Company NamePrivate Clinic Products.co.uk Limited
Company StatusActive
Company Number04061284
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Previous Name0700 Software Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Valentina Petrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2015(14 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMr Wael Ballouk
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityLebanese
StatusCurrent
Appointed09 August 2023(22 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMr Stefano Malagoli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(22 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMrs Francesca Roni
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(22 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameBrendan Michael Kearney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address98 Harley Street
London
W1N 1AF
Secretary NameAmanda Jane Kearney
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address20b Marmion Road
Battersea
London
SW11 5PA
Director NameChristine Mary Banstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopedene Lodge
Hopedene
Holmbury St Mary
Surrey
RH5 6PE
Director NameMs Christine Mary Banstead
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensleigh Salmons Road
Effingham
Surrey
KT24 5QJ
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(7 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(7 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Secretary NameChristine Mary Banstead
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQueensleigh Salmons Road
Effingham
Surrey
KT24 5QJ
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2008(7 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitetheprivateclinic.co.uk
Email address[email protected]
Telephone07 753387716
Telephone regionMobile

Location

Registered Address98 Harley Street
London
W1G 7HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Private Clinic LTD
100.00%
Ordinary

Financials

Year2014
Turnover£572,034
Gross Profit£390,798
Net Worth£15,530
Cash£1
Current Liabilities£195,168

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

30 August 2019Delivered on: 30 August 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 August 2011Delivered on: 17 August 2011
Satisfied on: 4 April 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2008Delivered on: 5 February 2008
Satisfied on: 6 May 2011
Persons entitled: Brendan Michael Kearney and Amanda Jane Kearney

