London
EC2V 6ET
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2018(109 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(110 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(111 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(108 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr James Aitchison Beveridge |
---|---|
Date of Birth | July 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 La Tourne Gardens Orpington Kent BR6 8EJ |
Director Name | John Philip Macarthur Lee |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Secretary Name | John Max Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 11 Baron Close London N11 3PS |
Director Name | Kevin Peter Monaghan |
---|---|
Date of Birth | December 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(85 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pendennis High Street, Long Wittenham Abingdon Oxon OX14 4QJ |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(87 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | John Dewi Brychan Price |
---|---|
Date of Birth | August 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Chartered Secretary |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(96 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(97 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(97 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(108 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2018(109 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(110 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(92 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2018) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Website | hermes.co.uk |
---|---|
Telephone | 01256 840434 |
Telephone region | Basingstoke |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
200 at £0.5 | Mepc (1946) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 December 2020 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2022 (10 months from now) |
3 March 1995 | Delivered on: 24 March 1995 Satisfied on: 29 July 2000 Persons entitled: Orderdaily Company Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this rent deposit deed. Particulars: £6,000. Fully Satisfied |
---|---|
23 February 1984 | Delivered on: 25 February 1984 Satisfied on: 6 July 1990 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/5/1947 and deeds supplemental thereto. Particulars: F/H 779/785 (odd nos inc.) bristol rd. South, northfields, birmingham title no. Wk 115655. l/h 1/13 (odd nos. Inc.) headstone drive wealdstone, harrow, london title no. Ngl 212842. Fully Satisfied |
20 December 1976 | Delivered on: 24 December 1976 Satisfied on: 18 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due under the terms of a guarantee dated 20/12/76. Particulars: 779/785 bristol rd, birmingham. Fully Satisfied |
30 July 1976 | Delivered on: 16 August 1976 Satisfied on: 18 February 1994 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: For further securing all monies due or to become due from mepc limited to the chargee under the terms of a loan agreement dated 7 december 1973 secured by a charge dated 7 january 1974. Particulars: Land at gregory's bank worcs. Tog. With factory & buildings (for all details see doc. 665). Fully Satisfied |
30 April 1974 | Delivered on: 14 May 1974 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance by LTD. Classification: Sub-mortgage Secured details: Effecting substituting of security dated 30TH april 1974 for securing debenture stock of the company secured by trust deed dated may 14TH 1947 and deeds supplemental thereto. Particulars: Freehold properties and leasehold properties in various parts of london, for details see doc 654. Fully Satisfied |
24 August 1973 | Delivered on: 29 August 1973 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Supplemental trust deed Secured details: Spplemental trust deed effecting substitution of security for the purpose of securing debenture stock of the company secured by a trust deed dated 14TH may 1947 and deeds supplemented thereto. Particulars: 94/99 riverview gardens barnes SW13 title sgl 140478 (see doc 650). Fully Satisfied |
5 July 1973 | Delivered on: 6 July 1973 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Legal charge Secured details: The company secured by a trust deed dated 14/5/47 and deeds supplemental thereto. Particulars: (A) 1-13 (odd numbers inclusive) headstone drive, wealdstone (b) premises at luckyn lane basildon essex (c) premises at miles gray rd. Basildon essex. Fully Satisfied |
29 September 1972 | Delivered on: 18 October 1972 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Supp trust deed containing a legal charge. Secured details: Trust deed effecting substitution of security dated 29TH sept 19729. Particulars: Freehold and leasehold properties in birmingham worcestershire, glos, warwickshire & staffs (see doc 645 for details) also chrles st leics. Fully Satisfied |
28 March 1972 | Delivered on: 12 April 1972 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Effecting substitution of security legal charge Secured details: All monies secured by a trust deed dated 14/5/47 & deeds supplemental thereto. Particulars: 2 bamborough gdns, london W12 21,23 & 25 goldhawk rd, london W12 1/5 (odd) preston new rd, 2/8 (even) marshside rd, churchtown, southport, lancs 19/23 woburn place london WC1. Fully Satisfied |
25 January 1972 | Delivered on: 4 February 1972 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Legal charge Secured details: Further securing all monies secured by a trust deed dated 14/5/47. Particulars: Land rear of 124, king st, hammersmith. Fully Satisfied |
30 September 1971 | Delivered on: 20 October 1971 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Sub-mortgage Secured details: For further securing the monies secured by a trust deed dated 14TH may 1947 and supplemental trust deed dated 30TH sept 1971. Particulars: Legal charge dated 30TH sept 1971 "gordon mansions" block "a" frances street, london. Fully Satisfied |
30 September 1971 | Delivered on: 1 October 1971 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Mortgage Secured details: Charge effecting substitution of security for securing all monies secured by a trust deed dated 14 may 1947 & deeds supplemental thereto. Particulars: Legal charge dated 30TH september 1971 (see doc for details). Fully Satisfied |
3 March 1971 | Delivered on: 5 March 1971 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co. LTD Classification: Effecting substitution of security sub-mortgage Secured details: All monies secured by a trust deed DATED14 may 1947 & deeds supplemental thereto. Particulars: The benefit of a mortgage dated 3 march 1971 on various properties in london (see doc. 626 for full details). Fully Satisfied |
