Company NameStandard Chartered Africa Limited
Company StatusActive
Company Number00002877
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher John Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameRichard Douglas John Staff
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameLakshminarasimhan Parthasarathy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2023(121 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed06 February 2008(106 years, 2 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr George Malcolm Williamson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressMarty Worthy Place
Martyr Worthy
Winchester
Hampshire
SO21 1AW
Director NameAlan Orsich
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Cary Walk
Radlett
Hertfordshire
WD7 8AP
Director NameMr James Rothwell Heaton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(90 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 January 1993)
RoleGeneral Manager
Correspondence Address10 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PL
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed12 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 1999)
RoleChartered Accountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(95 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Director NameReginald Thomas Long
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2006)
RoleCertified Accountant
Correspondence Address3 Holmbury Park
Bromley
Kent
BR1 2QS
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameJacqueline Ann Cross
NationalityBritish
StatusResigned
Appointed20 February 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Hollies 19 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(97 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(97 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Secretary NameDeborah Harvey
NationalityBritish
StatusResigned
Appointed30 June 2000(98 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(99 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSharon Maria Elizabeth O'Donovan
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Crossbow Road
Chigwell
Essex
IG7 4EY
Director NameDavid John Brimacombe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(101 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleLawyer
Correspondence AddressEdlins
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(101 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2006)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2007(105 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(108 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(110 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(110 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(112 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSandeep Singh Rai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(118 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Darren Paul Ellis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(119 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitehttps://www.sc.com/uk/
Telephone020 78858888
Telephone regionLondon

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£4,555,425
Cash£4,313
Current Liabilities£3,339,701

