Company Name55/57/59 Cambridge Street Management Limited
Company StatusActive
Company Number03364911
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAntonia Olivia Berns
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(8 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Hill House 15 Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NameAnna Elisabet Dackner
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed07 January 1998(8 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address39 De Lisle Road
Winton
Bournemouth
BH3 7NG
Director NameOlimpia Maria Theodoli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 1998(9 months after company formation)
Appointment Duration26 years, 3 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address297 Via Dei Gracchi
Rome
00192
Italy
Director NameTim Austin Valentine Percy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 59 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameAntonia Jane Barter Kingsland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(10 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address55a Cambridge Street
London
SW1V 4PS
Director NameMr Howard Clifford Bate
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(16 years, 11 months after company formation)
Appointment Duration10 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 57 Cambridge Street
London
SW1V 4PS
Director NameMr Sebastien Charles Henri Marie Penot
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2/3 Cambridge Street
London
SW1V 4PS
Director NameMr Richard Michael Berns
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Hill House
Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NameMatthew James Dawson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2003)
RoleMerchant Banker
Correspondence AddressFlat 3
59 Cambridge Street
London
Sw1
Director NameMichael Anthony Mayos
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2006)
RoleCompany Accountant
Correspondence AddressFlat 5
57 Cambridge Street
London
Sw1
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(8 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 07 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameMrs Tiffany Jane Evans
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/3 59 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr James Robert Kitching
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2015(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address99 C/O Fried, Frank, Harris, Shriver & Jacobson
99 City Road
London
EC1Y 1AX
Director NameSevernside Secretarial Ltd (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence AddressAspect House
135/137 City Road
London
EC1V 1JB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLaw Store Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address29 Great Peter Street
London
SW1P 3LW

Location

Registered Address55/57/59 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1James Robert Kitching & Tiffany Kitching
25.00%
Ordinary
1 at £1Anna Elisabet Dackner
12.50%
Ordinary
1 at £1Antonia Jane Barter Kingsland
12.50%
Ordinary
1 at £1Antonia Olivia Berns
12.50%
Ordinary
1 at £1Antonio Vitulli & Olimpia Maria Ciccolini
12.50%
Ordinary
1 at £1Howard Clifford Bate & Heather Elizabeth Cusden
12.50%
Ordinary
1 at £1Timothy Austin Valentine Percy
12.50%
Ordinary

