Company NameCredit Lyonnais Rouse Limited
Company StatusDissolved
Company Number00106300
CategoryPrivate Limited Company
Incorporation Date7 December 1909(114 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(95 years, 7 months after company formation)
Appointment Duration11 years (closed 28 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Dorai Subramanian
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(101 years, 6 months after company formation)
Appointment Duration5 years (closed 28 June 2016)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2013(103 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 28 June 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameDavid Andrew Philip Elkin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1995)
RoleDirector - Funds Department
Country of ResidenceUnited Kingdom
Correspondence Address76 Alleyn Road
London
SE21 8AH
Director NameHugh Philip Egerton Dumas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Farmhouse
Upper Somborne
Stockbridge
Hampshire
SO20 6RB
Director NameMr Philip John Gamble
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2004)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Glen
166 Canford Cliffs Road
Poole
Dorset
BH12 2NL
Director NameBernard Louis Gabriel Darmayan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleBank Officer
Correspondence Address32 Tite Street
Chelsea
London
SW3 4JA
Director NameGraham Croft-Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1995)
RoleFx Director
Correspondence Address19 Upper Park
Loughton
Essex
IG10 4EY
Director NameSir Kenneth Edward Couzens
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 August 2004)
RoleCompany Director
Correspondence AddressCoverts Edge
Woodsway
Oxshott
Surrey
KT22 0ND
Director NameAlexander James Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 1996)
RoleDirector Financial Markets
Correspondence Address2 Beauclerc Road
Hammersmith
London
W6 0NR
Director NameMr William Bradwell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 October 1998)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressGreenacre 17 Meadway
Esher
Surrey
KT10 9HG
Director NameNicholas Anthony Bents
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1995)
RoleCommodity Trader
Correspondence AddressOak Trees 4 The Fairway
New Malden
Surrey
KT3 4SP
Director NameJacques Bellut
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 1993)
RoleDirector-Treasury Division
Correspondence Address41 Rue Des Martyrs
Paris 75009
Foreign
Director NameJohn Vincent Hannam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence Address115 Willow Street
Brooklyn
Ny 11201
United States
Director NameRoger Manuel Hernandez
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1994)
RoleExecutive Vice President International Division
Correspondence Address2 Rue Lyautey
Paris 16e 75016
Foreign
Director NameRobert Smith Leighton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mill House
Shalford
Guildford
GU4 8BU
Secretary NamePhilip John Gamble
NationalityBritish
StatusResigned
Appointed06 November 1992(82 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence Address102 Crown Lodge
12 Elystan Street
London
SW3 3PR
Director NameAlexander Henry Ladouceur
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 1994(84 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2001)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address554 3rd Street
Brooklyn
New York 11215 3003
United States
Director NameYves Lajous
Date of BirthMarch 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1994(84 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1996)
RoleExecutive Vice President
Correspondence Address171 Rue De Rennes
Paris
75006
Director NameAlberic Marie Pierre De Saboulin Bollena
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1995(85 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2001)
RoleRisk Manager
Correspondence Address27 Rue Chanez
Paris 75016
France
Foreign
Director NameFrancis Amman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(86 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 1999)
RoleDir/Financial Markets
Correspondence Address68 Tantallon Road
London
SW12 8DH
Director NameMr Andrew William Gooch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(87 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2005)
RoleManaging Director Derivatives
Country of ResidenceEngland
Correspondence AddressPavenham
12a Crescent Road Chingford
London
E4 6AT
Director NameDame Clara Hedwig Frances Furse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(88 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Groveway
London
SW9 0AH
Director NameMr Bruce Fraser Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(91 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrosshills
7 Pine Coombe
Croydon
Surrey
CR0 5HS
Director NameJean-Paul Albert Le Roy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2001(91 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2005)
RoleSecretaire General
Correspondence Address122 Rue Lauriston
Paris
75116
Foreign
Secretary NameMr Bruce Fraser Armstrong
NationalityBritish
StatusResigned
Appointed01 January 2001(91 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrosshills
7 Pine Coombe
Croydon
Surrey
CR0 5HS
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed30 June 2005(95 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2006(96 years, 8 months after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleBanker
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2007(97 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 2007)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed23 July 2007(97 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Director NameJerome Lalourcey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2010(100 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 May 2011)
RoleCOO
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameRobert Dollery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(101 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2013)
RoleSenior Banker - Alternate Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Arnaud Jean Marie Jacques Chupin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2011(101 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2016)
RoleSco - Alternate Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA

Contact

Websitecalyon.com

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35.5m at £1Credit Agricole Cib Sa
3550000000.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 April 1997Delivered on: 8 May 1997
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee relating to or resulting from the borrowers use of the euroclear system on any account whatsoever.
