Company NameHanover Communications International (Holding) Limited
DirectorsThomas Charles Lewington and Jean-Pierre Vasseur
Company StatusActive
Company Number04037857
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Previous NameBig Feet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Charles Lewington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleMedia Strategist
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Jean-Pierre Vasseur
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameGregor Mackay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleMedia Consultant
Correspondence Address40 Cathles Road
London
SW12 9LD
Director NameRobert James Lewington
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2006)
RoleSolicitor
Correspondence Address18 Berkeley Bay Villa
Ho Chung
Sai Kung
Foreign
Hong Kong
Director NameAndrew McNeilis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Andrew Harrison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gray's Inn Road
London
WC1X 8BT
Director NameMr Alastair Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(17 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 April 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Gray's Inn Road
London
WC1X 8BT
Director NameMs Valerie Beauregard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHanover Communications International (Holding) Ltd
London
WC1X 8BT
Director NameMr Andrew Molson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHanover Communications International (Holding) Ltd
London
WC1X 8BT
Director NameMr Royal Poulin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHanover Communications International (Holding) Lim
London
WC1X 8BT
Director NameStylemain Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address55a Welbeck Street
London
W1M 7HD
Secretary NameSouth Road Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Secretary NameD&P London Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2016(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 11 September 2017)
Correspondence Address57 Queen Anne Street
London
W1G 9JR

Contact

Websitehanovercomms.com
Telephone020 74004480
Telephone regionLondon

Location

Registered AddressRiverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

179.3k at £1Thomas Charles Lewington
70.72%
Ordinary A
19.9k at £1Pippa Lewington
7.86%
Ordinary A
9k at £1.5Gavin Megaw
5.35%
Ordinary D
25k at £1.5Andrew Harrison
14.79%
Ordinary D
3.2k at £1Gregory Mcewen
1.28%
Ordinary B

Financials

Year2014
Turnover£8,092,000
Gross Profit£6,931,000
Net Worth£2,809,000
Cash£1,596,000
Current Liabilities£1,651,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

10 February 2022Delivered on: 11 February 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2019Delivered on: 14 May 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
3 May 2019Delivered on: 14 May 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding

