Company NameMatrix Chambers Limited
Company StatusActive
Company Number03923287
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameSara Mansoori
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Jamas Rusi Hodivala
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 New Change
London
EC4M 9AF
Director NameGuy Luke Vassall-Adams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameNicholas Gibson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameNathan Roberts
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameEmma Foubister
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Richard Simon Hermer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 New Change
London
EC4M 9AF
Secretary NameMurray Robert Hunt
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleBarrister
Correspondence AddressFlat 59 Florin Court
6-9 Charterhouse Square
London
EC1M 6EU
Director NameSir Nicholas John Blake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence Address39 Ospringe Road
London
NW5 2JB
Director NameMurray Robert Hunt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2001)
RoleBarrister
Correspondence AddressFlat 59 Florin Court
6-9 Charterhouse Square
London
EC1M 6EU
Director NameMr Mark Kudzo Dzitosi Afeeva
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 13 April 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Silverdale House
1-5 Silverdale
London
SE26 4SD
Secretary NameMaurice Sheridan
NationalityBritish
StatusResigned
Appointed13 April 2002(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 2003)
RoleBarrister
Correspondence Address109 Arlington Road
London
NW1 7ET
Secretary NameRabinder Singh
NationalityBritish
StatusResigned
Appointed22 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2004)
RoleBarrister
Correspondence Address4 Linkside
New Malden
Surrey
KT3 4LA
Director NameCharlotte Louise Kilroy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2005)
RoleBarrister
Correspondence AddressFlat 3 38 Clanricarde Gardens
London
W2 4JW
Secretary NameHugh Richard Edward Tomlinson
NationalityBritish
StatusResigned
Appointed13 December 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address38 Douglas Road
London
N1 2LD
Secretary NameHugh Richard Edward Tomlinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address38 Douglas Road
London
N1 2LD
Director NameDaniel Simon Friedman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address37b Fairhazel Gardens
London
NW6 3QN
Director NameMr Samuel Marc Grodzinski
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressClarmar House
Linnell Drive
London
NW11 7LP
Director NameTessa Mary Hetherington
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 April 2008)
RoleBarrister
Correspondence Address136 Kennington Park Road
London
SE11 4DJ
Secretary NameKevin John Hooper
NationalityBritish
StatusResigned
Appointed25 April 2007(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 March 2019)
RoleChief Operating Officer
Correspondence AddressStrete Barton House
Totnes Road
Strete
TQ6 0RU
Director NameKieron Beal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2009)
RoleBarrister
Correspondence Address27 Wilton Square
Islington
London
N1 3DL
Director NameChristopher Martin Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Buildings Grays Inn
London
WC1R 5LN
Director NameMr Jonathan Joseph Glasson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Chambers Griffin Building
Gray's Inn
London
WC1R 5LN
Director NameProf Conor Anthony Gearty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMatrix Chambers Griffin Building
Gray's Inn
London
WC1R 5LN
Director NameJoanna Pauline Riain Buckley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2013(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 May 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 New Change
London
EC4M 9AF
Director NameAnthony Sean Hudson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 April 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address27 Nettleton Road
London
SE14 5UJ
Director NameMr Richard Simon Hermer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 New Change
London
EC4M 9AF
Director NameAnita Davies
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2016(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 May 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameEdward Craven
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2016(16 years, 3 months after company formation)
Appointment Duration12 months (resigned 06 May 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMs Jessica Jones
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameCatrin Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NamePhillippa Kaufmann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2020(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 October 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.matrixlaw.co.uk/
Telephone020 74043447
Telephone regionLondon

