London
WC1V 6DX
Director Name | Mr Christopher John Gilbert |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mrs Laura Ann Maria Higgins |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Laura Ann Maria Higgins |
---|---|
Status | Current |
Appointed | 24 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Aaron John Dine |
---|---|
Date of Birth | July 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Miss Anna Lawrence |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Ms Anna Lawrence |
---|---|
Status | Current |
Appointed | 01 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Owen Patrick Hudson |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Old Granary Hasketon Woodbridge Suffolk IP13 6HQ |
Director Name | Mr David William Ringrose |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | Anami 81 Henley Road Ipswich Suffolk IP1 3SB |
Secretary Name | Alan Jeffery Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 18 Queenscliffe Road Ipswich Suffolk IP2 9AS |
Director Name | Alan Jeffery Pryke |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 18 Queenscliffe Road Ipswich Suffolk IP2 9AS |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Philip Damian Brown |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | Pine View Cottage Plover Lane Eversley Hook Hampshire RG27 0QX |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enton Orchard Station Lane Enton Godalming GU8 5AN |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Secretary Name | Kerin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 1 Brookside Cottages Ismays Road, Ivy Hatch Sevenoaks Kent TN15 0NY |
Director Name | Mr Brian Geoffrey Taylorson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Pine View Cottage Plover Lane Eversley Hook Hampshire RG27 0QX |
Director Name | Penelope Jane Watson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 2005) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 5 Aird Court 2b Belgrade Road Hampton Middlesex TW12 2BA |
Secretary Name | Penelope Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 2005) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 5 Aird Court 2b Belgrade Road Hampton Middlesex TW12 2BA |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(104 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Priory Road Kew Richmond Surrey TW9 3DQ |
Secretary Name | Mr Stuart Charles Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(104 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Priory Road Kew Richmond Surrey TW9 3DQ |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Wai Chung Wong |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr James John Holroyd Sergeant |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Christopher John Gilbert |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mrs Laura Ann Maria Higgins |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Laura Ann Maria Higgins |
---|---|
Status | Resigned |
Appointed | 24 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Website | elementis.com |
---|
Registered Address | The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6m at £0.2 | Elementis Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£453,000 |
Current Liabilities | £19,240,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 April 2023 (2 weeks, 5 days from now) |
26 March 1965 | Delivered on: 13 April 1965 Satisfied on: 31 December 1992 Persons entitled: Schroder Executor & Trustee Co LTD Classification: Firest deed Secured details: £2,000,000 debenture stock of pauls & whites LTD. Particulars: First floating charge undertaking and assets present and future including uncalled capital. Fully Satisfied |
---|
10 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
---|---|
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (192 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (186 pages) |
17 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
17 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (172 pages) |
23 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
10 April 2019 | Notification of Elementis Holdings Limited as a person with significant control on 19 December 2018 (2 pages) |
10 April 2019 | Cessation of Elementis Securities Limited as a person with significant control on 19 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
26 March 2018 | Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages) |
26 March 2018 | Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page) |
26 March 2018 | Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page) |
26 March 2018 | Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 1 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
4 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Appointment of Mr Christopher John Gilbert as a director on 29 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Ralph Rex Hewins as a director on 29 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Christopher John Gilbert as a director on 29 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Ralph Rex Hewins as a director on 29 September 2016 (2 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 January 2011 | Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 July 2010 | Statement of company's objects (15 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Statement of company's objects (15 pages) |
14 July 2010 | Resolutions
|
2 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Wai Chung Wong on 28 March 2010 (1 page) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Wai Chung Wong on 28 March 2010 (1 page) |
20 April 2010 | Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 10 albemarle street london W1S 4BL (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 10 albemarle street london W1S 4BL (1 page) |
4 November 2008 | Director appointed james john holroyd sergeant (3 pages) |
4 November 2008 | Director appointed james john holroyd sergeant (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 March 2008 | Director appointed wai chung wong (3 pages) |
11 March 2008 | Appointment terminated director stuart kilpatrick (1 page) |
11 March 2008 | Director appointed wai chung wong (3 pages) |
11 March 2008 | Appointment terminated director stuart kilpatrick (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page) |
15 December 2005 | New secretary appointed;new director appointed (3 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New secretary appointed;new director appointed (3 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (3 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (3 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 June 2004 | Return made up to 28/03/04; full list of members; amend (7 pages) |
14 June 2004 | Return made up to 28/03/04; full list of members; amend (7 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
29 November 2003 | Return made up to 28/03/03; full list of members; amend (7 pages) |
29 November 2003 | Return made up to 28/03/03; full list of members; amend (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page) |
14 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
14 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Return made up to 28/03/02; full list of members (5 pages) |
14 May 2002 | Return made up to 28/03/02; full list of members (5 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (4 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (4 pages) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 1 great tower street london EC3R 5AH (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 1 great tower street london EC3R 5AH (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
12 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
30 April 1999 | Return made up to 28/03/99; full list of members (12 pages) |
30 April 1999 | Return made up to 28/03/99; full list of members (12 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 47 key street ipswich suffolk IP4 1BX (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 47 key street ipswich suffolk IP4 1BX (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Auditor's resignation (3 pages) |
19 October 1998 | Auditor's resignation (3 pages) |
7 May 1998 | Secretary's particulars changed (1 page) |
7 May 1998 | Secretary's particulars changed (1 page) |
2 April 1998 | Return made up to 28/03/98; full list of members (14 pages) |
2 April 1998 | Return made up to 28/03/98; full list of members (14 pages) |
1 January 1998 | Company name changed R.& W.paul(maltsters)LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed R.& W.paul(maltsters)LIMITED\certificate issued on 01/01/98 (4 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | New director appointed (6 pages) |
16 July 1997 | New director appointed (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Return made up to 28/03/97; full list of members (7 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Return made up to 28/03/97; full list of members (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 April 1996 | Return made up to 28/03/96; full list of members
|
29 April 1996 | Return made up to 28/03/96; full list of members
|
26 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |
25 August 1993 | Return made up to 20/07/93; full list of members
|
25 August 1993 | Return made up to 20/07/93; full list of members
|
7 August 1986 | Return made up to 26/06/86; full list of members (4 pages) |
7 August 1986 | Return made up to 26/06/86; full list of members (4 pages) |
13 December 1901 | Incorporation (45 pages) |
13 December 1901 | Incorporation (45 pages) |