Company NameEmpire Square Management Limited
Company StatusActive
Company Number03759223
CategoryPrivate Limited Company
Incorporation Date26 April 1999(24 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonathan Peter Duff
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Aurelien Rinaldi
Date of BirthMay 1992 (Born 31 years ago)
NationalityFrench,British
StatusCurrent
Appointed28 February 2023(23 years, 10 months after company formation)
Appointment Duration1 year
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMiss Priscilla Mauricio Padua Souza Garcia
Date of BirthMarch 1989 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 October 2023(24 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleInnovation Director
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMs Tania Louise Hindmarch
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(24 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Secretary NameRennie And Partners Limited (Corporation)
StatusCurrent
Appointed14 November 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address26 High Road
London
N2 9PJ
Director NameArthur Lewis Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address8 Holt Close
London
N10 3HW
Secretary NameMr Christopher Christou
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Norfolk Avenue
London
N13 6AH
Director NameMr William Alan Ramsey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodwaye
Oxhey
Watford
Hertfordshire
WD19 4TS
Director NamePhilip Elliot Brooksbank
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2006)
RoleExporter
Correspondence Address17 Empire Square
London
N7 6JN
Director NameShirley Ann Ellis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2006)
RoleChartered Accountant
Correspondence Address22 Empire Square
London
N7 6JN
Director NameAndrew Dailly
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Empire Square
540a Holloway Road
London
N7 6JN
Secretary NameMr Ian Andrew Gerard Rennie
NationalityBritish
StatusResigned
Appointed15 June 2006(7 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 14 November 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGanwick Cottage Ganwick
Barnet
Hertfordshire
EN5 4SG
Director NameMs Raksha Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 12 months after company formation)
Appointment Duration15 years, 7 months (resigned 07 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Empire Square
London
N7 6JN
Director NameMeka Vanessa Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2008)
RoleAccount Manager
Correspondence Address24 Empire Square
London
N7 6JN
Director NameMs Yana Bakunina
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Empire Square
London
N7 6JN
Director NameMr Steven Workman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMiss Jana Bakunina
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 February 2019)
RoleVp Of Corporate Development
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMiss Fleur Du Pre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 2015)
Role3rd Line Systems Engineer
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Simon Roberts
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMrs Michelle Berk
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMrs Jenny Maidwell-Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(16 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2023)
RoleNon Practicing Solicitor
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Nicolas Grand
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2023)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Peter Upton
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2022)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2005)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameBruton Kiff Limited (Corporation)
StatusResigned
Appointed14 February 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2006)
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE

Location

Registered Address26 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11 at £1Solfi LTD & Peps LTD
32.35%
Ordinary
1 at £1Berk
2.94%
Ordinary
1 at £1David Jardine
2.94%
Ordinary
1 at £1J. Duff
2.94%
Ordinary
1 at £1J. Nikolovska & C. Lamb
2.94%
Ordinary
1 at £1Jana Bakunina
2.94%
Ordinary
1 at £1K.v. Trilling
2.94%
Ordinary
1 at £1L. Ying Chen
2.94%
Ordinary
1 at £1L.d. Hobbs & E. Braik
2.94%
Ordinary
1 at £1M. Maidwell-smith & J. Maidwell-smith
2.94%
Ordinary
1 at £1M. Thakurta
2.94%
Ordinary
1 at £1Mr Ehud Regev & Ms Wong Ruby
2.94%
Ordinary
1 at £1Mr J. Saipe & Mrs J. Saipe
2.94%
Ordinary
1 at £1Mr Jolyon Segal
2.94%
Ordinary
1 at £1Mr Ronald J. Woodman
2.94%
Ordinary
1 at £1Mr S. Roberts & Mr M. Summerfield
2.94%
Ordinary
1 at £1Peter Upton
2.94%
Ordinary
1 at £1R. Pegrum
2.94%
Ordinary
1 at £1S. Pithers
2.94%
Ordinary
1 at £1W. Cheng
2.94%
Ordinary
-OTHER
11.76%
-