Location

Registered Address1 New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
72.60%
-
1 at £1Alison Macdonald
1.37%
Ordinary
1 at £1Christopher Brown
1.37%
Ordinary
1 at £1Dan Squires
1.37%
Ordinary
1 at £1Daniel Friedman
1.37%
Ordinary
1 at £1Hugh Tomlinson Q.c.
1.37%
Ordinary
1 at £1James Crawford
1.37%
Ordinary
1 at £1James Laddie
1.37%
Ordinary
1 at £1Janet Kentridge
1.37%
Ordinary
1 at £1Jonathan Glasson
1.37%
Ordinary
1 at £1Jonathan Marks
1.37%
Ordinary
1 at £1Julian Knowles
1.37%
Ordinary
1 at £1Kate Cook
1.37%
Ordinary
1 at £1Laura Prince
1.37%
Ordinary
1 at £1Lorna Skinner
1.37%
Ordinary
1 at £1Mark Afeeva
1.37%
Ordinary
1 at £1Matthew Ryder
1.37%
Ordinary
1 at £1Philippe Sands Q.c.
1.37%
Ordinary
1 at £1Samantha Knights
1.37%
Ordinary
1 at £1Thomas Linden Q.c.
1.37%
Ordinary
1 at £1Tim Owen Q.c.
1.37%
Ordinary

