Company NameGirls' Friendly Society And Townsend Fellowship Trust Company(The)
Company StatusDissolved
Company Number00131942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1913(110 years, 6 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian William Elliot
NationalityBritish
StatusClosed
Appointed03 June 2008(94 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 12 August 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameChristine Valerie Oakley Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(95 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 12 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMairead Eimhear O'Reilly
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2009(95 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameGlenys Payne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2009(95 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2014)
RoleRGN
Country of ResidenceWales
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameDiane Mary Asquith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(95 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 12 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameHazel Grant Crompton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(95 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 12 August 2014)
RoleRetired
Country of ResidenceFrance
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NamePoppy Elizabeth Winks
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2010(96 years, 9 months after company formation)
Appointment Duration4 years (closed 12 August 2014)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameSarah Doreen Mabel Jameson
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2013(99 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMiss Emily Clarke
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2013(99 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 12 August 2014)
RoleCampaign Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameLaura Kaarina Koskenmaki
Date of BirthApril 1980 (Born 44 years ago)
NationalityFinnish
StatusClosed
Appointed07 September 2013(99 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 12 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
Director NameVenerable Kenneth Harry Gibbons
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1991(77 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 1996)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage Hall Lane
St Michaels On Wyre
Preston
Lancashire
PR3 0TQ
Director NameMrs Dilys Margaret Fowler
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence AddressBirchdene Forest Road
Hay On Wye
Hereford
Herefordshire
HR3 5DX
Wales
Director NameJoy Freda Epton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressNortholme Hall
Wainfleet
Skegness
Lincolnshire
PE24 4AA
Secretary NameHazel Grant Crompton
NationalityBritish
StatusResigned
Appointed16 May 1992(78 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressTownsend House 126 Queens Gate
London
SW7 5LQ
Director NameSimon Hawkshaw Creswell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(80 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 1998)
RoleChartered Accountant
Correspondence Address106 Cheyne Walk
London
SW10 0DG
Director NameEllen Mary Armitage
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2002)
RoleBiomedical Scientist
Correspondence Address5 Guise Close
Quedgeley
Gloucester
GL2 6YW
Wales
Director NameStella Dorothea Hazard
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Correspondence Address41 Punton Road
Stanwix
Carlisle
CA3 9BB
Director NameMs Carol Ann Gardner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Brynhyfryd
Johnstown
Wrexham
Clwyd
LL14 1PR
Wales
Director NameCaroline Ann Fereday
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleStudent
Correspondence Address33 Lightwoods Road
Bearwood
Warley
West Midlands
B67 5AY
Director NameJill Eleanor Eaton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressRozel 5 Kensington Road
Lowestoft
Suffolk
NR33 0HY
Director NameRuth Elizabeth Dobbs
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleRetired
Correspondence Address24 Fearnville Estate
Clevedon
Avon
BS21 6PX
Director NameRev Malcolm Cooper
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 May 2004)
RoleHousing Consultant
Correspondence Address91 The Row
Sutton
Ely
Cambridgeshire
CB6 2PB
Director NameAlison Loraine Carter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2000)
RoleLocal Government Oficer
Correspondence Address202 Castle Road West
Oldbury
Warley
West Midlands
B68 0EJ
Director NameBarbara Brook
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2005)
RoleRetired
Correspondence Address34 Raybourne Avenue
Poulton Le Fylde
Lancashire
FY6 7RT
Director NameJanette Elizabeth Bamber
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1998)
RoleInsurance Broker
Correspondence AddressOld Post Office Farm
Holmeswood Road Holmeswood
Ormskirk
L40 1TX
Director NameBarbara Hudson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(83 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleDay Care Leader
Correspondence Address51 Elizabeth Avenue
Wyke
West Yorkshire
