Company NamePrint Evolved Limited
Company StatusActive
Company Number03483147
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Previous NameIVOR Solution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ivor Jacobs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Jeffrey Robert Birch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Spencer Elton Slee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMrs Nicola Jane Slee
StatusCurrent
Appointed29 October 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Paul Colin Richards
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameTirza Rachel Jacobs
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Director NameMr Neil David Forrest
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2016)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13, The Oxygen 17 Seagull Lane
London
E16 1BH
Director NameCicely Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Luke Michael, Edwin Chapman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waters Villas Hammond Road
Hatfield
Broad Oak
Hertfordshire
CM22 7JW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteivorsolution.co.uk
Email address[email protected]
Telephone020 75665070
Telephone regionLondon

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

980 at £1Cicely Brown
7.48%
Ordinary B
606 at £1Neil David Forrest
4.63%
Ordinary B
5k at £1Tirza Rachel Jacobs
38.17%
Ordinary A
5k at £1Ivor Jacobs
37.78%
Ordinary A
1.5k at £1Jeffrey Robert Birch
11.56%
Ordinary B
50 at £1Neil David Forrest
0.38%
Ordinary A

Financials

Year2014
Net Worth£281,647
Cash£106,303
Current Liabilities£1,412,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

9 June 2020Delivered on: 12 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 February 2013Delivered on: 19 February 2013
Persons entitled: Stadium Investment Limited

Classification: Rent deposit deed
Secured details: £6,556.33 due or to become due.
Particulars: The deposit in the sum of £6,556.33.
Outstanding
12 February 2013Delivered on: 19 February 2013
Persons entitled: Stadium Investment Limited

Classification: Rent deposit deed
Secured details: £12,513.91 due or to become due.
Particulars: The deposit in the sum of £12,513.91.
Outstanding
20 April 2012Delivered on: 21 April 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 February 2012Delivered on: 28 February 2012
Persons entitled: Stadium Investment Limited

Classification: Rent deposit deed
Secured details: £38,970.74 due or to become due from the company to the chargee.
Particulars: The rent deposit of £38,970.74.
Outstanding
27 March 2006Delivered on: 30 March 2006
Persons entitled:
Close Invoice Finance Limited
Close Invoice Finance Limited

