Company NameMartineau Galleries No. 1 Limited
Company StatusActive
Company Number03744378
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Previous NameShelfco (No.1638) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 month after company formation)
Appointment Duration7 years, 12 months (resigned 01 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed05 May 1999(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr John Andrew William Dodds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cockerham
Hacche Lane
South Molton
Devon
EX36 3EH
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameGraham Field
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2007)
RoleChartered Surveyor
Correspondence Address20 Hawthorne Road
Bickley
Kent
BR1 2HH
Director NameMr Philip George Cottingham
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMrs Vanessa Forster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parkwood House
Parkwood Road
Wimbledon
SW19 7AQ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Richard Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2006(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 February 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Old Rectory Meadow
Denver
Downham Market
Norfolk
PE38 0DF
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed17 October 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameErna Marina Boogaard
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2007(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 August 2009)
RoleHead Of External Manager
Correspondence Address29 Jameson Street
London
W8 7SH
Director NameMr Mark Arthur Ashton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
Hollycombe Close
Liphook
Hants
GU30 7HR
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2007(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 March 2008)
RoleChartered Surveyor
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Gardens
London
N10 3UA
Director NameMiss Suzanne Penelope Clay
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameAilish Martina Christian West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2014(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(21 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Christie Baird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(22 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 1999(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 17 October 2006)
Correspondence Address4 Broadgate
London
EC2M 2DA

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martineau Galleries (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
13 May 2015Termination of appointment of Despina Don-Wauchope as a director on 27 March 2015 (1 page)
13 May 2015Termination of appointment of Suzanne Penelope Clay as a director on 27 March 2015 (1 page)
13 May 2015Termination of appointment of Ailish Martina Christian West as a director on 27 March 2015 (1 page)
13 May 2015Termination of appointment of Scott Cameron Parsons as a director on 27 March 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(10 pages)
19 February 2015Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages)
16 February 2015Termination of appointment of Paul Wylie as a director on 14 November 2014 (1 page)
16 February 2015Termination of appointment of Gary Francis Hutcheson as a director on 14 November 2014 (1 page)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(12 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
28 March 2014Appointment of Ailish Martina Christian as a director (2 pages)
28 March 2014Termination of appointment of Martin Greenslade as a director (1 page)
28 March 2014Termination of appointment of Ashley Blake as a director (1 page)
28 March 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
8 November 2013Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
24 April 2013Director's details changed for Mr Ashley Peter Blake on 30 March 2013 (2 pages)
7 January 2013Appointment of Martin Frederick Greenslade as a director (2 pages)
7 January 2013Appointment of Mr. Peter Frank Cooper as a director (2 pages)
22 October 2012Termination of appointment of David Holt as a director (1 page)
5 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Appointment of Miss Suzanne Penelope Clay as a director (2 pages)
29 July 2011Termination of appointment of Herbert William Martin as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
17 November 2010Appointment of Gary Francis Hutcheson as a director (3 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
2 September 2010Appointment of David Leslie Frank Holt as a director (3 pages)
26 August 2010Appointment of Mr Paul Wylie as a director (2 pages)
16 August 2010Appointment of Mr. Herbert William Martin as a director (2 pages)
28 July 2010Termination of appointment of Richard Akers as a director (1 page)
28 July 2010Termination of appointment of James Mount as a director (1 page)
15 July 2010Termination of appointment of John Smith as a director (1 page)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
16 December 2009Termination of appointment of Erna Boogaard as a director (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 April 2009Director appointed ashley peter blake (5 pages)
22 April 2009Director appointed lawrence francis hutchings logged form (2 pages)
2 April 2009Appointment terminated director mark ashton (1 page)
2 April 2009Appointment terminated director peter cleary (1 page)
1 April 2009Return made up to 31/03/09; full list of members (6 pages)
27 February 2009Director appointed lawrence francis hutchings (2 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 May 2008Return made up to 31/03/08; full list of members (6 pages)
11 March 2008Appointment terminated director philip cottingham (1 page)
19 February 2008New director appointed (1 page)
2 February 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
20 December 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
2 May 2007Return made up to 31/03/07; full list of members (4 pages)
30 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (11 pages)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 10 grosvenor street london W1K 4BJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: 4 broadgate london EC2M 2DA (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (1 page)
24 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (4 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
12 April 2006Accounts made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 31/03/06; full list of members (4 pages)
27 January 2006New director appointed (9 pages)
27 January 2006New director appointed (8 pages)
26 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
11 August 2005Director's particulars changed (1 page)
24 June 2005Accounts made up to 31 December 2004 (5 pages)
10 May 2005Director's particulars changed (1 page)
29 March 2005Return made up to 31/03/05; full list of members (4 pages)
24 August 2004Director's particulars changed (1 page)
5 August 2004Accounts made up to 31 December 2003 (5 pages)
29 April 2004Return made up to 31/03/04; no change of members (10 pages)
28 July 2003Accounts made up to 31 December 2002 (5 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Memorandum and Articles of Association (9 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (4 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 May 2002Accounts made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 November 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Accounts made up to 31 December 2000 (5 pages)
3 January 2001Secretary's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
5 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 May 2000Director's particulars changed (1 page)
6 March 2000Accounts made up to 31 December 1999 (6 pages)
14 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1999New director appointed (3 pages)
10 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Memorandum and Articles of Association (11 pages)
2 August 1999New director appointed (3 pages)
2 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 August 1999Registered office changed on 02/08/99 from: 50 stratton street london W1X 6NX (1 page)
21 May 1999New director appointed (3 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
12 May 1999Company name changed shelfco (no.1638) LIMITED\certificate issued on 13/05/99 (2 pages)
31 March 1999Incorporation (23 pages)