastcote
Pinner
Middlesex
HA5 2QX
Director NameMr Ansel Wong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Roxborough Road
Harrow
Middlesex
HA1 1NS
Director NameMrs Desrie Esther Thomson- George
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(17 years, 10 months after company formation)
Appointment Duration9 months (resigned 15 July 2015)
RoleVisual Artist
Country of ResidenceEngland
Correspondence AddressPegasus Opera Company The Brix , St Matthews
Brixton Hill
London
SW2 1JF
Director NameMiss Thalia James
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2017)
RoleDirector London College Of Law
Country of ResidenceEngland
Correspondence AddressThe Tate Library Brixton, Brixton Oval, London Bri
London
SW2 1JQ
Director NameMs Marion Mary Theresa Schumann
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2020)
RoleFunding Consultant
Country of ResidenceEngland
Correspondence AddressThe Tate Library Brixton Brixton Oval
London
SW2 1JQ
Director NameMr Colin John Leggett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2019)
RoleSenior Investment Strategist
Country of ResidenceEngland
Correspondence AddressThe Tate Library Brixton Brixton Oval
London
SW2 1JQ
Director NameMs Marcia Cameron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2019)
RolePre-School Manager / Councillor Of Lambeth
Country of ResidenceEngland
Correspondence AddressThe Tate Library Brixton Brixton Oval
London
SW2 1JQ
Director NameMs Mary Frances Pierce
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2020)
RoleDisability Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tate Library Brixton Brixton Oval
London
SW2 1JQ
Director NameMs Alison Harding
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2022)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ridgway Road
Brogborough
Bedford
MK43 0YA
Director NameMr Preece Andrew Richard Killick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 April 2020)
RoleTheatre Maker
Country of ResidenceEngland
Correspondence AddressThe Tate Library Brixton Brixton Oval
London
SW2 1JQ

Contact

Websitepegasus-opera.net
Telephone020 75019501
Telephone regionLondon

Location

Registered AddressBon Marche Business Centre Ferndale Road
Suite 314
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2011
Turnover£77,159
Net Worth£14,923
Cash£20,075
Current Liabilities£8,638

