Company NameCitco London Limited
DirectorsHuig Johan Braamskamp and Maqboolali Mohamed
Company StatusActive
Company Number03818926
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Huig Johan Braamskamp
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed11 September 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressNaritaweg 165 1043 Bw
Amsterdam
Netherlands
Director NameMr Maqboolali Mohamed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(23 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed20 May 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 12 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAnthony Joseph Stocks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Jan Sofat
Curacao
Antilles
Foreign
Director NameJan Willem Beers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleLawyer
Correspondence Address10 Woodfall Street
London
SW3 4DJ
Director NameNicholas James Braham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameSharon West
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressFlat 4 Abinger House
8 Dene Road
Guildford
Surrey
GU1 4DB
Secretary NameSally Cooper
NationalityBritish
StatusResigned
Appointed06 March 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address276 Leahurst Road
London
SE13 5LT
Director NameJohannes Maria Sybilla Verhooren
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 1
35-37 Earls Court Square
London
SW5 9BY
Director NameJohn Richard Bullen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2007)
RoleManaging Director
Correspondence Address84 Fordwych Road
Flat 1
London
NW2 3TJ
Director NameLuc Louis Egied Hollman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2008)
RoleCompany Director
Correspondence AddressDingley Dell
Hockering Gardens
Woking
Surrey
GU22 7DA
Director NameRobert Lester Ford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2008)
RoleSecretary
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
Director NameMr Peter Martijn Bogaard
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameShafia Zahoor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameSimone June Leijon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2011(11 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMazin Mohamed Masud Shaikh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(12 years after company formation)
Appointment DurationResigned same day (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(12 years after company formation)
Appointment Duration6 years (resigned 07 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Michael John Francombe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2020)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Andrew Peter Story
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(18 years after company formation)
Appointment Duration10 months (resigned 29 May 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJan Willem Beers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressCitco C&T Holdings (Luxembourg) Sarl 20 Rue De La
CarrÉ Bonn
Luxembourg
L-2346
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitecitco.com
Email address[email protected]

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8m at £1Cc & T Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,742,460
Net Worth£1,943,745
Cash£1,896,491
Current Liabilities£923,504

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 June 2023 (11 months ago)
Next Return Due29 June 2024 (1 month, 2 weeks from now)

Charges

7 July 2000Delivered on: 11 July 2000
Persons entitled: Crown Dilman (Albemarle Street) Limitede

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date between the company (as tenant) and the chargee (as landlord) relating to premises known as the fourth floor 7 albemarle street london W1.
Particulars: All the company's right title benefit and interest in and to the deposit of £43,937.50 placed in an interest earning specifically designated account opened by the landlord's solicitors at C.hoare & co referring to the name of the tenant and property and all related rights accrunig thereto and thereof under the deed. See the mortgage charge document for full details.
Outstanding
16 May 2000Delivered on: 18 May 2000
Persons entitled: Crown Dilmun (Albemarle Street) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date of the premises known as ground and first floors,7 albemarle street,london W.1.
Particulars: £97,500 or the balance pursuant to clause 5 of the deed in the interest earning account at lloyds tsb bank PLC referring to the property.
Outstanding