BD12 8NF
Director NameJohn Edward Barlow
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(84 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2008)
RoleFund Raiser
Correspondence AddressGrove House
Wantage
Oxfordshire
OX12 7PF
Director NameDiane Farrow
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(86 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address23 Crescent Drive
Furness Vale
High Peak
Derbyshire
SK23 7PE
Director NameEunice Margaret Gibbons
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(86 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleRetired Teacher
Correspondence Address18 Summerhill Gardens
Market Drayton
Salop
TF9 1BG
Director NameCanon Joy Freda Epton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(87 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2007)
RoleRev Canon
Correspondence AddressPollard House
4 Pottergate
Lincoln
LN2 1PH
Director NameFay Hazel Buckingham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(87 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2004)
RoleRetired
Correspondence Address5 Thornhill Road
Bassett
Southampton
Hampshire
SO16 7AU
Director NameAlison Loraine Carter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(89 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleLocal Government Officer
Correspondence Address202 Castle Road West
Oldbury
Warley
West Midlands
B68 0EJ
Director NameCaroline Ann Fereday
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(89 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2005)
RoleTeacher
Correspondence Address17 Mavis Gardens
Oldbury
West Midlands
B68 0SQ
Secretary NameMrs Jennifer Clair Sheils
NationalityBritish
StatusResigned
Appointed31 January 2003(89 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressLeveret Lodge Church Lane
Marsworth Nr Tring
Herts
HP23 4LX
Secretary NameMs Joy Carol Lauezzari
NationalityBritish
StatusResigned
Appointed16 September 2004(90 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b The Mews
Bedford Road Tottenham
London
N15 4HA

Location

Registered AddressUnit 2 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Termination of appointment of Jacob Lucian Mcclure as a director on 28 June 2014 (1 page)
29 July 2014Termination of appointment of Jacob Lucian Mcclure as a director on 28 June 2014 (1 page)
3 July 2014Annual return made up to 8 June 2014 no member list (7 pages)
3 July 2014Annual return made up to 8 June 2014 no member list (7 pages)
3 July 2014Annual return made up to 8 June 2014 no member list (7 pages)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 April 2014Application to strike the company off the register (4 pages)
16 April 2014Application to strike the company off the register (4 pages)
15 January 2014Appointment of Miss Emily Clarke as a director (2 pages)
15 January 2014Appointment of Miss Emily Clarke as a director (2 pages)
2 December 2013Termination of appointment of Tony Yoe as a director (1 page)
2 December 2013Termination of appointment of Tony Yoe as a director (1 page)
18 November 2013Appointment of Laura Koskenmaki as a director (3 pages)
18 November 2013Appointment of Laura Koskenmaki as a director (3 pages)
24 June 2013Annual return made up to 8 June 2013 no member list (6 pages)
24 June 2013Annual return made up to 8 June 2013 no member list (6 pages)
24 June 2013Annual return made up to 8 June 2013 no member list (6 pages)
21 June 2013Director's details changed for Diane Mary Asquith on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Diane Mary Asquith on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Diane Mary Asquith on 1 January 2013 (2 pages)
17 June 2013Appointment of Sarah Doreen Mabel Jameson as a director (3 pages)
17 June 2013Appointment of Sarah Doreen Mabel Jameson as a director (3 pages)
13 May 2013Appointment of Jacob Lucian Mcclure as a director (3 pages)
13 May 2013Appointment of Jacob Lucian Mcclure as a director (3 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
13 March 2013Termination of appointment of Helena Lockwood as a director (1 page)
13 March 2013Termination of appointment of Frances Payne as a director (1 page)
13 March 2013Termination of appointment of Helena Lockwood as a director (1 page)
13 March 2013Termination of appointment of Frances Payne as a director (1 page)
12 June 2012Annual return made up to 8 June 2012 no member list (6 pages)
12 June 2012Annual return made up to 8 June 2012 no member list (6 pages)
12 June 2012Annual return made up to 8 June 2012 no member list (6 pages)
3 April 2012Termination of appointment of Carol Lee as a director (1 page)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
3 April 2012Termination of appointment of Carol Lee as a director (1 page)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
20 February 2012Termination of appointment of Margaret Winks as a director (1 page)
20 February 2012Termination of appointment of Margaret Hughes as a director (1 page)
20 February 2012Termination of appointment of Margaret Winks as a director (1 page)
20 February 2012Termination of appointment of Margaret Hughes as a director (1 page)
16 November 2011Termination of appointment of Safron Rose as a director (1 page)
