London
EC3M 4BS
Director Name | Mr Francois-Xavier Bernard Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Richard James Finney |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Dane Peter Douetil |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2002) |
Role | Retired Insurance Broker |
Correspondence Address | Busbridge Lakes House Godalming Surrey GU8 4AY |
Director Name | George Vojtech Klvac |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Manager |
Correspondence Address | 81 Parkside Wimbledon London SW19 5LP |
Director Name | Mr John McGarry |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 25 Court Drive Waddon Croydon Surrey CR0 4QA |
Director Name | Mr Douglas Roger Zimmerman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1992) |
Role | Manager |
Correspondence Address | 100 Longview Road North Balwyn Victoria 3104 Foreign |
Director Name | Mr Alan Edward Reynolds |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 December 2020) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Ian George Walker Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kynance Gardens Stanmore Middlesex HA7 2QL |
Director Name | Mr Alfred Nicholas Campbell Bradford |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2003) |
Role | Executive Director |
Correspondence Address | 15a Norfolk Road Surrey Hills Melbourne Victoria 3127 Australia |
Director Name | Andrew John Marshall |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2002) |
Role | General Manager |
Correspondence Address | 86a Halifax Street Brighton Melbourne Victoria 3186 Australia |
Director Name | Mr Matthew Dennis Frost |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2020) |
Role | Risk Manager |
Country of Residence | Australia |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gavin Paul Wilby |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2014) |
Role | Insurance Manager |
Country of Residence | Australia |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr George Elliott |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(114 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Risk Finance Consultant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Paul Raymond Corver |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2020) |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Telephone | 020 76236834 |
---|---|
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,567,000 |
Cash | £42,000 |
Current Liabilities | £78,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2022 (1 year ago) |
---|---|
Next Return Due | 5 October 2023 (1 week from now) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|
25 January 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
---|---|
25 January 2021 | Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 31 December 2020 (2 pages) |
25 January 2021 | Appointment of R&Q Central Services Limited as a secretary on 31 December 2020 (2 pages) |
25 January 2021 | Cessation of Bhp Group Ltd as a person with significant control on 31 December 2020 (1 page) |
25 January 2021 | Termination of appointment of Chiltington International Limited as a secretary on 31 December 2020 (1 page) |
14 January 2021 | Termination of appointment of Matthew Dennis Frost as a director on 31 December 2020 (1 page) |
14 January 2021 | Termination of appointment of Alan Edward Reynolds as a director on 31 December 2020 (1 page) |
14 January 2021 | Termination of appointment of George Elliott as a director on 31 December 2020 (1 page) |
14 January 2021 | Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 31 December 2020 (2 pages) |
14 January 2021 | Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Paul Raymond Corver as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Mr Gregg Daniel Jarvis as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Mr Richard James Finney as a director on 31 December 2020 (2 pages) |
8 December 2020 | Full accounts made up to 30 June 2020 (24 pages) |
30 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 30 June 2019 (23 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
24 September 2019 | Change of details for Bhp Billiton Ltd as a person with significant control on 19 November 2018 (2 pages) |
10 April 2019 | Registered office address changed from C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP England to One America Square 17 Crosswall London EC3N 2LB on 10 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mr George Elliott on 8 April 2019 (2 pages) |
9 April 2019 | Secretary's details changed for Chiltington International Limited on 8 April 2019 (1 page) |
26 October 2018 | Full accounts made up to 30 June 2018 (23 pages) |
6 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 30 June 2017 (22 pages) |
9 November 2017 | Full accounts made up to 30 June 2017 (22 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Secretary's details changed for Chiltington International Limited on 21 September 2017 (1 page) |
21 September 2017 | Secretary's details changed for Chiltington International Limited on 21 September 2017 (1 page) |
14 October 2016 | Full accounts made up to 30 June 2016 (19 pages) |
14 October 2016 | Full accounts made up to 30 June 2016 (19 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
2 February 2016 | Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page) |
2 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
2 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
25 November 2015 | Appointment of Mr George Elliott as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr George Elliott as a director on 25 November 2015 (2 pages) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 June 2015 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH on 29 June 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
4 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
4 December 2014 | Termination of appointment of Gavin Paul Wilby as a director on 30 November 2014 (1 page) |
4 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
4 December 2014 | Termination of appointment of Gavin Paul Wilby as a director on 30 November 2014 (1 page) |
5 October 2014 | Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page) |
5 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page) |
5 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page) |
27 June 2014 | Auditor's resignation (1 page) |
27 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
18 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page) |
10 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
