St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director Name | Konrad Walter Meldal-Johnsen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1993(75 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 09 November 2011) |
Role | Managing Director |
Correspondence Address | Firfield House Firfields Weybridge Surrey KT13 0UD |
Director Name | Malcolm Joseph Keith Robson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1993(75 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 09 November 2011) |
Role | Stockbroker |
Correspondence Address | The Little House Cuttle Lane Biddestone Chippenham Wiltshire SN14 7DF |
Director Name | John Peter Macarthur |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(78 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 09 November 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | Simon Richard Tore White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(79 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 November 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 9 Herondale Avenue London SW18 3JN |
Secretary Name | Kirsten June Salt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(81 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 November 2011) |
Role | Company Director |
Correspondence Address | 21 Solna Road London N21 2JS |
Director Name | George Mountford Duthie |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1993) |
Role | Investment Manager |
Correspondence Address | 25 Half Acres Bishops Stortford Hertfordshire CM23 2QP |
Director Name | Cecil Ralph Timothy Edwards |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1993) |
Role | Stockbroker |
Correspondence Address | Grendon Court Upton Bishop Ross On Wye Herefordshire HR9 7QP Wales |
Director Name | Donald Arthur Campbell Lawrence |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 May 2002) |
Role | Investment Director |
Correspondence Address | Wissenden Coopers Lane Sellindge Ashford Kent TN26 6AH |
Director Name | Richard Peirson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 June 1992) |
Role | Stockbroker |
Correspondence Address | 13 Kings Road Richmond Surrey TW10 6NN |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(75 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchards Munstead Heath Godalming Surrey GU8 4AR |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 54 John Archer Way London SW18 2TS |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(81 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Kleinwort Benson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2000) |
Correspondence Address | 20 Fenchurch Street London EC3P 3DB |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,311,000 |
Cash | £1,500,000 |
Current Liabilities | £324,000 |
Latest Accounts | 31 January 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
9 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | S/S release of liquidator (1 page) |
30 January 2007 | S/S release of liquidator (1 page) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | C/O replacement liquidator (9 pages) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2007 | C/O replacement liquidator (9 pages) |
10 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators' statement of receipts and payments (12 pages) |
2 June 2005 | Liquidators' statement of receipts and payments (12 pages) |
2 June 2005 | Liquidators statement of receipts and payments (12 pages) |
17 May 2005 | Liquidators statement of receipts and payments (12 pages) |
17 May 2005 | Liquidators' statement of receipts and payments (12 pages) |
17 May 2005 | Liquidators' statement of receipts and payments (12 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 155 bishopsgate london EC2M 3AD (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 155 bishopsgate london EC2M 3AD (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (41 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (41 pages) |
29 April 2004 | Memorandum and Articles of Association (42 pages) |
29 April 2004 | Memorandum and Articles of Association (42 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
27 April 2004 | Appointment of a voluntary liquidator (1 page) |
27 April 2004 | Appointment of a voluntary liquidator (1 page) |
27 April 2004 | Declaration of solvency (3 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Declaration of solvency (3 pages) |
27 April 2004 | Resolutions
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 November 2003 | £ ic 2658998/2652748 16/10/03 £ sr [email protected]=6250 (1 page) |
