Company NameTOBS Limited
Company StatusDissolved
Company Number00146482
CategoryPrivate Limited Company
Incorporation Date14 March 1917(107 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameObserver Limited(The)

Business Activity

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

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(102 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(102 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(102 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameAlan Thomas Johnstone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressChurch Farm
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LB
Director NameRoland Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address77 Chester Square
London
Sw1
Director NameJohn Malcom Rae
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address101 Millbank Court
24 John Islip Street
London
SW1P 4LG
Director NameLord Hartley William Shawcross
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleQueens Counsel - Consultant
Correspondence AddressFriston Place Friston
East Sussex
BN20 0AH
Director NameDame Alice Rosemary Murray
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleRetired
Correspondence Address9 Grange Court Road
Granger Road
Cambridge
Cambs
CB3 9BD
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameSir Derek Jack Mitchell
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address9 Holmbush Road
Putney
London
SW15 3LE
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameJohn Brian Thompson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleConsultant
Correspondence Address1 Bedwyn Common
Great Bedwyn
Marlborough
Wiltshire
SN8 3HZ
Director NameMr Melvyn Marckus
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 Musgrave Crescent
London
SW6 4QD
Director NameMr Marie Joseph Jacques Leclezio
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityMauritian
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleDirector Of Companies
Correspondence AddressNchalo Estates
Chikaway PO Box 5598
Limbe
Malawi
Director NameSir John Henry Gladstone Leahy
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressManor Stables
Bishopstone
Seaford
East Sussex
BN25 2UD
Director NameSir David Wathen Strather Hunt
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressOld Place
East Wing
Lindfield
West Sussex
RH16 2HU
Director NameMr Desmond Roger Wingate Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItchen Stoke Mill
Alresford
Hampshire
SO24 0RA
Director NameDavid Kenneth Harris
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address45 Molyneux Street
London
W1H 5HW
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RolePublic Company Executive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameDavid Allan Chipp
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleConsultant
Correspondence Address2 Wilton Court
59-60 Eccleston Square
London
SW1V 1PH
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Secretary NamePaul Malcolm Bridges
NationalityBritish
StatusResigned
Appointed09 January 1992(74 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Secretary NameMargaret Ann Gage
NationalityBritish
StatusResigned
Appointed26 February 1992(75 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address6 Hatchlands
Cuckfield
Haywards Heath
West Sussex
RH17 5LS
Director NameMr Adrian Donald Hamilton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(75 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 1993)
RoleDeputy Editor The Observer
Correspondence Address104 Elms Crescent
London
SW4 8QT
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(81 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(83 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secertary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(83 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(87 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(87 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(90 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(93 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(95 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(98 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(99 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed01 December 1993(76 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 August 2019)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Contact

