Company NameNewscape Capital Group Ltd
Company StatusActive - Proposal to Strike off
Company Number03944811
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameE-Vestment Capital Ltd

Business Activity

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

Directors

Director NameMr Stephen David Decani
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(8 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr John Owens
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Daniel Mermina
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Nicolas Papadopoulos
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Castellain Mansions
Castellain Road
London
W9 1HE
Secretary NameMr Witold Jan Gryko
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Hall Crescent
Highams Park
London
E4 9NW
Director NameVladimir Lekovski
NationalityBritish
StatusResigned
Appointed15 May 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2003)
RoleBusinessman
Correspondence Address2 Redan Street
London
W14 0AD
Secretary NameDebbie Jean Walters
NationalityBritish
StatusResigned
Appointed14 August 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address7 Elmgrove Road
Weybridge
Surrey
KT13 8NZ
Director NameDebbie Jean Walters
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2001)
RoleSecretary
Correspondence Address7 Elmgrove Road
Weybridge
Surrey
KT13 8NZ
Secretary NameVladimir Lekovski
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2003)
RoleBusinessman
Correspondence Address2 Redan Street
London
W14 0AD
Director NamePaul Marie Guy Molere
Date of BirthApril 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2011)
RoleFinance
Country of ResidenceFrance
Correspondence Address4 Chemin Des Sablons
Le Mesnil Le Roi
78600
France
Director NameDerek Norman Fulton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2011)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 23 King Street
St James
London
SW1 6QY
Director NameMr Philippe Scott Bonnefoy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2011(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Robert Andrew Sargent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 November 2015)
RoleFinance
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Richard Owen Bonnor-Moris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr John Michael Brett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr John Michael Harrison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Samuel Victor Polson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2017(17 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2018)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Secretary NameWit Gryko (Corporation)
StatusResigned
Appointed11 August 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2009)
Correspondence AddressCorford International Llp
Corford House 25 Beech Hall Crescent
London
E4 9NW

Contact

Websitenewscapegroup.com
Email address[email protected]
Telephone020 70244810
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,116,979
Net Worth£676,007
Cash£267,599
Current Liabilities£282,880

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2022 (1 year, 10 months ago)
Next Return Due23 June 2023 (overdue)

Charges

1 May 2012Delivered on: 11 May 2012
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit £75,540 and any further sums see image for full details.
Outstanding

