Company NameP&O Tankships Investments Limited
DirectorsRashed Ali Hassan Abdulla and Eric Kwatei Quartey
Company StatusActive
Company Number00021695
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(116 years, 5 months after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameEric Kwatei Quartey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(121 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Manager, Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameZiad El Chami
StatusCurrent
Appointed20 July 2023(121 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameKarlheinz Wilhelm Timmermann
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2002)
RoleDeputy Chairman And Managing D
Correspondence Address227 Smull Avenue
North Caldwell
New Jersey
07006
United States
Director NameStephen Michael Bishop
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Director NameJohn Alcock
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressTye House
Days Lane Elmstead Market
Colchester
Essex
CO7 7AX
Secretary NameStephen Michael Bishop
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Secretary NameMr James Henry Tetley Beazley
NationalityBritish
StatusResigned
Appointed13 January 1992(90 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Secretary NameJames Henry Tetley Beazley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(90 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Director NameMr James Henry Tetley Beazley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(93 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Secretary NameMr Nicholas Paul Loader
NationalityBritish
StatusResigned
Appointed20 October 1998(96 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Castle Lane
Chandlers Ford
Hampshire
SO53 4AH
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(100 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(100 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(100 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed04 February 2002(100 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(103 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(103 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(104 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(105 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(106 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(108 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2014(112 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address51 Buckingham Gate
London
SW1E 6BS
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2023)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitedpworld.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98.9k at £1The Peninsular & Oriental Steam Navigation Company
100.00%
Ordinary
1 at £1Sarmad Mehmood Qureshi
0.00%
Ordinary

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
7 August 2023Termination of appointment of Mohammad Alhashimy as a secretary on 20 July 2023 (1 page)
7 August 2023Appointment of Ziad El Chami as a secretary on 20 July 2023 (2 pages)
21 July 2023Appointment of Eric Kwatei Quartey as a director on 20 July 2023 (2 pages)
21 July 2023Termination of appointment of Mohammad Alhashimy as a director on 20 July 2023 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
2 December 2021Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 May 2021Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
26 July 2019Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages)
26 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
26 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
7 June 2019Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 98,880
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 98,880
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 98,880
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Statement of company's objects (2 pages)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 98,880
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 98,880
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 98,880
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 98,880
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 98,880
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 98,880
(5 pages)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
6 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
18 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
18 May 2010Termination of appointment of John Woollacott as a director (1 page)
18 May 2010Termination of appointment of John Woollacott as a director (1 page)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
21 April 2008Appointment terminated director patrick walters (1 page)
21 April 2008Appointment terminated director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
19 February 2007Return made up to 01/01/07; full list of members (3 pages)
19 February 2007Return made up to 01/01/07; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
26 June 2002New director appointed (6 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 August 2001Return made up to 22/06/01; full list of members (5 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Return made up to 22/06/01; full list of members (5 pages)
13 August 2001Director's particulars changed (1 page)
24 July 2001Registered office changed on 24/07/01 from: london television centre 58-72 upper ground london. SE1 9NE (1 page)
24 July 2001Registered office changed on 24/07/01 from: london television centre 58-72 upper ground london. SE1 9NE (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 22/06/00; full list of members (6 pages)
21 August 2000Return made up to 22/06/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Return made up to 22/06/98; no change of members (9 pages)
23 October 1998Return made up to 22/06/98; no change of members (9 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Return made up to 22/06/97; no change of members (9 pages)
22 July 1997Return made up to 22/06/97; no change of members (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 August 1996Return made up to 22/06/96; full list of members (11 pages)
3 August 1996Return made up to 22/06/96; full list of members (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
4 July 1995Return made up to 22/06/95; no change of members (14 pages)
4 July 1995Return made up to 22/06/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
24 September 1969Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 September 1969Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 November 1958Memorandum of association (4 pages)
27 November 1958Memorandum of association (4 pages)
13 December 1901Application to commence business (16 pages)
13 December 1901Application to commence business (16 pages)