Company NameThe Local Futures Group Limited
Company StatusDissolved
Company Number03375867
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(23 years after company formation)
Appointment Duration9 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(23 years after company formation)
Appointment Duration9 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMark Hepworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(6 days after company formation)
Appointment Duration9 years, 7 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address1 The Vineyard
Richmond
Surrey
TW10 3AQ
Director NamePaul Spencer Williams
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1998)
RoleEconomist
Correspondence Address24 Fogwell Road
Oxford
Oxfordshire
OX2 9SA
Secretary NameMark Hepworth
NationalityBritish
StatusResigned
Appointed29 May 1997(6 days after company formation)
Appointment Duration9 years, 7 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address1 The Vineyard
Richmond
Surrey
TW10 3AQ
Director NameMr John Fisher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (resigned 27 February 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Fordham Court
9-11 De Vere Gardens
London
W8 5AP
Secretary NameLiane Hoogland
NationalityBritish
StatusResigned
Appointed03 January 2007(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address32 Roger Dowley Court
Russia Lane
London
E2 9NJ
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2016)
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Scott Barnes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameBuyview Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 October 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2014)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed27 February 2014(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 March 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitelocalfutures.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.01Grant Thornton Uk LLP
88.00%
Ordinary A
1.4k at £0.01Grant Thornton Uk LLP
12.00%
Ordinary B

Financials

Year2014
Turnover£34,869
Gross Profit£34,869
Net Worth£79,612
Current Liabilities£7,236

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 August 2005Delivered on: 9 September 2005
Satisfied on: 25 January 2014
Persons entitled: Time Securities Limited

Classification: Rent deposit deed
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: The initial rent deposit of £47,000.00 including vat and all sums all the interest.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
10 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
10 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 March 2019 (1 page)
19 February 2019Accounts for a small company made up to 30 June 2018 (16 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
19 February 2018Accounts for a small company made up to 30 June 2017 (16 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Change of details for Inderies Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Change of details for Inderies Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Inderies Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Inderies Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 January 2017Full accounts made up to 30 June 2016 (17 pages)
12 January 2017Full accounts made up to 30 June 2016 (17 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Second filing of the annual return made up to 31 July 2014 (18 pages)
8 July 2016Second filing of the annual return made up to 31 July 2015 (19 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Second filing of the annual return made up to 31 July 2015 (19 pages)
8 July 2016Second filing of the annual return made up to 31 July 2014 (18 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Full accounts made up to 30 June 2015 (13 pages)
25 November 2015Full accounts made up to 30 June 2015 (13 pages)
26 August 2015Annual return
Statement of capital on 2015-08-26
  • GBP 113.63

Statement of capital on 2016-07-08
  • GBP 113.63
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016.
(6 pages)
26 August 2015Annual return
Statement of capital on 2015-08-26
  • GBP 113.63

Statement of capital on 2016-07-08
  • GBP 113.63
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016.
(6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 113.63
(5 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
16 June 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (16 pages)
16 June 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (16 pages)
12 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
16 October 2014Full accounts made up to 30 June 2014 (14 pages)
16 October 2014Full accounts made up to 30 June 2014 (14 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 113.63
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016.
(6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 113.63
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016.
(6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 113.63
(5 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2015.
(6 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2015.
(6 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (20 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (20 pages)
10 March 2014Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 March 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
10 March 2014Appointment of Mr Scott Barnes as a director (2 pages)
10 March 2014Registered office address changed from , 43 Eagle Street, 2nd Floor, London, WC1R 4AT, United Kingdom on 10 March 2014 (1 page)
10 March 2014Termination of appointment of John Fisher as a director (1 page)
10 March 2014Termination of appointment of John Fisher as a director (1 page)
10 March 2014Registered office address changed from , 43 Eagle Street, 2nd Floor, London, WC1R 4AT, United Kingdom on 10 March 2014 (1 page)
10 March 2014Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 March 2014Appointment of Mr Paul Michael David Etherington as a director (2 pages)
10 March 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
10 March 2014Appointment of Mr Paul Michael David Etherington as a director (2 pages)
10 March 2014Appointment of Mr Scott Barnes as a director (2 pages)
25 January 2014Satisfaction of charge 1 in full (4 pages)
25 January 2014Satisfaction of charge 1 in full (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
17 January 2012Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
17 January 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
17 January 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Secretary's details changed for Liane Hoogland on 7 February 2011 (2 pages)
8 February 2011Secretary's details changed for Liane Hoogland on 7 February 2011 (2 pages)
8 February 2011Secretary's details changed for Liane Hoogland on 7 February 2011 (2 pages)
31 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1OO0 ord shares of 1.oo to 100000 shares at 1P each 22/01/2010
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 February 2010Sub-division of shares on 22 January 2010 (6 pages)
2 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 113.63
(5 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 113.63
(5 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Sub-division of shares on 22 January 2010 (6 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1OO0 ord shares of 1.oo to 100000 shares at 1P each 22/01/2010
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
9 September 2009Registered office changed on 09/09/2009 from, 30 little russell street, london, WC1A 2HN (1 page)
9 September 2009Registered office changed on 09/09/2009 from, 30 little russell street, london, WC1A 2HN (1 page)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2008Return made up to 23/05/08; full list of members (3 pages)
1 August 2008Return made up to 23/05/08; full list of members (3 pages)
20 June 2008Secretary's change of particulars / liane hoogland / 19/05/2008 (1 page)
20 June 2008Secretary's change of particulars / liane hoogland / 19/05/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 23/05/07; full list of members (2 pages)
31 August 2007Return made up to 23/05/07; full list of members (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
20 July 2006Return made up to 23/05/06; full list of members (2 pages)
20 July 2006Return made up to 23/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Registered office changed on 21/11/05 from: 3 queen square london WC1N 3AU (1 page)
21 November 2005Registered office changed on 21/11/05 from: 3 queen square, london, WC1N 3AU (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
22 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 January 2005Full accounts made up to 30 June 2004 (12 pages)
7 January 2005Full accounts made up to 30 June 2004 (12 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
14 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
4 June 2003Return made up to 23/05/03; full list of members (7 pages)
4 June 2003Return made up to 23/05/03; full list of members (7 pages)
3 October 2002Full accounts made up to 30 June 2002 (10 pages)
3 October 2002Full accounts made up to 30 June 2002 (10 pages)
17 July 2002Return made up to 23/05/02; full list of members (7 pages)
17 July 2002Return made up to 23/05/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 September 2001Return made up to 23/05/01; full list of members (5 pages)
13 September 2001Return made up to 23/05/01; full list of members (5 pages)
4 September 2001Registered office changed on 04/09/01 from: 5 southampton place london WC1A 2DA (1 page)
4 September 2001Registered office changed on 04/09/01 from: 5 southampton place, london, WC1A 2DA (1 page)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
1 June 2000Return made up to 23/05/00; full list of members (6 pages)
1 June 2000Return made up to 23/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
11 August 1999Return made up to 23/05/99; full list of members (6 pages)
11 August 1999Return made up to 23/05/99; full list of members (6 pages)
21 April 1999Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page)
21 April 1999Full accounts made up to 30 June 1998 (10 pages)
21 April 1999Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page)
21 April 1999Full accounts made up to 30 June 1998 (10 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
30 October 1998Director's particulars changed (1 page)
30 October 1998Director's particulars changed (1 page)
18 June 1998Return made up to 23/05/98; full list of members (6 pages)
18 June 1998Return made up to 23/05/98; full list of members (6 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
9 July 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1997New director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
23 May 1997Incorporation (12 pages)
23 May 1997Incorporation (12 pages)