Background WavePink WaveYellow Wave

THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S (02370612)

THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S (02370612) is an active UK company. incorporated on 11 April 1989. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S has been registered for 36 years. Current directors include CRIDGE, Nerma.

Company Number
02370612
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1989
Age
36 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRIDGE, Nerma
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S

THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S is an active company incorporated on 11 April 1989 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S was registered 36 years ago.(SIC: 94990)

Status

active

Active since 36 years ago

Company No

02370612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 11 April 1989

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

RESIDENTS SOCIETY OF MAYFAIR
From: 6 January 2005To: 9 September 2005
THE RESIDENTS' SOCIETY OF MAYFAIR AND ST. JAMES'S
From: 27 January 2004To: 6 January 2005
THE RESIDENTS SOCIETY OF MAYFAIR AND ST. JAMES'S
From: 9 January 2004To: 27 January 2004
RESIDENTS' ASSOCIATION OF MAYFAIR LIMITED
From: 20 November 1989To: 9 January 2004
BROGAN LIMITED
From: 11 April 1989To: 20 November 1989
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

25 South Audley Street London W1K 2PB England
From: 9 February 2023To: 18 February 2026
25 25 South Audley Street London W1K 2PB England
From: 9 February 2023To: 9 February 2023
Audley House 84 Mount Street London W1K 2SP England
From: 15 September 2022To: 9 February 2023
59L Warwick Square London SW1V 2AL England
From: 22 November 2019To: 15 September 2022
4 Connaught House Mount Row London W1K 3RA
From: 8 April 2015To: 22 November 2019
C/O C/O the Lorenz Consultancy Ltd 21 Hanover Square London W1S 1JW
From: 29 June 2011To: 8 April 2015
26-28 Binney Street Mayfair London W1K 5BH
From: 11 April 1989To: 29 June 2011
Timeline

25 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 19
Director Left
May 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

CRIDGE, Nerma

Active
Mortimer Street, LondonW1T 3BL
Born June 1972
Director
Appointed 06 May 2025

BARR, Christopher

Resigned
23 Balderton Flats, LondonW1K 6TD
Secretary
Appointed 15 May 2006
Resigned 28 Aug 2007

CLAPHAM, Michael John Sinclair, Sir

Resigned
26 Hill Street, LondonW1X 7FU
Secretary
Appointed 03 Jul 1995
Resigned 30 Jun 1997

HAUSCHILDT, Mogens

Resigned
27 Berkeley Square, LondonW1X 5HA
Secretary
Appointed 22 Jan 1990
Resigned 30 Oct 1994

HIGGINS, Fenton William

Resigned
71 Duke Street, LondonW1K 5NY
Secretary
Appointed 01 Jul 1997
Resigned 09 Dec 2003

ROBBINS OLIVEY

Resigned
Southern House, WokingGU22 7UY
Corporate secretary
Appointed 10 Mar 2004
Resigned 15 May 2006

ASHTON, Hubert Gaitskell

Resigned
32 Garrick House, LondonW1
Born January 1930
Director
Appointed 03 Jan 1996
Resigned 30 Jun 1996

BARR, Christopher

Resigned
23 Balderton Flats, LondonW1K 6TD
Born May 1954
Director
Appointed 18 Aug 2003
Resigned 28 Aug 2007

BARR, Susan Irene

Resigned
23 Balderton Flats, LondonW1K 6TD
Born November 1950
Director
Appointed 09 Dec 2003
Resigned 08 May 2006

BENNETT-PILCHER, June Betty

Resigned
16 Upper Brook Street, LondonW1Y 1PD
Born August 1928
Director
Appointed 08 Apr 1997
Resigned 14 Aug 2003

BUCHLER, David John

Resigned
3 Red Lion Yard, LondonW1J 5JR
Born December 1951
Director
Appointed 10 Oct 1996
Resigned 10 Mar 2003

BULLEN, Peter Anthony Fairhurst

Resigned
South Audley Street, LondonW1K 2PB
Born May 1950
Director
Appointed 18 Apr 2024
Resigned 16 Dec 2024

BURROWS, Marie Louise

Resigned
South Audley Street, LondonW1K 2PB
Born October 1937
Director
Appointed 16 Feb 2015
Resigned 15 Apr 2023

BURROWS, Marie Louise

Resigned
4 Courtyard House, LondonW1J 5RH
Born October 1937
Director
Appointed 13 Jan 2004
Resigned 10 May 2005

CHICHESTER, Virginia

Resigned
9 St. James's Place, LondonSW1A 1PE
Born December 1946
Director
Appointed 14 Sept 2004
Resigned 09 May 2006

CLAPHAM, Michael John Sinclair, Sir

Resigned
26 Hill Street, LondonW1X 7FU
Born January 1912
Director
Appointed 03 Jul 1995
Resigned 30 Jun 1997

COHEN, Stewart Saul

Resigned
Flat 3, LondonSW1Y 5AP
Born January 1928
Director
Appointed 13 Jan 2004
Resigned 07 Aug 2005

