Company NameSturrock And Robson (UK) Limited
DirectorsDennis Giovanni Mech and Brian Thomas Rushe
Company StatusActive
Company Number03658217
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Dennis Giovanni Mech
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Long Lane
London
SE1 4PG
Director NameMr Brian Thomas Rushe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address1 Long Lane
London
SE1 4PG
Director NameBrian Ellwood Purchon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Secretary NameDennis Gidvanni Mech
NationalityItalian
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNo 15 5th Avenue Lambton
Germiston 1401
South Africa
Director NamePhilip James Sanders
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(5 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNailsworth Mills Estate
Avening Road, Nailsworth
Stroud
Gloucestershire
GL6 0BS
Wales
Secretary NameStephen Roger Fowmes
NationalityBritish
StatusResigned
Appointed22 April 1999(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address12 Angelica Way
Abbeymead
Gloucester
GL4 5WJ
Wales
Director NameMr Charles Graham Bignell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Secretary NameMr Charles Graham Bignell
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameMr John Maurice Colenso Little
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameThomas William Robson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameMr John Hunter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameMr Reuben Shamuyarira
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Secretary NameMr Reuben Shamuyarira
NationalityBritish
StatusResigned
Appointed01 July 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameMr Alan Stuart Merrell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameMr Moritz Georg Bolle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2020)
RoleChief Strategy Officer
Country of ResidenceGermany
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameMr Gregory Reid Robson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Long Lane
London
SE1 4PG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitesturrockandrobson.co.za
Telephone020 70344070
Telephone regionLondon

Location

Registered Address1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Sturrock & Robson International Bv
51.00%
Ordinary
49 at £1Gimli LTD
49.00%
Ordinary

Financials

Year2014
Turnover£17,662,000
Gross Profit£2,058,000
Net Worth£10,854,000
Cash£4,567,000
Current Liabilities£4,760,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

18 December 2019Delivered on: 27 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 17 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2006Delivered on: 6 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 2002Delivered on: 20 June 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 November 1998Delivered on: 18 December 1998
Persons entitled: Barclays Bank PLC

