London
W1T 4TJ
Director Name | Mr Roger De Montfort |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Secretary Name | Miss Phyu Wynn |
---|---|
Status | Current |
Appointed | 16 September 2013(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Andrew John Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Ucl Institute Of Education Bedford Way London WC1H 0AL |
Director Name | Prof Jennifer Hudson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | John William Foster |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Temple Road Epsom Surrey KT19 8HA |
Director Name | Marilyn Joy Gallyer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | University Vice-Provost |
Correspondence Address | 21 Knighton Drive Woodford Green Essex IG8 0NY |
Secretary Name | John William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Temple Road Epsom Surrey KT19 8HA |
Director Name | Mr Jeffrey David Skinner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2006) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 93 Rosebery Road Muswell Hill London N10 2LD |
Director Name | Prof Anthony Charles Wiener Finkelstein |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2006) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Sara Graff Accounting 28 Minchenden Crescent London Greater London N14 7EL |
Director Name | Prof Hugh Duncan Griffiths |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2006) |
Role | Professor |
Correspondence Address | 34 Rochester Square London NW1 9RZ |
Director Name | Prof Stanton Peter Newman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2006) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 54 Glasslyn Road London N8 8RM |
Director Name | Charles Alastair McLachlan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 28 January 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Crescent House Golden Lane London EC1Y 0SL |
Secretary Name | Mr Jeffrey David Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2006) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 93 Rosebery Road Muswell Hill London N10 2LD |
Director Name | Mr Cengiz Altan Tarhan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Network Building 97 Tottenham Court Road London W1T 4TP |
Director Name | Susanne Gay Labbett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Castellain Mansions Castellain Road London W9 1HA |
Secretary Name | Mrs Hilary Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor The Network Building 97 Tottenham Court Road London W1T 4TP |
Director Name | Prof Stephen Caddick |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2015) |
Role | Vice Provost - Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Network Building 97 Tottenham Court Road London W1T 4TP |
Director Name | Prof Alan Richard Penn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2019) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | University College London Gower Street London WC1E 6BT |
Director Name | Mr Timothy Patrick Logie Barnes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2015) |
Role | University Head Of Department |
Country of Residence | England |
Correspondence Address | 2nd Floor The Network Building 97 Tottenham Court Road London W1T 4TP |
Director Name | Mr Michael Charles Stevenson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2016) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 49 Thurleigh Road London SW12 8TZ |
Director Name | Prof Christoph Perrin Lindner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2024) |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Bartlett 22 Gordon Street London WC1H 0QB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.ucl.ac.uk/consultants/homepage |
---|---|
Email address | [email protected] |
Telephone | 020 76799796 |
Telephone region | London |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | University College London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,563,710 |
Gross Profit | £1,182,663 |
Net Worth | £149,176 |
Cash | £795,095 |
Current Liabilities | £5,072,408 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
26 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
---|---|
25 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
14 November 2019 | Appointment of Professor Christoph Perrin Linder as a director on 4 November 2019 (2 pages) |
11 September 2019 | Termination of appointment of Alan Richard Penn as a director on 31 August 2019 (1 page) |
19 March 2019 | Full accounts made up to 31 July 2018 (14 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Cengiz Altan Tarhan as a director on 26 January 2018 (1 page) |
12 January 2018 | Full accounts made up to 31 July 2017 (13 pages) |
12 January 2018 | Full accounts made up to 31 July 2017 (13 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (14 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (14 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 February 2016 | Full accounts made up to 31 July 2015 (12 pages) |
25 February 2016 | Full accounts made up to 31 July 2015 (12 pages) |
16 February 2016 | Termination of appointment of Michael Charles Stevenson as a director on 29 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Michael Charles Stevenson as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Timothy Patrick Logie Barnes as a director on 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Timothy Patrick Logie Barnes as a director on 31 December 2015 (1 page) |
