Company Name22 Queen's Avenue Limited
Company StatusActive
Company Number03295494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1996(27 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
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 NameGarcia Charalambous
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(1 year, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat B Lee Court 22 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMs Rachel Katherine Orme
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
Lee Court 22 Queens Avenue
London
N10 3NR
Director NameMr Henry William Playfoot
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
Lee Court, 22 Queens Avenue
London
N10 3NR
Secretary NameMr Henry Playfoot
StatusCurrent
Appointed02 March 2011(14 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressFlat C 22 Queens Avenue
London
N10 3NR
Director NameMrs Birgit Duncan
Date of BirthApril 1947 (Born 77 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2012(15 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address22a Queens Ave
Queens Avenue
London
N10 3NR
Director NameMs Emma Cooper
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address22 Park Avenue
London
NW11 7JS
Director NameHayley Sarah Dickson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleOperations Executive
Correspondence AddressFlat D Lee Court
22 Queens Avenue Muswell Hill
London
N10 3NR
Secretary NameMr Andrew Hugh Penny
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22e Fitzjohns Avenue
London
NW3 5NB
Director NameRachel Elizabeth Spungin
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(6 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 1998)
RolePublishing Assistant
Correspondence AddressFlat B Lee Court
22 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameSian Naomi Bakewell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2000)
RoleCharity Manager
Correspondence AddressFlat A Lee Court
22 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameKerry Emma Dickson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2000)
RoleClient Service Associate
Correspondence AddressFlat C Lee Court
22 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameHayley Sarah Dickson
NationalityBritish
StatusResigned
Appointed11 July 1997(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressFlat D Lee Court
22 Queens Avenue Muswell Hill
London
N10 3NR
Director NameRobert Gray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1998)
RoleInterior Consultant
Correspondence AddressFlat D 22 Queens Avenue
London
N10 3NR
Secretary NameRobert Gray
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1998)
RoleInterior Consultant
Correspondence AddressFlat D 22 Queens Avenue
London
N10 3NR
Director NameMartin Ian Betsworth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 year after company formation)
Appointment Duration2 years (resigned 15 February 2000)
RoleTeacher
Correspondence AddressFlat C Lee Court Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameKerry Emma Dickson
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2000)
RoleCompany Director
Correspondence AddressFlat C Lee Court
22 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameEmma Joanne Clifford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2002)
RoleBuyer
Correspondence AddressFlat D Lee Court 22 Queens Avenue
London
N10 3NR
Director NameNeil Charles Clifford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2002)
RoleRetail Operations Director
Correspondence Address22d Queens Avenue
London
N10 3NR
Director NameRoanna Benn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2004)
RoleTV Script Exec
Correspondence AddressFlat C Lee Court
22 Quenns Avenue
London
N10 3NR
Director NameManuel Harlan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2004)
RolePhotographer
Correspondence AddressFlat C Lee Court
22 Queens Avenue
London
N10 3NR
Secretary NameRoanna Benn
NationalityBritish
StatusResigned
Appointed15 February 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2001)
RoleTV Script Exec
Correspondence AddressFlat C Lee Court
22 Quenns Avenue
London
N10 3NR
Director NameMr Alan William Riches
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2011)
RoleRaf Officer
Country of ResidenceEngland
Correspondence Address22a Queens Avenue
London
N10 3NR
Director NameMary Anne Riches
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22a Queens Avenue
London
N10 3NR
Secretary NameMr Alan William Riches
NationalityBritish
StatusResigned
Appointed12 May 2001(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 2003)
RoleRaf Officer
Country of ResidenceEngland
Correspondence Address22a Queens Avenue
London
N10 3NR
Director NameStephen Paul Morgan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleChartered Accountant
Correspondence Address22d Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameStephen Paul Morgan
NationalityBritish
StatusResigned
Appointed19 February 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2005)
RoleChartered Accountant
Correspondence Address22d Queens Avenue
Muswell Hill
London
N10 3NR
Director NameLaura Washburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22d Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameMr Alan William Riches
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2011)
RoleRaf Officer
Country of ResidenceEngland
Correspondence Address22c Queens Avenue
London
N10 3NR
Director NameMr Klemens August Goetz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLee Court
22 Queen's Avenue
Muswell Hill
London
N10 3NR
Director NameDr Jozefina Komporaly Goetz
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressLee Court
22 Queen's Avenue
Muswell Hill
London
N10 3NR

Location

Registered AddressLee Court
22 Queen's Avenue
Muswell Hill
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,035
Cash£1,125
Current Liabilities£290