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2023Satisfaction of charge 040612840004 in full (1 page)
13 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
11 September 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2023Memorandum and Articles of Association (29 pages)
11 August 2023Appointment of Mrs Francesca Roni as a director on 9 August 2023 (2 pages)
11 August 2023Appointment of Mr Wael Ballouk as a director on 9 August 2023 (2 pages)
11 August 2023Appointment of Mr Stefano Malagoli as a director on 9 August 2023 (2 pages)
10 August 2023Registration of charge 040612840005, created on 9 August 2023 (35 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
30 July 2023Cessation of The Private Clinic of Harley Street Limited as a person with significant control on 29 July 2023 (1 page)
30 July 2023Cessation of The Private Clinic Group Limited as a person with significant control on 29 July 2023 (1 page)
30 July 2023Change of details for The Private Clinic Group Limited as a person with significant control on 29 July 2023 (2 pages)
30 July 2023Notification of Tpc Group Limited as a person with significant control on 29 July 2023 (2 pages)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
14 June 2023Memorandum and Articles of Association (6 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
22 February 2022Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
22 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (45 pages)
22 February 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (45 pages)
2 February 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (3 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
13 October 2020Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020 (2 pages)
10 September 2020Termination of appointment of Emilio Di Spiezio Sardo as a director on 9 September 2020 (1 page)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Marco Anatriello as a director on 22 July 2020 (1 page)
22 July 2020Termination of appointment of Marco Capello as a director on 22 July 2020 (1 page)
19 November 2019Director's details changed for Mr Emilio Di Spiezio Sardo on 1 September 2019 (2 pages)
19 November 2019Director's details changed for Mr Marco Capello on 1 September 2019 (2 pages)
19 November 2019Director's details changed for Mr Marco Anatriello on 1 September 2019 (2 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages)
4 September 2019Director's details changed for Mr Emilio Di Spiezio Sardo on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Marco Anatriello on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Marco Capello on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Valentina Petrone on 4 September 2019 (2 pages)
4 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
30 August 2019Registration of charge 040612840004, created on 30 August 2019 (9 pages)
28 February 2019Satisfaction of charge 040612840003 in full (1 page)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
5 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
19 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
19 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
5 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 March 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 September 2017Notification of The Private Clinic of Harley Street Limited as a person with significant control on 1 November 2016 (1 page)
6 September 2017Notification of The Private Clinic of Harley Street Limited as a person with significant control on 1 November 2016 (1 page)
6 September 2017Cessation of The Private Clinic Ltd as a person with significant control on 1 November 2016 (1 page)
6 September 2017Cessation of The Private Clinic Ltd as a person with significant control on 1 November 2016 (1 page)
20 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
20 May 2016Director's details changed for Valentina Petrone on 1 May 2016 (2 pages)
20 May 2016Director's details changed for Valentina Petrone on 1 May 2016 (2 pages)
23 March 2016Registration of charge 040612840003, created on 18 March 2016 (56 pages)
23 March 2016Registration of charge 040612840003, created on 18 March 2016 (56 pages)
22 September 2015Full accounts made up to 31 March 2015 (12 pages)
22 September 2015Full accounts made up to 31 March 2015 (12 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
4 March 2015Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages)
4 March 2015Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
3 September 2013Director's details changed for Christine Mary Banstead on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Christine Mary Banstead on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Christine Mary Banstead on 3 September 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
29 August 2012Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
29 August 2012Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages)
29 August 2012Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
29 August 2012Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages)
1 February 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 February 2012 (1 page)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (4 pages)
28 November 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (4 pages)
6 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members signify their approval 10/06/2011
(3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members signify their approval 10/06/2011
(3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages)
18 January 2011Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
22 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed 0700 software LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed 0700 software LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 29/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2008Return made up to 29/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 April 2008Director appointed christine mary banstead (1 page)
8 April 2008Director appointed christine mary banstead (1 page)
29 March 2008Registered office changed on 29/03/2008 from stuarts house 55 catherine place london SW1E 6DY (1 page)
29 March 2008Registered office changed on 29/03/2008 from stuarts house 55 catherine place london SW1E 6DY (1 page)
26 March 2008Appointment terminated director christine banstead (1 page)
26 March 2008Appointment terminated director christine banstead (1 page)
26 March 2008Director appointed mr emilio di spiezio sardo (1 page)
26 March 2008Director appointed mr emilio di spiezio sardo (1 page)
29 February 2008Registered office changed on 29/02/2008 from 32 queen anne street london W1G 8HD (1 page)
29 February 2008Registered office changed on 29/02/2008 from 32 queen anne street london W1G 8HD (1 page)
25 February 2008Appointment terminated secretary amanda kearney (1 page)
25 February 2008Director appointed marco anatriello (2 pages)
25 February 2008Appointment terminated director brendan kearney (1 page)
25 February 2008Director appointed christine mary banstead (2 pages)
25 February 2008Secretary appointed christine mary banstead (2 pages)
25 February 2008Secretary appointed christine mary banstead (2 pages)
25 February 2008Director appointed christine mary banstead (2 pages)
25 February 2008Director appointed marco capello (2 pages)
25 February 2008Director appointed marco anatriello (2 pages)
25 February 2008Appointment terminated secretary amanda kearney (1 page)
25 February 2008Director appointed marco capello (2 pages)
25 February 2008Appointment terminated director brendan kearney (1 page)
8 February 2008Declaration of assistance for shares acquisition (6 pages)
8 February 2008Declaration of assistance for shares acquisition (6 pages)
5 February 2008Particulars of mortgage/charge (8 pages)
5 February 2008Particulars of mortgage/charge (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Return made up to 29/08/06; full list of members (2 pages)
20 September 2006Return made up to 29/08/06; full list of members (2 pages)
29 August 2006Return made up to 29/08/05; full list of members (6 pages)
29 August 2006Return made up to 29/08/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Return made up to 29/08/04; full list of members (6 pages)
3 September 2004Return made up to 29/08/04; full list of members (6 pages)
23 June 2004Registered office changed on 23/06/04 from: 37 warren street london W1T 6AD (1 page)
23 June 2004Registered office changed on 23/06/04 from: 37 warren street london W1T 6AD (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 29/08/03; full list of members (6 pages)
8 September 2003Return made up to 29/08/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
27 October 2002Return made up to 29/08/02; full list of members (5 pages)
27 October 2002Return made up to 29/08/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
19 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
19 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
13 July 2001Ad 10/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2001Ad 10/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
29 August 2000Incorporation (18 pages)
29 August 2000Incorporation (18 pages)