Filing History

25 September 2020Appointment of Mr Huig Johan Braamskamp as a director on 11 September 2020 (2 pages)
25 September 2020Termination of appointment of Jan Willem Beers as a director on 11 September 2020 (1 page)
14 July 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
14 July 2020Resolutions
  • RES13 ‐ Accounts dated 31/12/2019 approved / director authorised to sign reports and letter to auditors 17/06/2020
(1 page)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Michael John Francombe as a director on 26 March 2020 (1 page)
8 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
27 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
15 January 2019Appointment of Jan Willem Beers as a director on 14 January 2019 (2 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
3 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 664,168
(3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
8 June 2018Termination of appointment of Andrew Peter Story as a director on 29 May 2018 (1 page)
7 August 2017Termination of appointment of Adam Richard Kowalski as a director on 7 August 2017 (1 page)
7 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
7 August 2017Appointment of Mr Andrew Peter Story as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Andrew Peter Story as a director on 1 August 2017 (2 pages)
7 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
7 August 2017Termination of appointment of Adam Richard Kowalski as a director on 7 August 2017 (1 page)
12 July 2017Statement by Directors (2 pages)
12 July 2017Solvency Statement dated 03/07/17 (1 page)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2017Solvency Statement dated 03/07/17 (1 page)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2017Statement by Directors (2 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 364,168
(3 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 364,168
(3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,764,168
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,764,168
(4 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,764,168
(4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,764,168
(4 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (48 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (48 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,764,168
(4 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,764,168
(4 pages)
11 December 2013Termination of appointment of Nicholas Braham as a director (1 page)
11 December 2013Appointment of Michael John Francombe as a director (2 pages)
11 December 2013Termination of appointment of Nicholas Braham as a director (1 page)
11 December 2013Appointment of Michael John Francombe as a director (2 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
18 January 2013Full accounts made up to 31 December 2011 (33 pages)
18 January 2013Full accounts made up to 31 December 2011 (33 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
19 October 2011Full accounts made up to 31 December 2010 (22 pages)
19 October 2011Full accounts made up to 31 December 2010 (22 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Mazin Shaikh as a director (1 page)
15 August 2011Termination of appointment of Mazin Shaikh as a director (1 page)
12 August 2011Termination of appointment of Simone Leijon as a director (1 page)
12 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
12 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
12 August 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
12 August 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
12 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
12 August 2011Termination of appointment of Simone Leijon as a director (1 page)
12 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
1 April 2011Termination of appointment of Matthew Allen as a director (1 page)
1 April 2011Termination of appointment of Matthew Allen as a director (1 page)
15 March 2011Appointment of Simone June Leijon as a director (2 pages)
15 March 2011Appointment of Simone June Leijon as a director (2 pages)
10 August 2010Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (2 pages)
10 August 2010Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
16 July 2010Full accounts made up to 31 December 2009 (19 pages)
16 July 2010Full accounts made up to 31 December 2009 (19 pages)
6 April 2010Appointment of Shafia Zahoor as a director (2 pages)
6 April 2010Termination of appointment of Peter Bogaard as a director (1 page)
6 April 2010Appointment of Shafia Zahoor as a director (2 pages)
6 April 2010Termination of appointment of Peter Bogaard as a director (1 page)
6 April 2010Appointment of Matthew Allen as a director (2 pages)
6 April 2010Appointment of Matthew Allen as a director (2 pages)
23 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,764,168
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,764,168
(4 pages)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
12 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
12 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
6 August 2009Return made up to 29/07/09; full list of members; amend (5 pages)
6 August 2009Return made up to 29/07/09; full list of members; amend (5 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
31 January 2009Director's change of particulars / peter bogaard / 14/01/2009 (2 pages)
31 January 2009Director's change of particulars / peter bogaard / 14/01/2009 (2 pages)
8 December 2008Director appointed peter martijn bogaard (2 pages)
8 December 2008Appointment terminated director robert ford (1 page)
8 December 2008Director appointed peter martijn bogaard (2 pages)
8 December 2008Appointment terminated director robert ford (1 page)
1 December 2008Appointment terminated director luc hollman (1 page)
1 December 2008Appointment terminated director luc hollman (1 page)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 December 2006 (19 pages)
2 February 2008Full accounts made up to 31 December 2006 (19 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
23 August 2007Return made up to 29/07/07; full list of members (5 pages)
23 August 2007Return made up to 29/07/07; full list of members (5 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 September 2006Return made up to 29/07/06; full list of members (6 pages)
4 September 2006Return made up to 29/07/06; full list of members (6 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
18 November 2004Auditor's resignation (1 page)
18 November 2004Auditor's resignation (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
11 August 2004Return made up to 29/07/04; full list of members (5 pages)
11 August 2004Return made up to 29/07/04; full list of members (5 pages)
5 August 2004Full accounts made up to 31 December 2003 (14 pages)
5 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
9 January 2004Full accounts made up to 31 December 2002 (14 pages)
9 January 2004Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
22 August 2003Return made up to 29/07/03; full list of members (6 pages)
22 August 2003Return made up to 29/07/03; full list of members (6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
20 August 2002Return made up to 29/07/02; full list of members (6 pages)
20 August 2002Return made up to 29/07/02; full list of members (6 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Registered office changed on 10/05/02 from: citco london LTD, 7 albemarle street, london, W1X 3HF (1 page)
10 May 2002Registered office changed on 10/05/02 from: citco london LTD 7 albemarle street london W1X 3HF (1 page)
30 August 2001Full accounts made up to 31 December 2000 (10 pages)
30 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Nc inc already adjusted 25/07/01 (1 page)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Ad 25/07/01--------- £ si 450000@1=450000 £ ic 100/450100 (2 pages)
7 August 2001Nc inc already adjusted 25/07/01 (1 page)
7 August 2001Return made up to 29/07/01; full list of members (5 pages)
7 August 2001Return made up to 29/07/01; full list of members (5 pages)
7 August 2001Ad 25/07/01--------- £ si 450000@1=450000 £ ic 100/450100 (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
7 August 2000Return made up to 29/07/00; full list of members (6 pages)
7 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
12 July 2000Registered office changed on 12/07/00 from: 20-22 bedford row, london, WC1R 4JS (1 page)
12 July 2000Registered office changed on 12/07/00 from: 20-22 bedford row london WC1R 4JS (1 page)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
6 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
6 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
30 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 October 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 1999New director appointed (4 pages)
10 August 1999New director appointed (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (4 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New secretary appointed (2 pages)
29 July 1999Incorporation (20 pages)
29 July 1999Incorporation (20 pages)