Company NameJpmorgan Fleming Income & Growth Investment Trust Plc
Company StatusDissolved
Company Number00015740
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 June 2011 (12 years, 10 months ago)
Previous NamesRiver And Mercantile Trust Public Limited Company and The Fleming Income & Growth Investment Trust Plc

Business Activity

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

Directors

Director NameMs Jane Elizabeth Tozer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(100 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Hill
Herons Gate
Chorleywood
Hertfordshire
WD3 5BX
Director NameMr Anthony Emile Foucar
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1996)
RoleChairman
Correspondence Address5 Peek Crescent
Wimbledon
London
SW19 5ER
Director NameMr Piers Michael Godfrey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Hartley Wespall
Basingstoke
Hampshire
RG27 0BB
Director NameVivien Mary Gould
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 April 1994)
RoleCompany Director
Correspondence Address33 Winchendon Road
London
SW6 5DH
Director NameMr Philip Strone Stewart Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Park House
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Director NameMr David Compton Froome Pearson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(92 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressThe Manor
Berwick St John
Shaftesbury
Dorset
SP7 0EX
Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(92 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hugh Street
London
SW1V 4HR
Director NameWilliam Michael Clifford Kennedy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(94 years, 4 months after company formation)
Appointment Duration10 years (resigned 20 April 2006)
RoleCompany Director
Correspondence AddressOak Lodge
Inveresk
Musselburgh
EH21 7TE
Scotland
Director NameLord Nigel Vinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(94 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 April 2001)
RoleCompany Director
Correspondence Address34 Kynance Mews
London
SW7 4QR
Director NameMr Nicholas Craig Harvey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(94 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lainston Dairy
Sparsholt
Winchester
Hampshire
SO21 2LR
Director NameMr David Walter Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(98 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowfold Farm
Mattingley
Hook
Hampshire
RG27 8JX
Director NameMr Karl Stephen Sternberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(104 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Clareville Street
London
SW7 5AW
Secretary NameRiver & Mercantile Investment Management Limited (Corporation)
StatusResigned
Appointed11 April 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 1996)
Correspondence Address7 Lincolns Inn Fields
London
WC2A 3BP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed07 February 1996(94 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2007)
Correspondence Address125 London Wall
London
EC2Y 5AJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£170,408,000
Cash£21,016,000
Current Liabilities£47,615,000