Financials

Year2014
Net Worth£1,031,497
Cash£771,178
Current Liabilities£907,186

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

13 October 2011Delivered on: 15 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 May 2017Appointment of Mr Raj Parker as a director on 6 May 2017 (2 pages)
18 May 2017Termination of appointment of Kirsten Helena Sjovoll as a director on 6 May 2017 (1 page)
18 May 2017Termination of appointment of Helen Mountfield as a director on 6 May 2017 (1 page)
18 May 2017Appointment of Mr James Laddie as a director on 6 May 2017 (2 pages)
18 May 2017Appointment of Ms Helen Elizabeth Law as a director on 6 May 2017 (2 pages)
18 May 2017Termination of appointment of Edward Craven as a director on 6 May 2017 (1 page)
6 March 2017Accounts for a small company made up to 30 April 2016 (6 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (11 pages)
13 June 2016Appointment of Edward Craven as a director on 7 May 2016 (3 pages)
13 June 2016Appointment of Anita Davies as a director on 7 May 2016 (3 pages)
13 June 2016Termination of appointment of Rhodri William Ralph Thompson as a director on 7 May 2016 (2 pages)
13 June 2016Termination of appointment of Joanna Pauline Riain Buckley as a director on 7 May 2016 (2 pages)
13 June 2016Termination of appointment of Andrew Paul Smith as a director on 7 May 2016 (2 pages)
13 June 2016Appointment of Kirsten Helena Sjovoll as a director on 7 May 2016 (3 pages)
8 March 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 4
(4 pages)
3 March 2016Appointment of Ms Clare Patricia Montgomery as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Richard Simon Hermer as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Antony Dennis Lowndes White as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Jonathan Joseph Glasson as a director on 3 March 2016 (2 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 77
(12 pages)
19 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
18 May 2015Termination of appointment of Anthony Sean Hudson as a director on 25 April 2015 (2 pages)
18 May 2015Termination of appointment of Conor Anthony Gearty as a director on 25 April 2015 (2 pages)
18 May 2015Appointment of David Hugh Southey as a director on 25 April 2015 (3 pages)
18 May 2015Appointment of Ms Helen Mountfield as a director on 25 April 2015 (3 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 73
(12 pages)
14 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
29 April 2014Termination of appointment of Jonathan Glasson as a director (2 pages)
29 April 2014Appointment of Anthony Sean Hudson as a director (3 pages)
29 April 2014Termination of appointment of Thomas Linden as a director (2 pages)
29 April 2014Appointment of Andrew Paul Smith as a director (3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 71
(11 pages)
4 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
11 December 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 71
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 71
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 67
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 67
(4 pages)
22 May 2013Termination of appointment of Christopher Brown as a director (2 pages)
22 May 2013Appointment of Joanna Pauline Riain Buckley as a director (3 pages)
22 May 2013Termination of appointment of Alison Macdonald as a director (2 pages)
22 May 2013Appointment of Rhodri William Ralph Thompson as a director (3 pages)
11 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 66
(4 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (13 pages)
5 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 May 2012Appointment of Professor Conor Anthony Gearty as a director (3 pages)
16 May 2012Appointment of Mr Jonathan Glasson as a director (3 pages)
27 April 2012Termination of appointment of Hugh Tomlinson as a director (1 page)
27 April 2012Termination of appointment of Laura Prince as a director (1 page)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (13 pages)
5 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2011Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011 (2 pages)
13 April 2011Appointment of Mr Thomas Dominic Linden as a director (2 pages)
11 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 64
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 64
(3 pages)
11 April 2011Termination of appointment of Timothy Owen as a director (1 page)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (12 pages)
15 February 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 61
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 61
(3 pages)
11 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
13 April 2010Appointment of Alison Catherine Macdonald as a director (3 pages)
13 April 2010Appointment of Christopher Martin Brown as a director (3 pages)
13 April 2010Appointment of Laura Margaret Prince as a director (3 pages)
13 April 2010Appointment of Timothy Wynn Owen as a director (3 pages)
25 March 2010Termination of appointment of Rabinder Singh as a director (1 page)
25 March 2010Termination of appointment of Antony White as a director (1 page)
25 March 2010Termination of appointment of Lorna Skinner as a director (1 page)
25 March 2010Termination of appointment of James Laddie as a director (1 page)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (25 pages)
16 February 2010Director's details changed for Lorna Jane Skinner on 10 February 2010 (2 pages)
16 February 2010Director's details changed for James Laddie on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Rabinder Singh on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Antony White on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Hugh Tomlinson on 10 February 2010 (2 pages)
10 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
4 November 2009Statement of capital following an allotment of shares on 5 December 2008
  • GBP 4
(2 pages)
4 November 2009Statement of capital following an allotment of shares on 5 December 2008
  • GBP 4
(2 pages)
5 August 2009Appointment terminated director kieron beal (1 page)
5 August 2009Director appointed rabinder singh (2 pages)
7 May 2009Director appointed hugh tomlinson (2 pages)
7 May 2009Appointment terminated director clare montgomery (1 page)
7 May 2009Director appointed lorna jane skinner (2 pages)
7 May 2009Appointment terminated director mathew purchase (1 page)
5 March 2009Return made up to 10/02/09; full list of members (24 pages)
30 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
7 May 2008Director appointed james laddie (2 pages)
7 May 2008Director appointed kieron beal (2 pages)
7 May 2008Appointment terminated director john o'flaherty (1 page)
7 May 2008Director appointed mathew purchase (2 pages)
7 May 2008Appointment terminated director tessa hetherington (1 page)
7 May 2008Appointment terminated director heather rogers (1 page)
3 March 2008Return made up to 10/02/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 February 2008Ad 18/12/07\gbp si 1@1=1\gbp ic 56/57\ (2 pages)
2 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
9 August 2007Ad 27/03/07--------- £ si 1@1=1 £ ic 55/56 (2 pages)
28 July 2007Auditor's resignation (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Secretary resigned;director resigned (1 page)
29 March 2007Return made up to 10/02/07; full list of members (23 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
13 December 2006Ad 01/10/06--------- £ si 4@1=4 £ ic 51/55 (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 50/51 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
24 February 2006Return made up to 10/02/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2006Director's particulars changed (1 page)
19 January 2006Ad 29/12/05--------- £ si 1@1=1 £ ic 49/50 (2 pages)
28 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
31 October 2005Ad 03/10/05--------- £ si 1@1=1 £ ic 48/49 (2 pages)
20 September 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 47/48 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
9 March 2005Return made up to 10/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Full accounts made up to 30 April 2004 (8 pages)
4 May 2004Ad 26/04/04--------- £ si 1@1=1 £ ic 46/47 (2 pages)
30 April 2004Ad 23/04/04--------- £ si 3@1=3 £ ic 43/46 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
26 February 2004Return made up to 10/02/04; full list of members (19 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
6 November 2003Ad 03/11/03--------- £ si 1@1=1 £ ic 42/43 (2 pages)
26 August 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 41/42 (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned;director resigned (1 page)
11 March 2003Ad 07/02/03--------- £ si 1@1 (2 pages)
10 March 2003Return made up to 10/02/03; change of members (9 pages)
13 November 2002Ad 28/10/02--------- £ si 2@1=2 £ ic 33/35 (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
9 August 2002Full accounts made up to 30 April 2002 (7 pages)
2 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
23 April 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 32/33 (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
7 March 2002Return made up to 10/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
12 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
14 April 2000Ad 26/02/00--------- £ si 21@1=21 £ ic 1/22 (6 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
14 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
10 February 2000Incorporation (15 pages)