Company Name77-81 Harcourt Terrace Freehold Limited
Company StatusActive
Company Number03446964
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeraldine Fort-Menasche
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed22 September 2010(12 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleReal Estate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 79 Harcourt Terrace
London
SW10 9JP
Director NameJudith Millar
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(12 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleExecutive Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 77-81 Harcourt Terrace
London
SW10 9JP
Director NameFiona Campbell-Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(12 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleProperty Investment-Self Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 77-81 Harcoourt Terrace
London
SW10 9JP
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusCurrent
Appointed08 April 2014(16 years, 6 months after company formation)
Appointment Duration10 years
Correspondence Address10 Hollywood Road
London
SW10 9HY
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameJohn Matthew Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameNorah Anne Wetherill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdworthy Farm
East Worlington
Crediton
Devon
EX17 4SY
Director NameRupert Alexander John Trotter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1998)
RoleInvestment Banker
Correspondence AddressFlat 19 79 Harcourt Terrace
London
SW10 9JP
Director NameDorothy Ann Hogg
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 77-81 Harcourt Terrace
London
SW10 9JP
Director NameTyrone James
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2006)
RoleDesign Draftsman
Correspondence Address59 Cathcart Road
London
SW10 9DH
Director NameLady Pauleen Jane Preston
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(7 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-81 Harcourt Terrace
London
SW10 9JP
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2003)
RoleManaging Agent
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameMr Peter Llewellyn Gwynn Jones
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 August 2010)
RoleGarter King Of Arms
Country of ResidenceUnited Kingdom
Correspondence Address79 Harcourt Terrace
London
SW10 9JP
Director NameDorothy Ann Hogg
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(12 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 77-81 Harcourt Terrace
London
SW10 9JP
Director NameDorothy Ann Hogg
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(12 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 77-81 Harcourt Terrace
London
SW10 9JP
Director NameSofia Kouzinopoulou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed22 September 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 79 Harcourt Terrace
London
SW10 9JP
Director NameNavroz Udwadia
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed22 September 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2012)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 10 77-81 Harcourt Terrace
London
SW10 9JP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 2009)
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed10 March 2009(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 2014)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address10 Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Beverley Michael Covell
7.00%
Ordinary
70 at £1Margaret Issaians & Melanie Issaians
7.00%
Ordinary
55 at £1Annexes LTD
5.50%
Ordinary
55 at £1Carl-christian Breityzke
5.50%
Ordinary
55 at £1John Mactaggart & Sholto Mactaggart
5.50%
Ordinary
55 at £1Miss K. Lee & Mr R. Lloyd
5.50%
Ordinary
55 at £1Mr J. Goodhew
5.50%
Ordinary
55 at £1Mrs M. Cox
5.50%
Ordinary
55 at £1Mrs Norah Anne Wetherhill
5.50%
Ordinary
55 at £1Ms G. Menasche & Mr Fort
5.50%
Ordinary
55 at £1Richard Gower
5.50%
Ordinary
55 at £1Union Securities Anstalt
5.50%
Ordinary
40 at £1Emma Saraceni
4.00%
Ordinary
40 at £1Fiona Campbell-fraser
4.00%
Ordinary
40 at £1Mr Peters & Mrs Peters
4.00%
Ordinary
40 at £1Mr Weng Wong & Mrs Hui Wong
4.00%
Ordinary
40 at £1Mrs J. Parker
4.00%
Ordinary
40 at £1Ms Ariadna Stefanescu
4.00%
Ordinary
35 at £1J. Millar
3.50%
Ordinary
35 at £1K. Anvar
3.50%
Ordinary

Accounts

Latest Accounts28 September 2023 (6 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with updates (5 pages)
16 October 2023Registered office address changed from 10 Hollywood Road Hollywood Road London SW10 9HY England to 10 Hollywood Road London SW10 9HY on 16 October 2023 (1 page)
23 May 2023Accounts for a dormant company made up to 28 September 2022 (2 pages)
10 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
15 April 2022Accounts for a dormant company made up to 28 September 2021 (2 pages)
12 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
20 May 2021Accounts for a dormant company made up to 28 September 2020 (2 pages)
9 December 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
30 March 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
12 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
13 November 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
10 March 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
14 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