Filing History

30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 April 2023Group of companies' accounts made up to 31 December 2022 (25 pages)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 June 2022Director's details changed for Mr Jean-Pierre Vasseur on 1 September 2020 (2 pages)
27 May 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
11 February 2022Registration of charge 040378570003, created on 10 February 2022 (33 pages)
5 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
8 June 2021Director's details changed for Mr Jean-Pierre Vasseur on 19 May 2021 (2 pages)
27 May 2021Registered office address changed from 70 Gray's Inn Road London WC1X 8BT England to Riverside House 2a Southwark Bridge Road London SE1 9HA on 27 May 2021 (1 page)
19 May 2021Change of details for Madano Partnership Limited as a person with significant control on 19 May 2021 (2 pages)
7 April 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
8 July 2020Confirmation statement made on 28 June 2020 with updates (6 pages)
5 May 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
1 November 2019Termination of appointment of Valerie Beauregard as a director on 24 October 2019 (1 page)
1 November 2019Termination of appointment of Royal Poulin as a director on 24 October 2019 (1 page)
1 November 2019Termination of appointment of Andrew Molson as a director on 24 October 2019 (1 page)
10 October 2019Second filing for the appointment of Royal Poulin as a director (6 pages)
10 October 2019Second filing for the termination of Andrew Harrison as a director (4 pages)
10 October 2019Second filing for the termination of Alastair Gornall as a director (4 pages)
10 October 2019Second filing for the appointment of Jean-Pierre Vasseur as a director (6 pages)
10 October 2019Second filing for the appointment of Valerie Beauregard as a director (6 pages)
10 October 2019Second filing for the appointment of Andrew Molson as a director (6 pages)
2 August 2019Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to One Glass Wharf Bristol BS2 0ZX (1 page)
2 August 2019Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
12 July 2019Confirmation statement made on 28 June 2019 with updates (7 pages)
8 July 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
3 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 July 2019Memorandum and Articles of Association (13 pages)
14 May 2019Registration of charge 040378570002, created on 3 May 2019 (33 pages)
14 May 2019Registration of charge 040378570001, created on 3 May 2019 (25 pages)
1 May 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 336,800
(5 pages)
26 April 2019Cessation of Charles Lewington as a person with significant control on 1 April 2019 (1 page)
25 April 2019Cessation of Pippa Lewington as a person with significant control on 1 April 2019 (1 page)
25 April 2019Notification of Madano Partnership Limited as a person with significant control on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Andrew Molson as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 252,639.0
(5 pages)
10 April 2019Appointment of Ms Valerie Beauregard as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 263,105
(5 pages)
10 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 250,867.0
(5 pages)
10 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2019Termination of appointment of Alastair Gornall as a director on 29 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/10/2019
(2 pages)
10 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 260,338.0
(5 pages)
10 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 253,220.0
(5 pages)
10 April 2019Appointment of Mr Jean-Pierre Vasseur as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
10 April 2019Termination of appointment of Andrew Harrison as a director on 29 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/10/2019
(2 pages)
10 April 2019Appointment of Mr Royal Poulin as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2019
(3 pages)
1 April 2019Change of details for Mr Charles Lewington as a person with significant control on 27 March 2019 (2 pages)
29 March 2019Notification of Pippa Lewington as a person with significant control on 27 March 2019 (2 pages)
16 January 2019Second filing of a statement of capital following an allotment of shares on 20 June 2012
  • GBP 236,516
(7 pages)
16 January 2019Second filing of a statement of capital following an allotment of shares on 31 May 2012
  • GBP 229,969
(7 pages)
19 July 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
13 July 2018Appointment of Alastair Gornall as a director on 5 July 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
4 July 2018Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
4 July 2018Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
14 June 2018Registered office address changed from 57 Queen Anne Street London W1G 9JR to 70 Gray's Inn Road London WC1X 8BT on 14 June 2018 (1 page)
5 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
4 June 2018Cancellation of shares. Statement of capital on 25 April 2018
  • GBP 250,290.0
(4 pages)
4 June 2018Purchase of own shares. (3 pages)
13 September 2017Termination of appointment of D&P London Secretarial Limited as a secretary on 11 September 2017 (1 page)
13 September 2017Termination of appointment of D&P London Secretarial Limited as a secretary on 11 September 2017 (1 page)
8 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
13 December 2016Termination of appointment of South Road Registrars Limited as a secretary on 9 November 2016 (1 page)
13 December 2016Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages)
13 December 2016Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of South Road Registrars Limited as a secretary on 9 November 2016 (1 page)
9 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 253,536
(5 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 253,536
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 253,536
(5 pages)
12 August 2014Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page)
12 August 2014Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 253,536
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
21 March 2014Resolutions
  • RES13 ‐ Consolidate 10/03/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2014Consolidation of shares on 10 March 2014 (5 pages)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Consolidation of shares on 10 March 2014 (5 pages)
21 March 2014Resolutions
  • RES13 ‐ Consolidate 10/03/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
21 March 2014Change of share class name or designation (2 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 253,536
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 253,536
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 253,536
(4 pages)
3 January 2014Registered office address changed from 35 Harley Street London W1G 9QU England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 35 Harley Street London W1G 9QU England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 35 Harley Street London W1G 9QU England on 3 January 2014 (1 page)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
25 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 236,516
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 236,516
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2019.
(5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
25 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 229,969
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 229,969
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2019.
(5 pages)
11 May 2012Termination of appointment of Andrew Mcneilis as a director (1 page)
11 May 2012Termination of appointment of Andrew Mcneilis as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 220,933.00
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 220,933.00
(4 pages)
26 July 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 26 July 2011 (1 page)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
26 July 2011Secretary's details changed for South Road Registrars Limited on 20 July 2011 (2 pages)
26 July 2011Secretary's details changed for South Road Registrars Limited on 20 July 2011 (2 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Thomas Charles Lewington on 20 July 2010 (2 pages)
3 August 2010Secretary's details changed for South Road Registrars Limited on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Andrew Mcneilis on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Harrison on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Thomas Charles Lewington on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Harrison on 20 July 2010 (2 pages)
3 August 2010Secretary's details changed for South Road Registrars Limited on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Mcneilis on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 October 2009Amended accounts made up to 31 December 2008 (11 pages)
19 October 2009Amended accounts made up to 31 December 2008 (11 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 August 2008Return made up to 20/07/08; full list of members (4 pages)
1 August 2008Return made up to 20/07/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 August 2007Return made up to 20/07/07; full list of members (7 pages)
13 August 2007Return made up to 20/07/07; full list of members (7 pages)
8 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
15 September 2006£ ic 276257/217687 04/08/06 £ sr 58570@1=58570 (1 page)
15 September 2006£ ic 276257/217687 04/08/06 £ sr 58570@1=58570 (1 page)
15 August 2006Ad 04/08/06--------- £ si 13987@1=13987 £ ic 262270/276257 (2 pages)
15 August 2006Ad 04/08/06--------- £ si 13987@1=13987 £ ic 262270/276257 (2 pages)
1 August 2006Memorandum and Articles of Association (5 pages)
1 August 2006Memorandum and Articles of Association (5 pages)
27 July 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2006Ad 15/06/06--------- £ si 2980@1=2980 £ ic 259290/262270 (2 pages)
17 July 2006Ad 15/06/06--------- £ si 2980@1=2980 £ ic 259290/262270 (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
26 August 2005£ sr 35000@1 20/07/05 (1 page)
26 August 2005£ sr 35000@1 20/07/05 (1 page)
3 August 2005Return made up to 20/07/05; full list of members (9 pages)
3 August 2005Return made up to 20/07/05; full list of members (9 pages)
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 February 2005Return made up to 20/07/04; full list of members (6 pages)
7 February 2005Return made up to 20/07/04; full list of members (6 pages)
7 February 2005Ad 04/08/04--------- £ si 1490@1=1490 £ ic 269230/270720 (2 pages)
7 February 2005Ad 04/08/04--------- £ si 1490@1=1490 £ ic 269230/270720 (2 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (4 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (4 pages)
9 October 2003Registered office changed on 09/10/03 from: 55A welbeck street london W1G 9XQ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 55A welbeck street london W1G 9XQ (1 page)
9 October 2003Return made up to 20/07/03; full list of members (7 pages)
9 October 2003Return made up to 20/07/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
8 August 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
8 August 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
6 August 2002Return made up to 20/07/02; full list of members (7 pages)
6 August 2002Return made up to 20/07/02; full list of members (7 pages)
22 July 2002Registered office changed on 22/07/02 from: fla welbeck street london W1G 9XQ (1 page)
22 July 2002Registered office changed on 22/07/02 from: fla welbeck street london W1G 9XQ (1 page)
11 October 2001Ad 31/12/00--------- £ si 269228@1 (2 pages)
11 October 2001Statement of affairs (2 pages)
11 October 2001Statement of affairs (2 pages)
11 October 2001Ad 31/12/00--------- £ si 269228@1 (2 pages)
30 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
30 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
20 July 2000Incorporation (39 pages)
20 July 2000Incorporation (39 pages)