Financials

Year2014
Net Worth£19,906
Cash£20,449
Current Liabilities£552

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

3 October 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2023Registered office address changed from C/O Richard M Berns, Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG England to 55/57/59 Cambridge Street London SW1V 4PS on 12 July 2023 (1 page)
8 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
5 September 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
1 September 2022Termination of appointment of Antonia Jane Barter Kingsland as a director on 29 June 2021 (1 page)
1 September 2022Termination of appointment of Antonia Olivia Berns as a director on 15 December 2021 (1 page)
1 September 2022Appointment of Mr Matthew Alan Simpson as a director on 29 June 2021 (2 pages)
26 October 2021Micro company accounts made up to 31 May 2021 (5 pages)
17 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
22 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
13 August 2020Appointment of Mr Sebastien Charles Henri Marie Penot as a director on 13 August 2020 (2 pages)
28 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
28 July 2020Termination of appointment of James Robert Kitching as a director on 14 January 2020 (1 page)
25 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
19 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 May 2016Registered office address changed from C/O Richard Berns 7 Swallow Place London W1B 2AG England to C/O Richard M Berns, Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O Richard Berns 7 Swallow Place London W1B 2AG England to C/O Richard M Berns, Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 23 May 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 August 2015Termination of appointment of Tiffany Jane Evans as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Tiffany Jane Evans as a director on 18 August 2015 (1 page)
28 August 2015Appointment of Mr James Robert Kitching as a director on 18 August 2015 (2 pages)
28 August 2015Appointment of Mr James Robert Kitching as a director on 18 August 2015 (2 pages)
30 July 2015Annual return made up to 16 July 2015 no member list
Statement of capital on 2015-07-30
  • GBP 8
(19 pages)
30 July 2015Annual return made up to 16 July 2015 no member list
Statement of capital on 2015-07-30
  • GBP 8
(19 pages)
11 November 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
11 November 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8
(19 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8
(19 pages)
17 July 2014Director's details changed for Tiffany Evans on 1 May 2014 (3 pages)
17 July 2014Director's details changed for Antonia Olivia Berns on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Tiffany Evans on 1 May 2014 (3 pages)
17 July 2014Director's details changed for Tim Austin Valentine Percy on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Tim Austin Valentine Percy on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Antonia Olivia Walder on 1 May 2014 (3 pages)
17 July 2014Director's details changed for Tim Austin Valentine Percy on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Antonia Olivia Walder on 1 May 2014 (3 pages)
17 July 2014Director's details changed for Antonia Olivia Berns on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Antonia Olivia Walder on 1 May 2014 (3 pages)
17 July 2014Director's details changed for Tiffany Evans on 1 May 2014 (3 pages)
17 July 2014Director's details changed for Antonia Olivia Berns on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Antonia Jane Barter Kingsland on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages)
16 July 2014Appointment of Mr Howard Clifford Bate as a director on 1 April 2014 (2 pages)
16 July 2014Director's details changed for Anna Elisabet Dackner on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Antonia Jane Barter Kingsland on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Anna Elisabet Dackner on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages)
16 July 2014Appointment of Mr Howard Clifford Bate as a director on 1 April 2014 (2 pages)
16 July 2014Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages)
16 July 2014Director's details changed for Antonia Jane Barter Kingsland on 1 May 2014 (2 pages)
16 July 2014Appointment of Mr Howard Clifford Bate as a director on 1 April 2014 (2 pages)
16 July 2014Director's details changed for Anna Elisabet Dackner on 1 May 2014 (2 pages)
18 February 2014Termination of appointment of Law Store Limited as a secretary (1 page)
18 February 2014Termination of appointment of Law Store Limited as a secretary (1 page)
18 February 2014Termination of appointment of Law Store Limited as a secretary (1 page)
18 February 2014Termination of appointment of Law Store Limited as a secretary (1 page)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 November 2013Registered office address changed from 29 Great Peter Street London SW1P 3LW on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 29 Great Peter Street London SW1P 3LW on 14 November 2013 (1 page)
8 May 2013Director's details changed for Antonia Olivia Berns on 8 April 2013 (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(10 pages)
8 May 2013Director's details changed for Antonia Olivia Berns on 8 April 2013 (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(10 pages)
8 May 2013Director's details changed for Antonia Olivia Berns on 8 April 2013 (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(10 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (10 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 May 2010Director's details changed for Antonia Jane Barter Kingsland on 2 May 2010 (2 pages)
5 May 2010Secretary's details changed for Law Store Limited on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Antonia Olivia Berns on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Tim Austin Valentine Percy on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Tiffany Evans on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Antonia Jane Barter Kingsland on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Tiffany Evans on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Olimpia Maria Theodoli on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Anna Elisabet Dackner on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Tim Austin Valentine Percy on 2 May 2010 (2 pages)
5 May 2010Secretary's details changed for Law Store Limited on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Tiffany Evans on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Anna Elisabet Dackner on 2 May 2010 (2 pages)
5 May 2010Secretary's details changed for Law Store Limited on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Antonia Jane Barter Kingsland on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Tim Austin Valentine Percy on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Olimpia Maria Theodoli on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Anna Elisabet Dackner on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Olimpia Maria Theodoli on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Antonia Olivia Berns on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Antonia Olivia Berns on 2 May 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 02/05/09; full list of members (8 pages)
19 May 2009Return made up to 02/05/09; full list of members (8 pages)
14 May 2009Appointment terminated director john underwood (1 page)
14 May 2009Appointment terminated director john underwood (1 page)
14 July 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
14 July 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
7 May 2008Return made up to 02/05/08; full list of members (8 pages)
7 May 2008Return made up to 02/05/08; full list of members (8 pages)
6 May 2008Director's change of particulars / anna dackner / 01/02/2008 (1 page)
6 May 2008Director's change of particulars / anna dackner / 01/02/2008 (1 page)
14 April 2008Secretary's change of particulars / lawstore LIMITED / 29/01/2008 (1 page)
14 April 2008Secretary's change of particulars / lawstore LIMITED / 29/01/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF (1 page)
5 February 2008Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF (1 page)
9 August 2007Return made up to 02/05/07; change of members (9 pages)
9 August 2007Return made up to 02/05/07; change of members (9 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
18 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
18 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
17 May 2006Return made up to 02/05/06; full list of members (11 pages)
17 May 2006Return made up to 02/05/06; full list of members (11 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2005Return made up to 02/05/05; full list of members (11 pages)
13 June 2005Return made up to 02/05/05; full list of members (11 pages)
3 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
3 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
10 May 2004Return made up to 02/05/04; full list of members (11 pages)
10 May 2004Return made up to 02/05/04; full list of members (11 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
28 July 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
28 July 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
5 June 2003Return made up to 02/05/03; full list of members (10 pages)
5 June 2003Return made up to 02/05/03; full list of members (10 pages)
23 October 2002Ad 17/10/02--------- £ si 1@1=1 £ ic 7/8 (2 pages)
23 October 2002Ad 17/10/02--------- £ si 1@1=1 £ ic 7/8 (2 pages)
26 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
26 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
16 May 2002Return made up to 02/05/02; full list of members (11 pages)
16 May 2002Return made up to 02/05/02; full list of members (11 pages)
18 April 2002Nc inc already adjusted 15/04/02 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Nc inc already adjusted 15/04/02 (1 page)
14 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 June 2001Return made up to 02/05/01; full list of members (10 pages)
26 June 2001Return made up to 02/05/01; full list of members (10 pages)
20 April 2001Full accounts made up to 31 May 2000 (7 pages)
20 April 2001Full accounts made up to 31 May 2000 (7 pages)
6 July 2000Return made up to 02/05/00; full list of members (10 pages)
6 July 2000Return made up to 02/05/00; full list of members (10 pages)
17 February 2000Full accounts made up to 31 May 1999 (10 pages)
17 February 2000Full accounts made up to 31 May 1999 (10 pages)
4 May 1999Return made up to 02/05/99; no change of members (6 pages)
4 May 1999Return made up to 02/05/99; no change of members (6 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 April 1998Return made up to 02/05/98; full list of members (8 pages)
28 April 1998Return made up to 02/05/98; full list of members (8 pages)
20 March 1998Ad 04/03/98--------- £ si 1@1=1 £ ic 6/7 (2 pages)
20 March 1998Ad 04/03/98--------- £ si 1@1=1 £ ic 6/7 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
9 February 1998Ad 28/01/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
9 February 1998Ad 28/01/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 January 1998New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
2 May 1997Incorporation (13 pages)
2 May 1997Incorporation (13 pages)