Company NameDialogue By Design Limited
Company StatusDissolved
Company Number03856988
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Arthur Floyer-Acland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grist
Coombe
Wotton-Under-Edge
Gloucestershire
GL12 7NG
Wales
Director NameDr Dominic Edward Gooding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC25 Park Hall
Martell Road
London
SE21 8EN
Director NameMs Philippa Jane Hyam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleEnvironment Management Consult
Country of ResidenceEngland
Correspondence AddressC25 Park Hall
Martell Road
London
SE21 8EN
Secretary NameMr Andrew Arthur Floyer-Acland
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grist
Coombe
Wotton-Under-Edge
Gloucestershire
GL12 7NG
Wales
Secretary NameDr Dominic Edward Gooding
NationalityBritish
StatusResigned
Appointed30 June 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC25 Park Hall
Martell Road
London
SE21 8EN
Director NameMr Kai Ewe Rudat
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2011(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameMr John Farquhar Kellas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Secretary NameMr John Farquhar Kellas
StatusResigned
Appointed31 December 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameDr Diane Jane Beddoes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameDr Chih Hoong Sin
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed26 November 2014(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street
Office 501
London
EC1N 8TE
Director NameMs Deborah Ruth Rozansky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2014(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameMs Jameela Aftab Khan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Secretary NameMiss Jameela Aftab Khan
StatusResigned
Appointed12 December 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2016)
RoleCompany Director
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameMs Lucy Michelle Farrow
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2016)
RoleChair Of Trustees
Country of ResidenceUnited Kingdom
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameMr Peter Holland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameDr Heather Anne Heathfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(15 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameMrs Anna Beckett
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Secretary NameMr Terry Parker
StatusResigned
Appointed27 January 2017(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2021)
RoleCompany Director
Correspondence Address2 Angel Square
London
EC1V 1NY
Director NameMs Melissa Ronca
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2017(17 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address252b Gray's Inn Road
London
WC1X 8XG
Director NameMr Terry Parker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square
London
EC1V 1NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dialoguebydesign.co.uk
Email address[email protected]
Telephone020 70428000
Telephone regionLondon

Location

Registered Address31-35 Kirby Street
Office 501
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Office For Public Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,701,186
Gross Profit£1,353,926
Net Worth£592,595
Cash£574,084
Current Liabilities£214,848

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 September 2016Delivered on: 30 September 2016
Persons entitled: Capital for Colleagues PLC

Classification: A registered charge
Particulars: 1 by way of legal mortgage all the freehold and leasehold property now owned by the company or in which the company has an interest; 2 by way of fixed charge: (a) (to the extent not the subject of a legal mortgage by virtue of clause 2.1.1) all present and future properties now or from time to time hereafter owned by the company or in which the company may have an interest; (b) all equipment now, or from time to time hereafter owned by the company or in which the company has an interest and the benefit of all contracts and warranties relating to the same; (c) all securities now or from time to time owned by the company or in which the company has an interest; (d) all debts now or from time to time hereafter owned by the company or in which the company has an interest (whether originally owing to the company or purchased or otherwise acquired by it); (e) all intellectual property now or from time to time hereafter owned by the company or in which the company may have an interest; and (f) the goodwill and uncalled capital of the company; 3 by way of security: (a) to the extent the same are assignable, the benefit of the assigned agreements and the benefit of any guarantee or security for the performance of the assigned agreements; and (b) all its rights in any insurances or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment); and 4 by way of floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future including, without limitation, its inventory, other than any property or assets from time to time effectively charged by way of legal mortgage or fixed charge or assignment pursuant to clause 2.1.1 to 2.1.3 or otherwise pursuant to this deed but including (without limitation and whether or not so effectively charged) any of its property and assets situated in scotland.
Outstanding

