Company NameSomerset House Enterprises Limited
Company StatusActive
Company Number03920330
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMs Samantha Elizabeth Gilburd
StatusCurrent
Appointed20 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameBaroness Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMs Monica Monajem Isfahani
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(23 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameThe Rt Hon Sir Timothy Alan Davan Sainsbury
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address86 Vincent Square
London
SW1P 2PG
Director NameMr Duncan Henry Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address3 Terretts Place
London
N1 1QZ
Secretary NameElizabeth Johnston
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameSir John David Rowland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGiffords Hall
Wickhambrook
Newmarket
Suffolk
CB8 8PQ
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 December 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlborough Place
London
NW8 0PT
Secretary NameRikesh Shah
NationalityBritish
StatusResigned
Appointed03 October 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence Address69 Crofts Road
Harrow
Middlesex
HA1 2PL
Director NameMr Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Arlington Road
Mornington Crescent
London
NW1 7ER
Director NameSir Christopher Leslie George Mallaby
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Shawfield Street
London
SW3 4BA
Director NameRobert Andrew Joseph Gillespie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address51 Lansdowne Road
London
W11 2LG
Secretary NameJehangir Ghandhi
NationalityBritish
StatusResigned
Appointed09 November 2005(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressNorth Villa
Vale Of Health
London
NW3 1AX
Director NameJames Murray Strachan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressSomerset House Trust
Somerset House
London
WC2R 1LA
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AY
Secretary NameMark Stuart-Smith
NationalityBritish
StatusResigned
Appointed18 November 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2016)
RoleCompany Director
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 36 Merchant Court
Wapping Wall
London
E1W 3SJ
Director NameMr William Matthew Sieghart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Elgin Crescent
London
W11 2JL
Director NameMr James Nicholas Lambert
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alvarium Private Office 10 Old Burlington Stre
London
W1S 3AG
Secretary NameSusan Johnston
StatusResigned
Appointed25 May 2016(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2019)
RoleCompany Director
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Julien Bernard Marie Sevaux
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMiss Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(17 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMs Melanie Jane Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2022(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address4 Epping Close
Southampton
Hampshire
SO18 5SE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address25 Arundel Road
Boyatt Wood
Eastleigh
Hampshire
SO50 4PQ

Contact

Websitewww.somersethouse.org.uk/
Email address[email protected]
Telephone020 78454600
Telephone regionLondon

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£3,113,207
Gross Profit£2,093,215
Net Worth£10,001
Cash£1,747,894
Current Liabilities£1,938,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