14 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 December 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Hollywood Road London SW10 9HY on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Hollywood Road London SW10 9HY on 13 December 2016 (1 page)
19 March 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
19 March 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(8 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(8 pages)
24 September 2015Registered office address changed from 10 Hollywood Road London SW10 9HY England to 55 Beauchamp Place London SW3 1NY on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 10 Hollywood Road London SW10 9HY England to 55 Beauchamp Place London SW3 1NY on 24 September 2015 (1 page)
20 April 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
17 February 2015Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS to 10 Hollywood Road London SW10 9HY on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS to 10 Hollywood Road London SW10 9HY on 17 February 2015 (1 page)
20 January 2015Termination of appointment of Ringley Limited as a secretary on 9 April 2014 (1 page)
20 January 2015Termination of appointment of Ringley Limited as a secretary on 9 April 2014 (1 page)
20 January 2015Appointment of Susan Metcalfe Property Management Limited as a secretary on 8 April 2014 (2 pages)
20 January 2015Termination of appointment of Ringley Limited as a secretary on 9 April 2014 (1 page)
20 January 2015Appointment of Susan Metcalfe Property Management Limited as a secretary on 8 April 2014 (2 pages)
20 January 2015Appointment of Susan Metcalfe Property Management Limited as a secretary on 8 April 2014 (2 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(8 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(8 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(8 pages)
27 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
27 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(8 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(8 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(8 pages)
18 June 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
8 March 2013Termination of appointment of Sofia Kouzinopoulou as a director (2 pages)
8 March 2013Termination of appointment of Sofia Kouzinopoulou as a director (2 pages)
16 October 2012Termination of appointment of Navroz Udwadia as a director (2 pages)
16 October 2012Termination of appointment of Navroz Udwadia as a director (2 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
27 June 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
23 June 2011Accounts for a dormant company made up to 28 September 2010 (5 pages)
23 June 2011Accounts for a dormant company made up to 28 September 2010 (5 pages)
2 February 2011Termination of appointment of Dorothy Hogg as a director (2 pages)
2 February 2011Termination of appointment of Dorothy Hogg as a director (2 pages)
3 November 2010Appointment of Fiona Campbell-Fraser as a director (3 pages)
3 November 2010Appointment of Geraldine Fort-Menasche as a director (2 pages)
3 November 2010Appointment of Fiona Campbell-Fraser as a director (3 pages)
3 November 2010Appointment of Geraldine Fort-Menasche as a director (2 pages)
15 October 2010Termination of appointment of Dorothy Hogg as a director (2 pages)
15 October 2010Termination of appointment of Dorothy Hogg as a director (2 pages)
13 October 2010Termination of appointment of Peter Gwynn Jones as a director (2 pages)
13 October 2010Termination of appointment of Peter Gwynn Jones as a director (2 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
8 October 2010Appointment of Sofia Kouzinopoulou as a director (3 pages)
8 October 2010Appointment of Sofia Kouzinopoulou as a director (3 pages)
7 October 2010Appointment of Judith Millar as a director (3 pages)
7 October 2010Appointment of Judith Millar as a director (3 pages)
1 October 2010Appointment of Navroz Udwadia as a director (3 pages)
1 October 2010Appointment of Navroz Udwadia as a director (3 pages)
29 September 2010Appointment of Dorothy Ann Hogg as a director (3 pages)
29 September 2010Appointment of Dorothy Ann Hogg as a director (3 pages)
1 September 2010Appointment of Dorothy Ann Hogg as a director (3 pages)
1 September 2010Appointment of Dorothy Ann Hogg as a director (3 pages)
23 June 2010Termination of appointment of Pauleen Preston as a director (2 pages)
23 June 2010Termination of appointment of Pauleen Preston as a director (2 pages)
23 June 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
28 January 2010Termination of appointment of Norah Wetherill as a director (2 pages)
28 January 2010Termination of appointment of Norah Wetherill as a director (2 pages)
29 October 2009Secretary's details changed for Ringley Limited on 21 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (12 pages)
29 October 2009Secretary's details changed for Ringley Limited on 21 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (12 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (12 pages)
26 October 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
26 October 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
21 October 2009Director's details changed for Lady Pauleen Jane Preston on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Norah Anne Wetherill on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Norah Anne Wetherill on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter Llewellyn Gwynn Jones on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lady Pauleen Jane Preston on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter Llewellyn Gwynn Jones on 21 October 2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from ringley house 349 royal college street london NW1 9QS (1 page)