11 October 2012 | Director's details changed for Mr Gavin Paul Wilby on 11 October 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Chiltington International Limited on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mr Gavin Paul Wilby on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Chiltington International Limited on 11 October 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Matthew Dennis Frost on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Matthew Dennis Frost on 24 July 2012 (2 pages) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
15 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
15 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
19 October 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Chiltington International Limited on 10 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Gavin Paul Wilby on 10 January 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Chiltington International Limited on 10 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Gavin Paul Wilby on 10 January 2011 (2 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 19 October 2011 (1 page) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Matthew Dennis Frost on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Gavin Paul Wilby on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Alan Edward Reynolds on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Gavin Paul Wilby on 28 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Chiltington International Limited on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Alan Edward Reynolds on 28 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Matthew Dennis Frost on 28 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Chiltington International Limited on 28 September 2010 (2 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
2 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
14 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
14 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / gavin wilby / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / gavin wilby / 01/07/2008 (1 page) |
12 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
12 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
16 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
16 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 8-10 saint saviours wharf mill street london SE1 2BE (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 8-10 saint saviours wharf mill street london SE1 2BE (1 page) |
13 June 2006 | Scheme of arrangement - amalgamation (103 pages) |
13 June 2006 | Scheme of arrangement - amalgamation (103 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members
|
18 October 2005 | Return made up to 28/09/05; full list of members
|
10 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members
|
26 October 2004 | Return made up to 28/09/04; full list of members
|
11 August 2004 | Scheme of arrangement - amalgamation (103 pages) |
11 August 2004 | Scheme of arrangement - amalgamation (103 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 30 June 2003 (19 pages) |
25 September 2003 | Full accounts made up to 30 June 2003 (19 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
23 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
17 October 2002 | Return made up to 28/09/02; full list of members
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Return made up to 28/09/02; full list of members
|
17 October 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (2 pages) |
12 April 2002 | Director resigned (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 21 new street bishopsgate london EC2M 4HH (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 21 new street bishopsgate london EC2M 4HH (2 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (19 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (19 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 12/13 lime street london EC3M 7AB (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 12/13 lime street london EC3M 7AB (2 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members
|
3 October 2000 | Return made up to 28/09/00; full list of members
|
3 October 2000 | Full accounts made up to 30 June 2000 (20 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (20 pages) |
30 January 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 January 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 September 1999 | Return made up to 28/09/99; full list of members
|
30 September 1999 | Full accounts made up to 31 May 1999 (20 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members
|
30 September 1999 | Full accounts made up to 31 May 1999 (20 pages) |
1 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
1 October 1998 | Return made up to 28/09/98; no change of members
|
1 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
1 October 1998 | Return made up to 28/09/98; no change of members
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 May 1997 (21 pages) |
2 October 1997 | Full accounts made up to 31 May 1997 (21 pages) |
2 October 1997 | Return made up to 28/09/97; full list of members (7 pages) |
2 October 1997 | Return made up to 28/09/97; full list of members (7 pages) |
4 October 1996 | Full accounts made up to 31 May 1996 (22 pages) |
4 October 1996 | Full accounts made up to 31 May 1996 (22 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members
|
3 October 1996 | Return made up to 28/09/96; full list of members
|
2 October 1995 | Return made up to 28/09/95; full list of members
|
2 October 1995 | Full accounts made up to 31 May 1995 (20 pages) |
2 October 1995 | Full accounts made up to 31 May 1995 (20 pages) |
2 October 1995 | Return made up to 28/09/95; full list of members
|
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
3 December 1994 | Company name changed\certificate issued on 03/12/94 (4 pages) |
3 December 1994 | Company name changed\certificate issued on 03/12/94 (4 pages) |
6 October 1994 | Full accounts made up to 31 May 1994 (19 pages) |
6 October 1994 | Full accounts made up to 31 May 1994 (19 pages) |
26 October 1993 | Full accounts made up to 31 May 1993 (18 pages) |
26 October 1993 | Full accounts made up to 31 May 1993 (18 pages) |
30 December 1987 | Articles of association (5 pages) |
30 December 1987 | Articles of association (5 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (11 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (11 pages) |
4 September 1987 | Full accounts made up to 31 December 1985 (11 pages) |
4 September 1987 | Accounts made up to 31 December 1985 (11 pages) |
16 March 1982 | Memorandum of association (9 pages) |
16 March 1982 | Memorandum of association (9 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |