London
SW1E 5JQ
Director Name | Eric Kwatei Quartey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(121 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Finance Manager, Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Ziad El Chami |
---|---|
Status | Current |
Appointed | 20 July 2023(121 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Karlheinz Wilhelm Timmermann |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 February 2002) |
Role | Deputy Chairman And Managing D |
Correspondence Address | 227 Smull Avenue North Caldwell New Jersey 07006 United States |
Director Name | Stephen Michael Bishop |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Hill View Grove Heath North Ripley Woking Surrey GU23 6EN |
Director Name | John Alcock |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Tye House Days Lane Elmstead Market Colchester Essex CO7 7AX |
Secretary Name | Stephen Michael Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | Hill View Grove Heath North Ripley Woking Surrey GU23 6EN |
Secretary Name | Mr James Henry Tetley Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Secretary Name | James Henry Tetley Beazley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Director Name | Mr James Henry Tetley Beazley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(93 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Secretary Name | Mr Nicholas Paul Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Castle Lane Chandlers Ford Hampshire SO53 4AH |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(103 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(103 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2010) |
Role | Accountant |
Correspondence Address | 105 Villiers Avenue Surbiton Surrey KT5 8BE |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2014) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2018) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Buckingham Gate London SW1E 6BS |
Secretary Name | Mr Mohammad Alhashimy |
---|---|
Status | Resigned |
Appointed | 15 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2023) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mohammad Ebrahim Ali Alhashimy |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2023) |
Role | Company Secretary & Board Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Website | dpworld.com |
---|
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
98.9k at £1 | The Peninsular & Oriental Steam Navigation Company 100.00% Ordinary |
---|---|
1 at £1 | Sarmad Mehmood Qureshi 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
7 August 2023 | Termination of appointment of Mohammad Alhashimy as a secretary on 20 July 2023 (1 page) |
7 August 2023 | Appointment of Ziad El Chami as a secretary on 20 July 2023 (2 pages) |
21 July 2023 | Appointment of Eric Kwatei Quartey as a director on 20 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Mohammad Alhashimy as a director on 20 July 2023 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (5 pages) |
2 December 2021 | Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 May 2021 | Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 July 2019 | Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages) |
26 July 2019 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages) |
26 July 2019 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page) |
7 June 2019 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 October 2018 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
29 May 2018 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages) |
25 May 2018 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement of company's objects (2 pages) |
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
8 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
8 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
18 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
18 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
18 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
21 April 2008 | Appointment terminated director patrick walters (1 page) |
21 April 2008 | Appointment terminated director patrick walters (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (6 pages) |
26 June 2002 | New director appointed (6 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 August 2001 | Return made up to 22/06/01; full list of members (5 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 22/06/01; full list of members (5 pages) |
13 August 2001 | Director's particulars changed (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: london television centre 58-72 upper ground london. SE1 9NE (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: london television centre 58-72 upper ground london. SE1 9NE (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 July 1999 | Return made up to 22/06/99; full list of members
|
15 July 1999 | Return made up to 22/06/99; full list of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | Return made up to 22/06/98; no change of members (9 pages) |
23 October 1998 | Return made up to 22/06/98; no change of members (9 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
22 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 August 1996 | Return made up to 22/06/96; full list of members (11 pages) |
3 August 1996 | Return made up to 22/06/96; full list of members (11 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members (14 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (211 pages) |
24 September 1969 | Resolutions
|
24 September 1969 | Resolutions
|
27 November 1958 | Memorandum of association (4 pages) |
27 November 1958 | Memorandum of association (4 pages) |
13 December 1901 | Application to commence business (16 pages) |
13 December 1901 | Application to commence business (16 pages) |