Company NamePro-High Properties Limited
DirectorBelarmino Lerma Ayllon
Company StatusActive
Company Number03705585
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Belarmino Lerma Ayllon
Date of BirthMay 1945 (Born 79 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 30a, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameHelena Joan Cox
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2001)
RolePersonal Assistant
Correspondence Address56 Ballanawin
Strang
Union Mills
Isle Of Man
IM4 4NU
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 December 2012)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2018)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr David Cathersides
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(19 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Marios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed16 November 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 30a, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1999(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1999)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(4 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 21 February 2008)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHurstdene Services Limited (Corporation)
StatusResigned
Appointed05 April 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2008)
Correspondence AddressTrident Chambers
PO Box 146 Road Town
Tortola
Foreign
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed21 February 2008(9 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 March 2008)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed21 November 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2010)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
Foreign
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2013)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameStarway Limited (Corporation)
StatusResigned
Appointed30 September 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2011)
Correspondence Address6th Floor, 94 Wigmore Street
London
W1U 3RF
Director NameVersos Directors Limited (Corporation)
StatusResigned
Appointed14 March 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2018)
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Secretary NameVersos Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2018)
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed16 November 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2020)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2020)
Correspondence Address3rd Floor 5 Lloyds Avenue
London

Contact

Telephone020 76891600
Telephone regionLondon

Location

Registered Address4th Floor Silverstream House
45 Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£6,509,896
Cash£13,023
Current Liabilities£5,925,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
12 December 2022Registered office address changed from Suite 30a, Amp House Dingwall Road Croydon CR0 2LX England to 4th Floor Silverstream House 45 Fitzroy Street London London W1T 6EB on 12 December 2022 (1 page)
8 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
25 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
31 March 2020Total exemption full accounts made up to 31 December 2018 (4 pages)
31 March 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
7 February 2020Change of details for Mr Belarmino Lerma Ayllon as a person with significant control on 7 February 2020 (2 pages)
2 January 2020Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 1 January 2020 (1 page)
2 January 2020Termination of appointment of Marios Tofaros as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Mr Belarmino Lerma Ayllon as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Amicorp (Uk) Directors Limited as a director on 1 January 2020 (1 page)
2 January 2020Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to Suite 30a, Amp House Dingwall Road Croydon CR0 2LX on 2 January 2020 (1 page)
6 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 January 2019Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 16 November 2018 (2 pages)
10 January 2019Appointment of Amicorp (Uk) Directors Limited as a director on 16 November 2018 (2 pages)
10 January 2019Appointment of Mr Marios Tofaros as a director on 16 November 2018 (2 pages)
10 January 2019Termination of appointment of David Cathersides as a director on 16 November 2018 (1 page)
10 January 2019Termination of appointment of Versos Directors Limited as a director on 16 November 2018 (1 page)
9 January 2019Termination of appointment of Versos Secretaries Limited as a secretary on 16 November 2018 (1 page)
18 December 2018Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 18 December 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Auditor's resignation (1 page)
23 February 2018Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
8 January 2018Accounts for a small company made up to 31 December 2016 (19 pages)
8 January 2018Accounts for a small company made up to 31 December 2016 (19 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Full accounts made up to 31 December 2015 (18 pages)
6 February 2017Full accounts made up to 31 December 2015 (18 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Secretary's details changed for Versos Secretaries Limited on 27 May 2015 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Secretary's details changed for Versos Secretaries Limited on 27 May 2015 (1 page)
1 February 2016Director's details changed for Versos Directors Limited on 27 May 2015 (1 page)
1 February 2016Director's details changed for Versos Directors Limited on 27 May 2015 (1 page)
12 November 2015Full accounts made up to 31 December 2014 (13 pages)
12 November 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Full accounts made up to 31 December 2013 (12 pages)
15 June 2015Full accounts made up to 31 December 2013 (12 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014Amended full accounts made up to 31 December 2012 (17 pages)
12 August 2014Amended full accounts made up to 31 December 2012 (17 pages)
2 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 (1 page)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
19 December 2013Full accounts made up to 31 December 2012 (15 pages)
19 December 2013Full accounts made up to 31 December 2012 (15 pages)
9 May 2013Appointment of Versos Directors Limited as a director (2 pages)
9 May 2013Appointment of Versos Secretaries Limited as a secretary (2 pages)
9 May 2013Appointment of Mr Richard Peter Hazzard as a director (2 pages)
9 May 2013Appointment of Versos Secretaries Limited as a secretary (2 pages)
9 May 2013Appointment of Versos Directors Limited as a director (2 pages)
9 May 2013Appointment of Mr Richard Peter Hazzard as a director (2 pages)
8 May 2013Termination of appointment of William Hawes as a director (1 page)
8 May 2013Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 8 May 2013 (1 page)
