Company NameKyowa Kirin Pharmaceutical Development Limited
Company StatusActive
Company Number03297935
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Previous NameStrakan Pharmaceuticals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Roswitha Reisinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed22 April 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleGeneral Counsel And Chief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameAlan Fernie King
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKyowa Kirin Ltd Galabank Business Park
Galashiels
TD1 1QH
Scotland
Director NameAntrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed17 October 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LE
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Director NameJanet Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 18 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Orange Lane
Over Wallop
Stockbridge
Hampshire
SO20 8JB
Director NameJane Ann Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 March 1998)
RoleDirector Of Project Managment
Correspondence AddressRiverside Cottage
Newton Toney
Salisbury
Wiltshire
SP4 0HA
Secretary NameMrs Patricia Mary Byrne
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressVine Cottage
Fullerton
Andover
Hampshire
SP11 7LA
Director NameCaroline Anne Stratford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2000)
RoleConsultant
Correspondence AddressBrunswickhill
Abbotsford Road
Galashiels
Selkirkshire
TD1 3NN
Scotland
Director NameHarry Thomas Stratford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(6 months after company formation)
Appointment Duration11 years (resigned 07 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laws House
Duns
Berwickshire
TD11 3LU
Scotland
Director NameAndrew Firth McLean
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFansloanend House
Earlston
Berwickshire
TD4 6BD
Scotland
Director NameClive John Collins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2002)
RoleDirector Of Regulatory Affairs
Correspondence Address9 Chanctonbury Close
Rustington
West Sussex
BN16 2JB
Director NameJohn Fletcher
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleCorporate Communications Direc
Correspondence AddressForge House
King Street, Odiham
Hook
Hampshire
RG29 1NL
Director NameJane Ann Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEdnam West Mill
Ednam
Kelso
Roxburghshire
TD5 7QL
Scotland
Director NameGraham Keith Austen Reynolds
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 January 2000)
RoleCompany Director
Correspondence Address34 Cornes Close
Winchester
Hampshire
SO22 5DS
Director NameDr Harry Thomas Stratford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2008)
RoleBusiness Development
Correspondence AddressAllanbank
Barr Road
Galashiels
Selkirkshire
TD1 3HX
Scotland
Director NameDr Michael David Courtney Scales
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 October 2001)
RoleScientist
Correspondence AddressField Cottage
Fairmile
Henley On Thames
Oxfordshire
RG9 2JY
Director NameDavid Muir Lawrence
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2001)
RoleAccountant
Correspondence Address11 Cornwall Grove
Chiswick
London
W4 2LB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLytton Lodge
Codicote
Hitchin
Hertfordshire
SG4 8WT
Director NamePaul Maurice Garvey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2009)
RoleChief Financial Officer
Correspondence Address3 Queen Street
Galashiels
Borders Region
TD1 1QH
Scotland
Director NameMr Andrew Firth McLean
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(10 years, 3 months after company formation)
Appointment Duration13 years (resigned 22 April 2020)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameDr Harry Thomas Stratford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Joseph Wilson Totten
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 September 2010)
RoleCEO
Country of ResidenceScotland
Correspondence Address3 Galabank Business Park, Queen Street
Galashiels
Selkirkshire
TD1 1QH
Scotland
Director NameMr Allan Mark Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(12 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 April 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMrs Evelyn Isobel Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMrs Iryna Vale
StatusResigned
Appointed27 June 2012(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2013)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.prostrakan.com

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

501k at £1Strakan International Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£8,685,000
Net Worth£11,789,000
Cash£6,000
Current Liabilities£36,055,000