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

14 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2021Memorandum and Articles of Association (26 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
24 June 2020Appointment of Ms Sarah Ashabi Sawyerr as a director on 17 June 2020 (2 pages)
30 April 2020Termination of appointment of Preece Andrew Richard Killick as a director on 23 April 2020 (1 page)
30 April 2020Termination of appointment of Mary Frances Pierce as a director on 29 April 2020 (1 page)
14 February 2020Termination of appointment of Marion Mary Theresa Schumann as a director on 14 February 2020 (1 page)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 January 2020Statement of company's objects (2 pages)
29 December 2019Director's details changed for Mr Richard John Barnard Slack on 29 December 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Marcia Cameron as a director on 23 October 2019 (1 page)
11 September 2019Appointment of Mr Richard John Barnard Slack as a director on 30 August 2019 (2 pages)
15 May 2019Appointment of Mr Lascelles Andrew Haughton as a director on 3 May 2019 (2 pages)
7 May 2019Appointment of Mr Preece Andrew Richard Killick as a director on 24 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Nicholas Boyd-Vaughn on 24 April 2019 (2 pages)
7 May 2019Appointment of Mr Nicholas Boyd-Vaughn as a director on 24 April 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
27 February 2019Appointment of Ms Margaretta Scarlett as a director on 1 February 2019 (2 pages)
21 February 2019Termination of appointment of Colin John Leggett as a director on 17 February 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
16 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
29 July 2018Notification of a person with significant control statement (2 pages)
12 June 2018Total exemption full accounts made up to 31 March 2017 (23 pages)
15 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 January 2018Appointment of Ms Alison Harding as a director on 12 July 2017 (2 pages)
10 January 2018Appointment of Mr Melvin Van Claridge as a director on 12 July 2017 (2 pages)
10 January 2018Cessation of Lloyd Bernard Abervandana Newton as a person with significant control on 8 January 2017 (1 page)
10 January 2018Termination of appointment of Thalia James as a director on 17 July 2017 (1 page)
22 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
3 May 2017Termination of appointment of Lloyd Bernard Abervandana Newton as a director on 14 January 2017 (1 page)
3 May 2017Termination of appointment of Lloyd Bernard Abervandana Newton as a director on 14 January 2017 (1 page)
27 April 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
27 April 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
3 March 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
3 March 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
21 December 2016Director's details changed for Ms Thalia James on 21 December 2016 (2 pages)
21 December 2016Registered office address changed from The Brix St Matthews Brixton Hill London SW2 1JF to The Tate Library Brixton, Brixton Oval, London Brixton Oval London SW2 1JQ on 21 December 2016 (1 page)
21 December 2016Director's details changed for Ms Marion Mary Theresa Schumann on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Ms Marion Mary Theresa Schumann on 21 December 2016 (2 pages)
21 December 2016Registered office address changed from , the Brix St Matthews, Brixton Hill, London, SW2 1JF to The Tate Library Brixton Brixton Oval London SW2 1JQ on 21 December 2016 (1 page)
21 December 2016Director's details changed for Ms Thalia James on 21 December 2016 (2 pages)
23 August 2016Appointment of Ms Marcia Cameron as a director on 17 August 2016 (2 pages)
23 August 2016Appointment of Ms Marcia Cameron as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Ms Mary Frances Pierce as a director on 17 August 2016 (2 pages)
18 August 2016Termination of appointment of Jacqueline Claire Sealey as a director on 13 July 2016 (1 page)
18 August 2016Appointment of Ms Mary Frances Pierce as a director on 17 August 2016 (2 pages)
18 August 2016Termination of appointment of Uzoma Victor Onwere as a secretary on 17 June 2016 (1 page)
18 August 2016Termination of appointment of Jacqueline Claire Sealey as a director on 13 July 2016 (1 page)
18 August 2016Termination of appointment of Uzoma Victor Onwere as a director on 17 June 2016 (1 page)
18 August 2016Termination of appointment of Uzoma Victor Onwere as a director on 17 June 2016 (1 page)
18 August 2016Termination of appointment of Uzoma Victor Onwere as a secretary on 17 June 2016 (1 page)
25 May 2016Appointment of Mr Colin John Leggett as a director on 9 May 2016 (2 pages)
25 May 2016Appointment of Mr Colin John Leggett as a director on 9 May 2016 (2 pages)
13 February 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
13 February 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
7 January 2016Annual return made up to 19 December 2015 no member list (6 pages)
7 January 2016Annual return made up to 19 December 2015 no member list (6 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 October 2015Appointment of Ms Marion Schumann as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Ms Marion Schumann as a director on 15 October 2015 (2 pages)
17 September 2015Appointment of Ms Thalia James as a director on 21 August 2015 (2 pages)
17 September 2015Appointment of Ms Thalia James as a director on 21 August 2015 (2 pages)
10 September 2015Termination of appointment of Ansel Wong as a director on 22 June 2015 (1 page)
10 September 2015Termination of appointment of Ansel Wong as a director on 22 June 2015 (1 page)
5 August 2015Termination of appointment of Desrie Esther Thomson- George as a director on 15 July 2015 (1 page)
5 August 2015Termination of appointment of Desrie Esther Thomson- George as a director on 15 July 2015 (1 page)
26 March 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
26 March 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
14 January 2015Appointment of Mrs Desrie Esther Thomson- George as a director on 17 October 2014 (2 pages)
14 January 2015Appointment of Mrs Desrie Esther Thomson- George as a director on 17 October 2014 (2 pages)
14 January 2015Annual return made up to 19 December 2014 no member list (6 pages)
14 January 2015Annual return made up to 19 December 2014 no member list (6 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