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

2 March 2021Accounts for a dormant company made up to 25 March 2020 (6 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
15 November 2019Accounts for a dormant company made up to 25 March 2019 (6 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
15 February 2019Appointment of Mr Peter Upton as a director on 7 February 2019 (2 pages)
12 February 2019Cessation of Jana Bakunina as a person with significant control on 7 February 2019 (1 page)
12 February 2019Appointment of Mr Jonathan Peter Duff as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of Jana Bakunina as a director on 7 February 2019 (1 page)
7 November 2018Accounts for a dormant company made up to 24 March 2018 (6 pages)
9 May 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
2 March 2018Director's details changed for Miss Jana Bakunina on 2 March 2018 (2 pages)
2 March 2018Change of details for Miss Jana Bakunina as a person with significant control on 2 March 2018 (2 pages)
15 February 2018Notification of Raksha Patel as a person with significant control on 8 February 2018 (2 pages)
14 February 2018Cessation of Michelle Brooke as a person with significant control on 8 February 2018 (1 page)
14 February 2018Notification of Nicolas Grand as a person with significant control on 8 February 2018 (2 pages)
14 February 2018Appointment of Mr Nicolas Grand as a director on 8 February 2018 (2 pages)
14 February 2018Termination of appointment of Michelle Berk as a director on 8 February 2018 (1 page)
15 September 2017Accounts for a dormant company made up to 24 March 2017 (7 pages)
15 September 2017Accounts for a dormant company made up to 24 March 2017 (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (10 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (10 pages)
20 September 2016Accounts for a dormant company made up to 24 March 2016 (5 pages)
20 September 2016Accounts for a dormant company made up to 24 March 2016 (5 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 34
(7 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 34
(7 pages)
8 March 2016Termination of appointment of Simon Roberts as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Simon Roberts as a director on 8 March 2016 (1 page)
6 November 2015Appointment of Mrs Michelle Berk as a director on 27 October 2015 (2 pages)
6 November 2015Appointment of Mrs Michelle Berk as a director on 27 October 2015 (2 pages)
4 November 2015Appointment of Mr Simon Roberts as a director on 27 October 2015 (2 pages)
4 November 2015Appointment of Mrs Jenny Maidwell-Smith as a director on 27 October 2015 (2 pages)
4 November 2015Appointment of Mrs Jenny Maidwell-Smith as a director on 27 October 2015 (2 pages)
4 November 2015Appointment of Mr Simon Roberts as a director on 27 October 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 24 March 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 24 March 2015 (4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 34
(6 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 34
(6 pages)
29 April 2015Termination of appointment of Steven Workman as a director on 16 March 2015 (1 page)
29 April 2015Termination of appointment of Fleur Du Pre as a director on 16 March 2015 (1 page)
29 April 2015Termination of appointment of Steven Workman as a director on 16 March 2015 (1 page)
29 April 2015Termination of appointment of Fleur Du Pre as a director on 16 March 2015 (1 page)
19 August 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
19 August 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
28 April 2014Appointment of Miss Fleur Du Pre as a director (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 34
(7 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 34
(7 pages)
28 April 2014Appointment of Miss Fleur Du Pre as a director (2 pages)
22 August 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
5 December 2011Accounts for a dormant company made up to 24 March 2011 (6 pages)
5 December 2011Accounts for a dormant company made up to 24 March 2011 (6 pages)
9 August 2011Appointment of Miss Jana Bakunina as a director (2 pages)
9 August 2011Appointment of Miss Jana Bakunina as a director (2 pages)
9 August 2011Appointment of Mr Steven Workman as a director (2 pages)
9 August 2011Appointment of Mr Steven Workman as a director (2 pages)
26 April 2011Termination of appointment of Andrew Dailly as a director (1 page)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 April 2011Termination of appointment of Andrew Dailly as a director (1 page)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
14 May 2010Director's details changed for Raksha Patel on 14 April 2010 (2 pages)
14 May 2010Director's details changed for Andrew Dailly on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
14 May 2010Director's details changed for Andrew Dailly on 14 April 2010 (2 pages)
14 May 2010Director's details changed for Raksha Patel on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
17 November 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
17 November 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
5 May 2009Return made up to 26/04/09; full list of members (13 pages)
5 May 2009Return made up to 26/04/09; full list of members (13 pages)
21 April 2009Appointment terminated director yana bakunina (1 page)
21 April 2009Appointment terminated director yana bakunina (1 page)
20 January 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
28 April 2008Return made up to 26/04/08; full list of members (14 pages)
28 April 2008Return made up to 26/04/08; full list of members (14 pages)
8 April 2008Appointment terminated director meka davies (1 page)
8 April 2008Appointment terminated director meka davies (1 page)
4 March 2008Total exemption full accounts made up to 26 March 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 26 March 2007 (9 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
21 May 2007Return made up to 26/04/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 May 2007Return made up to 26/04/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 April 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
30 April 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
23 August 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 August 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
15 July 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
15 July 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 May 2005Return made up to 26/04/05; full list of members (14 pages)
12 May 2005Return made up to 26/04/05; full list of members (14 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
11 March 2005Accounting reference date shortened from 30/04/05 to 25/03/05 (1 page)
11 March 2005Registered office changed on 11/03/05 from: 21 station road watford hertfordshire WD17 1HT (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Accounting reference date shortened from 30/04/05 to 25/03/05 (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 21 station road watford hertfordshire WD17 1HT (1 page)
16 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2005Ad 08/02/05--------- £ si 2@1=2 £ ic 32/34 (2 pages)
16 February 2005Ad 08/02/05--------- £ si 2@1=2 £ ic 32/34 (2 pages)
16 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2004Return made up to 26/04/04; full list of members (5 pages)
7 May 2004Return made up to 26/04/04; full list of members (5 pages)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
6 May 2003Return made up to 26/04/03; no change of members (4 pages)
6 May 2003Return made up to 26/04/03; no change of members (4 pages)
7 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
7 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 26/04/02; no change of members (4 pages)
10 May 2002Return made up to 26/04/02; no change of members (4 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2000 (1 page)
11 February 2002Accounts for a dormant company made up to 30 April 2000 (1 page)
11 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2001Registered office changed on 08/08/01 from: 20 station road watford hertfordshire WD17 1JH (1 page)
8 August 2001Registered office changed on 08/08/01 from: 20 station road watford hertfordshire WD17 1JH (1 page)
2 May 2001Return made up to 26/04/01; full list of members (5 pages)
2 May 2001Return made up to 26/04/01; full list of members (5 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Ad 28/02/01--------- £ si 30@1=30 £ ic 2/32 (2 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Ad 28/02/01--------- £ si 30@1=30 £ ic 2/32 (2 pages)
18 December 2000Registered office changed on 18/12/00 from: crave house 121 kingsway london WC2B 6PA (1 page)
18 December 2000Registered office changed on 18/12/00 from: crave house 121 kingsway london WC2B 6PA (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
6 June 2000Return made up to 26/04/00; full list of members (5 pages)
6 June 2000Return made up to 26/04/00; full list of members (5 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
26 April 1999Incorporation (13 pages)
26 April 1999Incorporation (13 pages)