London
W1D 3QL
Director Name | Mr Anand Pershad Jaiswal |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 12 Eagle Place London SW7 3RG |
Secretary Name | Martin John Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bracken Dell Rayleigh Essex SS6 8LP |
Director Name | Clive Christian |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pillory Street Nantwich Cheshire CW5 5BZ |
Secretary Name | Muriel Joyce Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 16 Meadow Croft Alsager Stoke On Trent ST7 2QP |
Director Name | Mr Stephen Scott Gray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Pillory Street Nantwich Cheshire CW5 5BZ |
Secretary Name | Mr Mark John Adam Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 76 Brook Street London W1K 5EE |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Yalding House Great Portland Street 4th Floor London W1W 6AJ |
Director Name | Mr Ahmad Salam |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Rahan Ahmad Shaheen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Ms Amy Elizabeth Nelson-Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 January 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Soho Square Mezzanine Floor London W1D 3QL |
Secretary Name | Mr David French |
---|---|
Status | Resigned |
Appointed | 11 February 2016(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 76 Brook Street London W1K 5EE |
Secretary Name | Mrs Yvonne Johnson |
---|---|
Status | Resigned |
Appointed | 20 December 2016(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 18 Soho Square Mezzanine Floor London W1D 3QL |
Secretary Name | Ms Guglielmina Boero |
---|---|
Status | Resigned |
Appointed | 01 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 76 Brook Street London W1K 5EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | clivechristianperfume.com |
---|
Registered Address | 32 Brook Street London W1K 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
940k at £1 | Clive Christian PLC 80.00% Ordinary |
---|---|
117.5k at £1 | Stephen S. Gray 10.00% Ordinary |
117.5k at £1 | Theodores Nominees Jersey LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,271,873 |
Gross Profit | £3,357,357 |
Net Worth | £4,183,004 |
Cash | £1,122,828 |
Current Liabilities | £669,684 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
29 July 2021 | Delivered 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 2017 | Delivered on: 23 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
5 October 2017 | Delivered 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 2017 | Delivered on: 25 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 May 2000 | Delivered 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 |
28 March 2024 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
5 September 2023 | Registered 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 2023 | Full accounts made up to 30 June 2022 (27 pages) |
12 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 30 June 2021 (29 pages) |
6 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Guglielmina Boero as a secretary on 30 November 2021 (1 page) |
29 July 2021 | Registration of charge 035384530005, created on 29 July 2021 (23 pages) |
5 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 April 2021 | Change of details for Clive Christian Limited as a person with significant control on 2 November 2020 (2 pages) |
10 December 2020 | Full accounts made up to 30 June 2020 (30 pages) |
22 September 2020 | Registered 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 2020 | Resolutions
|
14 August 2020 | Memorandum and Articles of Association (8 pages) |
29 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
22 July 2020 | Notification of Clive Christian Limited as a person with significant control on 28 May 2019 (2 pages) |
22 July 2020 | Cessation of Adalberto Bestetti as a person with significant control on 28 May 2019 (1 page) |
11 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 March 2020 | Full accounts made up to 30 June 2019 (28 pages) |
2 March 2020 | Termination of appointment of Yvonne Johnson as a secretary on 31 January 2020 (1 page) |
2 March 2020 | Appointment of Ms Guglielmina Boero as a secretary on 1 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 3 January 2020 (1 page) |
7 January 2020 | Notification of Adalberto Bestetti as a person with significant control on 28 May 2019 (2 pages) |
3 January 2020 | Appointment of Mr Consolato Pace as a director on 3 January 2020 (2 pages) |
27 December 2019 | Full accounts made up to 31 December 2018 (29 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2019 | Registered 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 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Rahan Ahmad Shaheen as a director on 28 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Ahmad Salam as a director on 28 May 2019 (1 page) |
11 June 2019 | Cessation of Brian Souter as a person with significant control on 28 April 2019 (1 page) |
11 June 2019 | Termination of appointment of Andrew James Macfie as a director on 28 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Clive Christian as a director on 28 May 2019 (1 page) |
4 June 2019 | Satisfaction of charge 035384530002 in full (4 pages) |
4 June 2019 | Satisfaction of charge 035384530003 in full (4 pages) |
4 June 2019 | Satisfaction of charge 035384530004 in full (4 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
23 November 2017 | Registration of charge 035384530004, created on 20 November 2017 (13 pages) |
23 November 2017 | Registration of charge 035384530004, created on 20 November 2017 (13 pages) |
9 October 2017 | Registration of charge 035384530003, created on 5 October 2017
|
9 October 2017 | Registration of charge 035384530003, created on 5 October 2017
|
2 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
25 September 2017 | Registration of charge 035384530002, created on 25 September 2017 (29 pages) |
25 September 2017 | Registration of charge 035384530002, created on 25 September 2017 (29 pages) |
26 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
20 December 2016 | Termination of appointment of David French as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of David French as a secretary on 20 December 2016 (1 page) |
10 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
29 April 2016 | Appointment of Mr David French as a secretary on 11 February 2016 (2 pages) |
29 April 2016 | Appointment of Mr David French as a secretary on 11 February 2016 (2 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 April 2016 | Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page) |
13 January 2016 | Satisfaction of charge 1 in full (1 page) |
13 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages) |
11 November 2015 | Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 September 2015 | Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director on 17 September 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director on 17 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Rahan Ahmad Shaheen as a director on 17 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Ahmad Salam as a director on 17 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephen Scott Gray as a director on 17 September 2015 (1 page) |
24 September 2015 | Registered 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 2015 | Appointment of Mr Andrew James Macfie as a director on 17 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Ahmad Salam as a director on 17 September 2015 (2 pages) |
24 September 2015 | Registered 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 2015 | Appointment of Mr Andrew James Macfie as a director on 17 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Rahan Ahmad Shaheen as a director on 17 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephen Scott Gray as a director on 17 September 2015 (1 page) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 April 2012 | Director's details changed for Mr Stephen Scott Gray on 1 January 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Stephen Scott Gray on 1 January 2012 (2 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Mr Stephen Scott Gray on 1 January 2012 (2 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 April 2011 | Secretary's details changed for Mr Mark John Adam Garrett on 1 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Mr Mark John Adam Garrett on 1 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Mr Mark John Adam Garrett on 1 April 2011 (1 page) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members
|
18 April 2000 | Return made up to 01/04/00; full list of members
|
20 March 2000 | Auditor's resignation (1 page) |
20 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
1 March 2000 | Company name changed christians english perfume compa ny LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed christians english perfume compa ny LIMITED\certificate issued on 02/03/00 (2 pages) |
30 December 1999 | Company name changed christian english perfumery comp any LIMITED\certificate issued on 30/12/99 (3 pages) |
30 December 1999 | Company name changed christian english perfumery comp any LIMITED\certificate issued on 30/12/99 (3 pages) |
25 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
25 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
23 November 1999 | Company name changed cpc holdings LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed cpc holdings LIMITED\certificate issued on 24/11/99 (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: clareville house 26/27 oxendon street london SW1Y 4EL (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: clareville house 26/27 oxendon street london SW1Y 4EL (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
30 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
30 September 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
30 September 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
30 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
9 August 1999 | Return made up to 01/04/99; full list of members (6 pages) |
9 August 1999 | Return made up to 01/04/99; full list of members (6 pages) |
26 July 1999 | Ad 31/01/99--------- £ si 1174998@1=1174998 £ ic 4/1175002 (2 pages) |
26 July 1999 | Ad 31/01/99--------- £ si 1174998@1=1174998 £ ic 4/1175002 (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: suite 53 europe house 1 east smithfield london E1 9AA (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: suite 53 europe house 1 east smithfield london E1 9AA (1 page) |
9 February 1999 | Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 February 1999 | Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 April 1998 | Director resigned (2 pages) |
6 April 1998 | New secretary appointed (4 pages) |
6 April 1998 | Director resigned (2 pages) |
6 April 1998 | New secretary appointed (4 pages) |
1 April 1998 | Incorporation (20 pages) |
1 April 1998 | Incorporation (20 pages) |