London
W1G 0PG
Director Name | Mr Adam David Spencer Hodges |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr John Peter Rowland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 13 Colinette Road Putney London SW15 6QG |
Director Name | Michael John Green |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Executive |
Correspondence Address | Beech Cottage Numbers Farm Kings Langley Hertfordshire WD4 8LS |
Director Name | Richard William Edwards |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Harold Road Chingford E4 9SW |
Secretary Name | Richard William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Harold Road Chingford E4 9SW |
Director Name | Max Chandra Claus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 142 Kings Avenue Balham London SW12 0BA |
Secretary Name | Max Chandra Claus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 142 Kings Avenue Balham London SW12 0BA |
Director Name | Mr Trevor George Waite |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Woodlands Park Bexley Kent DA5 2EW |
Director Name | Mr Trevor George Waite |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Woodlands Park Bexley Kent DA5 2EW |
Secretary Name | Malkit Badesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 41a Sistova Road Balham London SW12 9QR |
Secretary Name | David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Director Name | Mr Matthew Judkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Acre Marlow Buckinghamshire SL7 1UD |
Director Name | Mr Alan Rawlinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Wardour Street London W1D 6PB |
Director Name | Mr George Massri |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Wardour Street London W1F 0UB |
Director Name | Lauran Bromley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2019) |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | 6 Bridlewood Road Northbrook Illinois 60062 United States |
Director Name | Mr John Peter Rowland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Wardour Street London W1F 0UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | flamusements.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70251900 |
Telephone region | London |
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.5m at £1 | Ages Llc 50.00% Ordinary |
---|---|
3.5m at £1 | Csoi 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,071,432 |
Gross Profit | £3,426,846 |
Net Worth | £3,256,913 |
Cash | £2,778,984 |
Current Liabilities | £1,785,928 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
8 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 May 2019 | Delivered on: 7 June 2019 Persons entitled: Nhtv Cherry Holdings Llc Classification: A registered charge Particulars: N/A. Outstanding |
31 March 1999 | Delivered on: 14 April 1999 Satisfied on: 17 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from family leisure limited to the chargee on any account whatsoever. Particulars: The f/h property k/a the bridles 1 highfield gate shenleybury shenley hertfordshire t/n HD351541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1999 | Delivered on: 14 April 1999 Satisfied on: 17 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from family leisure limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 3-5 wardour street london borough of city of westminster t/n NGL647727. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
---|---|
16 June 2020 | Registration of charge 035859910004, created on 8 June 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
11 October 2019 | Register inspection address has been changed from 1 Paternoster Square London EC4M 7DX England to One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
10 October 2019 | Register(s) moved to registered inspection location 1 Paternoster Square London EC4M 7DX (1 page) |
10 October 2019 | Register inspection address has been changed to 1 Paternoster Square London EC4M 7DX (1 page) |
10 October 2019 | Register(s) moved to registered inspection location 1 Paternoster Square London EC4M 7DX (1 page) |
8 July 2019 | Registered office address changed from 1 Paternoster Square London EC4M 7DX England to 91 Wimpole Street London W1G 0EF on 8 July 2019 (1 page) |
11 June 2019 | Resolutions
|
10 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2019 | Change of share class name or designation (2 pages) |
7 June 2019 | Registration of charge 035859910003, created on 22 May 2019 (8 pages) |
21 May 2019 | Appointment of Mr Adam David Spencer Hodges as a director on 20 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of John Rowland as a director on 20 May 2019 (1 page) |
21 May 2019 | Cessation of Lauran Bromley as a person with significant control on 20 April 2019 (1 page) |
21 May 2019 | Termination of appointment of Lauran Bromley as a director on 20 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Ibrahim Sina Azeri as a director on 20 May 2019 (2 pages) |
21 May 2019 | Notification of City Gaming Limited as a person with significant control on 20 May 2019 (2 pages) |
21 May 2019 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to 1 Paternoster Square London EC4M 7DX on 21 May 2019 (1 page) |
21 May 2019 | Termination of appointment of George Massri as a director on 20 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David Freedman as a secretary on 20 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
4 March 2019 | Director's details changed for John Rowland on 1 March 2019 (2 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
23 October 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
23 October 2017 | Purchase of own shares. (3 pages) |
23 October 2017 | Purchase of own shares. (3 pages) |
23 October 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
22 August 2017 | Directors statement and auditors report. Out of capital (3 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Directors statement and auditors report. Out of capital (3 pages) |
22 August 2017 | Resolutions
|
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
4 August 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
4 August 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
4 August 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 June 2015 | Resolutions
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
22 July 2014 | Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB on 1 July 2014 (1 page) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
3 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
11 October 2012 | Appointment of John Rowland as a director (2 pages) |
11 October 2012 | Appointment of John Rowland as a director (2 pages) |
10 October 2012 | Appointment of Lauran Bromley as a director (2 pages) |
10 October 2012 | Appointment of Lauran Bromley as a director (2 pages) |
5 October 2012 | Director's details changed for Mr George Massri on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr George Massri on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr George Massri on 5 October 2012 (2 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Termination of appointment of Trevor Waite as a director (1 page) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Termination of appointment of Trevor Waite as a director (1 page) |
11 July 2011 | Termination of appointment of Trevor Waite as a director (1 page) |
11 July 2011 | Termination of appointment of Trevor Waite as a director (1 page) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
26 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Ad 07/11/08\gbp si 10000000@1=10000000\gbp ic 60000/10060000\ (2 pages) |
26 November 2008 | Nc inc already adjusted 07/11/08 (1 page) |
26 November 2008 | Nc inc already adjusted 07/11/08 (1 page) |
26 November 2008 | Ad 07/11/08\gbp si 10000000@1=10000000\gbp ic 60000/10060000\ (2 pages) |
8 September 2008 | Return made up to 23/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 23/06/08; full list of members (4 pages) |
2 July 2008 | Director appointed george massri (1 page) |
2 July 2008 | Director appointed george massri (1 page) |
27 June 2008 | Appointment terminated director matthew judkins (1 page) |
27 June 2008 | Appointment terminated director matthew judkins (1 page) |
1 May 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
1 May 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 October 2007 | Return made up to 23/06/07; full list of members (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page) |
13 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
13 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
9 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
9 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
29 April 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
29 April 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
15 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Group of companies' accounts made up to 31 March 2003 (41 pages) |
17 May 2004 | Group of companies' accounts made up to 31 March 2003 (41 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page) |
23 July 2003 | Return made up to 23/06/03; full list of members
|
23 July 2003 | Return made up to 23/06/03; full list of members
|
6 May 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
6 May 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
19 April 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
19 April 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
15 February 2002 | Group of companies' accounts made up to 31 March 2000 (30 pages) |
15 February 2002 | Group of companies' accounts made up to 31 March 2000 (30 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members
|
28 June 2001 | Return made up to 23/06/01; full list of members
|
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
24 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
28 June 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
28 June 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: atlantic house 5 wardour street london W1V 3HE (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: atlantic house 5 wardour street london W1V 3HE (1 page) |
15 September 1999 | Return made up to 23/06/99; full list of members (6 pages) |
15 September 1999 | Return made up to 23/06/99; full list of members (6 pages) |
21 May 1999 | Ad 14/08/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
21 May 1999 | Ad 14/08/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
10 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 3-5 wardour street london W1V 3HE (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 3-5 wardour street london W1V 3HE (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
23 June 1998 | Incorporation (17 pages) |
23 June 1998 | Incorporation (17 pages) |