Company NameHealth Unlimited Limited
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive
Company Number03574785
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Previous NamesSynergie Consulting Limited and Creston Health Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(21 years after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameJacqueline Anne Elgie
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
Fairmile Park Road
Cobham
Surrey
KT11 2PL
Secretary NameDavid John Anderson
NationalityBritish
StatusResigned
Appointed28 September 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2000)
RoleSecretary
Correspondence AddressGuards Cottage
Mountnessing
Brentwood
Essex
CM13 1UL
Secretary NameMartin Andrew Spencer Winter
NationalityBritish
StatusResigned
Appointed15 August 2000(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2001)
RoleCompany Director
Correspondence Address24 Baskerville Road
London
SW18 3RW
Director NameTimothy Buckler Alderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(6 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMrs Catherine Louise Warne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Paul Turnbull
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Mark Alan Watkins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Olivia Alexandra Walker
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(20 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed31 January 2001(2 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitecreston.com
Telephone020 79309757
Telephone regionLondon

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Creston PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000
Cash£16,000
Current Liabilities£357,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

27 February 2017Delivered on: 7 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession.
Outstanding

Filing History

19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
13 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
13 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 18 July 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
14 June 2019Termination of appointment of Olivia Alexandra Walker as a director on 13 June 2019 (1 page)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
21 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages)
1 August 2018Termination of appointment of Mark Alan Watkins as a director on 1 August 2018 (1 page)
1 August 2018Appointment of Ms Olivia Alexandra Walker as a director on 1 August 2018 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
12 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
12 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
12 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
25 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2017Memorandum and Articles of Association (9 pages)
7 March 2017Memorandum and Articles of Association (9 pages)
7 March 2017Registration of charge 035747850001, created on 27 February 2017 (26 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2017Registration of charge 035747850001, created on 27 February 2017 (26 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
31 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
31 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
31 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
31 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
1 August 2016Appointment of Mark Alan Watkins as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mark Alan Watkins as a director on 1 August 2016 (2 pages)
29 June 2016Termination of appointment of Paul Turnbull as a director on 17 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Termination of appointment of Paul Turnbull as a director on 17 June 2016 (1 page)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,000
(7 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,000
(7 pages)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
30 November 2015Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page)
10 November 2015Full accounts made up to 31 March 2015 (21 pages)
10 November 2015Full accounts made up to 31 March 2015 (21 pages)
26 October 2015Company name changed creston health LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 October 2015Company name changed creston health LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Director's details changed for Mr Barrie Christopher Brien on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Barrie Christopher Brien on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Director's details changed for Mr Barrie Christopher Brien on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
25 September 2014Full accounts made up to 31 March 2014 (21 pages)
25 September 2014Full accounts made up to 31 March 2014 (21 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(5 pages)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(5 pages)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register inspection address has been changed (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
11 February 2014Full accounts made up to 31 March 2013 (22 pages)
11 February 2014Full accounts made up to 31 March 2013 (22 pages)
4 October 2013Appointment of Mr Paul Turnbull as a director (2 pages)
4 October 2013Appointment of Mrs Catherine Louise Warne as a director (2 pages)
4 October 2013Appointment of Mrs Catherine Louise Warne as a director (2 pages)
4 October 2013Appointment of Mr Paul Turnbull as a director (2 pages)
4 June 2013Director's details changed for Mr Donald Hunter Elgie on 3 June 2013 (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Mr Donald Hunter Elgie on 3 June 2013 (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Mr Barrie Christopher Brien on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Donald Hunter Elgie on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Barrie Christopher Brien on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Barrie Christopher Brien on 3 June 2013 (2 pages)
30 October 2012Company name changed synergie consulting LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed synergie consulting LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 June 2010Secretary's details changed for City Group Plc on 6 March 2010 (2 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for City Group Plc on 6 March 2010 (2 pages)
14 June 2010Secretary's details changed for City Group Plc on 6 March 2010 (2 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2008Return made up to 03/06/08; full list of members (3 pages)
6 June 2008Return made up to 03/06/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 June 2006Return made up to 03/06/06; full list of members (2 pages)
15 June 2006Return made up to 03/06/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 30 city road london EC1Y 1BQ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 30 city road london EC1Y 1BQ (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 August 2005Registered office changed on 10/08/05 from: 5TH floor 25 city road london EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 5TH floor 25 city road london EC1Y 1BQ (1 page)
15 June 2005Return made up to 03/06/05; full list of members (2 pages)
15 June 2005Return made up to 03/06/05; full list of members (2 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
19 July 2004Return made up to 03/06/04; full list of members (7 pages)
19 July 2004Return made up to 03/06/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 August 2003Return made up to 03/06/03; full list of members (7 pages)
26 August 2003Return made up to 03/06/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 August 2002Full accounts made up to 31 March 2002 (11 pages)
13 August 2002Full accounts made up to 31 March 2002 (11 pages)
3 August 2002Return made up to 03/06/02; full list of members (7 pages)
3 August 2002Return made up to 03/06/02; full list of members (7 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
14 January 2002Full accounts made up to 31 March 2001 (11 pages)
14 January 2002Full accounts made up to 31 March 2001 (11 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
8 August 2001Return made up to 03/06/01; full list of members (6 pages)
8 August 2001Return made up to 03/06/01; full list of members (6 pages)
4 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Ad 26/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 February 2001Registered office changed on 12/02/01 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
12 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 February 2001Ad 26/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
15 November 2000Full accounts made up to 31 December 1999 (8 pages)
15 November 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
22 August 2000Return made up to 03/06/00; full list of members (5 pages)
22 August 2000Return made up to 03/06/00; full list of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1999Return made up to 03/06/99; full list of members (6 pages)
29 July 1999Return made up to 03/06/99; full list of members (6 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
14 October 1998Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
3 June 1998Incorporation (13 pages)
3 June 1998Incorporation (13 pages)