20 November 2003 | £ ic 2658998/2652748 16/10/03 £ sr [email protected]=6250 (1 page) |
15 October 2003 | £ ic 2693998/2658998 25/09/03 £ sr [email protected]=35000 (1 page) |
15 October 2003 | £ ic 2693998/2658998 25/09/03 £ sr [email protected]=35000 (1 page) |
15 October 2003 | £ ic 2722748/2693998 30/09/03 £ sr [email protected]=28750 (1 page) |
15 October 2003 | £ ic 2733998/2722748 19/09/03 £ sr [email protected]=11250 (1 page) |
15 October 2003 | £ ic 2733998/2722748 19/09/03 £ sr [email protected]=11250 (1 page) |
15 October 2003 | £ ic 2722748/2693998 30/09/03 £ sr [email protected]=28750 (1 page) |
30 September 2003 | £ ic 2736498/2733998 11/09/03 £ sr [email protected]=2500 (1 page) |
30 September 2003 | £ ic 2741498/2736498 02/09/03 £ sr [email protected]=5000 (1 page) |
30 September 2003 | £ ic 2741498/2736498 02/09/03 £ sr [email protected]=5000 (1 page) |
30 September 2003 | £ ic 2766498/2741498 01/09/03 £ sr [email protected]=25000 (1 page) |
30 September 2003 | £ ic 2785248/2766498 29/08/03 £ sr [email protected]=18750 (1 page) |
30 September 2003 | £ ic 2736498/2733998 11/09/03 £ sr [email protected]=2500 (1 page) |
30 September 2003 | £ ic 2785248/2766498 29/08/03 £ sr [email protected]=18750 (1 page) |
30 September 2003 | £ ic 2766498/2741498 01/09/03 £ sr [email protected]=25000 (1 page) |
30 July 2003 | £ ic 2786698/2785248 07/07/03 £ sr [email protected]=1450 (1 page) |
30 July 2003 | £ ic 2786698/2785248 07/07/03 £ sr [email protected]=1450 (1 page) |
2 July 2003 | Return made up to 23/05/03; bulk list available separately (7 pages) |
2 July 2003 | Return made up to 23/05/03; bulk list available separately (7 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
23 May 2003 | Accounts made up to 31 January 2003 (43 pages) |
23 May 2003 | Full accounts made up to 31 January 2003 (43 pages) |
14 May 2003 | Company name changed dresdner rcm smaller companies I nvestment trust PLC\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed dresdner rcm smaller companies I nvestment trust PLC\certificate issued on 14/05/03 (2 pages) |
20 March 2003 | £ ic 2791698/2786698 28/02/03 £ sr [email protected]=5000 (1 page) |
20 March 2003 | £ ic 2791698/2786698 28/02/03 £ sr [email protected]=5000 (1 page) |
14 February 2003 | £ ic 2795448/2791698 31/01/03 £ sr [email protected]=3750 (1 page) |
14 February 2003 | £ ic 2795448/2791698 31/01/03 £ sr [email protected]=3750 (1 page) |
9 February 2003 | £ ic 2801698/2795448 29/01/03 £ sr [email protected]=6250 (1 page) |
9 February 2003 | £ ic 2806698/2801698 29/01/03 £ sr [email protected]=5000 (1 page) |
9 February 2003 | £ ic 2806698/2801698 29/01/03 £ sr [email protected]=5000 (1 page) |
9 February 2003 | £ ic 2801698/2795448 29/01/03 £ sr [email protected]=6250 (1 page) |
31 January 2003 | £ ic 2812948/2806698 20/01/03 £ sr [email protected]=6250 (1 page) |
31 January 2003 | £ ic 2812948/2806698 20/01/03 £ sr [email protected]=6250 (1 page) |
5 December 2002 | £ ic 2822948/2812948 13/11/02 £ sr [email protected]=10000 (1 page) |
5 December 2002 | £ ic 2822948/2812948 13/11/02 £ sr [email protected]=10000 (1 page) |
14 November 2002 | £ ic 2832448/2822948 04/11/02 £ sr [email protected]=9500 (2 pages) |
14 November 2002 | £ ic 2832448/2822948 04/11/02 £ sr [email protected]=9500 (2 pages) |
12 November 2002 | £ ic 2834948/2832448 01/11/02 £ sr [email protected]=2500 (1 page) |
12 November 2002 | £ ic 2834948/2832448 01/11/02 £ sr [email protected]=2500 (1 page) |
15 October 2002 | £ ic 2842448/2834948 07/10/02 £ sr [email protected]=7500 (2 pages) |
15 October 2002 | £ ic 2842448/2834948 07/10/02 £ sr [email protected]=7500 (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
10 September 2002 | £ ic 2854948/2842448 30/08/02 £ sr [email protected]=12500 (2 pages) |
10 September 2002 | £ ic 2854948/2842448 30/08/02 £ sr [email protected]=12500 (2 pages) |
19 August 2002 | £ ic 2877448/2854948 02/08/02 £ sr [email protected]=22500 (1 page) |
19 August 2002 | £ ic 2877448/2854948 02/08/02 £ sr [email protected]=22500 (1 page) |
10 August 2002 | £ ic 2917448/2894948 25/07/02 £ sr [email protected]=22500 (1 page) |
10 August 2002 | £ ic 2879948/2877448 26/07/02 £ sr [email protected]=2500 (1 page) |
10 August 2002 | £ ic 2917448/2894948 25/07/02 £ sr [email protected]=22500 (1 page) |
10 August 2002 | £ ic 2879948/2877448 26/07/02 £ sr [email protected]=2500 (1 page) |
10 August 2002 | £ ic 2894948/2879948 22/07/02 £ sr [email protected]=15000 (1 page) |