21 July 2009Registered office changed on 21/07/2009 from ringley house 349 royal college street london NW1 9QS (1 page)
11 July 2009Appointment terminated secretary farrar property management LIMITED (1 page)
11 July 2009Appointment terminated secretary farrar property management LIMITED (1 page)
28 March 2009Secretary appointed ringley LIMITED (2 pages)
28 March 2009Secretary appointed ringley LIMITED (2 pages)
26 November 2008Registered office changed on 26/11/2008 from the studio 16 cavaye place london SW10 9PT (1 page)
26 November 2008Registered office changed on 26/11/2008 from the studio 16 cavaye place london SW10 9PT (1 page)
10 November 2008Return made up to 09/10/08; full list of members (11 pages)
10 November 2008Return made up to 09/10/08; full list of members (11 pages)
28 February 2008Total exemption full accounts made up to 28 September 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 28 September 2007 (8 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
17 December 2007Return made up to 09/10/07; full list of members (12 pages)
17 December 2007Return made up to 09/10/07; full list of members (12 pages)
20 March 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
28 November 2006Return made up to 09/10/06; full list of members (12 pages)
28 November 2006Return made up to 09/10/06; full list of members (12 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
8 May 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
8 May 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
16 November 2005Return made up to 09/10/05; full list of members (12 pages)
16 November 2005Return made up to 09/10/05; full list of members (12 pages)
16 February 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
16 February 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
23 November 2004Return made up to 09/10/04; full list of members (12 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Return made up to 09/10/04; full list of members (12 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 April 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
22 April 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
25 October 2003Return made up to 09/10/03; full list of members (13 pages)
25 October 2003Return made up to 09/10/03; full list of members (13 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
17 December 2002Total exemption full accounts made up to 29 September 2002 (7 pages)
17 December 2002Total exemption full accounts made up to 29 September 2002 (7 pages)
25 October 2002Return made up to 09/10/02; full list of members (12 pages)
25 October 2002Return made up to 09/10/02; full list of members (12 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
13 February 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
13 February 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 09/10/01; full list of members (12 pages)
29 October 2001Return made up to 09/10/01; full list of members (12 pages)
29 October 2001Secretary's particulars changed (1 page)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
11 January 2001Full accounts made up to 28 September 2000 (7 pages)
11 January 2001Full accounts made up to 28 September 2000 (7 pages)
16 October 2000Return made up to 09/10/00; full list of members (11 pages)
16 October 2000Return made up to 09/10/00; full list of members (11 pages)
24 January 2000Full accounts made up to 28 September 1999 (7 pages)
24 January 2000Full accounts made up to 28 September 1999 (7 pages)
26 October 1999Return made up to 09/10/99; full list of members (8 pages)
26 October 1999Return made up to 09/10/99; full list of members (8 pages)
29 July 1999Full accounts made up to 28 September 1998 (7 pages)
29 July 1999Full accounts made up to 28 September 1998 (7 pages)
10 June 1999Registered office changed on 10/06/99 from: 1 dean farrar street london SW1H 0DY (1 page)
10 June 1999Registered office changed on 10/06/99 from: 1 dean farrar street london SW1H 0DY (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Return made up to 09/10/98; full list of members (8 pages)
28 October 1998Director resigned (1 page)
28 October 1998Return made up to 09/10/98; full list of members (8 pages)
30 July 1998Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page)
30 July 1998Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
7 May 1998£ nc 100/1000 30/04/98 (1 page)
7 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 May 1998£ nc 100/1000 30/04/98 (1 page)
7 May 1998Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (5 pages)
7 May 1998Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (5 pages)
17 October 1997New director appointed (3 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 October 1997New director appointed (3 pages)
17 October 1997Director resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 October 1997New secretary appointed;new director appointed (2 pages)
17 October 1997New secretary appointed;new director appointed (2 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 October 1997Secretary resigned;director resigned (1 page)
17 October 1997Secretary resigned;director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 October 1997Incorporation (18 pages)
9 October 1997Incorporation (18 pages)