London
SW1X 7HS
Director Name | Mr Paul Gregson-Patchett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 4 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Bramley 2 Vicarage Close Hallow Worcester Worcestershire WR2 6PA |
Director Name | Mr Anthony Malcolm Leggett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 4 months (resigned 10 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Croft Bridgnorth Shropshire WV15 5AE |
Director Name | Mr Andrew James Milner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 4 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 19 Vernon Grove Droitwich Worcestershire WR9 9LQ |
Director Name | Mr James Alec Price |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 4 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 22 Elberton Road Sea Mills Bristol Avon BS9 2QA |
Secretary Name | John Shields Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 2 Sparrow Close Wednesbury West Midlands WS10 9QJ |
Director Name | Harry James William Dodd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Ash Hill Wolverhampton West Midlands WV3 9DR |
Director Name | Geoffrey Douglas Duffell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Velmor House 85 Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JJ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(111 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | tatasteel.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
19.8k at £1 | Walker Steel Stock LTD 99.99% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 0.01% Ordinary |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a access road to tenax road trfford park manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of station road sutton-at-hone kent. Title no:- k 262256. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 bromford industrial estate west bromwich sandwell west midlands. Title no:- wm 19572. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a stourvale works kidderminster worcestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 9 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off snowdon road (formerly 8 snowdon road) middlesbrough cleveland title no:- ce 90931 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate on the south west side of patters lane and on the south side of smith road wednesbury sandwell west midlands title no:- wm 376702 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of oldbury road west bromwich title no:- sf 64268. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a aysgarth works westland road leeds title no:- ywe 16066 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of midland road leeds title no:- wyk 252372. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to south east of badminton road yate bristol avon. Title no:- av 117884. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south east side of tenax road trafford park manchester. Title no:- la 252420 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and premises k/a unit 2B trading estate slough berkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of snowdon road middlesbrough cleveland title no:- ce 87024. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at bridgnorth road, wombourne staffordshire. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at farmingham road station sutton-at-hone parish dartford kent title no:- k 448661 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 north drive, ormesy middlesbrough langbourgh cleveland title no:- ce 86828. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land situate on the northerly side of george street newport gwent. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of chain bridge road blaydon newcastle upon tyne title no:- ty 175397 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north side of newby road hazel grove stockport greater manchester title no:- gm 9923 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to south west of trafford park road trafford park manchester. Title no:- la 230854 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of thomton road milford pembrokeshire title no:- wa 14465 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of snowdon road middlesbrough cleveland. Title no:- ce 11456. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease of easements in respect of limekiln bridge kidderminster worcester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mariners wharf newport, gwent. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 10 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of fengate drove weeting with bromehill norfolk. Title no:- nk 959. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
19 July 2021 | Return of final meeting in a members' voluntary winding up (27 pages) |
27 April 2021 | Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page) |
14 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages) |
13 April 2021 | Change of details for Walkersteelstock Limited as a person with significant control on 8 April 2021 (2 pages) |
13 April 2021 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page) |
1 December 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (12 pages) |
8 October 2019 | Declaration of solvency (6 pages) |
8 October 2019 | Resolutions
|
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
20 September 2019 | Statement of capital on 20 September 2019
|
20 September 2019 | Resolutions
|
20 September 2019 | Statement by Directors (1 page) |
20 September 2019 | Solvency Statement dated 19/09/19 (1 page) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for British Steel Directors (Nominees) Limited on 22 January 2015 (1 page) |
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for British Steel Directors (Nominees) Limited on 22 January 2015 (1 page) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 January 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 March 2009 | Director appointed allison leigh scandrett (3 pages) |
16 March 2009 | Director appointed allison leigh scandrett (3 pages) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (5 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 January 2006 | Return made up to 01/01/06; full list of members (5 pages) |
18 January 2006 | Return made up to 01/01/06; full list of members (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
25 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
26 January 2002 | Location of debenture register (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 15 great marlborough street london W1V 2BS (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 15 great marlborough street london W1V 2BS (1 page) |
26 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
26 January 2002 | Location of register of members (1 page) |
26 January 2002 | Location of register of members (1 page) |
26 January 2002 | Location of debenture register (1 page) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
3 January 2001 | Return made up to 01/01/01; full list of members (2 pages) |
3 January 2001 | Return made up to 01/01/01; full list of members (2 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 01/01/99; full list of members (5 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 01/01/99; full list of members (5 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 9 albert embamkment london SE1 7SN (1 page) |
23 April 1998 | Location of debenture register (1 page) |
23 April 1998 | Location of register of members (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 9 albert embamkment london SE1 7SN (1 page) |
23 April 1998 | Location of debenture register (1 page) |
23 April 1998 | Location of register of members (1 page) |
29 January 1998 | Return made up to 01/01/98; full list of members (5 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
31 January 1997 | Full accounts made up to 30 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 30 March 1996 (7 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (7 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (7 pages) |
2 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
2 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
2 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
26 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
2 March 1992 | Full accounts made up to 30 March 1991 (17 pages) |
2 March 1992 | Full accounts made up to 30 March 1991 (17 pages) |
26 June 1987 | Company name changed\certificate issued on 26/06/87 (2 pages) |
26 June 1987 | Company name changed\certificate issued on 26/06/87 (2 pages) |
11 November 1983 | Accounts made up to 31 December 1982 (14 pages) |
8 October 1982 | Accounts made up to 31 December 1981 (13 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |