Company NameNBA UK Ltd.
DirectorsRalph Rivera and David Rhys Jenkins
Company StatusActive
Company Number03597280
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ralph Rivera
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director, Europe And Middle East
Country of ResidenceEngland
Correspondence AddressNba Uk Ltd, Endeavour House 189 Shaftesbury Avenue
London
WC2H 8JR
Director NameDavid Rhys Jenkins
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Finance And Strategy, Europe And Middle Ea
Country of ResidenceUnited Kingdom
Correspondence AddressNba Uk Ltd, Endeavour House 189 Shaftesbury Avenue
London
WC2H 8JR
Director NameHarvey Benjamin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleSenior Vp-Business Affairs
Correspondence Address12 West 72 Street
Apartment 24a
New York
Ny 10023
United States
Director NameJeffrey Mishkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleExe Vp- Chief Legal  Officer
Correspondence Address2 East End Ave
New York
Ny 10021
Director NameFrederic Welts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(same day as company formation)
RolePresident Nba Properties Inc
Correspondence Address181 Seventh Ave
New York
Ny 10011
Secretary NameJeffrey Mishkin
NationalityAmerican
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleExe Vp- Chief Legal  Officer
Correspondence Address2 East End Ave
New York
Ny 10021
Director NamePhilip Hayes-Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressFlat 1
53 Leinster Square
London
W2 4PU
Secretary NamePhilip Hayes-Brown
NationalityAustralian
StatusResigned
Appointed01 March 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressFlat 1
53 Leinster Square
London
W2 4PU
Director NameJoel Meiman Litvin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1999(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2013)
RoleAttorney
Correspondence Address98 Villard Avenue
Hastings On Hudson
New York 10706
United States
Secretary NameJoel Meiman Litvin
NationalityAmerican
StatusResigned
Appointed31 December 1999(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2013)
RoleAttorney
Correspondence Address666 Greenwich Street
New York
New York 10014
United States
Director NameHeidi Ueberroth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2007(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2013)
RolePresident Global Business
Correspondence AddressApt. Ph B 15 West 12th Street
New York
10011
United States
Director NameMr Robert Joseph Criqui
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(14 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2022)
RolePresident - Administration
Country of ResidenceUnited States
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameMr Jason Glen Cahilly
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2016)
RoleExecutive Vice President, Strategy & Cfo
Country of ResidenceUnited States
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameMr Troy Kaye Senter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2016)
RoleVice President - International Finance
Country of ResidenceUnited States
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Secretary NameMr Troy Kaye Senter
StatusResigned
Appointed01 March 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameMr Edward James Hepworth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(16 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2017)
RoleVice President - Finance
Country of ResidenceEngland
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameSalvatore Larocca
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(16 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2016)
RolePresident - Global Operations And Merchandising
Country of ResidenceUnited States
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameMr Benjamin Morel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2018)
RoleSenior Vice President & Managing Director (Emea)
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JR
Director NameMs Vandana Balachandar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2018(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2021)
RoleVice President - Head Of Global Partnerships In Eu
Country of ResidenceEngland
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameJason Andrew Eckert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2018(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2022)
RoleVice President - Head Of Finance In Europe, Middle
Country of ResidenceUnited Kingdom
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameElsa Nelly Memmi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2018(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2022)
RoleVice President- Head Of Media And Global Media Dis
Country of ResidenceUnited Kingdom
Correspondence Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenba.com

Location

Registered Address179-189 Shaftesbury Avenue
Endeavour House
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Nba Properties Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£9,303,971
Net Worth£1,981,361
Cash£697,991
Current Liabilities£1,102,002

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 April 2024 (2 weeks, 4 days ago)
Next Return Due4 May 2025 (12 months from now)

Charges

5 November 2008Delivered on: 14 November 2008
Persons entitled: Comfortable Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum of £329,000 together with any other sums paid into the account and any interest credited to the account.
Outstanding

Filing History

20 November 2020Full accounts made up to 30 September 2019 (20 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
30 August 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
19 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
10 June 2019Full accounts made up to 30 September 2018 (18 pages)
31 August 2018Appointment of Jason Andrew Eckert as a director on 17 July 2018 (2 pages)
31 August 2018Appointment of Elsa Nelly Memmi as a director on 17 July 2018 (2 pages)
31 August 2018Appointment of Vandana Balachandar as a director on 17 July 2018 (2 pages)
8 August 2018Termination of appointment of Benjamin Morel as a director on 19 July 2018 (1 page)
12 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
4 July 2018Full accounts made up to 30 September 2017 (18 pages)
1 November 2017Termination of appointment of Edward James Hepworth as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Edward James Hepworth as a director on 1 November 2017 (1 page)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Full accounts made up to 30 September 2016 (17 pages)
11 July 2017Full accounts made up to 30 September 2016 (17 pages)
14 February 2017Appointment of Benjamin Morel as a director on 5 January 2017 (2 pages)
14 February 2017Appointment of Benjamin Morel as a director on 5 January 2017 (2 pages)
13 February 2017Termination of appointment of Salvatore Larocca as a director on 1 September 2016 (1 page)
13 February 2017Termination of appointment of Jason Glen Cahilly as a director on 1 September 2016 (1 page)
13 February 2017Termination of appointment of Jason Glen Cahilly as a director on 1 September 2016 (1 page)
13 February 2017Termination of appointment of Troy Kaye Senter as a secretary on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Troy Kaye Senter as a director on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Troy Kaye Senter as a director on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Troy Kaye Senter as a secretary on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Salvatore Larocca as a director on 1 September 2016 (1 page)
5 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 May 2016Full accounts made up to 30 September 2015 (14 pages)
4 May 2016Full accounts made up to 30 September 2015 (14 pages)
18 August 2015Appointment of Salvatore Larocca as a director on 1 July 2015 (2 pages)
18 August 2015Appointment of Salvatore Larocca as a director on 1 July 2015 (2 pages)
18 August 2015Appointment of Salvatore Larocca as a director on 1 July 2015 (2 pages)
16 August 2015Appointment of Mr Edward James Hepworth as a director on 1 July 2015 (2 pages)
16 August 2015Appointment of Mr Edward James Hepworth as a director on 1 July 2015 (2 pages)
16 August 2015Appointment of Mr Edward James Hepworth as a director on 1 July 2015 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
17 May 2015Full accounts made up to 30 September 2014 (14 pages)
17 May 2015Full accounts made up to 30 September 2014 (14 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
2 April 2014Registered office address changed from , 179-189 Shaftesbury Avenue, Endeavour House, London, WC2H 8JG, United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 179-189 Shaftesbury Avenue Endeavour House London WC2H 8JG United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 179-189 Shaftesbury Avenue Endeavour House London WC2H 8JG United Kingdom on 2 April 2014 (1 page)
17 March 2014Registered office address changed from 125 Kensington High Street London W8 5SF on 17 March 2014 (1 page)
17 March 2014Registered office address changed from , 125 Kensington High Street, London, W8 5SF on 17 March 2014 (1 page)
6 January 2014Termination of appointment of Heidi Ueberroth as a director (1 page)
6 January 2014Termination of appointment of Heidi Ueberroth as a director (1 page)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Register inspection address has been changed (1 page)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Register inspection address has been changed (1 page)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
18 June 2013Full accounts made up to 30 September 2012 (14 pages)
18 June 2013Full accounts made up to 30 September 2012 (14 pages)
22 May 2013Appointment of Mr Troy Kaye Senter as a director (2 pages)
22 May 2013Appointment of Mr Robert Joseph Criqui as a director (2 pages)
22 May 2013Appointment of Mr Jason Glen Cahilly as a director (2 pages)
22 May 2013Appointment of Mr Troy Kaye Senter as a director (2 pages)
22 May 2013Appointment of Mr Robert Joseph Criqui as a director (2 pages)
22 May 2013Appointment of Mr Jason Glen Cahilly as a director (2 pages)
21 May 2013Termination of appointment of Joel Litvin as a director (1 page)
21 May 2013Termination of appointment of Joel Litvin as a director (1 page)
21 May 2013Appointment of Mr Troy Kaye Senter as a secretary (1 page)
21 May 2013Termination of appointment of Joel Litvin as a secretary (1 page)
21 May 2013Termination of appointment of Joel Litvin as a secretary (1 page)
21 May 2013Appointment of Mr Troy Kaye Senter as a secretary (1 page)
11 January 2013Termination of appointment of Harvey Benjamin as a director (2 pages)
11 January 2013Termination of appointment of Harvey Benjamin as a director (2 pages)
17 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (12 pages)
17 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (12 pages)
17 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (12 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