16 November 2011Termination of appointment of Safron Rose as a director (1 page)
15 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
15 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
15 June 2011Secretary's details changed for Mr Ian Elliott on 15 June 2011 (1 page)
15 June 2011Secretary's details changed for Mr Ian Elliott on 15 June 2011 (1 page)
15 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
29 March 2011Appointment of Safron Rose as a director (3 pages)
29 March 2011Appointment of Safron Rose as a director (3 pages)
22 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
22 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
3 August 2010Appointment of Frances Elizabeth Payne as a director (3 pages)
3 August 2010Appointment of Frances Elizabeth Payne as a director (3 pages)
3 August 2010Appointment of Poppy Elizabeth Winks as a director (3 pages)
3 August 2010Appointment of Poppy Elizabeth Winks as a director (3 pages)
27 July 2010Director's details changed for Tony Tsen Wei Yoe on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Glenys Payne on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Glenys Payne on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Tony Tsen Wei Yoe on 24 July 2010 (2 pages)
11 June 2010Director's details changed for Margaret Hughes on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Tony Tsen Wei Yoe on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Hazel Grant Crompton on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Diane Mary Asquith on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Helena Edith Lockwood on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Helena Edith Lockwood on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Christine Valerie Oakley Jones on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 no member list (7 pages)
11 June 2010Director's details changed for Tony Tsen Wei Yoe on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Diane Mary Asquith on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Carol Anne Lee on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Hazel Grant Crompton on 1 April 2010 (2 pages)
11 June 2010Termination of appointment of Charlotte Musgrave as a director (1 page)
11 June 2010Director's details changed for Margaret Ann Winks on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Margaret Hughes on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Glewys Payne on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Hazel Grant Crompton on 1 April 2010 (2 pages)
11 June 2010Termination of appointment of Charlotte Musgrave as a director (1 page)
11 June 2010Director's details changed for Christine Valerie Oakley Jones on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Mairead Eimhear O'reilly on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 no member list (7 pages)
11 June 2010Director's details changed for Margaret Ann Winks on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 no member list (7 pages)
11 June 2010Director's details changed for Mairead Eimhear O'reilly on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Helena Edith Lockwood on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Glewys Payne on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Margaret Hughes on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Christine Valerie Oakley Jones on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Carol Anne Lee on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Carol Anne Lee on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Mairead Eimhear O'reilly on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Margaret Ann Winks on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Glewys Payne on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Tony Tsen Wei Yoe on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Diane Mary Asquith on 1 April 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
17 August 2009Director appointed tony tsen wei yoe (2 pages)
17 August 2009Director appointed tony tsen wei yoe (2 pages)
18 June 2009Annual return made up to 08/06/09 (5 pages)
18 June 2009Annual return made up to 08/06/09 (5 pages)
18 June 2009Director's change of particulars / glewys payne / 01/06/2009 (2 pages)
18 June 2009Director's change of particulars / glewys payne / 01/06/2009 (2 pages)
20 May 2009Director appointed diane mary asquith (2 pages)
20 May 2009Director appointed hazel grant crompton (2 pages)
20 May 2009Director appointed hazel grant crompton (2 pages)
20 May 2009Director appointed diane mary asquith (2 pages)
12 March 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
12 March 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
9 March 2009Director appointed mairead eimhear o'reilly (2 pages)
9 March 2009Director appointed christine valerie oakley jones (2 pages)
9 March 2009Director appointed mairead eimhear o'reilly (2 pages)
9 March 2009Director appointed christine valerie oakley jones (2 pages)
9 March 2009Director appointed glewys payne (2 pages)
9 March 2009Director appointed glewys payne (2 pages)
21 January 2009Appointment terminated director john barlow (1 page)
21 January 2009Appointment terminated director emma middleton (1 page)
