Company NameDSEI Limited
Company StatusActive
Company Number03569490
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(10 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameIngrid Maria Wilhelmine McKeown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address26 Tenterden Drive
Hendon
London
NW4 1ED
Director NameMr Adrian Joseph Mezzetti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeale House
Seale Hill
Reigate
Surrey
RH2 8HZ
Secretary NameMr Adrian Joseph Mezzetti
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeale House
Seale Hill
Reigate
Surrey
RH2 8HZ
Director NameIsabelle Rae Branson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2001)
RoleExecutive
Correspondence Address80 Ormeley Road
London
SW12 9QG
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr David Charles Chapman Stott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence Address33 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameRobert David Munton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 2006)
RoleExecutive
Correspondence AddressFallows End
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Secretary NameMr Christopher Philip Levelis Marke
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameJacqueline Mary Poole
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years after company formation)
Appointment Duration12 months (resigned 28 May 2008)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed28 May 2008(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(22 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW

Contact

Websitedsei.co.uk
Email address[email protected]
Telephone020 73847770
Telephone regionLondon

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Clarion Defence (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

21 May 2013Delivered on: 6 June 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 May 2013Delivered on: 31 May 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2001Delivered on: 2 January 2002
Satisfied on: 22 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies, obligations and liabilities, due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation under the terms of the debenture (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
18 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
9 January 2015Satisfaction of charge 035694900002 in full (4 pages)
9 January 2015Satisfaction of charge 035694900003 in full (4 pages)
9 January 2015Satisfaction of charge 035694900002 in full (4 pages)
9 January 2015Satisfaction of charge 035694900003 in full (4 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 June 2014Director's details changed for Mr. Simon Reed Kimble on 22 May 2014 (2 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Director's details changed for Mr. Simon Reed Kimble on 22 May 2014 (2 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
13 June 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
13 June 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
10 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
6 June 2013Registration of charge 035694900003 (39 pages)
6 June 2013Registration of charge 035694900003 (39 pages)
31 May 2013Registration of charge 035694900002 (33 pages)
31 May 2013Registration of charge 035694900002 (33 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilities agreement/mezzanine facility agreement/company business 26/04/2013
(4 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilities agreement/mezzanine facility agreement/company business 26/04/2013
(4 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Appointment of Michael Sicely as a director (3 pages)
5 October 2012Appointment of Michael Sicely as a director (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
14 June 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
14 June 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
20 May 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
5 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
5 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 September 2008Return made up to 22/05/08; full list of members (6 pages)
19 September 2008Return made up to 22/05/08; full list of members (6 pages)
13 August 2008Director appointed simon reed kimble (3 pages)
13 August 2008Director and secretary appointed timothy james pilcher (3 pages)
13 August 2008Director appointed simon reed kimble (3 pages)
13 August 2008Director and secretary appointed timothy james pilcher (3 pages)
4 June 2008Appointment terminated director peter forster (1 page)
4 June 2008Appointment terminated secretary jacqueline poole (1 page)
4 June 2008Registered office changed on 04/06/2008 from gateway house 28 the quadrant richmond surrey TW9 1DN (1 page)
4 June 2008Appointment terminated director corinne cunningham (1 page)
4 June 2008Appointment terminated director peter forster (1 page)
4 June 2008Appointment terminated director robert rees (1 page)
4 June 2008Appointment terminated director corinne cunningham (1 page)
4 June 2008Registered office changed on 04/06/2008 from gateway house 28 the quadrant richmond surrey TW9 1DN (1 page)
4 June 2008Appointment terminated director robert rees (1 page)
4 June 2008Appointment terminated secretary jacqueline poole (1 page)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
16 June 2005Return made up to 22/05/05; full list of members (8 pages)
16 June 2005Return made up to 22/05/05; full list of members (8 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 July 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
9 July 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Return made up to 22/05/03; full list of members (6 pages)
23 July 2003Return made up to 22/05/03; full list of members (6 pages)
29 June 2003Full accounts made up to 31 August 2002 (11 pages)
29 June 2003Full accounts made up to 31 August 2002 (11 pages)
22 October 2002Registered office changed on 22/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page)
22 October 2002Registered office changed on 22/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
12 July 2002Return made up to 22/05/02; full list of members (7 pages)
12 July 2002Return made up to 22/05/02; full list of members (7 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
17 December 2001Full accounts made up to 31 August 2001 (10 pages)
17 December 2001Full accounts made up to 31 August 2001 (10 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
24 September 2001Full accounts made up to 31 August 2000 (10 pages)
24 September 2001Full accounts made up to 31 August 2000 (10 pages)
6 June 2001Return made up to 22/05/01; full list of members (7 pages)
6 June 2001Return made up to 22/05/01; full list of members (7 pages)
27 October 2000Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page)
27 October 2000Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Full accounts made up to 31 August 1999 (10 pages)
22 March 2000Full accounts made up to 31 August 1999 (10 pages)
18 June 1999Return made up to 22/05/99; full list of members (9 pages)
18 June 1999Return made up to 22/05/99; full list of members (9 pages)
21 August 1998Accounting reference date extended from 31/08/98 to 31/08/99 (1 page)
21 August 1998Accounting reference date extended from 31/08/98 to 31/08/99 (1 page)
1 July 1998Accounting reference date shortened from 31/05/99 to 31/08/98 (1 page)
1 July 1998Ad 29/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 1998Ad 29/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 1998Accounting reference date shortened from 31/05/99 to 31/08/98 (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 1 bedford row london WC1R 4BZ (1 page)
4 June 1998Registered office changed on 04/06/98 from: 1 bedford row london WC1R 4BZ (1 page)
22 May 1998Incorporation (16 pages)
22 May 1998Incorporation (16 pages)