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

27 March 2007Delivered on: 10 April 2007
Satisfied on: 23 May 2011
Persons entitled: Morgan Stanley Bank International Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2023Termination of appointment of Alan Fernie King as a director on 1 August 2023 (1 page)
5 May 2023Appointment of Mr Jeremy Lewis Morgan as a director on 22 February 2023 (2 pages)
2 February 2023Director's details changed for Alan Fernie King on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Antrinkos Andrew Aristidou on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Dr Roswitha Reisinger on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Alan Fernie King on 1 February 2023 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (30 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Director's details changed for Dr Roswitha Reisinger on 5 January 2022 (2 pages)
13 September 2021Director's details changed for Alan Fernie King on 10 September 2021 (2 pages)
11 September 2021Full accounts made up to 31 December 2020 (30 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 December 2020Director's details changed for Dr Roswitha Reisinger on 10 December 2020 (2 pages)
2 December 2020Appointment of Antrinkos Andrew Aristidou as a director on 28 September 2020 (2 pages)
16 September 2020Full accounts made up to 31 December 2019 (29 pages)
29 April 2020Appointment of Dr Roswitha Reisinger as a director on 22 April 2020 (2 pages)
29 April 2020Appointment of Alan Fernie King as a director on 22 April 2020 (2 pages)
29 April 2020Termination of appointment of Andrew Firth Mclean as a director on 22 April 2020 (1 page)
29 April 2020Termination of appointment of Allan Mark Watson as a director on 22 April 2020 (1 page)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Notification of Kyowa Kirin International Plc as a person with significant control on 19 December 2019 (4 pages)
6 January 2020Cessation of Kyowa Kirin Services Ltd as a person with significant control on 19 December 2019 (3 pages)
2 January 2020Director's details changed for Mr Allan Mark Watson on 31 December 2019 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (24 pages)
23 April 2019Termination of appointment of Harry Thomas Stratford as a director on 31 March 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 September 2018Full accounts made up to 31 December 2017 (26 pages)
16 January 2018Notification of Kyowa Kirin Services Ltd as a person with significant control on 1 January 2018 (4 pages)
16 January 2018Cessation of Kyowa Kirin International Plc as a person with significant control on 1 January 2018 (3 pages)
16 January 2018Notification of Kyowa Kirin Services Ltd as a person with significant control on 1 January 2018 (4 pages)
16 January 2018Cessation of Kyowa Kirin International Plc as a person with significant control on 1 January 2018 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
14 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (27 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (27 pages)
6 September 2016Full accounts made up to 31 December 2015 (26 pages)
6 September 2016Full accounts made up to 31 December 2015 (26 pages)
15 June 2016Termination of appointment of Evelyn Isobel Watson as a director on 9 May 2016 (1 page)
15 June 2016Termination of appointment of Evelyn Isobel Watson as a director on 9 May 2016 (1 page)
18 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
(1 page)
18 April 2016Company name changed strakan pharmaceuticals LIMITED\certificate issued on 18/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
(1 page)
18 April 2016Company name changed strakan pharmaceuticals LIMITED\certificate issued on 18/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 April 2016Change of name with request to seek comments from relevant body (2 pages)
18 April 2016Change of name with request to seek comments from relevant body (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 501,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 501,000
(5 pages)
27 August 2015Full accounts made up to 31 December 2014 (19 pages)
27 August 2015Full accounts made up to 31 December 2014 (19 pages)
26 February 2015Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Dr Harry Thomas Stratford on 17 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Allan Mark Watson on 17 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Allan Mark Watson on 17 February 2015 (2 pages)
26 February 2015Director's details changed for Dr Harry Thomas Stratford on 17 February 2015 (2 pages)
25 February 2015Director's details changed for Dr Harry Thomas Stratford on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Dr Harry Thomas Stratford on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Dr Harry Thomas Stratford on 1 February 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 501,000
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 501,000
(7 pages)
21 August 2014Full accounts made up to 31 December 2013 (20 pages)
21 August 2014Full accounts made up to 31 December 2013 (20 pages)
22 January 2014Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages)
22 January 2014Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages)
22 January 2014Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages)
22 January 2014Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 501,000
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 501,000
(7 pages)
7 January 2014Appointment of Mcs Formations Limited as a secretary (2 pages)
7 January 2014Appointment of Mcs Formations Limited as a secretary (2 pages)
3 December 2013Termination of appointment of Iryna Vale as a secretary (1 page)
3 December 2013Termination of appointment of Iryna Vale as a secretary (1 page)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
27 June 2012Appointment of Mrs Iryna Vale as a secretary (1 page)
27 June 2012Appointment of Mrs Iryna Vale as a secretary (1 page)
12 April 2012Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page)
15 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
15 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 September 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
25 August 2011Full accounts made up to 31 December 2010 (19 pages)
25 August 2011Full accounts made up to 31 December 2010 (19 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Termination of appointment of Joseph Totten as a director (1 page)
9 September 2010Termination of appointment of Joseph Totten as a director (1 page)
4 August 2010Termination of appointment of Janet Clarke as a director (1 page)
4 August 2010Termination of appointment of Janet Clarke as a director (1 page)
6 April 2010Appointment of Mrs Evelyn Isobel Watson as a director (2 pages)
6 April 2010Appointment of Mrs Evelyn Isobel Watson as a director (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Dr Harry Thomas Stratford on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Janet Clarke on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Allan Mark Watson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Janet Clarke on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Joseph Wilson Totten on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Dr Harry Thomas Stratford on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Allan Mark Watson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Joseph Wilson Totten on 14 January 2010 (2 pages)
14 October 2009Appointment of Mr Joseph Wilson Totten as a director (2 pages)
14 October 2009Appointment of Mr Allan Mark Watson as a director (2 pages)
14 October 2009Appointment of Mr Allan Mark Watson as a director (2 pages)
14 October 2009Appointment of Mr Joseph Wilson Totten as a director (2 pages)
12 October 2009Full accounts made up to 31 December 2008 (18 pages)
12 October 2009Full accounts made up to 31 December 2008 (18 pages)
9 September 2009Appointment terminated director paul garvey (1 page)
9 September 2009Appointment terminated director paul garvey (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Appointment terminated director harry stratford (1 page)
2 January 2009Director appointed dr harry thomas stratford (1 page)
2 January 2009Appointment terminated director harry stratford (1 page)
2 January 2009Director appointed dr harry thomas stratford (1 page)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Appointment terminated director harry stratford (1 page)
7 July 2008Appointment terminated director harry stratford (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 November 2007Full accounts made up to 31 December 2006 (19 pages)
6 November 2007Full accounts made up to 31 December 2006 (19 pages)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
3 July 2007Memorandum and Articles of Association (17 pages)
3 July 2007Memorandum and Articles of Association (17 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
10 April 2007Particulars of mortgage/charge (16 pages)
10 April 2007Particulars of mortgage/charge (16 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 September 2006Full accounts made up to 31 December 2005 (14 pages)
5 September 2006Full accounts made up to 31 December 2005 (14 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
7 August 2002Notice of resolution removing auditor (1 page)
7 August 2002Notice of resolution removing auditor (1 page)
7 August 2002Full accounts made up to 31 December 2001 (14 pages)
7 August 2002Full accounts made up to 31 December 2001 (14 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
5 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 January 1999Return made up to 31/12/98; full list of members (11 pages)
29 January 1999Ad 22/12/98--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages)
29 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Ad 22/12/98--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (11 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
17 April 1997Ad 25/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 1997Ad 25/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (2 pages)
31 December 1996Incorporation (23 pages)
31 December 1996Incorporation (23 pages)