16 November 2020Delivered on: 19 November 2020
Persons entitled: Somerset House Trust

Classification: A registered charge
Outstanding

Filing History

20 October 2023Accounts for a small company made up to 31 March 2023 (15 pages)
27 September 2023Appointment of Mr Peter Wodehouse Williams as a director on 27 September 2023 (2 pages)
7 July 2023Termination of appointment of Melanie Jane Smith as a director on 25 June 2023 (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (15 pages)
19 December 2022Satisfaction of charge 039203300001 in full (1 page)
19 December 2022Termination of appointment of Julien Bernard Marie Sevaux as a director on 18 December 2022 (1 page)
14 December 2022Appointment of Ms Monica Monajem Isfahani as a director on 7 December 2022 (2 pages)
14 December 2022Appointment of Ms Melanie Smith as a director on 7 December 2022 (2 pages)
25 March 2022Termination of appointment of James Nicholas Lambert as a director on 17 March 2022 (1 page)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
5 January 2022Appointment of Baroness Gail Ruth Rebuck as a director on 1 January 2022 (2 pages)
4 November 2021Full accounts made up to 31 March 2021 (15 pages)
24 September 2021Termination of appointment of William Matthew Sieghart as a director on 21 September 2021 (1 page)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 March 2020 (13 pages)
19 November 2020Registration of charge 039203300001, created on 16 November 2020 (29 pages)
26 May 2020Director's details changed for Mr James Nicholas Lambert on 1 May 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Susan Johnston as a secretary on 22 October 2019 (1 page)
24 January 2020Appointment of Ms Samantha Elizabeth Gilburd as a secretary on 20 January 2020 (2 pages)
19 November 2019Full accounts made up to 31 March 2019 (12 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (12 pages)
5 December 2018Auditor's resignation (1 page)
14 May 2018Termination of appointment of Anthony Michael Manton Elliott as a director on 4 December 2017 (1 page)
12 March 2018Termination of appointment of Mark Andrew Pain as a director on 31 December 2017 (1 page)
12 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (13 pages)
9 January 2018Full accounts made up to 31 March 2017 (13 pages)
12 December 2017Appointment of Miss Carol Ann Fairweather as a director on 4 December 2017 (2 pages)
12 December 2017Appointment of Miss Carol Ann Fairweather as a director on 4 December 2017 (2 pages)
11 December 2017Termination of appointment of Mark Andrew Pain as a director on 4 December 2017 (1 page)
7 July 2017Appointment of Mr Julien Bernard Marie Sevaux as a director on 18 January 2017 (2 pages)
7 July 2017Appointment of Mr Julien Bernard Marie Sevaux as a director on 18 January 2017 (2 pages)
29 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (14 pages)
31 December 2016Full accounts made up to 31 March 2016 (14 pages)
25 May 2016Appointment of Susan Johnston as a secretary on 25 May 2016 (2 pages)
25 May 2016Appointment of Susan Johnston as a secretary on 25 May 2016 (2 pages)
26 April 2016Appointment of Mr James Nicholas Lambert as a director on 15 March 2016 (2 pages)
26 April 2016Appointment of Mr James Nicholas Lambert as a director on 15 March 2016 (2 pages)
14 February 2016Termination of appointment of Mark Stuart-Smith as a secretary on 12 February 2016 (1 page)
14 February 2016Termination of appointment of Mark Stuart-Smith as a secretary on 12 February 2016 (1 page)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(5 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(5 pages)
21 January 2016Termination of appointment of Jeremy Mawdesley Hardie as a director on 2 December 2015 (1 page)
21 January 2016Termination of appointment of Jeremy Mawdesley Hardie as a director on 2 December 2015 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (12 pages)
9 October 2015Full accounts made up to 31 March 2015 (12 pages)
14 September 2015Termination of appointment of Robert Andrew Joseph Gillespie as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Robert Andrew Joseph Gillespie as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 31 August 2015 (1 page)
24 August 2015Appointment of Mr William Matthew Sieghart as a director on 15 July 2015 (2 pages)
24 August 2015Appointment of Mr William Matthew Sieghart as a director on 15 July 2015 (2 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
13 October 2014Appointment of Ms Loraine Woodhouse as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Ms Loraine Woodhouse as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Ms Loraine Woodhouse as a director on 1 October 2014 (2 pages)
28 July 2014Full accounts made up to 31 March 2014 (12 pages)
28 July 2014Full accounts made up to 31 March 2014 (12 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 March 2012 (12 pages)
27 September 2012Full accounts made up to 31 March 2012 (12 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 October 2011Full accounts made up to 31 March 2011 (11 pages)
20 October 2011Full accounts made up to 31 March 2011 (11 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
29 November 2010Full accounts made up to 31 March 2010 (10 pages)
29 November 2010Full accounts made up to 31 March 2010 (10 pages)
16 February 2010Director's details changed for Mark Andrew Pain on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Mark Andrew Pain on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Jeremy Mawdesley Hardie on 7 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Robert Andrew Joseph Gillespie on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Jeremy Mawdesley Hardie on 7 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Robert Andrew Joseph Gillespie on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Michael Manton Elliott on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Michael Manton Elliott on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Michael Manton Elliott on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Jeremy Mawdesley Hardie on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Robert Andrew Joseph Gillespie on 7 February 2010 (2 pages)
16 February 2010Director's details changed for Mark Andrew Pain on 7 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
22 December 2009Termination of appointment of Jehangir Ghandhi as a secretary (3 pages)
22 December 2009Termination of appointment of Jehangir Ghandhi as a secretary (3 pages)
22 December 2009Appointment of Mark Stuart-Smith as a secretary (5 pages)
22 December 2009Appointment of Mark Stuart-Smith as a secretary (5 pages)
7 December 2009Appointment of Mark Andrew Pain as a director (2 pages)
7 December 2009Appointment of Mark Andrew Pain as a director (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (11 pages)
3 December 2009Full accounts made up to 31 March 2009 (11 pages)
24 March 2009Director's change of particulars / jeremy hardie / 07/02/2009 (1 page)
24 March 2009Return made up to 07/02/09; full list of members (4 pages)
24 March 2009Director's change of particulars / jeremy hardie / 07/02/2009 (1 page)
24 March 2009Return made up to 07/02/09; full list of members (4 pages)
6 February 2009Auditor's resignation (1 page)
6 February 2009Auditor's resignation (1 page)
27 December 2008Full accounts made up to 31 March 2008 (10 pages)
27 December 2008Full accounts made up to 31 March 2008 (10 pages)
16 May 2008Appointment terminated director james strachan (1 page)
16 May 2008Appointment terminated director james strachan (1 page)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
28 February 2007Return made up to 07/02/07; full list of members (8 pages)
28 February 2007Return made up to 07/02/07; full list of members (8 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (10 pages)
27 November 2006Full accounts made up to 31 March 2006 (10 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
13 April 2006Return made up to 07/02/06; full list of members (8 pages)
13 April 2006Return made up to 07/02/06; full list of members (8 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Full accounts made up to 31 March 2005 (10 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Full accounts made up to 31 March 2005 (10 pages)
24 February 2005Return made up to 07/02/05; full list of members (8 pages)
24 February 2005Return made up to 07/02/05; full list of members (8 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
3 March 2004Return made up to 07/02/04; full list of members (8 pages)
3 March 2004Return made up to 07/02/04; full list of members (8 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
3 October 2003Full accounts made up to 31 March 2003 (10 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Full accounts made up to 31 March 2003 (10 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
28 February 2003Return made up to 07/02/03; full list of members (7 pages)
28 February 2003Return made up to 07/02/03; full list of members (7 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
27 November 2002Full accounts made up to 31 March 2002 (10 pages)
27 November 2002Full accounts made up to 31 March 2002 (10 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
22 April 2002Auditor's resignation (1 page)
22 April 2002Auditor's resignation (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Return made up to 07/02/02; full list of members (7 pages)
6 March 2002Return made up to 07/02/02; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 December 2001Full accounts made up to 31 March 2001 (10 pages)
6 December 2001Full accounts made up to 31 March 2001 (10 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Secretary's particulars changed (1 page)
22 March 2001Return made up to 07/02/01; full list of members (7 pages)
22 March 2001Return made up to 07/02/01; full list of members (7 pages)
2 October 2000Secretary's particulars changed (1 page)
2 October 2000Secretary's particulars changed (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
8 May 2000Ad 11/04/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
8 May 2000Ad 11/04/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (3 pages)
22 April 2000Nc inc already adjusted 11/04/00 (1 page)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 2000Nc inc already adjusted 11/04/00 (1 page)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
7 February 2000Incorporation (15 pages)
7 February 2000Incorporation (15 pages)