Company NameBRS London Limited
Company StatusActive
Company Number03485741
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Previous NamesEuromar Shipping Limited and Medmar Shipping Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Christopher Michael Reilly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(13 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Director NameFrancois Rene Yves Cadiou
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed25 April 2018(20 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Director NameMr Christopher Burkett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY
Director NameFrancis Baudu
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleBroker
Country of ResidenceFrance
Correspondence Address27 Rue Saint Louis Eu L'Jle
Paris 75004
Foreign
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Director NameJean Francois Cristau
Date of BirthMay 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleBroker
Correspondence Address18 Ilchester Place
London
W14 8AA
Director NameJacques Reboulleau
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleBroker
Correspondence Address11/13 Avenue Robert Schumann
Boulogne S/Seine
92100
France
Director NameJean-Bernard Raoust
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleBroker
Country of ResidenceFrance
Correspondence Address36-38 Cornhill 1st Floor
London
EC3V 3NG
Director NamePhilippe Hetland Brault
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleBroker
Country of ResidenceFrance
Correspondence AddressSuite 465, 2nd Floor Salisbury House
London Wall
London
EC2M 5QQ
Secretary NameGuy De Lasteyrie
NationalityFrench
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleBroker
Correspondence Address106 Avenue Mozart
Paris 75016
Foreign
Secretary NameNadine Mary Riley
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address176 East Ferry Road
Isle Of Dogs
London
E14 3AY
Director NameTimothy Taylor Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(4 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 28 February 2021)
RoleBroker
Country of ResidenceFrance
Correspondence AddressSuite 465, 2nd Floor Salisbury House
London Wall
London
EC2M 5QQ
Secretary NameJoel Boutrolle
NationalityFrench
StatusResigned
Appointed29 January 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address30 Rue De Lorraine
St Germain En Laye
78
France
Secretary NameMr Andrew Herbert Wettern
NationalityEnglish
StatusResigned
Appointed24 October 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRitherden
Toys Hill
Westerham
Kent
TN16 1QE
Secretary NameMrs Catherine Francoise Hodgson-Kerry
StatusResigned
Appointed07 March 2011(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address36-38 Cornhill 1st Floor
London
EC3V 3NG
Secretary NamePamela Irene Holmes-Brown
StatusResigned
Appointed01 May 2014(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address1 Brassey Road
Old Potts Way
Shrewsbury
Shropshire
SY3 7FA
Wales
Director NameKamran Khataian
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 34 Lime Street
London
EC3M 7AY

Contact

Websitebrs-paris.com

Location

Registered Address6th Floor 34 Lime Street
London
EC3M 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

57.5k at £10Brs International S A
100.00%
Ordinary

Financials

Year2014
Turnover£2,085,213
Net Worth-£178,438
Cash£1,160,579
Current Liabilities£2,558,340

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

15 October 2009Delivered on: 27 October 2009
Persons entitled: Wolverhampton City Council

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: A rent deposit of £43,575.00 pursuant to a lease of first floor 36/38 cornhill london see image for full details.
Outstanding
7 December 1998Delivered on: 17 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation 50015346.
Outstanding