30 June 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
30 June 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
27 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
15 January 2014Annual return made up to 19 December 2013 no member list (5 pages)
15 January 2014Annual return made up to 19 December 2013 no member list (5 pages)
28 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
28 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 June 2013Appointment of Mrs Jacqueline Claire Sealey as a director (2 pages)
14 June 2013Appointment of Mrs Jacqueline Claire Sealey as a director (2 pages)
13 June 2013Appointment of Mr Ansel Wong as a director (2 pages)
13 June 2013Appointment of Mr Ansel Wong as a director (2 pages)
3 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
3 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
10 January 2013Annual return made up to 19 December 2012 no member list (3 pages)
10 January 2013Annual return made up to 19 December 2012 no member list (3 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (23 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (23 pages)
21 December 2011Annual return made up to 19 December 2011 no member list (3 pages)
21 December 2011Annual return made up to 19 December 2011 no member list (3 pages)
5 July 2011Full accounts made up to 30 September 2010 (22 pages)
5 July 2011Full accounts made up to 30 September 2010 (22 pages)
12 January 2011Annual return made up to 19 December 2010 no member list (3 pages)
12 January 2011Annual return made up to 19 December 2010 no member list (3 pages)
5 August 2010Full accounts made up to 30 September 2009 (21 pages)
5 August 2010Full accounts made up to 30 September 2009 (21 pages)
5 March 2010Director's details changed for Mr Lloyd Bernard Abervandana Newton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Uzoma Victor Onwere on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Uzoma Victor Onwere on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Uzoma Victor Onwere on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Lloyd Bernard Abervandana Newton on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Mr Lloyd Bernard Abervandana Newton on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 19 December 2009 no member list (3 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 19 December 2009 no member list (3 pages)
3 September 2009Full accounts made up to 30 September 2008 (20 pages)
3 September 2009Full accounts made up to 30 September 2008 (20 pages)
30 April 2009Secretary appointed uzoma victor onwere (1 page)
30 April 2009Director appointed uzoma victor onwere (1 page)
30 April 2009Director appointed uzoma victor onwere (1 page)
30 April 2009Secretary appointed uzoma victor onwere (1 page)
23 April 2009Appointment terminated secretary afua yeboah (1 page)
23 April 2009Appointment terminated secretary afua yeboah (1 page)
7 January 2009Annual return made up to 19/12/08 (2 pages)
7 January 2009Annual return made up to 19/12/08 (2 pages)
21 November 2008Full accounts made up to 30 September 2007 (22 pages)
21 November 2008Full accounts made up to 30 September 2007 (22 pages)
21 December 2007Annual return made up to 19/12/07 (2 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Annual return made up to 19/12/07 (2 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (1 page)
21 December 2007Director's particulars changed (1 page)
16 August 2007Full accounts made up to 30 September 2006 (19 pages)
16 August 2007Full accounts made up to 30 September 2006 (19 pages)
18 January 2007Annual return made up to 19/12/06 (2 pages)
18 January 2007Annual return made up to 19/12/06 (2 pages)
16 June 2006Full accounts made up to 30 September 2005 (11 pages)
16 June 2006Full accounts made up to 30 September 2005 (11 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Annual return made up to 19/12/05 (2 pages)
6 January 2006Annual return made up to 19/12/05 (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (11 pages)
8 August 2005Full accounts made up to 30 September 2004 (11 pages)
23 December 2004Annual return made up to 19/12/04 (3 pages)
23 December 2004Annual return made up to 19/12/04 (3 pages)
30 June 2004Full accounts made up to 30 September 2003 (11 pages)
30 June 2004Full accounts made up to 30 September 2003 (11 pages)
5 March 2004Annual return made up to 19/12/03 (3 pages)
5 March 2004Annual return made up to 19/12/03 (3 pages)
24 April 2003Full accounts made up to 30 September 2002 (11 pages)
24 April 2003Full accounts made up to 30 September 2002 (11 pages)
27 January 2003Annual return made up to 19/12/02 (3 pages)
27 January 2003Annual return made up to 19/12/02 (3 pages)
6 June 2002Full accounts made up to 30 September 2001 (10 pages)
6 June 2002Full accounts made up to 30 September 2001 (10 pages)
27 December 2001Annual return made up to 19/12/01 (3 pages)
27 December 2001Annual return made up to 19/12/01 (3 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
8 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 September 2000Full accounts made up to 30 September 1999 (11 pages)
22 September 2000Full accounts made up to 30 September 1999 (11 pages)
7 February 2000Annual return made up to 19/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 February 2000Annual return made up to 19/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 October 1999Full accounts made up to 30 September 1998 (11 pages)
15 October 1999Full accounts made up to 30 September 1998 (11 pages)
12 January 1999Annual return made up to 19/12/98 (4 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Annual return made up to 19/12/98 (4 pages)
31 May 1998Full accounts made up to 30 September 1997 (10 pages)
31 May 1998Full accounts made up to 30 September 1997 (10 pages)
17 April 1998Registered office changed on 17/04/98 from: the brix st matthews brixton hill london SW2 1JF (1 page)
17 April 1998Registered office changed on 17/04/98 from: the brix, st matthews brixton hill, london, SW2 1JF (1 page)
17 December 1997Annual return made up to 19/12/97
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
17 December 1997Annual return made up to 19/12/97
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
2 April 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 April 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
19 December 1996Incorporation (24 pages)
19 December 1996Incorporation (24 pages)