Company NameClive Christian Perfume Limited
DirectorConsolato Pace
Company StatusActive
Company Number03538453
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Consolato Pace
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address18 Soho Square Soho Square
London
W1D 3QL
Director NameMr Anand Pershad Jaiswal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Eagle Place
London
SW7 3RG
Secretary NameMartin John Churchill
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Bracken Dell
Rayleigh
Essex
SS6 8LP
Director NameClive Christian
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Secretary NameMuriel Joyce Winter
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address16 Meadow Croft
Alsager
Stoke On Trent
ST7 2QP
Director NameMr Stephen Scott Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Secretary NameMr Mark John Adam Garrett
NationalityBritish
StatusResigned
Appointed29 July 2005(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYalding House Great Portland Street
4th Floor
London
W1W 6AJ
Director NameMr Ahmad Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Rahan Ahmad Shaheen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMs Amy Elizabeth Nelson-Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2015(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square
Mezzanine Floor
London
W1D 3QL
Secretary NameMr David French
StatusResigned
Appointed11 February 2016(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 December 2016)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE
Secretary NameMrs Yvonne Johnson
StatusResigned
Appointed20 December 2016(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence Address18 Soho Square
Mezzanine Floor
London
W1D 3QL
Secretary NameMs Guglielmina Boero
StatusResigned
Appointed01 February 2020(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteclivechristianperfume.com

Location

Registered Address32 Brook Street
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

940k at £1Clive Christian PLC
80.00%
Ordinary
117.5k at £1Stephen S. Gray
10.00%
Ordinary
117.5k at £1Theodores Nominees Jersey LTD
10.00%
Ordinary

Financials

Year2014
Turnover£4,271,873
Gross Profit£3,357,357
Net Worth£4,183,004
Cash£1,122,828
Current Liabilities£669,684