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

2 September 2020Full accounts made up to 31 December 2019 (20 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
7 February 2020Appointment of Sandeep Singh Rai as a director on 6 February 2020 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
8 August 2019Appointment of Christopher John Daniels as a director on 2 August 2019 (2 pages)
30 July 2019Termination of appointment of Barbara Anne Mcall as a director on 17 July 2019 (1 page)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 August 2016Full accounts made up to 31 December 2015 (19 pages)
31 August 2016Full accounts made up to 31 December 2015 (19 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,875,712
(7 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,875,712
(7 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,875,712
(7 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,875,712
(7 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,875,712
(7 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,875,712
(7 pages)
2 October 2013Accounts made up to 31 December 2012 (17 pages)
2 October 2013Accounts made up to 31 December 2012 (17 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
19 September 2012Accounts made up to 31 December 2011 (33 pages)
19 September 2012Accounts made up to 31 December 2011 (33 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
28 September 2011Accounts made up to 31 December 2010 (17 pages)
28 September 2011Accounts made up to 31 December 2010 (17 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
30 June 2010Solvency statement dated 29/06/10 (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 1,875,712
(7 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/06/2010
(2 pages)
30 June 2010Solvency statement dated 29/06/10 (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/06/2010
(2 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 1,875,712
(7 pages)
30 June 2010Statement by directors (1 page)
25 June 2010Accounts made up to 31 December 2009 (16 pages)
25 June 2010Accounts made up to 31 December 2009 (16 pages)
17 May 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 May 2010Certificate of re-registration from Public Limited Company to Private (1 page)
17 May 2010Re-registration of Memorandum and Articles (32 pages)
17 May 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 May 2010Re-registration of Memorandum and Articles (32 pages)
17 May 2010Re-registration from a public company to a private limited company (1 page)
17 May 2010Re-registration from a public company to a private limited company (1 page)
17 May 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 2010Secretary's details changed for Sc (Secretaries) Limited on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
5 May 2010Secretary's details changed for Sc (Secretaries) Limited on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
14 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
14 January 2010Termination of appointment of Julie Bamford as a director (1 page)
14 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
14 January 2010Termination of appointment of Julie Bamford as a director (1 page)
27 July 2009Accounts made up to 31 December 2008 (16 pages)
27 July 2009Accounts made up to 31 December 2008 (16 pages)
17 April 2009Return made up to 10/04/09; full list of members (5 pages)
17 April 2009Return made up to 10/04/09; full list of members (5 pages)
31 July 2008Accounts made up to 31 December 2007 (15 pages)
31 July 2008Accounts made up to 31 December 2007 (15 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
9 July 2007Accounts made up to 31 December 2006 (16 pages)
9 July 2007Accounts made up to 31 December 2006 (16 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
11 September 2006Accounts made up to 31 December 2005 (15 pages)
11 September 2006Accounts made up to 31 December 2005 (15 pages)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
26 September 2005New director appointed (6 pages)
26 September 2005New director appointed (6 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
5 August 2005Accounts made up to 31 December 2004 (11 pages)
5 August 2005Accounts made up to 31 December 2004 (11 pages)
13 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 August 2004Accounts made up to 31 December 2003 (12 pages)
4 August 2004Accounts made up to 31 December 2003 (12 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
31 July 2003Accounts made up to 31 December 2002 (10 pages)
31 July 2003Accounts made up to 31 December 2002 (10 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
2 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
1 August 2002Accounts made up to 31 December 2001 (10 pages)
1 August 2002Accounts made up to 31 December 2001 (10 pages)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
19 June 2002Return made up to 12/05/02; full list of members (7 pages)
19 June 2002Return made up to 12/05/02; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
7 June 2001Return made up to 12/05/01; full list of members (7 pages)
7 June 2001Return made up to 12/05/01; full list of members (7 pages)
24 May 2001Accounts made up to 31 December 2000 (11 pages)
24 May 2001Accounts made up to 31 December 2000 (11 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
10 July 2000Return made up to 12/05/00; no change of members (7 pages)
10 July 2000Return made up to 12/05/00; no change of members (7 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
20 March 2000Accounts made up to 31 December 1999 (13 pages)
20 March 2000Accounts made up to 31 December 1999 (13 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
3 June 1999Return made up to 12/05/99; full list of members (8 pages)
3 June 1999Return made up to 12/05/99; full list of members (8 pages)
28 April 1999Secretary's particulars changed (1 page)
28 April 1999Secretary's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
13 March 1999Accounts made up to 31 December 1998 (15 pages)
13 March 1999Accounts made up to 31 December 1998 (15 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
24 July 1998Accounts made up to 31 December 1997 (15 pages)
24 July 1998Accounts made up to 31 December 1997 (15 pages)
9 June 1998Return made up to 12/05/98; full list of members (10 pages)
9 June 1998Return made up to 12/05/98; full list of members (10 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
25 May 1997Return made up to 12/05/97; full list of members (8 pages)
25 May 1997Return made up to 12/05/97; full list of members (8 pages)
20 May 1997Accounts made up to 31 December 1996 (15 pages)
20 May 1997Accounts made up to 31 December 1996 (15 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
27 June 1996Accounts made up to 31 December 1995 (13 pages)
27 June 1996Accounts made up to 31 December 1995 (13 pages)
16 June 1996Return made up to 12/05/96; full list of members (8 pages)
16 June 1996Return made up to 12/05/96; full list of members (8 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1995Secretary's particulars changed (4 pages)
29 November 1995Secretary's particulars changed (4 pages)
24 May 1995Accounts made up to 31 December 1994 (15 pages)
24 May 1995Accounts made up to 31 December 1994 (15 pages)
19 May 1995Return made up to 12/05/95; full list of members (14 pages)
19 May 1995Return made up to 12/05/95; full list of members (14 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 October 1993Company name changed\certificate issued on 27/10/93 (2 pages)
27 October 1993Company name changed\certificate issued on 27/10/93 (2 pages)
15 October 1990Registered office changed on 15/10/90 from: 38 bishopsgate london EC2N 4DE (1 page)
15 October 1990Registered office changed on 15/10/90 from: 38 bishopsgate london EC2N 4DE (1 page)
22 January 1990Memorandum and Articles of Association (59 pages)
22 January 1990Memorandum and Articles of Association (59 pages)