10 August 2002 | £ ic 2894948/2879948 22/07/02 £ sr [email protected]=15000 (1 page) |
14 June 2002 | Return made up to 23/05/02; bulk list available separately (8 pages) |
14 June 2002 | Return made up to 23/05/02; bulk list available separately (8 pages) |
20 May 2002 | Full accounts made up to 31 January 2002 (37 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Accounts made up to 31 January 2002 (37 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
25 March 2002 | £ ic 2939950/2917450 08/03/02 £ sr [email protected]=22500 (2 pages) |
25 March 2002 | £ ic 2939950/2917450 08/03/02 £ sr [email protected]=22500 (2 pages) |
18 March 2002 | £ ic 2958700/2952450 18/02/02 £ sr [email protected]=6250 (1 page) |
18 March 2002 | £ ic 2958700/2952450 18/02/02 £ sr [email protected]=6250 (1 page) |
18 March 2002 | £ ic 2952450/2939950 15/02/02 £ sr [email protected]=12500 (1 page) |
18 March 2002 | £ ic 2952450/2939950 15/02/02 £ sr [email protected]=12500 (1 page) |
6 March 2002 | £ ic 3013700/2958700 12/02/02 £ sr [email protected]=55000 (1 page) |
6 March 2002 | £ ic 3013700/2958700 12/02/02 £ sr [email protected]=55000 (1 page) |
30 January 2002 | £ ic 3028700/3016200 14/01/02 £ sr [email protected]=12500 (1 page) |
30 January 2002 | £ ic 3016200/3013700 10/01/02 £ sr [email protected]=2500 (1 page) |
30 January 2002 | £ ic 3028700/3016200 14/01/02 £ sr [email protected]=12500 (1 page) |
30 January 2002 | £ ic 3016200/3013700 10/01/02 £ sr [email protected]=2500 (1 page) |
31 December 2001 | Auditor's resignation (2 pages) |
31 December 2001 | Auditor's resignation (2 pages) |
18 October 2001 | £ ic 3042868/3036618 12/09/01 £ sr [email protected]=6250 (2 pages) |
18 October 2001 | £ ic 3030095/3029845 04/10/01 £ sr [email protected]=250 (2 pages) |
18 October 2001 | £ ic 3029845/3028700 02/10/01 £ sr [email protected]=1145 (2 pages) |
18 October 2001 | £ ic 3032208/3030095 08/10/01 £ sr [email protected]=2113 (2 pages) |
18 October 2001 | £ ic 3046199/3043699 27/09/01 £ sr [email protected]=2500 (2 pages) |
18 October 2001 | £ ic 3030095/3029845 04/10/01 £ sr [email protected]=250 (2 pages) |
18 October 2001 | £ ic 3046199/3043699 27/09/01 £ sr [email protected]=2500 (2 pages) |
18 October 2001 | £ ic 3036618/3032208 25/09/01 £ sr [email protected]=4410 (2 pages) |
18 October 2001 | £ ic 3043699/3042868 05/10/01 £ sr [email protected]=831 (2 pages) |
18 October 2001 | £ ic 3036618/3032208 25/09/01 £ sr [email protected]=4410 (2 pages) |
18 October 2001 | £ ic 3042868/3036618 12/09/01 £ sr [email protected]=6250 (2 pages) |
18 October 2001 | £ ic 3032208/3030095 08/10/01 £ sr [email protected]=2113 (2 pages) |
18 October 2001 | £ ic 3029845/3028700 02/10/01 £ sr [email protected]=1145 (2 pages) |
18 October 2001 | £ ic 3043699/3042868 05/10/01 £ sr [email protected]=831 (2 pages) |
15 August 2001 | £ ic 3052449/3046199 07/08/01 £ sr [email protected]=6250 (1 page) |
15 August 2001 | £ ic 3052449/3046199 07/08/01 £ sr [email protected]=6250 (1 page) |
9 August 2001 | £ ic 3061199/3052449 30/07/01 £ sr [email protected]=8750 (2 pages) |
9 August 2001 | £ ic 3061199/3052449 30/07/01 £ sr [email protected]=8750 (2 pages) |
8 August 2001 | £ ic 3077500/3061199 27/07/01 £ sr [email protected]=16301 (2 pages) |
8 August 2001 | £ ic 3077500/3061199 27/07/01 £ sr [email protected]=16301 (2 pages) |
13 June 2001 | Return made up to 23/05/01; bulk list available separately (8 pages) |
13 June 2001 | Return made up to 23/05/01; bulk list available separately (8 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
22 May 2001 | Auditor's resignation (1 page) |
22 May 2001 | Auditor's resignation (1 page) |
21 May 2001 | Accounts made up to 31 January 2001 (41 pages) |
21 May 2001 | Full accounts made up to 31 January 2001 (41 pages) |
9 April 2001 | £ ic 3102500/3077500 27/03/01 £ sr [email protected]=25000 (1 page) |
9 April 2001 | £ ic 3102500/3077500 27/03/01 £ sr [email protected]=25000 (1 page) |
16 February 2001 | £ ic 3152500/3102500 06/02/01 £ sr [email protected]=50000 (1 page) |
16 February 2001 | £ ic 3152500/3102500 06/02/01 £ sr [email protected]=50000 (1 page) |
18 December 2000 | £ ic 3190000/3152500 08/12/00 £ sr [email protected]=37500 (1 page) |
18 December 2000 | £ ic 3190000/3152500 08/12/00 £ sr [email protected]=37500 (1 page) |
9 June 2000 | Return made up to 23/05/00; bulk list available separately (9 pages) |
9 June 2000 | Return made up to 23/05/00; bulk list available separately (9 pages) |