Filing History

9 March 2021Termination of appointment of Terry Parker as a secretary on 8 March 2021 (1 page)
9 March 2021Termination of appointment of Terry Parker as a director on 8 March 2021 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 December 2019Registered office address changed from 252B Gray's Inn Road London WC1X 8XG to 2 Angel Square London EC1V 1NY on 10 December 2019 (1 page)
15 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Peter Holland as a director on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Terry Parker as a director on 1 May 2018 (2 pages)
9 April 2018Termination of appointment of Anna Beckett as a director on 6 April 2018 (1 page)
20 December 2017Termination of appointment of Melissa Ronca as a director on 15 December 2017 (1 page)
11 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
26 June 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
26 June 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 May 2017Total exemption full accounts made up to 31 July 2016 (18 pages)
10 May 2017Total exemption full accounts made up to 31 July 2016 (18 pages)
24 April 2017Appointment of Ms Melissa Ronca as a director on 27 March 2017 (2 pages)
24 April 2017Appointment of Ms Melissa Ronca as a director on 27 March 2017 (2 pages)
3 February 2017Appointment of Mr Terry Parker as a secretary on 27 January 2017 (2 pages)
3 February 2017Termination of appointment of Lucy Michelle Farrow as a director on 27 November 2016 (1 page)
3 February 2017Appointment of Mr Terry Parker as a secretary on 27 January 2017 (2 pages)
3 February 2017Termination of appointment of Lucy Michelle Farrow as a director on 27 November 2016 (1 page)
25 November 2016Termination of appointment of Jameela Aftab Khan as a director on 18 November 2016 (1 page)
25 November 2016Termination of appointment of Jameela Aftab Khan as a secretary on 18 November 2016 (1 page)
25 November 2016Termination of appointment of Jameela Aftab Khan as a secretary on 18 November 2016 (1 page)
25 November 2016Termination of appointment of Jameela Aftab Khan as a director on 18 November 2016 (1 page)
14 November 2016Appointment of Mrs Anna Beckett as a director on 7 November 2016 (2 pages)
14 November 2016Appointment of Mrs Anna Beckett as a director on 7 November 2016 (2 pages)
30 September 2016Registration of charge 038569880001, created on 28 September 2016 (21 pages)
30 September 2016Registration of charge 038569880001, created on 28 September 2016 (21 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 July 2015 (22 pages)
8 May 2016Full accounts made up to 31 July 2015 (22 pages)
24 February 2016Termination of appointment of Heather Anne Heathfield as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Heather Anne Heathfield as a director on 24 February 2016 (1 page)
15 December 2015Termination of appointment of Deborah Ruth Rozansky as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Deborah Ruth Rozansky as a director on 1 December 2015 (1 page)
3 September 2015Appointment of Dr Heather Anne Heathfield as a director on 13 August 2015 (2 pages)
3 September 2015Appointment of Dr Heather Anne Heathfield as a director on 13 August 2015 (2 pages)
23 July 2015Termination of appointment of Diane Beddoes as a director on 30 June 2015 (1 page)
23 July 2015Termination of appointment of Diane Beddoes as a director on 30 June 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(6 pages)
26 April 2015Full accounts made up to 31 July 2014 (14 pages)
26 April 2015Full accounts made up to 31 July 2014 (14 pages)
9 April 2015Appointment of Mr Peter Holland as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Mr Peter Holland as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Mr Peter Holland as a director on 7 April 2015 (2 pages)
26 March 2015Appointment of Miss Lucy Michelle Farrow as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Miss Lucy Michelle Farrow as a director on 25 March 2015 (2 pages)
23 February 2015Appointment of Mr Chih Hoong Sin as a director on 26 November 2014 (2 pages)
23 February 2015Appointment of Ms Deborah Ruth Rozansky as a director on 26 November 2014 (2 pages)
23 February 2015Appointment of Mr Chih Hoong Sin as a director on 26 November 2014 (2 pages)
23 February 2015Appointment of Ms Deborah Ruth Rozansky as a director on 26 November 2014 (2 pages)
20 February 2015Appointment of Miss Jameela Aftab Khan as a director on 12 December 2014 (2 pages)
20 February 2015Appointment of Miss Jameela Aftab Khan as a secretary on 12 December 2014 (2 pages)
20 February 2015Appointment of Miss Jameela Aftab Khan as a director on 12 December 2014 (2 pages)
20 February 2015Appointment of Miss Jameela Aftab Khan as a secretary on 12 December 2014 (2 pages)
19 February 2015Termination of appointment of John Farquhar Kellas as a secretary on 18 December 2014 (1 page)
19 February 2015Termination of appointment of John Farquhar Kellas as a director on 18 December 2014 (1 page)
19 February 2015Termination of appointment of John Farquhar Kellas as a secretary on 18 December 2014 (1 page)