21 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
21 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
21 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
14 September 2011Director's details changed for Joel Meiman Litvin on 1 June 2011 (3 pages)
14 September 2011Director's details changed for Harvey Benjamin on 1 June 2011 (3 pages)
14 September 2011Director's details changed for Harvey Benjamin on 1 June 2011 (3 pages)
14 September 2011Director's details changed for Joel Meiman Litvin on 1 June 2011 (3 pages)
14 September 2011Director's details changed for Joel Meiman Litvin on 1 June 2011 (3 pages)
14 September 2011Director's details changed for Harvey Benjamin on 1 June 2011 (3 pages)
19 July 2011Full accounts made up to 30 September 2010 (15 pages)
19 July 2011Full accounts made up to 30 September 2010 (15 pages)
30 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
30 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
30 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
22 September 2010Director's details changed for Heidi Ueberroth on 30 September 2009 (3 pages)
22 September 2010Director's details changed for Heidi Ueberroth on 30 September 2009 (3 pages)
6 July 2010Full accounts made up to 30 September 2009 (17 pages)
6 July 2010Full accounts made up to 30 September 2009 (17 pages)
29 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (7 pages)
8 October 2009Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 8 October 2009 (1 page)
8 October 2009Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 8 October 2009 (1 page)
7 October 2009Full accounts made up to 30 September 2008 (14 pages)
7 October 2009Full accounts made up to 30 September 2008 (14 pages)
5 February 2009Full accounts made up to 30 September 2007 (15 pages)
5 February 2009Full accounts made up to 30 September 2007 (15 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Return made up to 08/07/08; no change of members (5 pages)
4 September 2008Return made up to 08/07/08; no change of members (5 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Return made up to 08/07/07; full list of members (6 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Return made up to 08/07/07; full list of members (6 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: one silk street, london, EC2Y 8HQ (1 page)
23 May 2007Registered office changed on 23/05/07 from: one silk street london EC2Y 8HQ (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
9 August 2006Return made up to 08/07/06; full list of members (5 pages)
9 August 2006Return made up to 08/07/06; full list of members (5 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
19 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
19 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
19 July 2005Return made up to 08/07/05; full list of members (5 pages)
19 July 2005Return made up to 08/07/05; full list of members (5 pages)
17 December 2004Director resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page)
17 December 2004Location of register of members (1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Registered office changed on 17/12/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Location of register of members (1 page)
17 December 2004Director resigned (1 page)
16 December 2004Return made up to 08/07/04; full list of members (5 pages)
16 December 2004Return made up to 08/07/04; full list of members (5 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 July 2003Return made up to 08/07/03; full list of members (6 pages)
19 July 2003Return made up to 08/07/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
18 September 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
18 September 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director's particulars changed (1 page)
1 August 2002Registered office changed on 01/08/02 from: 7 old park lane, london, W1Y 3LJ (1 page)
1 August 2002Registered office changed on 01/08/02 from: 7 old park lane london W1Y 3LJ (1 page)
1 August 2002Return made up to 08/07/02; full list of members (7 pages)
1 August 2002Return made up to 08/07/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
3 August 2001Return made up to 08/07/01; full list of members (7 pages)
3 August 2001Return made up to 08/07/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 July 2000 (11 pages)
18 January 2001Full accounts made up to 31 July 2000 (11 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Return made up to 08/07/00; full list of members (7 pages)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Return made up to 08/07/00; full list of members (7 pages)
16 August 2000Registered office changed on 16/08/00 from: hamlet house 77 fulham palace road london W6 8JA (1 page)
16 August 2000Registered office changed on 16/08/00 from: hamlet house, 77 fulham palace road, london, W6 8JA (1 page)
4 August 2000Full accounts made up to 31 July 1999 (9 pages)
4 August 2000Full accounts made up to 31 July 1999 (9 pages)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Return made up to 08/07/99; full list of members (7 pages)
14 February 2000Director resigned (1 page)
14 February 2000Location of register of members (1 page)
14 February 2000Location of register of members (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Return made up to 08/07/99; full list of members (7 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
8 July 1998Incorporation (13 pages)
8 July 1998Incorporation (13 pages)