Accounts

Accounts CategoryInterim
Accounts Year End31 December

Filing History

29 June 2011Final Gazette dissolved following liquidation (1 page)
29 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
29 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
16 July 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 18 June 2008 (5 pages)
16 July 2008Liquidators' statement of receipts and payments to 18 June 2008 (5 pages)
25 January 2008Liquidators' statement of receipts and payments (6 pages)
25 January 2008Liquidators statement of receipts and payments (6 pages)
29 March 2007Resolutions
  • RES13 ‐ Income shares/holders 11/12/06
(6 pages)
29 March 2007Resolutions
  • RES13 ‐ Income shares/holders 11/12/06
(6 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: finsbury dials 20 finsbury street london EC2Y 9AQ (1 page)
4 January 2007Registered office changed on 04/01/07 from: finsbury dials 20 finsbury street london EC2Y 9AQ (1 page)
2 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2007Declaration of solvency (3 pages)
2 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Declaration of solvency (3 pages)
2 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2006Resolutions
  • RES13 ‐ Sanctioned 11/12/06
(2 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 December 2006Resolutions
  • RES13 ‐ Sanctioned 11/12/06
(2 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2006Interim accounts made up to 6 December 2006 (7 pages)
21 December 2006Accounts made up to 6 December 2006 (7 pages)
21 December 2006Interim accounts made up to 6 December 2006 (7 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Interim accounts made up to 30 June 2006 (12 pages)
5 October 2006Accounts made up to 30 June 2006 (12 pages)
4 May 2006Return made up to 11/04/06; bulk list available separately (11 pages)
4 May 2006Return made up to 11/04/06; bulk list available separately (11 pages)
3 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
23 March 2006Full accounts made up to 31 December 2005 (55 pages)
23 March 2006Full accounts made up to 31 December 2005 (55 pages)
13 March 2006New director appointed (4 pages)
13 March 2006New director appointed (4 pages)
6 January 2006Accounts made up to 30 September 2005 (6 pages)
6 January 2006Interim accounts made up to 30 September 2005 (6 pages)
6 October 2005Interim accounts made up to 30 June 2005 (6 pages)
6 October 2005Accounts made up to 30 June 2005 (6 pages)
26 May 2005Return made up to 11/04/05; bulk list available separately (10 pages)
26 May 2005Return made up to 11/04/05; bulk list available separately (10 pages)
17 May 2005Secretary's particulars changed (1 page)
17 May 2005Secretary's particulars changed (1 page)
17 May 2005Secretary's particulars changed (1 page)
17 May 2005Secretary's particulars changed (1 page)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2005Full accounts made up to 31 December 2004 (51 pages)
21 March 2005Full accounts made up to 31 December 2004 (51 pages)
9 December 2004Interim accounts made up to 30 September 2004 (6 pages)
9 December 2004Accounts made up to 30 September 2004 (6 pages)
14 July 2004Interim accounts made up to 31 March 2004 (6 pages)
14 July 2004Accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 11/04/04; bulk list available separately (10 pages)
20 May 2004Return made up to 11/04/04; bulk list available separately (10 pages)
29 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 March 2004Full accounts made up to 31 December 2003 (52 pages)
12 March 2004Full accounts made up to 31 December 2003 (52 pages)
16 January 2004Accounts made up to 30 September 2003 (6 pages)
16 January 2004Interim accounts made up to 30 September 2003 (6 pages)
17 July 2003Interim accounts made up to 31 March 2003 (7 pages)
17 July 2003Accounts made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 11/04/03; bulk list available separately (15 pages)
30 May 2003Return made up to 11/04/03; bulk list available separately (15 pages)
22 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2003Full accounts made up to 31 December 2002 (51 pages)
14 March 2003Full accounts made up to 31 December 2002 (51 pages)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
19 July 2002Accounts made up to 31 March 2002 (7 pages)
19 July 2002Interim accounts made up to 31 March 2002 (7 pages)
20 May 2002Return made up to 11/04/02; bulk list available separately
  • 363(288) ‐ Director resigned
(16 pages)
20 May 2002Return made up to 11/04/02; bulk list available separately (16 pages)
25 April 2002Company name changed the fleming income & growth inve stment trust PLC\certificate issued on 25/04/02 (3 pages)
25 April 2002Company name changed the fleming income & growth inve stment trust PLC\certificate issued on 25/04/02 (3 pages)
16 April 2002Full accounts made up to 31 December 2001 (51 pages)
16 April 2002Full accounts made up to 31 December 2001 (51 pages)
4 July 2001S-div 11/05/01 (2 pages)
4 July 2001S-div 11/05/01 (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 10 aldermanbury london (1 page)
4 June 2001Registered office changed on 04/06/01 from: 10 aldermanbury london (1 page)
1 June 2001Full accounts made up to 31 December 2000 (48 pages)
1 June 2001Full accounts made up to 31 December 2000 (48 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2001Memorandum and Articles of Association (41 pages)
29 May 2001Memorandum and Articles of Association (41 pages)
15 May 2001Return made up to 11/04/01; bulk list available separately (16 pages)
15 May 2001Return made up to 11/04/01; bulk list available separately (16 pages)
21 March 2001Notice of intention to trade as an investment co. (1 page)
21 March 2001Notice of intention to trade as an investment co. (1 page)
10 January 2001Accounts made up to 30 September 2000 (8 pages)
10 January 2001Interim accounts made up to 30 September 2000 (8 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
27 October 2000£ ic 20499478/13642782 30/08/00 £ sr [email protected]=6856696 (1 page)
27 October 2000£ ic 20499478/13642782 30/08/00 £ sr [email protected]=6856696 (1 page)
25 September 2000Registered office changed on 25/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page)
25 September 2000Registered office changed on 25/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
18 September 2000Secretary's particulars changed (1 page)
6 September 2000Memorandum and Articles of Association (40 pages)
6 September 2000Memorandum and Articles of Association (40 pages)
11 July 2000Accounts made up to 31 March 2000 (8 pages)
11 July 2000Interim accounts made up to 31 March 2000 (8 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
29 June 2000Ad 22/02/00--------- £ si [email protected] (2 pages)
29 June 2000Ad 22/02/00--------- £ si [email protected] (2 pages)
27 June 2000Ad 26/04/00--------- £ si [email protected]=291 £ ic 20499187/20499478 (2 pages)
27 June 2000Ad 26/04/00--------- £ si [email protected]=291 £ ic 20499187/20499478 (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
22 May 2000£ ic 20470076/20470075 26/04/00 £ sr [email protected] (1 page)
22 May 2000Conso s-div 26/04/00 (1 page)
22 May 2000Conso s-div 26/04/00 (1 page)
22 May 2000Conso s-div 26/04/00 (1 page)
22 May 2000Ad 26/04/00--------- £ si [email protected]=29112 £ ic 20470075/20499187 (2 pages)
22 May 2000Conso s-div 26/04/00 (1 page)
22 May 2000Conso s-div 26/04/00 (1 page)
22 May 2000Ad 26/04/00--------- £ si [email protected]=29112 £ ic 20470075/20499187 (2 pages)
22 May 2000Conso s-div 26/04/00 (1 page)
11 May 2000Return made up to 11/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
11 May 2000Return made up to 11/04/00; bulk list available separately (15 pages)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(51 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(51 pages)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 April 2000Ad 11/04/00--------- £ si [email protected]=57 £ ic 20470019/20470076 (2 pages)
28 April 2000Ad 11/04/00--------- £ si [email protected]=57 £ ic 20470019/20470076 (2 pages)
16 April 2000Full accounts made up to 31 December 1999 (46 pages)
16 April 2000Full accounts made up to 31 December 1999 (46 pages)
23 March 2000Director's particulars changed (3 pages)
23 March 2000Director's particulars changed (3 pages)
16 December 1999Accounts made up to 30 September 1999 (8 pages)
16 December 1999Interim accounts made up to 30 September 1999 (8 pages)
25 October 1999Director's particulars changed (2 pages)
25 October 1999Director's particulars changed (2 pages)
24 August 1999Ad 14/07/99--------- £ si [email protected]=53 £ ic 20469966/20470019 (2 pages)
24 August 1999Ad 14/07/99--------- £ si [email protected]=53 £ ic 20469966/20470019 (2 pages)
28 July 1999Director's particulars changed (3 pages)
28 July 1999Director's particulars changed (3 pages)
16 July 1999Director's particulars changed (2 pages)
16 July 1999Director's particulars changed (2 pages)
15 June 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 June 1999Reduction of iss capital and minute (oc) £ ic 21530697/ 20469966 (4 pages)
15 June 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
15 June 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 June 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
15 June 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
15 June 1999Reduction of iss capital and minute (oc) £ ic 21530697/ 20469966 (4 pages)
15 June 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 June 1999Director's particulars changed (3 pages)
9 June 1999Director's particulars changed (3 pages)
26 May 1999Accounts made up to 16 April 1999 (8 pages)
26 May 1999Interim accounts made up to 16 April 1999 (8 pages)
21 May 1999Ad 07/05/99--------- £ si [email protected]=5 £ ic 21530692/21530697 (2 pages)
21 May 1999Ad 07/05/99--------- £ si [email protected]=5 £ ic 21530692/21530697 (2 pages)
14 May 1999Return made up to 11/04/99; bulk list available separately (13 pages)
14 May 1999Return made up to 11/04/99; bulk list available separately (13 pages)
6 May 1999Ad 21/04/99--------- £ si [email protected]=93059 £ ic 21437633/21530692 (2 pages)
6 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
6 May 1999£ nc 25650000/56900001 21/04/99 (1 page)
6 May 1999Recon 21/04/99 (2 pages)
6 May 1999Memorandum and Articles of Association (50 pages)
6 May 1999Recon 21/04/99 (2 pages)
6 May 1999Ad 21/04/99--------- £ si [email protected]=93059 £ ic 21437633/21530692 (2 pages)
6 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
6 May 1999Memorandum and Articles of Association (50 pages)
6 May 1999£ nc 25650000/56900001 21/04/99 (1 page)
28 April 1999Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
13 April 1999Director's particulars changed (2 pages)
13 April 1999Director's particulars changed (2 pages)
6 April 1999Listing of particulars (87 pages)
6 April 1999Listing of particulars (87 pages)
18 March 1999Full accounts made up to 31 December 1998 (41 pages)
18 March 1999Full accounts made up to 31 December 1998 (41 pages)
8 January 1999Director's particulars changed (2 pages)
8 January 1999Director's particulars changed (2 pages)
