Company NameSparkler Limited
DirectorsKully Janjuah and Hamish Maule
Company StatusActive
Company Number04197111
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr John Robson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 day after company formation)
Appointment Duration20 years, 7 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMagnus Willis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 day after company formation)
Appointment Duration20 years, 7 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMagnus Willis
NationalityBritish
StatusResigned
Appointed10 April 2001(1 day after company formation)
Appointment Duration17 years, 1 month (resigned 14 May 2018)
RoleBrand Consultant
Correspondence Address3rd Floor 58-60 Berners Street
London
W1T 3NQ
Director NameMs Laura Roberts
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2015)
RoleMarketing Strategy
Country of ResidenceEngland
Correspondence Address58-60 Berners Street
London
Wit 3nq
Director NameJamie Lucien Allsopp
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58-60 Berners Street
London
W1T 3NQ
Director NameMr Christopher Hurry
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 58-60 Berners Street
London
W1T 3NQ
Director NameMs Hannah Louise Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(16 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 58-60 Berners Street
London
W1T 3NQ
Director NameMiss Stacey Whiting
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(16 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 58-60 Berners Street
London
W1T 3NQ
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusResigned
Appointed14 May 2018(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(19 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(21 years, 4 months after company formation)
Appointment Duration5 months (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitesparkler.co.uk
Telephone020 70799555
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £0.01Mr John Robson
50.00%
Ordinary
50k at £0.01Mr Magnus Willis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,185,169
Cash£813,505
Current Liabilities£1,168,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

10 November 2011Delivered on: 15 November 2011
Persons entitled: Clerical Medical Investment Group Limited

Classification: Rent security 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 deposit account and all money from time to time withdrawn from it.
Outstanding
5 December 2006Delivered on: 14 December 2006
Persons entitled: Clerical Medical Investment Group 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 interest in the deposit account in which £53,245.00 has been placed and all money from time to time in accordance with the deed.
Outstanding

