11-12 St James's Square
London
SW1Y 4LB
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(107 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Marc Furlonger |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(108 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(112 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Current |
Appointed | 14 January 2022(112 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(81 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | Anthony Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 97 Peakdale Road Droylsden Manchester M43 6JY |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Mr Cedric William Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norroy Road London SW15 1PF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(88 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(89 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(89 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Geoffrey Napier Wood Hill |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(91 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 2002) |
Role | Engineer |
Correspondence Address | New House Farm Dorsington Stratford On Avon Warwickshire CV36 8AR |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(97 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 31 July 2008(98 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(99 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(104 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(107 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(108 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Website | smiths-group.com/ |
---|---|
Telephone | 0161 2231313 |
Telephone region | Manchester |
Registered Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.4m at £0.1 | Eis Group PLC 8.69% 2nd Preference Ordinary |
---|---|
4.7m at £0.2 | Eis Group PLC 58.39% Deferred |
3.3m at £0.1 | Eis Group PLC 20.50% Ordinary |
200k at £1 | Eis Group PLC 12.42% Cumulative Preference |
1 at £0.1 | Smiths Medical Distribution LTD 0.00% Ordinary |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 January 2023 (2 months ago) |
---|---|
Next Return Due | 1 February 2024 (10 months, 1 week from now) |
18 January 2022 | Secretary's details changed (1 page) |
---|---|
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
29 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Resolutions
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 October 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Secretary appointed miss fiona margaret gillespie (1 page) |
3 March 2009 | Secretary appointed miss fiona margaret gillespie (1 page) |
2 March 2009 | Appointment terminated secretary david penn (1 page) |
2 March 2009 | Appointment terminated secretary david penn (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
26 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
24 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 March 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
17 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
14 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
14 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 06/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 06/02/02; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 31 July 2001 (7 pages) |
4 March 2002 | Full accounts made up to 31 July 2001 (7 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
26 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 July 2000 | Return made up to 06/02/00; full list of members; amend (8 pages) |
10 July 2000 | Return made up to 06/02/00; full list of members; amend (8 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 6 sloane square london SW1W 8EE (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 6 sloane square london SW1W 8EE (1 page) |
10 August 1999 | Auditor's resignation (2 pages) |
10 August 1999 | Auditor's resignation (2 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
14 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (4 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (4 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 April 1996 | Return made up to 06/02/96; full list of members (10 pages) |
3 April 1996 | Return made up to 06/02/96; full list of members (10 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 April 1995 | Return made up to 06/02/95; no change of members (8 pages) |
11 April 1995 | Return made up to 06/02/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (436 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (10 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (10 pages) |
25 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 July 1978 | Accounts made up to 31 December 1977 (18 pages) |
7 July 1978 | Accounts made up to 31 December 1977 (18 pages) |
29 December 1977 | Accounts made up to 31 December 1976 (20 pages) |
29 December 1977 | Accounts made up to 31 December 1976 (20 pages) |
19 October 1909 | Certificate of incorporation (1 page) |
19 October 1909 | Certificate of incorporation (1 page) |