18 May 2000 | £ ic 3240000/3215000 09/05/00 £ sr [email protected]=25000 (1 page) |
18 May 2000 | £ ic 3240000/3215000 09/05/00 £ sr [email protected]=25000 (1 page) |
16 May 2000 | Accounts made up to 31 January 2000 (41 pages) |
16 May 2000 | Full accounts made up to 31 January 2000 (41 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
15 February 2000 | Notice of intention to trade as an investment co. (1 page) |
15 February 2000 | Notice of intention to trade as an investment co. (1 page) |
7 February 2000 | £ ic 3247500/3240000 31/01/00 £ sr [email protected]=7500 (1 page) |
7 February 2000 | £ ic 3247500/3240000 31/01/00 £ sr [email protected]=7500 (1 page) |
27 January 2000 | £ ic 3255000/3247500 18/01/00 £ sr [email protected]=7500 (1 page) |
27 January 2000 | £ ic 3255000/3247500 18/01/00 £ sr [email protected]=7500 (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
1 December 1999 | £ ic 3267500/3255000 16/11/99 £ sr [email protected]=12500 (1 page) |
1 December 1999 | £ ic 3267500/3255000 16/11/99 £ sr [email protected]=12500 (1 page) |
8 November 1999 | £ ic 3275000/3267500 26/10/99 £ sr [email protected]=7500 (1 page) |
8 November 1999 | £ ic 3275000/3267500 26/10/99 £ sr [email protected]=7500 (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | £ ic 3300000/3275000 27/07/99 £ sr [email protected]=25000 (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | £ ic 3300000/3275000 27/07/99 £ sr [email protected]=25000 (1 page) |
8 July 1999 | Notice to cease trading as an investment company (1 page) |
8 July 1999 | Notice to cease trading as an investment company (1 page) |
21 June 1999 | Return made up to 23/05/99; bulk list available separately (10 pages) |
21 June 1999 | Return made up to 23/05/99; bulk list available separately (10 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
19 May 1999 | Accounts made up to 31 January 1999 (35 pages) |
19 May 1999 | Full accounts made up to 31 January 1999 (35 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (48 pages) |
29 June 1998 | Memorandum and Articles of Association (48 pages) |
22 June 1998 | Return made up to 23/05/98; bulk list available separately (11 pages) |
29 May 1998 | Accounts made up to 31 January 1998 (31 pages) |
29 May 1998 | Full accounts made up to 31 January 1998 (31 pages) |
13 May 1998 | Company name changed kleinwort smaller companies inve stment trust PLC\certificate issued on 13/05/98 (2 pages) |
13 May 1998 | Company name changed kleinwort smaller companies inve stment trust PLC\certificate issued on 13/05/98 (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
16 June 1997 | Return made up to 23/05/97; bulk list available separately (9 pages) |
16 June 1997 | Return made up to 23/05/97; bulk list available separately (9 pages) |
19 May 1997 | Full accounts made up to 31 January 1997 (35 pages) |
19 May 1997 | Accounts made up to 31 January 1997 (35 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
20 August 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 31 January 1996 (30 pages) |
3 July 1996 | Accounts made up to 31 January 1996 (30 pages) |
18 June 1996 | Return made up to 23/05/96; bulk list available separately (9 pages) |
18 June 1996 | Return made up to 23/05/96; bulk list available separately (9 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
13 June 1995 | Return made up to 23/05/95; bulk list available separately (22 pages) |
13 June 1995 | Return made up to 23/05/95; bulk list available separately (11 pages) |
26 May 1995 | Full accounts made up to 31 January 1995 (34 pages) |
26 May 1995 | Accounts made up to 31 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
3 July 1994 | Accounts made up to 31 January 1994 (60 pages) |
3 July 1994 | Full accounts made up to 31 January 1994 (60 pages) |
7 May 1993 | Memorandum and Articles of Association (54 pages) |
7 May 1993 | Memorandum and Articles of Association (54 pages) |
18 May 1992 | Accounts made up to 31 January 1992 (24 pages) |
18 May 1992 | Full accounts made up to 31 January 1992 (24 pages) |
28 August 1991 | Full accounts made up to 31 January 1991 (26 pages) |
28 August 1991 | Accounts made up to 31 January 1991 (26 pages) |
10 July 1990 | Full accounts made up to 31 January 1990 (24 pages) |
10 July 1990 | Accounts made up to 31 January 1990 (24 pages) |
24 December 1987 | Particulars of mortgage/charge (11 pages) |
24 December 1987 | Particulars of mortgage/charge (11 pages) |
25 April 1918 | Certificate of incorporation (1 page) |
25 April 1918 | Certificate of incorporation (1 page) |