Filing History

14 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
7 February 2024Director's details changed for Mr Christopher Burkett on 30 January 2023 (2 pages)
7 February 2024Termination of appointment of Kamran Khataian as a director on 6 October 2023 (1 page)
23 June 2023Accounts for a small company made up to 31 December 2022 (30 pages)
28 February 2023Appointment of Kamran Khataian as a director on 1 December 2022 (2 pages)
30 January 2023Registered office address changed from Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ to 6th Floor 34 Lime Street London EC3M 7AY on 30 January 2023 (1 page)
30 January 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
19 July 2022Full accounts made up to 31 December 2021 (32 pages)
23 March 2022Appointment of Mr Christopher Burkett as a director on 1 March 2022 (2 pages)
10 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
10 February 2022Termination of appointment of Timothy Taylor Jones as a director on 28 February 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (31 pages)
30 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Pamela Irene Holmes-Brown as a secretary on 31 January 2021 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (29 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (27 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (25 pages)
25 April 2018Appointment of Francois Rene Yves Cadiou as a director on 25 April 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Philippe Hetland Brault as a director on 9 November 2017 (1 page)
24 August 2017Full accounts made up to 31 December 2016 (23 pages)
24 August 2017Full accounts made up to 31 December 2016 (23 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 November 2016Full accounts made up to 31 December 2015 (25 pages)
15 November 2016Full accounts made up to 31 December 2015 (25 pages)
3 February 2016Register inspection address has been changed to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 575,000
(5 pages)
3 February 2016Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 575,000
(5 pages)
3 February 2016Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page)
3 February 2016Register inspection address has been changed to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 575,000
(4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 575,000
(4 pages)
3 February 2015Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page)
9 September 2014Termination of appointment of Jean-Bernard Raoust as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Jean-Bernard Raoust as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Jean-Bernard Raoust as a director on 1 September 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (18 pages)
13 August 2014Full accounts made up to 31 December 2013 (18 pages)
3 June 2014Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages)
3 June 2014Termination of appointment of Catherine Hodgson-Kerry as a secretary (1 page)
3 June 2014Termination of appointment of Catherine Hodgson-Kerry as a secretary (1 page)
3 June 2014Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 575,000
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 575,000
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 575,000
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 575,000
(4 pages)
30 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 February 2012Company name changed medmar shipping LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed medmar shipping LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Director's details changed for Philippe Hetland Brault on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Jean-Bernard Raoust on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Jean-Bernard Raoust on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Jean-Bernard Raoust on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Philippe Hetland Brault on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Philippe Hetland Brault on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
10 March 2011Termination of appointment of Francis Baudu as a director (1 page)
10 March 2011Director's details changed for Francis Baudu on 30 January 2011 (2 pages)
10 March 2011Director's details changed for Jean-Bernard Raoust on 30 January 2011 (2 pages)
10 March 2011Termination of appointment of Francis Baudu as a director (1 page)
10 March 2011Director's details changed for Philippe Hetland Brault on 30 January 2011 (2 pages)
10 March 2011Director's details changed for Jean-Bernard Raoust on 30 January 2011 (2 pages)
10 March 2011Director's details changed for Philippe Hetland Brault on 30 January 2011 (2 pages)
10 March 2011Director's details changed for Francis Baudu on 30 January 2011 (2 pages)
7 March 2011Appointment of Mrs Catherine Francoise Hodgson-Kerry as a secretary (1 page)
7 March 2011Appointment of Mr Christopher Michael Reilly as a director (2 pages)
7 March 2011Termination of appointment of Andrew Wettern as a secretary (1 page)
7 March 2011Termination of appointment of Andrew Wettern as a secretary (1 page)
7 March 2011Appointment of Mr Christopher Michael Reilly as a director (2 pages)
7 March 2011Appointment of Mrs Catherine Francoise Hodgson-Kerry as a secretary (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
11 November 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
3 November 2010Compulsory strike-off action has been suspended (1 page)
3 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Full accounts made up to 31 December 2009 (16 pages)
22 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 30/01/09; full list of members (6 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 30/01/09; full list of members (6 pages)
12 February 2009Secretary appointed andrew herbert wettern logged form (1 page)
12 February 2009Secretary appointed andrew herbert wettern logged form (1 page)
31 January 2009Appointment terminated secretary joel boutrolle (1 page)
31 January 2009Appointment terminated secretary joel boutrolle (1 page)
19 November 2008Secretary appointed andrew herbert wettern (2 pages)
19 November 2008Secretary appointed andrew herbert wettern (2 pages)
17 November 2008Appointment terminated director jean-francois cristau (1 page)
17 November 2008Appointment terminated director jean-francois cristau (1 page)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page)
4 June 2008Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
28 September 2007Full accounts made up to 31 December 2006 (16 pages)
28 September 2007Full accounts made up to 31 December 2006 (16 pages)
18 January 2007Return made up to 18/12/06; full list of members (8 pages)
18 January 2007Return made up to 18/12/06; full list of members (8 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
18 January 2006Full accounts made up to 31 December 2004 (16 pages)
18 January 2006Full accounts made up to 31 December 2004 (16 pages)
17 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 December 2004Return made up to 18/12/04; full list of members (8 pages)
24 December 2004Return made up to 18/12/04; full list of members (8 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
8 January 2004Full accounts made up to 31 December 2002 (16 pages)
8 January 2004Full accounts made up to 31 December 2002 (16 pages)
15 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Return made up to 18/12/02; full list of members (9 pages)
31 December 2002Return made up to 18/12/02; full list of members (9 pages)
14 July 2002Full accounts made up to 31 December 2001 (18 pages)
14 July 2002Full accounts made up to 31 December 2001 (18 pages)
29 June 2002Declaration of assistance for shares acquisition (4 pages)
29 June 2002Declaration of assistance for shares acquisition (4 pages)
8 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 December 2001Location of register of members (1 page)
18 December 2001Location of register of members (1 page)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Memorandum and Articles of Association (24 pages)
29 October 2001Memorandum and Articles of Association (24 pages)
23 October 2001Memorandum and Articles of Association (19 pages)
23 October 2001Memorandum and Articles of Association (19 pages)
19 October 2001Company name changed euromar shipping LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed euromar shipping LIMITED\certificate issued on 19/10/01 (2 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 June 2001Memorandum and Articles of Association (26 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Memorandum and Articles of Association (26 pages)
17 January 2001Return made up to 18/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2001Return made up to 18/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Auditor's resignation (1 page)
15 January 2001Auditor's resignation (1 page)
2 January 2001Full group accounts made up to 31 December 1999 (20 pages)
2 January 2001Full group accounts made up to 31 December 1999 (20 pages)
20 January 2000Full group accounts made up to 31 December 1998 (17 pages)
20 January 2000Full group accounts made up to 31 December 1998 (17 pages)
18 January 2000Return made up to 18/12/99; no change of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2000Return made up to 18/12/99; no change of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 September 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/99
(9 pages)
3 September 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/99
(9 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: c/o fairfax house, fulwood place gray's inn london WC1V 6UB (1 page)
12 February 1999Registered office changed on 12/02/99 from: c/o fairfax house, fulwood place gray's inn london WC1V 6UB (1 page)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (3 pages)
4 February 1998Location of register of members (1 page)
4 February 1998Location of register of members (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Ad 19/12/97--------- £ si 6148@10=61480 £ ic 20/61500 (5 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Ad 19/12/97--------- £ si 6148@10=61480 £ ic 20/61500 (5 pages)
15 January 1998Secretary resigned (1 page)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
18 December 1997Incorporation (21 pages)
18 December 1997Incorporation (21 pages)