Particulars: All "collateral" (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
Outstanding
29 April 1997Delivered on: 8 May 1997
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to and modification of collateral agreement
Secured details: All monies due or to become due from the company to the chargee relating to or resulting from the borrower's use of the euroclear system on any account whatsoever.
Particulars: "Customers'securities" placed in the "customers'securities pledged account":"customers'securities" means securities of which the borrower is not the beneficial owner but which are carried by the borrower on its books or records and held in securities clearance account number 93146 and no other account whatsoever. See the mortgage charge document for full details.
Outstanding
8 December 1995Delivered on: 28 December 1995
Persons entitled: The First National Bank of Chicago

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the custody agreement of even date.
Particulars: All its right title and interest to and in all the portfolio the assets and the account as security for the payment to the bank and the discharge of all the obligations. See the mortgage charge document for full details.
Outstanding
28 January 1986Delivered on: 4 February 1986
Satisfied on: 23 October 1987
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Colleteral agreement
Secured details: All monies due or to become due from the company to the chargee as request to in election 2A of the collateral agreement.
Particulars: All collateral (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accoutns please see doc M35 for details.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2016Termination of appointment of Arnaud Jean Marie Jacques Chupin as a director on 6 April 2016 (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(7 pages)
7 October 2015Statement of capital on 7 October 2015
  • GBP 1
(4 pages)
7 October 2015Statement by Directors (1 page)
7 October 2015Statement of capital on 7 October 2015
  • GBP 1
(4 pages)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2015Solvency Statement dated 22/09/15 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 35,500,000
(7 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 35,500,000
(7 pages)
27 May 2014Full accounts made up to 31 December 2013 (10 pages)
12 December 2013Auditor's resignation (1 page)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 35,500,000
(6 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 35,500,000
(6 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
30 July 2013Full accounts made up to 31 December 2012 (10 pages)
15 April 2013Termination of appointment of Robert Dollery as a director (1 page)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 December 2011 (9 pages)
7 November 2011Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
1 August 2011Appointment of Robert Dollery as a director (2 pages)
1 August 2011Appointment of Mr Arnaud Jean Marie Jacques Chupin as a director (2 pages)
7 June 2011Appointment of Dorai Subramanian as a director (2 pages)
25 May 2011Termination of appointment of Jerome Lalourcey as a director (1 page)
12 May 2011Appointment of Jerome Lalourcey as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (8 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
20 May 2010Full accounts made up to 31 December 2009 (10 pages)
17 May 2010Termination of appointment of Regis Monfront as a director (1 page)
30 April 2010Director's details changed for Regis Jean Paul Monfront on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Regis Jean Paul Monfront on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (10 pages)
19 November 2008Return made up to 06/11/08; full list of members (4 pages)
20 October 2008Min detail amend capital eff 08/10/08 (1 page)
20 October 2008Solvency statement dated 08/10/08 (1 page)
20 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Statement by directors (1 page)
2 July 2008Appointment terminated secretary jane egbune (1 page)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
26 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (3 pages)
6 December 2006Director resigned (1 page)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
16 August 2006New director appointed (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (22 pages)
21 March 2006Return made up to 06/11/05; full list of members (2 pages)
14 December 2005Secretary's particulars changed (1 page)