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
2 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 June 2017Termination of appointment of Klemens August Goetz as a director on 31 March 2017 (1 page)
17 June 2017Termination of appointment of Klemens August Goetz as a director on 31 March 2017 (1 page)
17 June 2017Termination of appointment of Jozefina Komporaly Goetz as a director on 31 March 2017 (1 page)
17 June 2017Appointment of Ms Emma Cooper as a director on 1 April 2017 (2 pages)
17 June 2017Appointment of Mr Henry Playfoot as a secretary on 2 March 2011 (2 pages)
17 June 2017Appointment of Mr Henry Playfoot as a secretary on 2 March 2011 (2 pages)
17 June 2017Appointment of Ms Emma Cooper as a director on 1 April 2017 (2 pages)
17 June 2017Termination of appointment of Jozefina Komporaly Goetz as a director on 31 March 2017 (1 page)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 January 2017Confirmation statement made on 23 December 2016 with updates (9 pages)
7 January 2017Confirmation statement made on 23 December 2016 with updates (9 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 January 2016Annual return made up to 23 December 2015 no member list (6 pages)
21 January 2016Annual return made up to 23 December 2015 no member list (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 January 2015Annual return made up to 23 December 2014 no member list (6 pages)
8 January 2015Annual return made up to 23 December 2014 no member list (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 February 2014Annual return made up to 23 December 2013 no member list (6 pages)
4 February 2014Annual return made up to 23 December 2013 no member list (6 pages)
8 March 2013Termination of appointment of Mary Riches as a director (1 page)
8 March 2013Appointment of Mrs Birgit Duncan as a director (2 pages)
8 March 2013Termination of appointment of Alan Riches as a secretary (1 page)
8 March 2013Appointment of Mrs Birgit Duncan as a director (2 pages)
8 March 2013Termination of appointment of Alan Riches as a director (1 page)
8 March 2013Termination of appointment of Alan Riches as a secretary (1 page)
8 March 2013Termination of appointment of Mary Riches as a director (1 page)
8 March 2013Termination of appointment of Alan Riches as a director (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 January 2013Annual return made up to 23 December 2012 no member list (8 pages)
16 January 2013Annual return made up to 23 December 2012 no member list (8 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
13 January 2012Annual return made up to 23 December 2011 no member list (8 pages)
13 January 2012Annual return made up to 23 December 2011 no member list (8 pages)
14 December 2011Secretary's details changed for Mr Alan William Riches on 30 September 2011 (2 pages)
14 December 2011Secretary's details changed for Mr Alan William Riches on 30 September 2011 (2 pages)
1 May 2011Appointment of Dr Jozefina Komporaly Goetz as a director (2 pages)
1 May 2011Appointment of Mr Klemens August Goetz as a director (2 pages)
1 May 2011Appointment of Dr Jozefina Komporaly Goetz as a director (2 pages)
1 May 2011Appointment of Mr Klemens August Goetz as a director (2 pages)
4 April 2011Termination of appointment of Laura Washburn as a director (1 page)
4 April 2011Termination of appointment of Laura Washburn as a director (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
23 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
23 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
25 January 2010Annual return made up to 23 December 2009 no member list (5 pages)
25 January 2010Director's details changed for Garcia Charalambous on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Alan William Riches on 25 January 2010 (1 page)
25 January 2010Director's details changed for Garcia Charalambous on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rachel Katherine Orme on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 December 2009 no member list (5 pages)
25 January 2010Secretary's details changed for Alan William Riches on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mary Anne Riches on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Henry William Playfoot on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Alan William Riches on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rachel Katherine Orme on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mary Anne Riches on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Laura Washburn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Laura Washburn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Alan William Riches on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Henry William Playfoot on 25 January 2010 (2 pages)
28 May 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
28 May 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
20 March 2009Annual return made up to 23/12/08 (4 pages)
20 March 2009Annual return made up to 23/12/08 (4 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
4 February 2008Annual return made up to 23/12/07 (6 pages)
4 February 2008Annual return made up to 23/12/07 (6 pages)
9 May 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
9 May 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
29 January 2007Annual return made up to 23/12/06 (6 pages)
29 January 2007Annual return made up to 23/12/06 (6 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
5 January 2006Annual return made up to 23/12/05 (6 pages)
5 January 2006Annual return made up to 23/12/05 (6 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned;director resigned (1 page)
15 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
15 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
21 January 2005Annual return made up to 23/12/04
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2005Annual return made up to 23/12/04
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
18 March 2004Annual return made up to 23/12/03
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Annual return made up to 23/12/03
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (4 pages)
10 January 2003Annual return made up to 23/12/02
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2003Annual return made up to 23/12/02
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Annual return made up to 23/12/01
  • 363(288) ‐ Secretary resigned
(5 pages)
2 January 2002Annual return made up to 23/12/01
  • 363(288) ‐ Secretary resigned
(5 pages)
2 January 2002New secretary appointed (2 pages)
1 May 2001Full accounts made up to 31 May 2000 (4 pages)
1 May 2001Full accounts made up to 31 May 2000 (4 pages)
16 February 2001Annual return made up to 23/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 February 2001Annual return made up to 23/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 May 1999 (4 pages)
23 March 2000Full accounts made up to 31 May 1999 (4 pages)
6 January 2000Annual return made up to 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 January 2000Annual return made up to 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Annual return made up to 23/12/98 (7 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Annual return made up to 23/12/98 (7 pages)
27 October 1998Full accounts made up to 31 May 1998 (4 pages)
27 October 1998Full accounts made up to 31 May 1998 (4 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Annual return made up to 23/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 February 1998Annual return made up to 23/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998New director appointed (2 pages)
27 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
27 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
17 October 1997Registered office changed on 17/10/97 from: 4 john carpenter street london EC4Y 0NH (1 page)
17 October 1997Registered office changed on 17/10/97 from: 4 john carpenter street london EC4Y 0NH (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Memorandum and Articles of Association (19 pages)
7 August 1997Memorandum and Articles of Association (19 pages)
7 August 1997New director appointed (2 pages)
23 December 1996Incorporation (32 pages)
23 December 1996Incorporation (32 pages)