Filing History

27 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
29 September 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Full accounts made up to 31 December 2020 (26 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (25 pages)
3 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
5 March 2020Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 1 Knightsbridge Green London SW1X 7NE on 5 March 2020 (1 page)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
4 January 2020Full accounts made up to 31 December 2018 (22 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Termination of appointment of John Michael Harrison as a director on 30 August 2019 (1 page)
14 August 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 June 2019Appointment of Mr Daniel Mermina as a director on 27 March 2019 (2 pages)
10 June 2019Termination of appointment of John Michael Brett as a director on 1 February 2019 (1 page)
26 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 August 2018Termination of appointment of Samuel Victor Polson as a director on 19 July 2018 (1 page)
30 August 2018Termination of appointment of Samuel Victor Polson as a director on 19 July 2018 (1 page)
7 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 December 2017Appointment of Mr Samuel Victor Polson as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Samuel Victor Polson as a director on 1 December 2017 (2 pages)
15 November 2017Termination of appointment of Philippe Scott Bonnefoy as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Philippe Scott Bonnefoy as a director on 15 November 2017 (1 page)
2 November 2017Appointment of Mr John Michael Harrison as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr John Owens as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr John Owens as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr John Michael Harrison as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr John Michael Brett as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr John Michael Brett as a director on 1 November 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
28 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Second filing of the annual return made up to 20 February 2016 (22 pages)
9 June 2017Second filing of the annual return made up to 20 February 2016 (22 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 May 2016Termination of appointment of Richard Owen Bonnor-Moris as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Richard Owen Bonnor-Moris as a director on 29 April 2016 (1 page)
20 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,000
(4 pages)
20 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17
(6 pages)
20 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17
(6 pages)
11 February 2016Purchase of own shares. (3 pages)
11 February 2016Purchase of own shares. (3 pages)
9 January 2016Full accounts made up to 31 December 2014 (19 pages)
9 January 2016Full accounts made up to 31 December 2014 (19 pages)
24 November 2015Termination of appointment of Robert Andrew Sargent as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Robert Andrew Sargent as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Robert Andrew Sargent as a director on 9 November 2015 (1 page)
4 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,000
(4 pages)
4 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,000
(4 pages)
15 December 2014Full accounts made up to 31 December 2013 (19 pages)
15 December 2014Full accounts made up to 31 December 2013 (19 pages)
2 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(4 pages)
2 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(4 pages)
5 November 2013Full accounts made up to 31 December 2012 (20 pages)
5 November 2013Full accounts made up to 31 December 2012 (20 pages)
23 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Termination of appointment of Nicolas Papadopoulos as a director (1 page)
11 April 2012Director's details changed for Mr Stephen David Decani on 20 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Stephen David Decani on 20 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Philippe Scott Bonnefoy on 20 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Philippe Scott Bonnefoy on 20 March 2012 (2 pages)
11 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 April 2012Appointment of Mr Richard Owen Bonnor-Moris as a director (2 pages)
11 April 2012Director's details changed for Mr Philippe Scott Bonnefoy on 20 March 2012 (2 pages)
11 April 2012Appointment of Mr Richard Owen Bonnor-Moris as a director (2 pages)
11 April 2012Director's details changed for Mr Philippe Scott Bonnefoy on 20 March 2012 (2 pages)
11 April 2012Termination of appointment of Nicolas Papadopoulos as a director (1 page)
11 April 2012Registered office address changed from St James House 23 King Street St James London SW1 6QY on 11 April 2012 (1 page)
11 April 2012Registered office address changed from , St James House 23 King Street, St James, London, SW1 6QY on 11 April 2012 (1 page)
11 April 2012Registered office address changed from , St James House 23 King Street, St James, London, SW1 6QY on 11 April 2012 (1 page)
11 April 2012Director's details changed for Mr Stephen David Decani on 20 March 2012 (2 pages)
11 April 2012Appointment of Mr Robert Andrew Sargent as a director (2 pages)
11 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Mr Stephen David Decani on 20 March 2012 (2 pages)
11 April 2012Appointment of Mr Robert Andrew Sargent as a director (2 pages)
21 June 2011Full accounts made up to 31 December 2010 (19 pages)
21 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 April 2011Termination of appointment of Paul Molere as a director (1 page)
28 April 2011Termination of appointment of Derek Fulton as a director (1 page)
28 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
28 April 2011Termination of appointment of Paul Molere as a director (1 page)
28 April 2011Appointment of Mr Philippe Scott Bonnefoy as a director (2 pages)
28 April 2011Termination of appointment of Derek Fulton as a director (1 page)
28 April 2011Appointment of Mr Philippe Scott Bonnefoy as a director (2 pages)