26 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (25 pages)
14 June 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
2 February 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (25 pages)
27 August 2004Director resigned (1 page)
16 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
5 June 2003Director's particulars changed (1 page)
5 December 2002Return made up to 06/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2002Director's particulars changed (1 page)
8 October 2002Full accounts made up to 31 December 2001 (23 pages)
12 September 2002Director's particulars changed (1 page)
24 January 2002Director resigned (1 page)
22 January 2002Nc inc already adjusted 28/12/01 (2 pages)
22 January 2002Ad 31/12/01--------- £ si 5000000@1=5000000 £ ic 31000000/36000000 (2 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001Full accounts made up to 31 December 2000 (23 pages)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Ad 03/08/01--------- £ si 5000000@1=5000000 £ ic 26000000/31000000 (2 pages)
13 September 2001Nc inc already adjusted 03/08/01 (2 pages)
19 July 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
5 December 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Ad 31/10/00--------- £ si 10000000@1=10000000 £ ic 16000000/26000000 (2 pages)
7 November 2000£ nc 25000000/26000000 31/10/00 (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (23 pages)
4 August 2000Auditor's resignation (5 pages)
22 March 2000New director appointed (2 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 1999Full accounts made up to 31 December 1998 (22 pages)
7 July 1999Director resigned (1 page)
7 December 1998Return made up to 06/11/98; full list of members (11 pages)
16 November 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (21 pages)
28 September 1998Auditor's resignation (1 page)
26 August 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
10 February 1998Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 1998New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (7 pages)
10 April 1997Director resigned (1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
5 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
28 December 1995Particulars of mortgage/charge (7 pages)
12 December 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
26 October 1995New director appointed (4 pages)
6 September 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
1 June 1995Director's particulars changed (2 pages)
30 October 1994Full group accounts made up to 31 December 1993 (27 pages)
8 January 1994Nc inc already adjusted 15/12/93 (1 page)
8 January 1994Ad 15/12/93--------- £ si 970000@1=970000 £ ic 9030000/10000000 (2 pages)
8 January 1994Nc inc already adjusted 15/12/93 (1 page)
8 January 1994Ad 15/12/93--------- £ si 970000@1=970000 £ ic 9030000/10000000 (2 pages)
8 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 June 1993Full group accounts made up to 31 December 1992 (25 pages)
6 July 1992Full group accounts made up to 31 December 1991 (25 pages)
21 January 1991Full group accounts made up to 31 December 1989 (20 pages)
24 January 1990Full group accounts made up to 31 December 1988 (19 pages)
30 June 1989Company name changed cl-alexanders rouse LIMITED\certificate issued on 01/07/89 (2 pages)
14 June 1988Accounts made up to 30 April 1987 (12 pages)
10 February 1988Wd 14/01/88 ad 27/11/87--------- £ si 2024999@1=2024999 (2 pages)
23 October 1987Wd 21/10/87 ad 24/09/87--------- £ si 5500000@1=5500000 (2 pages)
23 October 1987Declaration of satisfaction of mortgage/charge (1 page)
19 October 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 October 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1987Nc inc already adjusted (1 page)
19 October 1987Nc inc already adjusted (1 page)
27 February 1987Full accounts made up to 30 April 1986 (13 pages)
2 February 1987Full accounts made up to 30 April 1985 (11 pages)
31 December 1984Accounts made up to 30 April 1984 (12 pages)
23 May 1984Accounts made up to 30 April 1983 (9 pages)
23 March 1983Accounts made up to 31 March 1982 (13 pages)
30 June 1981Accounts made up to 31 December 1980 (14 pages)
11 April 1980Accounts made up to 31 December 1979 (12 pages)
24 August 1979Accounts made up to 31 December 1978 (11 pages)
9 May 1978Accounts made up to 31 December 1977 (12 pages)
10 May 1977Accounts made up to 31 December 1976 (12 pages)
31 December 1975Accounts made up to 31 December 1975 (12 pages)
10 June 1975Accounts made up to 31 December 1974 (13 pages)
7 December 1909Incorporation (36 pages)