Filing History

6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages)
19 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
30 January 2023Termination of appointment of William Anthony Lambe as a director on 18 January 2023 (1 page)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
30 August 2022Appointment of Mr William Anthony Lambe as a director on 15 August 2022 (2 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
18 January 2022Appointment of Mr Hamish Maule as a director on 12 January 2022 (2 pages)
2 December 2021Termination of appointment of Ruairidh Gregor Cameron as a director on 29 November 2021 (1 page)
26 November 2021Termination of appointment of John Robson as a director on 26 November 2021 (1 page)
26 November 2021Termination of appointment of Magnus Willis as a director on 26 November 2021 (1 page)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
6 August 2021Appointment of Mr James William Greenfield as a secretary on 2 August 2021 (2 pages)
28 July 2021Termination of appointment of William Warner as a secretary on 12 July 2021 (1 page)
8 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 June 2021Director's details changed for Mr Ruairidh Gregor Cameron on 29 June 2021 (2 pages)
8 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (96 pages)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 July 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
15 June 2020Registered office address changed from 3rd Floor 58-60 Berners Street London W1T 3NQ to 10 Bressenden Place London SW1E 5DN on 15 June 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
11 July 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
4 March 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 February 2019Accounts for a small company made up to 30 June 2018 (13 pages)
11 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 1,111.11
(3 pages)
24 May 2018Change of details for Pa Holdings Limited as a person with significant control on 14 May 2018 (2 pages)
22 May 2018Termination of appointment of Hannah Louise Brown as a director on 14 May 2018 (1 page)
22 May 2018Termination of appointment of Jamie Lucien Allsopp as a director on 14 May 2018 (1 page)
22 May 2018Appointment of Mr Ruairidh Gregor Cameron as a director on 14 May 2018 (2 pages)
22 May 2018Cessation of John Robson as a person with significant control on 14 May 2018 (1 page)
22 May 2018Appointment of Mr James William Greenfield as a secretary on 14 May 2018 (2 pages)
22 May 2018Notification of Pa Holdings Limited as a person with significant control on 14 May 2018 (2 pages)
22 May 2018Termination of appointment of Christopher Hurry as a director on 14 May 2018 (1 page)
22 May 2018Cessation of Magnus Willis as a person with significant control on 14 May 2018 (1 page)
22 May 2018Appointment of Mr Kully Janjuah as a director on 14 May 2018 (2 pages)
22 May 2018Termination of appointment of Stacey Whiting as a director on 14 May 2018 (1 page)
22 May 2018Termination of appointment of Magnus Willis as a secretary on 14 May 2018 (1 page)
11 May 2018Satisfaction of charge 2 in full (1 page)
17 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
14 March 2018Director's details changed for Jamie Lucien Allsopp on 31 July 2014 (2 pages)
14 March 2018Director's details changed for Mr Christopher Hurry on 23 June 2017 (2 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 January 2018Satisfaction of charge 1 in full (1 page)
14 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
16 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,042.79
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,042.79
(3 pages)
9 October 2017Particulars of variation of rights attached to shares (2 pages)
9 October 2017Change of share class name or designation (2 pages)
9 October 2017Change of share class name or designation (2 pages)
9 October 2017Particulars of variation of rights attached to shares (2 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 August 2017Appointment of Miss Stacey Whiting as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Miss Stacey Whiting as a director on 1 August 2017 (2 pages)
30 May 2017Appointment of Ms Hannah Louise Brown as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Ms Hannah Louise Brown as a director on 30 May 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 May 2016Director's details changed for Jamie Lucien Allsopp on 8 April 2016 (2 pages)
26 May 2016Appointment of Mr Christopher Hurry as a director on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Appointment of Mr Christopher Hurry as a director on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Jamie Lucien Allsopp on 8 April 2016 (2 pages)
26 May 2016Director's details changed for Magnus Willis on 8 April 2016 (2 pages)
26 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Termination of appointment of Laura Roberts as a director on 11 December 2015 (1 page)
26 May 2016Secretary's details changed for Magnus Willis on 8 April 2016 (1 page)
26 May 2016Director's details changed for John Robson on 8 April 2016 (2 pages)
26 May 2016Director's details changed for Magnus Willis on 8 April 2016 (2 pages)
26 May 2016Termination of appointment of Laura Roberts as a director on 11 December 2015 (1 page)
26 May 2016Director's details changed for John Robson on 8 April 2016 (2 pages)
26 May 2016Secretary's details changed for Magnus Willis on 8 April 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 April 2015Director's details changed for John Robson on 9 April 2015 (2 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(7 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(7 pages)
23 April 2015Director's details changed for Magnus Willis on 9 April 2015 (2 pages)
23 April 2015Director's details changed for John Robson on 9 April 2015 (2 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(7 pages)
23 April 2015Director's details changed for Magnus Willis on 9 April 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(7 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(7 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(7 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 April 2011Appointment of Jamie Lucien Allsopp as a director (3 pages)
8 April 2011Appointment of Laura Roberts as a director (3 pages)
8 April 2011Appointment of Jamie Lucien Allsopp as a director (3 pages)
8 April 2011Appointment of Laura Roberts as a director (3 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 July 2010Secretary's details changed for Magnus Willis on 6 July 2010 (1 page)
9 July 2010Secretary's details changed for Magnus Willis on 6 July 2010 (1 page)
9 July 2010Director's details changed for Magnus Willis on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Magnus Willis on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Magnus Willis on 6 July 2010 (2 pages)
9 July 2010Secretary's details changed for Magnus Willis on 6 July 2010 (1 page)
7 July 2010Director's details changed for Magnus Willis on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Magnus Willis on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Magnus Willis on 6 July 2010 (2 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2008Return made up to 09/04/08; full list of members (4 pages)
6 May 2008Return made up to 09/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 June 2007Return made up to 09/04/07; no change of members (7 pages)
17 June 2007Return made up to 09/04/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 January 2007Registered office changed on 18/01/07 from: shelana house 31-32 east castle street london W1W 8DN (1 page)
18 January 2007Registered office changed on 18/01/07 from: shelana house 31-32 east castle street london W1W 8DN (1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 09/04/06; full list of members (7 pages)
10 May 2006Return made up to 09/04/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Location of register of members (1 page)
23 December 2005Location of register of members (1 page)
20 May 2005Return made up to 09/04/05; full list of members (7 pages)
20 May 2005Return made up to 09/04/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 October 2004Registered office changed on 20/10/04 from: the cobalt building 19-20 noel street london W1F 8GW (1 page)
20 October 2004Registered office changed on 20/10/04 from: the cobalt building 19-20 noel street london W1F 8GW (1 page)
6 October 2004Memorandum and Articles of Association (11 pages)
6 October 2004Memorandum and Articles of Association (11 pages)
4 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 December 2003S-div 03/11/03 (1 page)
30 December 2003Nc inc already adjusted 03/11/03 (1 page)
30 December 2003Nc inc already adjusted 03/11/03 (1 page)
30 December 2003S-div 03/11/03 (1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 May 2002Return made up to 09/04/02; full list of members (6 pages)
13 May 2002Return made up to 09/04/02; full list of members (6 pages)
4 November 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
4 November 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
31 July 2001Registered office changed on 31/07/01 from: 4F aldridge road villas notting hill london W11 1BP (1 page)
31 July 2001Registered office changed on 31/07/01 from: 4F aldridge road villas notting hill london W11 1BP (1 page)
18 May 2001Location of register of members (1 page)
18 May 2001Location of register of members (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Incorporation (13 pages)
9 April 2001Incorporation (13 pages)