8 December 1998Accounts made up to 30 September 1998 (8 pages)
8 December 1998Interim accounts made up to 30 September 1998 (8 pages)
2 October 1998Ad 22/09/98--------- £ si [email protected]=24 £ ic 21437609/21437633 (2 pages)
2 October 1998Ad 22/09/98--------- £ si [email protected]=24 £ ic 21437609/21437633 (2 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
15 September 1998Director's particulars changed (2 pages)
15 September 1998Director's particulars changed (2 pages)
24 August 1998Ad 03/08/98--------- £ si [email protected]=2 £ ic 21437607/21437609 (2 pages)
24 August 1998Ad 03/08/98--------- £ si [email protected]=2 £ ic 21437607/21437609 (2 pages)
22 June 1998Ad 08/06/98--------- £ si [email protected]=9 £ ic 21437598/21437607 (2 pages)
22 June 1998Ad 08/06/98--------- £ si [email protected]=9 £ ic 21437598/21437607 (2 pages)
9 June 1998Director's particulars changed (2 pages)
9 June 1998Director's particulars changed (2 pages)
28 May 1998Return made up to 11/04/98; bulk list available separately (13 pages)
28 May 1998Return made up to 11/04/98; bulk list available separately (13 pages)
26 May 1998Accounts made up to 31 March 1998 (8 pages)
26 May 1998Interim accounts made up to 31 March 1998 (8 pages)
9 March 1998Full accounts made up to 31 December 1997 (38 pages)
9 March 1998Director's particulars changed (2 pages)
9 March 1998Full accounts made up to 31 December 1997 (38 pages)
9 March 1998Director's particulars changed (2 pages)
22 January 1998Accounts made up to 30 September 1997 (8 pages)
22 January 1998Interim accounts made up to 30 September 1997 (8 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR (1 page)
21 July 1997Director's particulars changed (2 pages)
21 July 1997Director's particulars changed (2 pages)
10 July 1997Interim accounts made up to 31 March 1997 (8 pages)
10 July 1997Accounts made up to 31 March 1997 (8 pages)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
13 May 1997Return made up to 11/04/97; bulk list available separately (14 pages)
13 May 1997Return made up to 11/04/97; bulk list available separately (14 pages)
21 April 1997Director's particulars changed (2 pages)
21 April 1997Director's particulars changed (2 pages)
21 March 1997Full accounts made up to 31 December 1996 (38 pages)
21 March 1997Full accounts made up to 31 December 1996 (38 pages)
6 January 1997Accounts made up to 30 September 1996 (7 pages)
6 January 1997Interim accounts made up to 30 September 1996 (7 pages)
9 October 1996Accounts made up to 30 June 1996 (7 pages)
9 October 1996Interim accounts made up to 30 June 1996 (7 pages)
27 August 1996New director appointed (4 pages)
7 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1996Director's particulars changed (2 pages)
30 July 1996Director's particulars changed (2 pages)
1 July 1996Full group accounts made up to 31 December 1995 (37 pages)
1 July 1996Full group accounts made up to 31 December 1995 (37 pages)
29 May 1996Return made up to 11/04/96; bulk list available separately (13 pages)
29 May 1996Return made up to 11/04/96; bulk list available separately (13 pages)
12 May 1996New director appointed (3 pages)
12 May 1996New director appointed (3 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Company name changed river and mercantile trust publi c LIMITED company\certificate issued on 19/04/96 (3 pages)
19 April 1996Company name changed river and mercantile trust publi c LIMITED company\certificate issued on 19/04/96 (3 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: 7 lincolns inn fields london WC2A 3BP (1 page)
23 February 1996Secretary resigned (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 7 lincolns inn fields london WC2A 3BP (1 page)
23 February 1996New secretary appointed (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Accounts made up to 30 September 1995 (2 pages)
12 January 1996Initial accounts made up to 30 September 1995 (2 pages)
6 July 1995Interim accounts made up to 31 March 1995 (2 pages)
6 July 1995Accounts made up to 31 March 1995 (2 pages)
1 May 1995Return made up to 11/04/95; bulk list available separately (14 pages)
1 May 1995Return made up to 11/04/95; bulk list available separately (22 pages)
30 March 1995Full group accounts made up to 31 December 1994 (37 pages)
30 March 1995Full group accounts made up to 31 December 1994 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (438 pages)
8 April 1994Full group accounts made up to 31 December 1993 (37 pages)
8 April 1994Full group accounts made up to 31 December 1993 (37 pages)
25 March 1993Full group accounts made up to 31 December 1992 (33 pages)
25 March 1993Full group accounts made up to 31 December 1992 (33 pages)
27 April 1992Full group accounts made up to 31 December 1991 (32 pages)
27 April 1992Full group accounts made up to 31 December 1991 (32 pages)
4 December 1991Listing of particulars (36 pages)
4 December 1991Listing of particulars (36 pages)
23 April 1990Full accounts made up to 31 December 1989 (29 pages)
23 April 1990Full accounts made up to 31 December 1989 (29 pages)
3 May 1989Full accounts made up to 31 December 1988 (30 pages)
3 May 1989Full accounts made up to 31 December 1988 (30 pages)
19 May 1988Full accounts made up to 31 December 1987 (33 pages)
19 May 1988Full accounts made up to 31 December 1987 (33 pages)
26 June 1987Full accounts made up to 31 December 1986 (24 pages)
26 June 1987Full accounts made up to 31 December 1986 (24 pages)
8 May 1986Full accounts made up to 31 December 1985 (26 pages)
8 May 1986Full accounts made up to 31 December 1985 (26 pages)