21 January 2009Appointment terminated director john barlow (1 page)
21 January 2009Appointment terminated director carole jacob (1 page)
21 January 2009Appointment terminated director alison carter (1 page)
21 January 2009Appointment terminated director alison carter (1 page)
21 January 2009Appointment terminated director carol gardner (1 page)
21 January 2009Appointment terminated director emma middleton (1 page)
21 January 2009Appointment terminated director carol gardner (1 page)
21 January 2009Appointment terminated director carole jacob (1 page)
11 June 2008Annual return made up to 08/06/08 (5 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Annual return made up to 08/06/08 (5 pages)
6 June 2008Appointment terminated director christopher rich (1 page)
6 June 2008Secretary appointed ian william elliott (1 page)
6 June 2008Appointment terminated director joy epton (1 page)
6 June 2008Appointment terminated secretary joy lauezzari (1 page)
6 June 2008Appointment terminated director joy epton (1 page)
6 June 2008Director appointed helena edith lockwood (1 page)
6 June 2008Secretary appointed ian william elliott (1 page)
6 June 2008Appointment terminated secretary joy lauezzari (1 page)
6 June 2008Appointment terminated director christopher rich (1 page)
6 June 2008Director appointed helena edith lockwood (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
6 July 2007Annual return made up to 08/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2007Annual return made up to 08/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2007Registered office changed on 06/06/07 from: 8 st mary at hill london EC3R 8EE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 8 st mary at hill london EC3R 8EE (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
29 March 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
5 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
12 September 2005Registered office changed on 12/09/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
12 September 2005Registered office changed on 12/09/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
4 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
16 June 2004Annual return made up to 08/06/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 June 2004Annual return made up to 08/06/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
6 March 2004Director resigned (1 page)
6 March 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
15 January 2004Registered office changed on 15/01/04 from: townsend house 126 queen's gate london SW7 5LQ (1 page)
15 January 2004Registered office changed on 15/01/04 from: townsend house 126 queen's gate london SW7 5LQ (1 page)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2003Memorandum and Articles of Association (16 pages)
29 November 2003Memorandum and Articles of Association (16 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
14 June 2003Annual return made up to 08/06/03 (12 pages)
14 June 2003Annual return made up to 08/06/03 (12 pages)
8 March 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
8 March 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
15 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (2 pages)
10 April 2002Director resigned (1 page)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
20 June 2001Annual return made up to 08/06/01 (9 pages)
20 June 2001Annual return made up to 08/06/01 (9 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
22 March 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
22 March 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 June 2000Annual return made up to 08/06/00 (8 pages)
21 June 2000Annual return made up to 08/06/00 (8 pages)
22 March 2000Full accounts made up to 30 September 1999 (10 pages)
22 March 2000Full accounts made up to 30 September 1999 (10 pages)
17 March 2000Auditor's resignation (1 page)
17 March 2000Auditor's resignation (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 June 1999Annual return made up to 08/06/99 (10 pages)
23 June 1999Annual return made up to 08/06/99 (10 pages)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
17 July 1998Full accounts made up to 30 September 1997 (12 pages)
17 July 1998Full accounts made up to 30 September 1997 (12 pages)
22 June 1998Annual return made up to 08/06/98 (10 pages)
22 June 1998Annual return made up to 08/06/98 (10 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
17 June 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 1997Full accounts made up to 30 September 1996 (13 pages)
2 June 1997Full accounts made up to 30 September 1996 (13 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
7 June 1996Annual return made up to 08/06/96 (6 pages)
7 June 1996Annual return made up to 08/06/96 (6 pages)
1 June 1996Full accounts made up to 30 September 1995 (13 pages)
1 June 1996Full accounts made up to 30 September 1995 (13 pages)
8 June 1995Full accounts made up to 30 September 1994 (14 pages)
8 June 1995Annual return made up to 08/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Full accounts made up to 30 September 1994 (14 pages)
8 June 1995Annual return made up to 08/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (130 pages)