Classification: Subordination deed made between barclays bank PLC (1) the company (2) josephine international inc. And gimli limited (3) and hawk petroleum products limited ("hawk") (4)
Secured details: The principal amount of £3,350,000 plus interest and all monies and liabilities outstanding under a loan agreement entered into by the bank (1) and the companies (2) on 10TH november 1998.
Particulars: All bank indebtedness,payment or distribution in cash or kind in respect of or on account of the junior creditor's indebtedness and any other benefit received thereunder. See the mortgage charge document for full details.
Outstanding
26 November 1998Delivered on: 2 December 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
7 July 2023Change of details for Sturrock & Robson Sarl as a person with significant control on 30 June 2023 (2 pages)
7 February 2023Full accounts made up to 30 June 2022 (32 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 June 2021 (33 pages)
14 March 2022Termination of appointment of Gregory Reid Robson as a director on 1 March 2022 (1 page)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 30 June 2020 (33 pages)
17 June 2021Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 1 Long Lane London SE1 4PG on 17 June 2021 (1 page)
5 January 2021Termination of appointment of Alan Stuart Merrell as a director on 31 December 2020 (1 page)
7 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
28 September 2020Appointment of Mr Brian Thomas Rushe as a director on 27 September 2020 (2 pages)
1 July 2020Cessation of Sturrock and Robson International Bv as a person with significant control on 1 January 2020 (1 page)
1 July 2020Termination of appointment of Moritz Georg Bolle as a director on 30 June 2020 (1 page)
1 July 2020Notification of Sturrock & Robson Sarl as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Full accounts made up to 30 June 2019 (36 pages)
27 December 2019Registration of charge 036582170006, created on 18 December 2019 (57 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 30 June 2018 (35 pages)
23 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
22 November 2018Appointment of Mr Moritz Georg Bolle as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Gregory Reid Robson as a director on 22 November 2018 (2 pages)
22 October 2018Appointment of Mr Alan Stuart Merrell as a director on 15 October 2018 (2 pages)
12 October 2018Termination of appointment of Reuben Shamuyarira as a director on 12 October 2018 (1 page)
12 October 2018Termination of appointment of Reuben Shamuyarira as a secretary on 12 October 2018 (1 page)
25 April 2018Termination of appointment of Thomas William Robson as a director on 31 March 2018 (1 page)
25 April 2018Termination of appointment of John Maurice Colenso Little as a director on 5 April 2018 (1 page)
19 December 2017Full accounts made up to 30 June 2017 (19 pages)
19 December 2017Full accounts made up to 30 June 2017 (19 pages)
12 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
19 December 2016Termination of appointment of Brian Ellwood Purchon as a director on 8 December 2016 (1 page)
19 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
19 December 2016Termination of appointment of Brian Ellwood Purchon as a director on 8 December 2016 (1 page)
17 October 2016Full accounts made up to 30 June 2016 (18 pages)
17 October 2016Full accounts made up to 30 June 2016 (18 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
17 October 2015Group of companies' accounts made up to 30 June 2015 (28 pages)
17 October 2015Group of companies' accounts made up to 30 June 2015 (28 pages)
20 July 2015Termination of appointment of John Hunter as a director on 10 April 2015 (1 page)
20 July 2015Termination of appointment of John Hunter as a director on 10 April 2015 (1 page)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
18 November 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
18 November 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
13 August 2014Appointment of Mr John Hunter as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr John Hunter as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr John Hunter as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Charles Graham Bignell as a director on 30 June 2014 (1 page)
21 July 2014Appointment of Mr Reuben Shamuyarira as a secretary on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Charles Graham Bignell as a secretary on 1 June 2014 (1 page)
21 July 2014Appointment of Mr Reuben Shamuyarira as a director on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Mr Charles Graham Bignell on 1 July 2014 (1 page)
21 July 2014Appointment of Mr Reuben Shamuyarira as a secretary on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Charles Graham Bignell as a secretary on 1 June 2014 (1 page)
21 July 2014Appointment of Mr Reuben Shamuyarira as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Charles Graham Bignell as a director on 30 June 2014 (1 page)
21 July 2014Registered office address changed from Nailsworth Mills Estate Avening Road, Nailsworth Stroud Gloucestershire GL6 0BS to 4 Fitzhardinge Street London W1H 6EG on 21 July 2014 (1 page)
21 July 2014Appointment of Mr Reuben Shamuyarira as a secretary on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Mr Charles Graham Bignell on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Charles Graham Bignell as a secretary on 1 June 2014 (1 page)
21 July 2014Registered office address changed from Nailsworth Mills Estate Avening Road, Nailsworth Stroud Gloucestershire GL6 0BS to 4 Fitzhardinge Street London W1H 6EG on 21 July 2014 (1 page)
21 July 2014Secretary's details changed for Mr Charles Graham Bignell on 1 July 2014 (1 page)
21 July 2014Appointment of Mr Reuben Shamuyarira as a director on 1 July 2014 (2 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
16 September 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
16 September 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
14 September 2012Group of companies' accounts made up to 30 June 2012 (28 pages)
14 September 2012Group of companies' accounts made up to 30 June 2012 (28 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Charles Graham Bignell on 25 October 2010 (1 page)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Charles Graham Bignell on 25 October 2010 (1 page)
19 October 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
19 October 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
1 April 2010Termination of appointment of Philip Sanders as a director (1 page)
1 April 2010Termination of appointment of Philip Sanders as a director (1 page)
29 October 2009Director's details changed for John Maurice Colenso Little on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Philip James Sanders on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Dennis Giovanni Mech on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Thomas William Robson on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Charles Graham Bignell on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Graham Bignell on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Philip James Sanders on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas William Robson on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Ellwood Purchon on 28 October 2009 (2 pages)
29 October 2009Director's details changed for John Maurice Colenso Little on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Dennis Giovanni Mech on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Ellwood Purchon on 28 October 2009 (2 pages)
14 August 2009Group of companies' accounts made up to 30 June 2009 (30 pages)
14 August 2009Group of companies' accounts made up to 30 June 2009 (30 pages)
26 November 2008Return made up to 28/10/08; full list of members (5 pages)
26 November 2008Return made up to 28/10/08; full list of members (5 pages)
25 November 2008Director's change of particulars / dennis mech / 01/05/2008 (1 page)
25 November 2008Director's change of particulars / dennis mech / 01/05/2008 (1 page)
18 August 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
18 August 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
25 June 2008Director appointed thomas william robson (2 pages)
25 June 2008Director appointed thomas william robson (2 pages)
6 November 2007Return made up to 28/10/07; full list of members (3 pages)
6 November 2007Return made up to 28/10/07; full list of members (3 pages)
28 August 2007Group of companies' accounts made up to 30 June 2007 (30 pages)
28 August 2007Group of companies' accounts made up to 30 June 2007 (30 pages)
3 November 2006Return made up to 28/10/06; full list of members (3 pages)
3 November 2006Return made up to 28/10/06; full list of members (3 pages)
16 October 2006Group of companies' accounts made up to 30 June 2006 (30 pages)
16 October 2006Group of companies' accounts made up to 30 June 2006 (30 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
7 November 2005Return made up to 28/10/05; full list of members (3 pages)
7 November 2005Return made up to 28/10/05; full list of members (3 pages)
26 August 2005Group of companies' accounts made up to 1 July 2005 (30 pages)
26 August 2005Group of companies' accounts made up to 1 July 2005 (30 pages)
26 August 2005Group of companies' accounts made up to 1 July 2005 (30 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
23 December 2004Group of companies' accounts made up to 2 July 2004 (29 pages)
23 December 2004Group of companies' accounts made up to 2 July 2004 (29 pages)
23 December 2004Group of companies' accounts made up to 2 July 2004 (29 pages)
15 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Return made up to 28/10/03; full list of members (8 pages)
17 November 2003Return made up to 28/10/03; full list of members (8 pages)
6 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
6 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
31 October 2002Return made up to 28/10/02; full list of members (8 pages)
31 October 2002Return made up to 28/10/02; full list of members (8 pages)
10 October 2002Group of companies' accounts made up to 30 June 2002 (29 pages)
10 October 2002Group of companies' accounts made up to 30 June 2002 (29 pages)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
20 June 2002Particulars of mortgage/charge (4 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
22 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
11 September 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
27 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Full group accounts made up to 30 June 2000 (24 pages)
1 September 2000Full group accounts made up to 30 June 2000 (24 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
8 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Full group accounts made up to 30 June 1999 (22 pages)
24 September 1999Full group accounts made up to 30 June 1999 (22 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 124-130 seymour place london W1H 6AA (1 page)
8 April 1999Registered office changed on 08/04/99 from: 124-130 seymour place london W1H 6AA (1 page)
10 March 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
10 March 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
18 December 1998Particulars of mortgage/charge (6 pages)
18 December 1998Particulars of mortgage/charge (6 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR (1 page)
28 October 1998Incorporation (18 pages)
28 October 1998Incorporation (18 pages)