Websitelonmin.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.1m at £1Lonmin PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
7 May 2020Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages)
17 February 2020Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages)
19 September 2019Director's details changed for Charl Keyter on 1 August 2019 (2 pages)
17 September 2019Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page)
17 September 2019Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 17 September 2019 (1 page)
17 September 2019Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page)
17 September 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
17 September 2019Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages)
12 September 2019Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page)
12 September 2019Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages)
12 September 2019Appointment of Charl Keyter as a director on 1 August 2019 (2 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
10 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
30 October 2018Resolutions
  • RES13 ‐ Intercreditor agreement/documents 15/10/2018
(2 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
15 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 37,063,637
(4 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 37,063,637
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 37,063,637
(3 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 37,063,637
(3 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 37,063,637
(3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 37,063,637
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 37,063,637
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 37,063,637
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Robin Christian Bellhouse on 7 May 2011 (2 pages)
18 May 2011Director's details changed for Robin Christian Bellhouse on 7 May 2011 (2 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Robin Christian Bellhouse on 7 May 2011 (2 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 May 2010Secretary's details changed for The African Investment Trust Limited on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for The African Investment Trust Limited on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for The African Investment Trust Limited on 7 May 2010 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
22 October 2008Appointment terminated director bradford mills (1 page)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
22 June 2007Ad 31/05/07--------- £ si [email protected] £ ic 37063636/37063636 (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 June 2007Ad 31/05/07--------- £ si [email protected] £ ic 37063636/37063636 (2 pages)
22 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2007Return made up to 07/05/07; full list of members (7 pages)
11 June 2007Return made up to 07/05/07; full list of members (7 pages)
8 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
25 May 2005Return made up to 07/05/05; full list of members (7 pages)
25 May 2005Return made up to 07/05/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 May 2004Return made up to 07/05/04; full list of members (7 pages)
27 May 2004Return made up to 07/05/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
12 May 2003Return made up to 07/05/03; full list of members (7 pages)
12 May 2003Return made up to 07/05/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
8 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 May 1999Return made up to 30/04/99; full list of members (6 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
8 March 1999Full accounts made up to 30 September 1998 (9 pages)
8 March 1999Full accounts made up to 30 September 1998 (9 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
13 May 1998Return made up to 30/04/98; full list of members (6 pages)
13 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 April 1998Full accounts made up to 30 September 1997 (9 pages)
7 April 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1997Return made up to 30/04/97; full list of members (7 pages)
23 June 1997Return made up to 30/04/97; full list of members (7 pages)
17 March 1997Full group accounts made up to 30 September 1996 (88 pages)
17 March 1997Full group accounts made up to 30 September 1996 (88 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
2 October 1996Auditor's resignation (1 page)
2 October 1996Auditor's resignation (1 page)
21 May 1996Secretary's particulars changed (1 page)
21 May 1996Return made up to 30/04/96; full list of members (7 pages)
21 May 1996Return made up to 30/04/96; full list of members (7 pages)
21 May 1996Secretary's particulars changed (1 page)
29 March 1996Full accounts made up to 30 September 1995 (356 pages)
29 March 1996Full accounts made up to 30 September 1995 (356 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside houe 138 cheapside london EC2V 6BL (1 page)
22 September 1995Registered office changed on 22/09/95 from: cheapside houe 138 cheapside london EC2V 6BL (1 page)
31 July 1995Full accounts made up to 30 September 1994 (94 pages)
31 July 1995Full accounts made up to 30 September 1994 (94 pages)
23 May 1995Return made up to 30/04/95; full list of members (12 pages)
23 May 1995Return made up to 30/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (315 pages)
1 August 1994Full group accounts made up to 30 September 1993 (24 pages)
1 August 1994Full group accounts made up to 30 September 1993 (24 pages)
13 December 1993Company name changed observer LIMITED(the)\certificate issued on 14/12/93 (2 pages)
13 December 1993Company name changed observer LIMITED(the)\certificate issued on 14/12/93 (2 pages)
27 July 1993Group accounts for a small company made up to 30 September 1992 (24 pages)
27 July 1993Group accounts for a small company made up to 30 September 1992 (24 pages)
21 July 1993Memorandum and Articles of Association (8 pages)
21 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 July 1993Memorandum and Articles of Association (8 pages)
21 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 October 1992Ad 30/09/92--------- £ si 9600000@1=9600000 £ ic 27463636/37063636 (2 pages)
18 October 1992Ad 30/09/92--------- £ si 9600000@1=9600000 £ ic 27463636/37063636 (2 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1992Memorandum and Articles of Association (33 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1992Memorandum and Articles of Association (33 pages)
26 August 1992Memorandum of association (8 pages)
26 August 1992Memorandum of association (8 pages)
5 August 1992Full group accounts made up to 30 September 1991 (23 pages)
5 August 1992Full group accounts made up to 30 September 1991 (23 pages)
28 October 1991Memorandum and Articles of Association (32 pages)
28 October 1991Memorandum and Articles of Association (32 pages)
28 October 1991Nc inc already adjusted 27/09/91 (1 page)
28 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1991Nc inc already adjusted 27/09/91 (1 page)
28 October 1991Ad 30/09/91--------- £ si 26000000@1=26000000 £ ic 1463636/27463636 (2 pages)
28 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1991Ad 30/09/91--------- £ si 26000000@1=26000000 £ ic 1463636/27463636 (2 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 October 1987Memorandum and Articles of Association (15 pages)
26 October 1987Memorandum and Articles of Association (15 pages)
3 August 1987Return made up to 15/06/87; full list of members (10 pages)
3 August 1987Return made up to 15/06/87; full list of members (10 pages)
14 March 1917Certificate of incorporation (1 page)
14 March 1917Certificate of incorporation (1 page)