8 May 2013Termination of appointment of London Secretaries Limited as a secretary (1 page)
8 May 2013Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 8 May 2013 (1 page)
8 May 2013Termination of appointment of London Secretaries Limited as a secretary (1 page)
8 May 2013Termination of appointment of William Hawes as a director (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
17 December 2012Termination of appointment of Edward Petre Mears as a director (1 page)
17 December 2012Termination of appointment of Edward Petre Mears as a director (1 page)
14 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
14 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 December 2011Appointment of Mr William Robert Hawes as a director (2 pages)
20 December 2011Appointment of Mr William Robert Hawes as a director (2 pages)
19 December 2011Termination of appointment of Starway Limited as a director (1 page)
19 December 2011Termination of appointment of Starway Limited as a director (1 page)
9 November 2011Full accounts made up to 31 December 2010 (13 pages)
9 November 2011Full accounts made up to 31 December 2010 (13 pages)
14 February 2011Amended full accounts made up to 31 December 2009 (13 pages)
14 February 2011Amended full accounts made up to 31 December 2008 (13 pages)
14 February 2011Amended full accounts made up to 31 December 2008 (13 pages)
14 February 2011Amended full accounts made up to 31 December 2005 (14 pages)
14 February 2011Amended full accounts made up to 31 December 2006 (16 pages)
14 February 2011Amended full accounts made up to 31 December 2006 (16 pages)
14 February 2011Amended accounts made up to 31 December 2007 (14 pages)
14 February 2011Amended full accounts made up to 31 December 2009 (13 pages)
14 February 2011Amended accounts made up to 31 December 2007 (14 pages)
14 February 2011Amended full accounts made up to 31 December 2005 (14 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Appointment of Starway Limited as a director (2 pages)
30 September 2010Appointment of Starway Limited as a director (2 pages)
4 May 2010Termination of appointment of Mollyland Inc as a director (1 page)
4 May 2010Termination of appointment of Mollyland Inc as a director (1 page)
14 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mollyland Inc on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Mollyland Inc on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for London Secretaries Limited on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for London Secretaries Limited on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Mollyland Inc on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for London Secretaries Limited on 1 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 September 2009Secretary appointed london secretaries LIMITED (2 pages)
3 September 2009Secretary appointed london secretaries LIMITED (2 pages)
5 May 2009Full accounts made up to 31 December 2007 (13 pages)
5 May 2009Full accounts made up to 31 December 2007 (13 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
15 December 2008Full accounts made up to 31 December 2005 (14 pages)
15 December 2008Full accounts made up to 31 December 2006 (15 pages)
15 December 2008Full accounts made up to 31 December 2006 (15 pages)
15 December 2008Full accounts made up to 31 December 2003 (12 pages)
15 December 2008Full accounts made up to 31 December 2004 (11 pages)
15 December 2008Full accounts made up to 31 December 2004 (11 pages)
15 December 2008Full accounts made up to 31 December 2005 (14 pages)
15 December 2008Full accounts made up to 31 December 2003 (12 pages)
3 December 2008Director appointed mollyland inc (2 pages)
3 December 2008Director appointed edward petre mears (1 page)
3 December 2008Director appointed edward petre mears (1 page)
3 December 2008Director appointed mollyland inc (2 pages)
5 November 2008Return made up to 01/02/08; full list of members (3 pages)
5 November 2008Return made up to 01/02/08; full list of members (3 pages)
29 May 2008Return made up to 01/02/07; full list of members (3 pages)
29 May 2008Return made up to 01/02/07; full list of members (3 pages)
14 March 2008Appointment terminated secretary premium secretaries LIMITED (1 page)
14 March 2008Appointment terminated secretary premium secretaries LIMITED (1 page)
14 March 2008Appointment terminated director bluewall LIMITED (1 page)
14 March 2008Appointment terminated director bluewall LIMITED (1 page)
25 February 2008Appointment terminated director hurstdene services LIMITED (1 page)
25 February 2008Director appointed bluewall LIMITED (2 pages)
25 February 2008Director appointed bluewall LIMITED (2 pages)
25 February 2008Appointment terminated director hurstdene services LIMITED (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
10 February 2006Return made up to 01/02/06; full list of members (6 pages)
10 February 2006Return made up to 01/02/06; full list of members (6 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 April 2005Return made up to 01/02/05; full list of members (6 pages)
12 April 2005Return made up to 01/02/05; full list of members (6 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 June 2004Return made up to 01/02/04; full list of members (6 pages)
23 June 2004Return made up to 01/02/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 April 2003Return made up to 01/02/03; full list of members (6 pages)
8 April 2003Return made up to 01/02/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 December 2001 (12 pages)
3 February 2003Full accounts made up to 31 December 2001 (12 pages)
15 January 2003Registered office changed on 15/01/03 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
15 January 2003Registered office changed on 15/01/03 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2002Full accounts made up to 31 December 2000 (12 pages)
27 July 2002Full accounts made up to 31 December 2000 (12 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001Total exemption full accounts made up to 31 December 1999 (13 pages)
23 August 2001Total exemption full accounts made up to 31 December 1999 (13 pages)
29 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 September 2000Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
14 February 2000Return made up to 01/02/00; full list of members (7 pages)
14 February 2000Return made up to 01/02/00; full list of members (7 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
7 July 1999Registered office changed on 07/07/99 from: 1ST floor 48 conduit street london W1R 9FB (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 1ST floor 48 conduit street london W1R 9FB (1 page)
10 May 1999New director appointed (9 pages)
10 May 1999New director appointed (9 pages)
10 May 1999Director resigned (1 page)
10 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (9 pages)
10 May 1999New director appointed (9 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
1 February 1999Incorporation (21 pages)
1 February 1999Incorporation (21 pages)