19 February 2015Termination of appointment of John Farquhar Kellas as a director on 18 December 2014 (1 page)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
17 October 2013Full accounts made up to 31 July 2013 (14 pages)
17 October 2013Full accounts made up to 31 July 2013 (14 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
19 April 2013Full accounts made up to 31 July 2012 (15 pages)
19 April 2013Full accounts made up to 31 July 2012 (15 pages)
26 February 2013Director's details changed for Ms Dianne Beddoes on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Ms Dianne Beddoes on 26 February 2013 (2 pages)
26 February 2013Termination of appointment of Kai Rudat as a director (1 page)
26 February 2013Termination of appointment of Kai Rudat as a director (1 page)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 June 2012Appointment of Ms Dianne Beddoes as a director (2 pages)
29 June 2012Appointment of Ms Dianne Beddoes as a director (2 pages)
12 January 2012Appointment of Mr Kai Ewe Rudat as a director (2 pages)
12 January 2012Appointment of Mr Kai Ewe Rudat as a director (2 pages)
11 January 2012Termination of appointment of Dominic Gooding as a director (1 page)
11 January 2012Termination of appointment of Philippa Hyam as a director (1 page)
11 January 2012Registered office address changed from C25 Park Hall Martell Road London SE21 8EN on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Dominic Gooding as a secretary (1 page)
11 January 2012Registered office address changed from C25 Park Hall Martell Road London SE21 8EN on 11 January 2012 (1 page)
11 January 2012Appointment of Mr John Farquhar Kellas as a secretary (1 page)
11 January 2012Termination of appointment of Dominic Gooding as a secretary (1 page)
11 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
11 January 2012Appointment of Mr John Farquhar Kellas as a director (2 pages)
11 January 2012Appointment of Mr John Farquhar Kellas as a director (2 pages)
11 January 2012Termination of appointment of Dominic Gooding as a director (1 page)
11 January 2012Appointment of Mr John Farquhar Kellas as a secretary (1 page)
11 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
11 January 2012Termination of appointment of Philippa Hyam as a director (1 page)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 December 2010Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG United Kingdom on 13 December 2010 (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Philippa Jane Hyam on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Dominic Edward Gooding on 30 June 2010 (2 pages)
5 July 2010Secretary's details changed for Dr Dominic Edward Gooding on 30 June 2010 (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Philippa Jane Hyam on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Dominic Edward Gooding on 30 June 2010 (2 pages)
5 July 2010Secretary's details changed for Dr Dominic Edward Gooding on 30 June 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page)
7 September 2009Registered office changed on 07/09/2009 from 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / dominic gooding / 16/06/2009 (1 page)
6 July 2009Director's change of particulars / philippa hyam / 16/06/2009 (1 page)
6 July 2009Director's change of particulars / philippa hyam / 16/06/2009 (1 page)
6 July 2009Director and secretary's change of particulars / dominic gooding / 16/06/2009 (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2008Gbp ic 300/200\05/09/08\gbp sr 100@1=100\ (1 page)
17 October 2008Gbp ic 300/200\05/09/08\gbp sr 100@1=100\ (1 page)
2 October 2008Appointment terminated director andrew floyer-acland (1 page)
2 October 2008Appointment terminated director andrew floyer-acland (1 page)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 July 2008Secretary appointed mr dominic gooding (1 page)
4 July 2008Appointment terminated secretary andrew floyer-acland (1 page)
4 July 2008Appointment terminated secretary andrew floyer-acland (1 page)
4 July 2008Secretary appointed mr dominic gooding (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2004Return made up to 11/10/04; full list of members (8 pages)
8 November 2004Return made up to 11/10/04; full list of members (8 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Return made up to 11/10/03; full list of members (8 pages)
18 October 2003Return made up to 11/10/03; full list of members (8 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 October 2001Return made up to 11/10/01; full list of members (8 pages)
16 October 2001Return made up to 11/10/01; full list of members (8 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 November 2000Return made up to 11/10/00; full list of members (7 pages)
16 November 2000Return made up to 11/10/00; full list of members (7 pages)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Ad 05/06/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 July 2000Ad 05/06/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (21 pages)
11 October 1999Incorporation (21 pages)