26 October 2015 | Appointment of Professor Andrew John Brown as a director on 21 October 2015 (2 pages) |
26 October 2015 | Appointment of Professor Andrew John Brown as a director on 21 October 2015 (2 pages) |
18 May 2015 | Termination of appointment of Stephen Caddick as a director on 15 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Stephen Caddick as a director on 15 May 2015 (1 page) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 February 2015 | Full accounts made up to 31 July 2014 (12 pages) |
18 February 2015 | Full accounts made up to 31 July 2014 (12 pages) |
13 August 2014 | Appointment of Mr Michael Charles Stevenson as a director on 10 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Charles Stevenson as a director on 10 July 2014 (2 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
10 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
16 September 2013 | Termination of appointment of Hilary Rothera as a secretary (1 page) |
16 September 2013 | Appointment of Miss Phyu Wynn as a secretary (1 page) |
16 September 2013 | Appointment of Miss Phyu Wynn as a secretary (1 page) |
16 September 2013 | Termination of appointment of Hilary Rothera as a secretary (1 page) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Secretary's details changed for Mrs Hilary Rothera on 1 February 2013 (1 page) |
19 March 2013 | Director's details changed for Cengiz Altan Tarhan on 1 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Cengiz Altan Tarhan on 1 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Dr Anne Lane on 1 February 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mrs Hilary Rothera on 1 February 2013 (1 page) |
19 March 2013 | Director's details changed for Cengiz Altan Tarhan on 1 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Dr Anne Lane on 1 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Dr Anne Lane on 1 February 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mrs Hilary Rothera on 1 February 2013 (1 page) |
8 February 2013 | Appointment of Mr Roger De Montfort as a director (2 pages) |
8 February 2013 | Appointment of Mr Roger De Montfort as a director (2 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
7 November 2012 | Appointment of Mr Timothy Patrick Logie Barnes as a director (2 pages) |
7 November 2012 | Appointment of Mr Timothy Patrick Logie Barnes as a director (2 pages) |
5 November 2012 | Appointment of Professor Alan Richard Penn as a director (2 pages) |
5 November 2012 | Appointment of Professor Alan Richard Penn as a director (2 pages) |
5 November 2012 | Appointment of Professor Stephen Caddick as a director (2 pages) |
5 November 2012 | Appointment of Professor Stephen Caddick as a director (2 pages) |
18 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
18 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Susanne Labbett as a director (1 page) |
31 March 2011 | Termination of appointment of Susanne Labbett as a director (1 page) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Susanne Gay Labbett on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Susanne Gay Labbett on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Susanne Gay Labbett on 7 March 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
22 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / anne lane / 04/07/2007 (1 page) |
10 March 2009 | Director's change of particulars / anne lane / 04/07/2007 (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (14 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (14 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
18 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o verity royle university college london gower street london WC1E 6BT (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o verity royle university college london gower street london WC1E 6BT (1 page) |
30 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
10 March 2006 | Full accounts made up to 31 July 2005 (12 pages) |
10 March 2006 | Full accounts made up to 31 July 2005 (12 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Return made up to 07/03/05; full list of members
|
13 June 2005 | Return made up to 07/03/05; full list of members
|
6 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
26 January 2005 | Return made up to 07/03/04; full list of members; amend (13 pages) |
26 January 2005 | Return made up to 07/03/04; full list of members; amend (13 pages) |
21 January 2005 | Return made up to 07/03/04; full list of members; amend (13 pages) |
21 January 2005 | Return made up to 07/03/04; full list of members; amend (13 pages) |
7 December 2004 | Return made up to 07/03/04; full list of members
|
7 December 2004 | Return made up to 07/03/04; full list of members
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Director resigned (1 page) |
12 May 2003 | Company name changed ucl developments (no 2) LIMITED\certificate issued on 12/05/03 (2 pages) |
12 May 2003 | Company name changed ucl developments (no 2) LIMITED\certificate issued on 12/05/03 (2 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members
|
24 March 2000 | Return made up to 07/03/00; full list of members
|
19 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 July 1998 (6 pages) |
31 October 1998 | Full accounts made up to 31 July 1998 (6 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
7 March 1997 | Incorporation (13 pages) |
7 March 1997 | Incorporation (13 pages) |