Classification: Fixed charge over non-vesting debts & floating charge on all other assets
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 August 2011Delivered on: 10 August 2011
Satisfied on: 15 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 May 2007Delivered on: 15 May 2007
Satisfied on: 19 December 2013
Persons entitled: East City Investments 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 sum of £16,520 paid by the company and placed in an interest bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied
4 May 2007Delivered on: 15 May 2007
Satisfied on: 19 December 2013
Persons entitled: East City Investments 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 sum of £8.500 paid by the company and placed in an interest bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 18 December 2023 with updates (5 pages)
7 November 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 July 2023Memorandum and Articles of Association (19 pages)
15 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2023Confirmation statement made on 18 December 2022 with updates (5 pages)
1 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: share structure / all the provisions in the articles of association in respect of transfer notice, pre-emption and valuation be considered as disapplied / the b share restrictions for the purpose of the transfer of the treasury shares also be disapplied so as to allow the transaction to provide the named ownership 16/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 January 2023Change of share class name or designation (2 pages)
25 January 2023Appointment of Mr Liam Michael Baldwin as a director on 22 April 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 February 2022Director's details changed for Jeffrey Robert Birch on 8 February 2022 (2 pages)
10 February 2022Director's details changed for Mr Ivor Jacobs on 8 February 2022 (2 pages)
25 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
19 January 2022Director's details changed for Jeffrey Robert Birch on 19 January 2022 (2 pages)
30 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
26 October 2020Director's details changed for Mr Spencer Elton Slee on 9 October 2020 (2 pages)
25 June 2020Director's details changed for Mr Ivor Jacobs on 24 June 2020 (2 pages)
25 June 2020Change of details for Lanagrade Limited as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page)
25 June 2020Director's details changed for Mr Paul Colin Richards on 25 June 2020 (2 pages)
25 June 2020Secretary's details changed for Mrs Nicola Jane Slee on 24 June 2020 (1 page)
12 June 2020Registration of charge 034831470009, created on 9 June 2020 (7 pages)
7 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
29 October 2019Appointment of Mr Paul Colin Richards as a director on 1 January 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 May 2018Director's details changed for Mr Spencer Elton Slee on 19 April 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
25 October 2017Change of details for Lanagrade Limited as a person with significant control on 19 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Spencer Elton Slee on 19 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Spencer Elton Slee on 19 October 2017 (2 pages)
25 October 2017Change of details for Lanagrade Limited as a person with significant control on 19 October 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Termination of appointment of Cicely Brown as a director on 7 July 2017 (1 page)
31 August 2017Termination of appointment of Cicely Brown as a director on 7 July 2017 (1 page)
26 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 April 2016Resolutions
  • RES13 ‐ Change of name 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 April 2016Resolutions
  • RES13 ‐ Change of name 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
13 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
12 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
17 March 2016Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page)
17 March 2016Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page)
26 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 13,101
(9 pages)
26 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 13,101
(9 pages)
20 January 2016Termination of appointment of Tirza Rachel Jacobs as a secretary on 29 October 2015 (1 page)
20 January 2016Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages)
20 January 2016Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages)
20 January 2016Termination of appointment of Tirza Rachel Jacobs as a secretary on 29 October 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 September 2015Termination of appointment of Luke Michael, Edwin Chapman as a director on 31 December 2014 (1 page)
16 September 2015Termination of appointment of Luke Michael, Edwin Chapman as a director on 31 December 2014 (1 page)
15 July 2015Satisfaction of charge 4 in full (1 page)
15 July 2015Satisfaction of charge 4 in full (1 page)
18 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 131.01
(10 pages)
18 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 131.01
(10 pages)
28 October 2014Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 144 High Street Epping Essex CM16 4AS on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 144 High Street Epping Essex CM16 4AS on 28 October 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages)
31 July 2014Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages)
12 March 2014Director's details changed for Jeffrey Robert Birch on 1 January 2013 (2 pages)
12 March 2014Director's details changed for Mr Neil David Forrest on 1 June 2013 (2 pages)
12 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 131.01
(9 pages)
12 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 131.01
(9 pages)
12 March 2014Director's details changed for Jeffrey Robert Birch on 1 January 2013 (2 pages)
12 March 2014Director's details changed for Mr Neil David Forrest on 1 June 2013 (2 pages)
12 March 2014Director's details changed for Mr Neil David Forrest on 1 June 2013 (2 pages)
12 March 2014Director's details changed for Jeffrey Robert Birch on 1 January 2013 (2 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 December 2013Satisfaction of charge 3 in full (4 pages)
19 December 2013Satisfaction of charge 3 in full (4 pages)
19 December 2013Satisfaction of charge 2 in full (4 pages)
19 December 2013Satisfaction of charge 2 in full (4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 February 2013Appointment of Luke Michael Edwin Chapman as a director (3 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 February 2013Appointment of Luke Michael Edwin Chapman as a director (3 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 February 2013Director's details changed for Jeffrey Robert Birch on 18 May 2011 (2 pages)
6 February 2013Director's details changed for Jeffrey Robert Birch on 18 May 2011 (2 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
20 April 2012Appointment of Cicely Brown as a director (3 pages)
20 April 2012Appointment of Cicely Brown as a director (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 131.01
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 131.01
(4 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Neil David Forrest on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Jeffrey Robert Birch on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Jeffrey Robert Birch on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Neil David Forrest on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 January 2009Return made up to 18/12/08; full list of members (4 pages)
21 January 2009Return made up to 18/12/08; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
6 March 2008Ad 31/12/07\gbp si [email protected]=21.21\gbp ic 121/142.21\ (2 pages)
6 March 2008Ad 31/12/07\gbp si [email protected]=21.21\gbp ic 121/142.21\ (2 pages)
19 February 2008Ad 31/12/07--------- £ si [email protected]=21 £ ic 100/121 (2 pages)
19 February 2008Ad 31/12/07--------- £ si [email protected]=21 £ ic 100/121 (2 pages)
22 January 2008Return made up to 18/12/07; no change of members (7 pages)
22 January 2008Return made up to 18/12/07; no change of members (7 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
21 January 2007Return made up to 18/12/06; full list of members (6 pages)
21 January 2007Return made up to 18/12/06; full list of members (6 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 18/12/05; full list of members (6 pages)
19 January 2006Return made up to 18/12/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 January 2005Return made up to 18/12/04; full list of members (6 pages)
19 January 2005Return made up to 18/12/04; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 December 2003Return made up to 18/12/03; full list of members (6 pages)
23 December 2003Return made up to 18/12/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 May 2002Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 May 2002Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2002Return made up to 18/12/01; full list of members (6 pages)
16 January 2002Return made up to 18/12/01; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
4 January 2001Return made up to 18/12/00; full list of members (6 pages)
4 January 2001Return made up to 18/12/00; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
26 September 2000Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
26 July 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000Full accounts made up to 31 December 1999 (14 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
22 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/98
(1 page)
22 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/98
(1 page)
22 December 1998Return made up to 18/12/98; full list of members (6 pages)
22 December 1998Return made up to 18/12/98; full list of members (6 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
18 December 1997Incorporation (17 pages)
18 December 1997Incorporation (17 pages)