Company NameThe Clarion Agency Limited
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number03323124
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed15 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameVivienne Jane Newby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleTeacher
Correspondence Address7 Sutton Place
London
E9 6EH
Director NameMr Stephen Anthony Vaudrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleSocial Worker Head Of Service
Country of ResidenceEngland
Correspondence Address7 Sutton Place
London
E9 6EH
Secretary NameMr David Fui Ming Ling
NationalityMalaysian
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Eaglesfield Road
London
SE18 3BX
Director NameMrs Linda Jane Griffiths
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleIndependent Business Adviser
Country of ResidenceUnited Kingdom
Correspondence Address41 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 August 2014(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed13 August 2014(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchant's Place River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMr William Vaughan Napier-Fenning
StatusResigned
Appointed13 August 2014(17 years, 5 months after company formation)
Appointment Duration3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchant's Place River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchant's Place River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchant's Place River Street
Bolton
Lancashire
BL2 1BX
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteprlondon.net
Telephone020 74790910
Telephone regionLondon

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Fostering Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

8 September 2016Delivered on: 14 September 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Except for any restricted land, all current and future material land and other land, and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
3 September 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
8 August 2011Delivered on: 12 August 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Confirmatory debenture relating to a debenture dated 18 january 2010
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
18 January 2010Delivered on: 23 January 2010
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties 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
31 March 2009Delivered on: 14 April 2009
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation Limited (Formerly K/a Anglo Irish Bank Corporation PLC) as Agent and Trustee for the Finance Parties (the Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over 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
29 June 2003Delivered on: 4 July 2003
Satisfied on: 2 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 2000Delivered on: 3 March 2000
Satisfied on: 30 June 2003
Persons entitled: Capital Bank Cashflow Finance Limited

Classification: Debenture
Secured details: In favour the chargee the company undertakes to pay on demand all monetary liabilities included in its obligations without any deduction or set-off and duly to perform all its other obligations.
Particulars: By way of first fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or repossessed by the company under any such contract, the benefit of all guarantees indemnities and insurances. By way of floating charge the floating assets.
Fully Satisfied

Filing History

17 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
17 November 2020Change of details for Fostering Solutions Limited as a person with significant control on 6 November 2020 (2 pages)
17 November 2020Registered office address changed from C/O Fostering Solutions Limited 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 17 November 2020 (1 page)
17 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
22 July 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 August 2019Satisfaction of charge 033231240007 in full (4 pages)
3 June 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
21 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
12 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 October 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
30 October 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
14 September 2016Registration of charge 033231240007, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 033231240007, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 033231240006 in full (1 page)
17 August 2016Satisfaction of charge 033231240006 in full (1 page)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
25 November 2014Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
11 September 2014Registration of charge 033231240006, created on 3 September 2014 (76 pages)
11 September 2014Registration of charge 033231240006, created on 3 September 2014 (76 pages)
11 September 2014Registration of charge 033231240006, created on 3 September 2014 (76 pages)
5 September 2014Satisfaction of charge 4 in full (8 pages)
5 September 2014Satisfaction of charge 4 in full (8 pages)
5 September 2014Satisfaction of charge 5 in full (12 pages)
5 September 2014Satisfaction of charge 5 in full (12 pages)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
13 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Dr Natalie-Jane Anne Macdonald as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages)
13 August 2014Appointment of Dr Natalie-Jane Anne Macdonald as a director on 13 August 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
23 May 2013Full accounts made up to 31 August 2012 (12 pages)
23 May 2013Full accounts made up to 31 August 2012 (12 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
15 February 2013Termination of appointment of Mark Croghan as a director (1 page)
15 February 2013Termination of appointment of Mark Croghan as a director (1 page)
6 June 2012Full accounts made up to 31 August 2011 (13 pages)
6 June 2012Full accounts made up to 31 August 2011 (13 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 31 January 2011 (1 page)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
25 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Statement of company's objects (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 February 2010Statement of company's objects (2 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
16 May 2009Return made up to 23/02/09; full list of members (8 pages)
16 May 2009Return made up to 23/02/09; full list of members (8 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 3 (20 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 3 (20 pages)
7 April 2009Director appointed david william johnson (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2009Appointment terminated director stephen vaudrey (1 page)
7 April 2009Appointment terminated secretary david ling (1 page)
7 April 2009Appointment terminated director stephen vaudrey (1 page)
7 April 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
7 April 2009Director appointed stephen robert page (2 pages)
7 April 2009Director appointed mark croghan (2 pages)
7 April 2009Appointment terminated secretary david ling (1 page)
7 April 2009Director appointed mark croghan (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 32A barretts grove london N16 8AJ (1 page)
7 April 2009Appointment terminated director linda griffiths (1 page)
7 April 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
7 April 2009Appointment terminated director vivienne newby (1 page)
7 April 2009Appointment terminated director vivienne newby (1 page)
7 April 2009Appointment terminated director linda griffiths (1 page)
7 April 2009Registered office changed on 07/04/2009 from 32A barretts grove london N16 8AJ (1 page)
7 April 2009Director appointed stephen robert page (2 pages)
7 April 2009Director appointed david william johnson (2 pages)
11 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
11 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
23 April 2007Registered office changed on 23/04/07 from: 17A ellingfort road london E8 3PA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 17A ellingfort road london E8 3PA (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
15 March 2007Return made up to 23/02/07; full list of members (7 pages)
15 March 2007Return made up to 23/02/07; full list of members (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
2 March 2006Return made up to 23/02/06; full list of members (7 pages)
2 March 2006Return made up to 23/02/06; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
1 March 2005Return made up to 24/02/05; full list of members (7 pages)
1 March 2005Return made up to 24/02/05; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 March 2004Return made up to 24/02/04; full list of members (7 pages)
18 March 2004Return made up to 24/02/04; full list of members (7 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
19 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 February 2002Return made up to 24/02/02; full list of members (6 pages)
19 February 2002Return made up to 24/02/02; full list of members (6 pages)
23 July 2001Memorandum and Articles of Association (7 pages)
23 July 2001Memorandum and Articles of Association (7 pages)
18 June 2001Registered office changed on 18/06/01 from: 22 mehetabel road london E9 6DU (1 page)
18 June 2001Registered office changed on 18/06/01 from: 22 mehetabel road london E9 6DU (1 page)
16 June 2001Full accounts made up to 31 July 2000 (8 pages)
16 June 2001Full accounts made up to 31 July 2000 (8 pages)
15 March 2001Return made up to 24/02/01; full list of members (6 pages)
15 March 2001Return made up to 24/02/01; full list of members (6 pages)
4 April 2000Return made up to 24/02/00; full list of members (6 pages)
4 April 2000Return made up to 24/02/00; full list of members (6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Full accounts made up to 31 July 1999 (8 pages)
21 February 2000Full accounts made up to 31 July 1999 (8 pages)
11 March 1999Return made up to 24/02/99; no change of members (4 pages)
11 March 1999Return made up to 24/02/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 July 1998 (7 pages)
21 January 1999Full accounts made up to 31 July 1998 (7 pages)
24 March 1998Return made up to 24/02/98; full list of members (6 pages)
24 March 1998Return made up to 24/02/98; full list of members (6 pages)
22 August 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
22 August 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
25 July 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 February 1997Incorporation (12 pages)
24 February 1997Incorporation (12 pages)