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

29 July 2021Delivered on: 29 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 November 2017Delivered on: 23 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 October 2017Delivered on: 9 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 September 2017Delivered on: 25 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 May 2000Delivered on: 30 May 2000
Satisfied on: 13 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 March 2024Full accounts made up to 30 June 2023 (26 pages)
5 September 2023Registered office address changed from 76 Brook Street London W1K 5EE England to 32 Brook Street London W1K 5DH on 5 September 2023 (1 page)
27 July 2023Full accounts made up to 30 June 2022 (27 pages)
12 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 30 June 2021 (29 pages)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Guglielmina Boero as a secretary on 30 November 2021 (1 page)
29 July 2021Registration of charge 035384530005, created on 29 July 2021 (23 pages)
5 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
1 April 2021Change of details for Clive Christian Limited as a person with significant control on 2 November 2020 (2 pages)
10 December 2020Full accounts made up to 30 June 2020 (30 pages)
22 September 2020Registered office address changed from 18 Soho Square Mezzanine Floor London W1D 3QL England to 76 Brook Street London W1K 5EE on 22 September 2020 (1 page)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 August 2020Memorandum and Articles of Association (8 pages)
29 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 6,372,358
(3 pages)
22 July 2020Notification of Clive Christian Limited as a person with significant control on 28 May 2019 (2 pages)
22 July 2020Cessation of Adalberto Bestetti as a person with significant control on 28 May 2019 (1 page)
11 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020Full accounts made up to 30 June 2019 (28 pages)
2 March 2020Termination of appointment of Yvonne Johnson as a secretary on 31 January 2020 (1 page)
2 March 2020Appointment of Ms Guglielmina Boero as a secretary on 1 February 2020 (2 pages)
7 January 2020Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 3 January 2020 (1 page)
7 January 2020Notification of Adalberto Bestetti as a person with significant control on 28 May 2019 (2 pages)
3 January 2020Appointment of Mr Consolato Pace as a director on 3 January 2020 (2 pages)
27 December 2019Full accounts made up to 31 December 2018 (29 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Registered office address changed from Yalding House Great Portland Street 4th Floor London W1W 6AJ England to 18 Soho Square Mezzanine Floor London W1D 3QL on 12 December 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
11 June 2019Termination of appointment of Rahan Ahmad Shaheen as a director on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Ahmad Salam as a director on 28 May 2019 (1 page)
11 June 2019Cessation of Brian Souter as a person with significant control on 28 April 2019 (1 page)
11 June 2019Termination of appointment of Andrew James Macfie as a director on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Clive Christian as a director on 28 May 2019 (1 page)
4 June 2019Satisfaction of charge 035384530002 in full (4 pages)
4 June 2019Satisfaction of charge 035384530003 in full (4 pages)
4 June 2019Satisfaction of charge 035384530004 in full (4 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (25 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
23 November 2017Registration of charge 035384530004, created on 20 November 2017 (13 pages)
23 November 2017Registration of charge 035384530004, created on 20 November 2017 (13 pages)
9 October 2017Registration of charge 035384530003, created on 5 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
9 October 2017Registration of charge 035384530003, created on 5 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
25 September 2017Registration of charge 035384530002, created on 25 September 2017 (29 pages)
25 September 2017Registration of charge 035384530002, created on 25 September 2017 (29 pages)
26 May 2017Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page)
18 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 December 2016Termination of appointment of David French as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of David French as a secretary on 20 December 2016 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (23 pages)
10 November 2016Full accounts made up to 31 December 2015 (23 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 April 2016Appointment of Mr David French as a secretary on 11 February 2016 (2 pages)
29 April 2016Appointment of Mr David French as a secretary on 11 February 2016 (2 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,175,000
(7 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,175,000
(7 pages)
4 April 2016Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page)
13 January 2016Satisfaction of charge 1 in full (1 page)
13 January 2016Satisfaction of charge 1 in full (1 page)
11 November 2015Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages)
11 November 2015Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
25 September 2015Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director on 17 September 2015 (2 pages)
25 September 2015Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director on 17 September 2015 (2 pages)
24 September 2015Appointment of Mr Rahan Ahmad Shaheen as a director on 17 September 2015 (2 pages)
24 September 2015Appointment of Mr Ahmad Salam as a director on 17 September 2015 (2 pages)
24 September 2015Termination of appointment of Stephen Scott Gray as a director on 17 September 2015 (1 page)
24 September 2015Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Andrew James Macfie as a director on 17 September 2015 (2 pages)
24 September 2015Appointment of Mr Ahmad Salam as a director on 17 September 2015 (2 pages)
24 September 2015Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Andrew James Macfie as a director on 17 September 2015 (2 pages)
24 September 2015Appointment of Mr Rahan Ahmad Shaheen as a director on 17 September 2015 (2 pages)
24 September 2015Termination of appointment of Stephen Scott Gray as a director on 17 September 2015 (1 page)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,175,000
(4 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,175,000
(4 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,175,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,175,000
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,175,000
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,175,000
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (20 pages)
10 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
20 April 2012Director's details changed for Mr Stephen Scott Gray on 1 January 2012 (2 pages)
20 April 2012Director's details changed for Mr Stephen Scott Gray on 1 January 2012 (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Mr Stephen Scott Gray on 1 January 2012 (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
19 April 2011Secretary's details changed for Mr Mark John Adam Garrett on 1 April 2011 (1 page)
19 April 2011Secretary's details changed for Mr Mark John Adam Garrett on 1 April 2011 (1 page)
19 April 2011Secretary's details changed for Mr Mark John Adam Garrett on 1 April 2011 (1 page)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 July 2010Full accounts made up to 31 December 2009 (22 pages)
8 July 2010Full accounts made up to 31 December 2009 (22 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 August 2009Full accounts made up to 31 December 2008 (22 pages)
2 August 2009Full accounts made up to 31 December 2008 (22 pages)
20 April 2009Return made up to 01/04/09; full list of members (4 pages)
20 April 2009Return made up to 01/04/09; full list of members (4 pages)
11 August 2008Full accounts made up to 31 December 2007 (21 pages)
11 August 2008Full accounts made up to 31 December 2007 (21 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
16 June 2007Full accounts made up to 31 December 2006 (20 pages)
16 June 2007Full accounts made up to 31 December 2006 (20 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
17 May 2006Full accounts made up to 31 December 2005 (19 pages)
17 May 2006Full accounts made up to 31 December 2005 (19 pages)
28 April 2006Return made up to 01/04/06; full list of members (7 pages)
28 April 2006Return made up to 01/04/06; full list of members (7 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
25 April 2005Return made up to 01/04/05; full list of members (7 pages)
25 April 2005Return made up to 01/04/05; full list of members (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (16 pages)
9 June 2004Full accounts made up to 31 December 2003 (16 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
17 May 2003Full accounts made up to 31 December 2002 (16 pages)
17 May 2003Full accounts made up to 31 December 2002 (16 pages)
2 May 2003Return made up to 01/04/03; full list of members (6 pages)
2 May 2003Return made up to 01/04/03; full list of members (6 pages)
28 May 2002Full accounts made up to 31 December 2001 (15 pages)
28 May 2002Full accounts made up to 31 December 2001 (15 pages)
22 April 2002Return made up to 01/04/02; full list of members (6 pages)
22 April 2002Return made up to 01/04/02; full list of members (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
20 March 2000Auditor's resignation (1 page)
20 March 2000Auditor's resignation (1 page)
14 March 2000Auditor's resignation (1 page)
14 March 2000Auditor's resignation (1 page)
1 March 2000Company name changed christians english perfume compa ny LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed christians english perfume compa ny LIMITED\certificate issued on 02/03/00 (2 pages)
30 December 1999Company name changed christian english perfumery comp any LIMITED\certificate issued on 30/12/99 (3 pages)
30 December 1999Company name changed christian english perfumery comp any LIMITED\certificate issued on 30/12/99 (3 pages)
25 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
23 November 1999Company name changed cpc holdings LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed cpc holdings LIMITED\certificate issued on 24/11/99 (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: clareville house 26/27 oxendon street london SW1Y 4EL (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: clareville house 26/27 oxendon street london SW1Y 4EL (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
30 September 1999Full accounts made up to 31 January 1999 (12 pages)
30 September 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
30 September 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
30 September 1999Full accounts made up to 31 January 1999 (12 pages)
9 August 1999Return made up to 01/04/99; full list of members (6 pages)
9 August 1999Return made up to 01/04/99; full list of members (6 pages)
26 July 1999Ad 31/01/99--------- £ si 1174998@1=1174998 £ ic 4/1175002 (2 pages)
26 July 1999Ad 31/01/99--------- £ si 1174998@1=1174998 £ ic 4/1175002 (2 pages)
5 March 1999Registered office changed on 05/03/99 from: suite 53 europe house 1 east smithfield london E1 9AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: suite 53 europe house 1 east smithfield london E1 9AA (1 page)
9 February 1999Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 1999Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 April 1998Director resigned (2 pages)
6 April 1998New secretary appointed (4 pages)
6 April 1998Director resigned (2 pages)
6 April 1998New secretary appointed (4 pages)
1 April 1998Incorporation (20 pages)
1 April 1998Incorporation (20 pages)