COTTEE, Ronald Swithin

Resigned
38 Cavendish Building, LondonW1Y 1FE
Born September 1937
Director
Appointed 01 Apr 1996
Resigned 01 Jul 2018

CUTT, Richard Andrew

Resigned
South Audley Street, LondonW1K 2PB
Born February 1972
Director
Appointed 16 Dec 2024
Resigned 08 May 2025

CUTT, Richard Andrew

Resigned
Warwick Square, LondonSW1V 2AL
Born February 1972
Director
Appointed 28 Aug 2007
Resigned 31 Jul 2022

DUNN, Michael John

Resigned
Park Street, LondonW1K 7JB
Born August 1944
Director
Appointed 17 Aug 2022
Resigned 21 Mar 2024

EDIS, Rupert

Resigned
Flat 4, LondonSW17 6BU
Born September 1971
Director
Appointed 13 Jan 2004
Resigned 29 Dec 2004

FACHADA, Steven Francis

Resigned
15 Hay Hill, LondonW1J 8NT
Born May 1963
Director
Appointed 01 Dec 2022
Resigned 22 Mar 2024

GRAY, Anne

Resigned
84 Mount Street, LondonW1K 2SP
Born March 1948
Director
Appointed 01 Aug 2022
Resigned 20 Feb 2024

HAUSCHILDT, Marie-Claire

Resigned
South Audley Street, LondonW1K 2PB
Born January 1979
Director
Appointed 01 Sept 2023
Resigned 24 Mar 2024

HAUSCHILDT, Mogens

Resigned
27 Berkeley Square, LondonW1X 5HA
Director
Appointed 28 Sept 1989
Resigned 30 Oct 1994

HIGGINS, Fenton William

Resigned
71 Duke Street, LondonW1K 5NY
Born October 1952
Director
Appointed 01 Jul 1997
Resigned 09 Dec 2003

HILLESTAD, Jon

Resigned
5 Davies Mews, LondonW1Y 1AR
Born September 1937
Director
Appointed 10 Jan 1996
Resigned 31 Mar 2000

HOWARD, Geoffrey Stanley

Resigned
8 Davies Street, LondonW1Y 1LJ
Born October 1931
Director
Appointed 22 Jan 1990
Resigned 05 Apr 2002

HOWARD, Hugh

Resigned
8 Davies Stret, LondonW1Y 3DW
Born June 1974
Director
Appointed 10 Mar 2003
Resigned 15 Aug 2003

HOWARD, Lynda Suzanne

Resigned
8 Davies Street, LondonW1Y 1LJ
Born May 1943
Director
Appointed 03 Jan 1996
Resigned 13 Aug 2003

HOWARD, Suzanne

Resigned
8 Davies Street, LondonWI7 3DW
Born July 1971
Director
Appointed 10 Mar 2003
Resigned 14 Aug 2003

LORENZ, Anthony Michael

Resigned
Mount Street, LondonW1K 3NL
Born December 1947
Director
Appointed 09 Nov 2004
Resigned 01 Jul 2018

MARRECO, Anthony Freire

Resigned
Greenhill Bank Cottage, AldbourneSN8 2DQ
Born August 1915
Director
Appointed 08 Jul 2003
Resigned 13 Jan 2004

MARRECO, Anthony Freire

Resigned
3 Shepherd Street, LondonW1Y 7LD
Born August 1915
Director
Appointed 22 Jan 1990
Resigned 10 Mar 2003
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2014
AR01AR01
Change Person Director Company With Change Date
19 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2011
TM01Termination of Director
Termination Director Company With Name
23 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Legacy
27 July 2009
363aAnnual Return
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
16 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Certificate Change Of Name Company
9 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
20 December 2004
287Change of Registered Office
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
287Change of Registered Office
Legacy
13 February 2004
288cChange of Particulars
Legacy
13 February 2004
288cChange of Particulars
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
16 January 2001
AAMDAAMD
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
24 April 1996
287Change of Registered Office
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
288288
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
363aAnnual Return
Legacy
5 March 1996
363b363b
Legacy
5 March 1996
363b363b
Legacy
5 March 1996
363b363b
Legacy
5 March 1996
363aAnnual Return
Legacy
5 March 1996
363aAnnual Return
Legacy
5 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Restoration Order Of Court
4 March 1996
AC92AC92
Gazette Dissolved Compulsary
28 February 1995
GAZ2Second Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Notice Compulsary
23 August 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Memorandum Articles
23 January 1992
MEM/ARTSMEM/ARTS
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
1 November 1991
288288
Legacy
18 October 1991
288288
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
24 February 1991
288288
Legacy
18 February 1991
288288
Legacy
17 January 1991
288288
Legacy
14 January 1991
288288
Legacy
9 January 1991
288288
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 February 1990
288288
Resolution
26 February 1990
RESOLUTIONSResolutions
Legacy
14 December 1989
288288
Legacy
14 December 1989
287Change of Registered Office
Certificate Change Of Name Company
17 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 1989
NEWINCIncorporation