20 April 1970 | Delivered on: 30 April 1970 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Supplemental trust deed effecting substitution of security Secured details: For the purpose of securing debenture stock secured by a trust deed dated 14TH may 1947 and deeds supplemental thereto. Particulars: Blocks land 2 castlenau gardens, S.W. 13. 1-75 (all nos.) heathfield court, heathfield terrace, chiswick. 1-59 (all nos) hulington court, ranelagh gardens, fulham. 50-60 (even nos.) lyncroft mansions, hampstead. 62-84 (even nos.) lyncroft mansions hampstead. 86-102 (even nos.) lyncroft mansions, hampstead. Neville court, grove end road st. Marylebone & 12 abbey road north gate, prince albert rd (see doc. 603 for further details). Fully Satisfied |
31 December 1969 | Delivered on: 9 January 1970 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: Effecting substitution of security for securing all monies due or to become due from the company to the chargee secured by a trust deed dated 14TH may 1947 & deeds supplemental thereto. Particulars: Freehold properties: vulcan road, norwich park works, ashburton road, (2) trafford park, manchester (3) warehouse premises, richmond road, trafford park, manchester & leasehold premises. (4) bridgford house, trent bridge, nottingham. Fully Satisfied |
16 May 1969 | Delivered on: 16 May 1969 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: For further securing all monies due from the company to the chargee secured by a trust deed dated 14TH may 1947 & deeds supplemental thereto. Particulars: F/H land in bexley, kent at the rear of "normandene" forstal rd, aylesford. Fully Satisfied |
27 February 1969 | Delivered on: 12 March 1969 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: Effecting substitution of security for securing debenture stock secured by trust deed 14-5-47 & deeds suppl. Particulars: Various properties (see doc 583 for details). Fully Satisfied |
5 April 1965 | Delivered on: 11 February 1969 Satisfied on: 18 February 1994 Persons entitled: The Manufacturers Life Insurance Company Classification: Legal charge Secured details: £375,000. Particulars: Scala house, holloway circus, birmingham. Fully Satisfied |
1 January 1968 | Delivered on: 4 January 1968 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD. Classification: Legal charge Secured details: For securing all monies secured by trust deed 14/5/47 and deed of exchange dated 3/6/67 supplemental thereto. Particulars: Area of land approx. 444 acres situate between new lane, havant, southampton and land of british railways. Fully Satisfied |
30 November 1967 | Delivered on: 21 December 1967 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: Effecting substitution for securing all monies secured by a trust deed dated 14TH may 1947 and deeds supplemental thereto. Particulars: Piece of land approximately 204 sq ft north of victoria road, burgess hill, sussex part of factory d. Fully Satisfied |
12 December 1963 | Delivered on: 24 December 1963 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD. Classification: Legal charge by way of substituted security Secured details: For securing all moneys secured by a trust deed dated 14TH may 1947 and deeds supplemental thereto. Particulars: Various f/h premises in :- havant, hants, ipswich, suffolk, gregory's bank, worcester, yeovil, somerset (see doc. 523 for full details). Fully Satisfied |
15 November 1963 | Delivered on: 26 November 1963 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD. Classification: Legal charge Secured details: For securing the debenture stock and premium & all other monies secured by a trust deed dated 14 may 1947 & deeds supplemental thereto. Particulars: L/H premises blocks 1-13 (cons. Incl.) 1-82 (cons incl.) antrim mansions, antrim rd hampstead, london (see doc. 522 for full details). Fully Satisfied |
1 November 1963 | Delivered on: 18 November 1963 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Trust deed Fully Satisfied |
11 October 1962 | Delivered on: 13 October 1962 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Deed of release mortgage Secured details: The debenture stock and premium and all other moneys secured by a trust deed dated 4TH may, 1947. Particulars: Block 'e' bedford court mansions, bedford avenue, holborn WC1. Fully Satisfied |
27 February 1961 | Delivered on: 2 March 1961 Satisfied on: 18 February 1994 Persons entitled: Trustees of the Keysign Provident Fund. Classification: Supplemental equitable charge for further securing sums from time to time due from the company to the charges secured by two charges dated respectively 28TH 02 1950 & 2ND august 1156. Secured details: (See col 3). Particulars: 1-8 cholmeley court southwood lane, highgate middx. Title no mx 262726. Fully Satisfied |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mepc Secretaries Limited on 23 December 2009 (1 page) |
24 October 2009 | Statement of capital on 24 October 2009
|
24 October 2009 | Statement by directors (1 page) |
24 October 2009 | Solvency statement dated 21/10/09 (1 page) |
24 October 2009 | Resolutions
|
7 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
26 November 2008 | Resolutions
|
3 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
3 August 2006 | Auditor's resignation (1 page) |
18 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
16 May 2006 | New director appointed (5 pages) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
16 December 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
6 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
5 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
14 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (5 pages) |
9 October 2003 | New director appointed (4 pages) |
22 July 2003 | New director appointed (5 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
12 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 January 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 24/12/00; full list of members (8 pages) |
1 December 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; no change of members (18 pages) |
8 October 1999 | Amended full accounts made up to 30 September 1998 (12 pages) |
1 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | New director appointed (4 pages) |
20 January 1999 | Return made up to 10/01/99; change of members (19 pages) |
14 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (4 pages) |
11 May 1998 | Location of register of directors' interests (1 page) |
1 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12, st. James's square london SW1Y 4LB. (1 page) |
30 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 March 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Return made up to 10/01/98; full list of members (18 pages) |
3 December 1997 | Ad 20/11/97--------- £ si [email protected]=14770798 £ ic 9168875/23939673 (2 pages) |
3 December 1997 | £ nc 12000000/26770798 19/11/97 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Auditor's resignation (5 pages) |
5 March 1997 | Director resigned (1 page) |
20 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 January 1997 | Return made up to 10/01/97; no change of members (14 pages) |
21 June 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 10/01/96; no change of members (9 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1925 | Company name changed\certificate issued on 30/03/25 (3 pages) |
12 July 1909 | Incorporation (43 pages) |