Company NameElevize Limited
DirectorsDavid Mackay and Cavendish Directors Limited
Company StatusActive
Company Number03561279
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mackay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameCavendish Directors Limited (Corporation)
StatusCurrent
Appointed12 January 2007(8 years, 8 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Secretary NameCavendish Directors Limited (Corporation)
StatusCurrent
Appointed30 April 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 12 months
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameTimothy Alwyn Lloyd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressArbourne
17 Copsem Lane
Esher
Surrey
KT10 9HE
Director NameMr Sunil Wickremeratne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mount Park Road
London
W5 2RS
Director NameSean Francis Wadsworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address4 Navy Street
London
SW4 6EZ
Director NameMr Ian Michael Colletts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Purcells Avenue
Edgware
Middlesex
HA8 8DP
Director NameWilliam Frederick Bottriell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House
36 Parkside Wimbledon
London
SW19 5NB
Director NameMr Simon Peter Arber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Sydmonton House
North Sydmonton
Newbury
Berkshire
RG20 4UL
Secretary NameWilliam Frederick Bottriell
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House
36 Parkside Wimbledon
London
SW19 5NB
Director NameMr Russell John Clements
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Crouch Hill
London
N8 9QN
Director NameMichael John Nelson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2007)
RoleCompany Director
Correspondence Address5 Egliston Road
Putney
London
SW15 1AL
Director NameSteven Maurice Quinn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Windmill Street
London
W1D 7NB
Director NameAndrik Johannes Fuellberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2008)
RoleFinancial Controller
Correspondence Address14 Burstock Road
Putney
London
SW15 2PW
Director NameSarah Anderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(9 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 June 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2010)
Correspondence Address41-44 Great Windmill Street
London
W1D 7NB

Contact

Websitewww.realresourcing.com
Telephone020 77587322
Telephone regionLondon

Location

Registered Address1st Floor 75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£12,829,000
Gross Profit£3,021,000
Net Worth£5,701,000
Cash£581,000
Current Liabilities£2,134,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 September 2006Delivered on: 19 September 2006
Satisfied on: 27 November 2013
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 2005Delivered on: 29 November 2005
Satisfied on: 2 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

10 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
30 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Sarah Anderson as a director on 22 June 2018 (1 page)
6 July 2018Appointment of Mr David Mackay as a director on 22 June 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
1 June 2018Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018 (1 page)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
30 June 2017Notification of Sthree Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sthree Uk Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Sthree Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 August 2016Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 25 August 2016 (1 page)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
(6 pages)
22 April 2016Full accounts made up to 30 November 2015 (17 pages)
22 April 2016Full accounts made up to 30 November 2015 (17 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(4 pages)
11 June 2015Company name changed real staffing group LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
11 June 2015Company name changed real staffing group LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
26 May 2015Full accounts made up to 30 November 2014 (19 pages)
26 May 2015Full accounts made up to 30 November 2014 (19 pages)
27 October 2014Director's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
27 October 2014Director's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
27 October 2014Secretary's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
27 October 2014Secretary's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 5Th Floor Gps House, 215-227 Great Portland Street, London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 5Th Floor Gps House, 215-227 Great Portland Street, London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014 (1 page)
14 October 2014Director's details changed for Sarah Anderson on 13 October 2014 (2 pages)
14 October 2014Director's details changed for Sarah Anderson on 13 October 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
10 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(2 pages)
10 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(2 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
(5 pages)
4 April 2014Full accounts made up to 1 December 2013 (20 pages)
4 April 2014Full accounts made up to 1 December 2013 (20 pages)
4 April 2014Full accounts made up to 1 December 2013 (20 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2013Director's details changed for Sarah Anderson on 2 December 2013 (2 pages)
5 December 2013Director's details changed for Sarah Anderson on 2 December 2013 (2 pages)
5 December 2013Director's details changed for Sarah Anderson on 2 December 2013 (2 pages)
27 November 2013Satisfaction of charge 2 in full (5 pages)
27 November 2013Satisfaction of charge 2 in full (5 pages)
12 June 2013Full accounts made up to 25 November 2012 (26 pages)
12 June 2013Full accounts made up to 25 November 2012 (26 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 April 2012Full accounts made up to 27 November 2011 (26 pages)
17 April 2012Full accounts made up to 27 November 2011 (26 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
20 April 2011Full accounts made up to 28 November 2010 (30 pages)
20 April 2011Full accounts made up to 28 November 2010 (30 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 June 2010Full accounts made up to 29 November 2009 (29 pages)
23 June 2010Registered office address changed from 5Th Floor 215 Great Portland Street London W1W 5PN on 23 June 2010 (1 page)
23 June 2010Full accounts made up to 29 November 2009 (29 pages)
23 June 2010Registered office address changed from 5Th Floor 215 Great Portland Street London W1W 5PN on 23 June 2010 (1 page)
15 June 2010Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010 (1 page)
24 May 2010Termination of appointment of Steven Quinn as a director (1 page)
24 May 2010Termination of appointment of Steven Quinn as a director (1 page)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of Cavendish Directors Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Cavendish Services Limited as a secretary (1 page)
12 May 2010Termination of appointment of Cavendish Services Limited as a secretary (1 page)
12 May 2010Appointment of Cavendish Directors Limited as a secretary (2 pages)
11 December 2009Change of name notice (2 pages)
11 December 2009Change of name notice (2 pages)
11 December 2009Company name changed real resourcing LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
11 December 2009Company name changed real resourcing LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
16 October 2009Director's details changed for Steven Maurice Quinn on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Steven Maurice Quinn on 15 October 2009 (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 August 2009Full accounts made up to 30 November 2008 (26 pages)
28 August 2009Full accounts made up to 30 November 2008 (26 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
1 October 2008Full accounts made up to 2 December 2007 (26 pages)
1 October 2008Full accounts made up to 2 December 2007 (26 pages)
1 October 2008Full accounts made up to 2 December 2007 (26 pages)
26 June 2008Return made up to 11/05/08; full list of members (4 pages)
26 June 2008Return made up to 11/05/08; full list of members (4 pages)
17 April 2008Director's change of particulars / sarah anderson / 04/03/2008 (1 page)
17 April 2008Director's change of particulars / sarah anderson / 04/03/2008 (1 page)
16 April 2008Director appointed sarah anderson (1 page)
16 April 2008Director appointed sarah anderson (1 page)
15 April 2008Appointment terminated director andrik fuellberg (1 page)
15 April 2008Appointment terminated director andrik fuellberg (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
26 October 2007Amended full accounts made up to 30 November 2006 (28 pages)
26 October 2007Amended full accounts made up to 30 November 2006 (28 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Accounts made up to 30 November 2006 (2 pages)
22 August 2007Accounts made up to 30 November 2006 (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
20 February 2007Company name changed real I.T. resourcing LIMITED\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed real I.T. resourcing LIMITED\certificate issued on 20/02/07 (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: venture house 27-29 glasshouse street london W1B 5DF (1 page)
2 January 2007Registered office changed on 02/01/07 from: venture house 27-29 glasshouse street london W1B 5DF (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
14 August 2006Return made up to 11/05/06; full list of members (3 pages)
14 August 2006Return made up to 11/05/06; full list of members (3 pages)
23 June 2006Full accounts made up to 30 November 2005 (15 pages)
23 June 2006Full accounts made up to 30 November 2005 (15 pages)
29 November 2005Particulars of mortgage/charge (9 pages)
29 November 2005Particulars of mortgage/charge (9 pages)
18 August 2005Full accounts made up to 30 November 2004 (15 pages)
18 August 2005Full accounts made up to 30 November 2004 (15 pages)
1 June 2005Return made up to 11/05/05; full list of members (3 pages)
1 June 2005Return made up to 11/05/05; full list of members (3 pages)
13 September 2004Full accounts made up to 30 November 2003 (16 pages)
13 September 2004Full accounts made up to 30 November 2003 (16 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 June 2004Secretary's particulars changed (1 page)
1 June 2004Secretary's particulars changed (1 page)
20 February 2004Registered office changed on 20/02/04 from: 35 saint thomas street london SE1 9SN (1 page)
20 February 2004Registered office changed on 20/02/04 from: 35 saint thomas street london SE1 9SN (1 page)
28 September 2003Full accounts made up to 30 November 2002 (15 pages)
28 September 2003Full accounts made up to 30 November 2002 (15 pages)
9 June 2003Return made up to 11/05/03; full list of members (9 pages)
9 June 2003Return made up to 11/05/03; full list of members (9 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Director's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
10 February 2003Auditor's resignation (2 pages)
10 February 2003Auditor's resignation (2 pages)
16 January 2003S-div 23/09/99 (1 page)
16 January 2003S-div 23/09/99 (1 page)
23 August 2002Full accounts made up to 30 November 2001 (15 pages)
23 August 2002Full accounts made up to 30 November 2001 (15 pages)
21 May 2002Return made up to 11/05/02; full list of members (10 pages)
21 May 2002Return made up to 11/05/02; full list of members (10 pages)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
19 September 2001Full accounts made up to 30 November 2000 (14 pages)
19 September 2001Full accounts made up to 30 November 2000 (14 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
21 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
2 October 2000Full accounts made up to 30 November 1999 (16 pages)
2 October 2000Full accounts made up to 30 November 1999 (16 pages)
3 July 2000Registered office changed on 03/07/00 from: 8 baker street london W1V 2AD (1 page)
3 July 2000Registered office changed on 03/07/00 from: 8 baker street london W1V 2AD (1 page)
8 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 April 2000Auditor's resignation (2 pages)
3 April 2000Auditor's resignation (2 pages)
7 September 1999Full accounts made up to 30 November 1998 (11 pages)
7 September 1999Full accounts made up to 30 November 1998 (11 pages)
7 July 1999Return made up to 11/05/99; full list of members (13 pages)
7 July 1999Return made up to 11/05/99; full list of members (13 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
30 June 1998Ad 11/06/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 June 1998Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page)
30 June 1998Ad 11/06/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 June 1998Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed;new director appointed (3 pages)
11 May 1998Incorporation (20 pages)
11 May 1998Incorporation (20 pages)