10 January 2011Full accounts made up to 31 December 2009 (20 pages)
10 January 2011Full accounts made up to 31 December 2009 (20 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Paul Marie Guy Molere on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen David Decani on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen David Decani on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Nicolas Papadopoulos on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Paul Marie Guy Molere on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Nicolas Papadopoulos on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Paul Marie Guy Molere on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Nicolas Papadopoulos on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen David Decani on 1 October 2009 (2 pages)
7 January 2010Appointment of Derek Fulton as a director (3 pages)
7 January 2010Registered office address changed from 11-12 St James's Square London SW1Y 4LB on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen David Decani on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Stephen David Decani on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Stephen David Decani on 1 December 2009 (3 pages)
7 January 2010Registered office address changed from , 11-12 st James's Square, London, SW1Y 4LB on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 11-12 St James's Square London SW1Y 4LB on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from , 11-12 st James's Square, London, SW1Y 4LB on 7 January 2010 (2 pages)
7 January 2010Appointment of Derek Fulton as a director (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Registered office changed on 24/08/2009 from 43 castellain mansions castellain road london W9 1HE (1 page)
24 August 2009Registered office changed on 24/08/2009 from, 43 castellain mansions, castellain road, london, W9 1HE (1 page)
24 August 2009Registered office changed on 24/08/2009 from, 43 castellain mansions, castellain road, london, W9 1HE (1 page)
11 June 2009Director appointed paul marie guy molere (2 pages)
11 June 2009Director appointed paul marie guy molere (2 pages)
23 March 2009Appointment terminated secretary wit gryko (1 page)
23 March 2009Appointment terminated secretary wit gryko (1 page)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
6 February 2009Director appointed stephen david decani (4 pages)
6 February 2009Director appointed stephen david decani (4 pages)
4 November 2008Memorandum and Articles of Association (33 pages)
4 November 2008Memorandum and Articles of Association (33 pages)
25 October 2008Company name changed e-vestment capital LTD\certificate issued on 28/10/08 (2 pages)
25 October 2008Company name changed e-vestment capital LTD\certificate issued on 28/10/08 (2 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
5 March 2008Director's change of particulars / nicolas papadopoulos / 24/10/2007 (2 pages)
5 March 2008Director's change of particulars / nicolas papadopoulos / 24/10/2007 (2 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: c/o investment management group, 105 jermyn street, london, SW1Y 6EE (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o investment management group 105 jermyn street london SW1Y 6EE (1 page)
27 April 2007Full accounts made up to 31 December 2006 (14 pages)
27 April 2007Full accounts made up to 31 December 2006 (14 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (15 pages)
4 April 2006Full accounts made up to 31 December 2005 (15 pages)
1 March 2006Return made up to 20/02/06; full list of members (6 pages)
1 March 2006Return made up to 20/02/06; full list of members (6 pages)
5 May 2005Full accounts made up to 31 December 2004 (15 pages)
5 May 2005Full accounts made up to 31 December 2004 (15 pages)
1 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
17 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
10 September 2003Full accounts made up to 31 December 2002 (14 pages)
10 September 2003Full accounts made up to 31 December 2002 (14 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003New secretary appointed (1 page)
24 April 2003Registered office changed on 24/04/03 from: 48 york mansions prince of wales drive london SW11 4BP (1 page)
24 April 2003Registered office changed on 24/04/03 from: 48 york mansions, prince of wales drive, london, SW11 4BP (1 page)
13 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Registered office changed on 25/10/02 from: 2 redan street, london, W14 0AD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 2 redan street london W14 0AD (1 page)
25 October 2002Resolutions
  • RES13 ‐ Re:app auditors/sec app 31/07/02
(1 page)
25 October 2002Resolutions
  • RES13 ‐ Re:app auditors/sec app 31/07/02
(1 page)
4 September 2002Registered office changed on 04/09/02 from: 3RD floor 47-48 new bond street london W1S 1DJ (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Registered office changed on 04/09/02 from: 3RD floor 47-48 new bond street, london, W1S 1DJ (1 page)
20 March 2002Return made up to 07/03/02; full list of members (7 pages)
20 March 2002Return made up to 07/03/02; full list of members (7 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2001Resolutions
  • RES13 ‐ Re accts - auds 07/09/01
(1 page)
11 September 2001Resolutions
  • RES13 ‐ Re accts - auds 07/09/01
(1 page)
27 March 2001Ad 20/03/01--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
27 March 2001Ad 20/03/01--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
14 March 2001Return made up to 07/03/01; full list of members (7 pages)
14 March 2001Return made up to 07/03/01; full list of members (7 pages)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 November 2000Registered office changed on 01/11/00 from: pickfords wharf, clink street, london, SE1 9DG (1 page)
1 November 2000Registered office changed on 01/11/00 from: pickfords wharf clink street london SE1 9DG (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
15 August 2000Ad 05/06/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
15 August 2000Ad 05/06/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
7 March 2000Incorporation (39 pages)
7 March 2000Incorporation (39 pages)