Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 December 2020) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Stuart Stanley Tarrant |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Appletree Cottage Winkfield Row Bracknell Berkshire RG42 6NA |
Director Name | James Michael Payne |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Farriers London Road Crowborough East Sussex TN6 1UT |
Director Name | Saxon Riley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 1998) |
Role | Insurance Broker |
Correspondence Address | Springfield Ballinger Great Missenden Bucks HP16 9LQ |
Director Name | Mr John David Rowland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 6 Mountford Crescent London N1 1JW |
Director Name | William Robert Patrick White-Cooper |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Portnall Drive, Virgina Water Wentworth Surrey GU25 4NW |
Secretary Name | Mr Jeremy Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Mr Richard John Wolseley Titley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edenhurst Avenue Fulham London SW6 3PD |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Nash House 6 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Michael William Cooper Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White House Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Michael Charles Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Ballards Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | David Peter Trezies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(76 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2002) |
Role | Insurance Broker |
Correspondence Address | No 1 The Marsh Centre London E1 8DX |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(77 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1999) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | John Herbert Mellows |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | Drivers End Farnham Green Bishops Stortford Hertfordshire CM23 1HN |
Director Name | Mr David Colin Norris-Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(78 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | The Wick 12 Lynwood Road Epsom Surrey KT17 4LD |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Nicholas James Kelly |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(78 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1998) |
Role | HR Director |
Correspondence Address | 158 MacDonald Road Lightwater Surrey GU18 5YB |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2003) |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Telephone | 020 73571000 |
---|---|
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 1993 | Delivered on: 27 October 1993 Satisfied on: 22 March 2002 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for Creditors for the Time Being of the Company Classification: Deed of variation Secured details: For varying the terms of the first floating charge created on 27 july 1989. Particulars: Any liability of the company in respect of any loan or overdraft facilityobtained by the company from an approvrd bank on an insurance broking account to the extent that such loan or overdraft is used for the purpose referred to in paragraph 24 or 25 (1)(d) of the society's byelaw. Fully Satisfied |
---|---|
2 August 1991 | Delivered on: 8 August 1991 Satisfied on: 22 March 2002 Persons entitled: Citibank, N.A. Classification: Insurance broker reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit agreement or any agreement of even date with the deposit agreement. Particulars: The balance standing to the credit of all accounts at the bank's branch at 336 strand, london WC2R 1HB (see form 395 for details). Fully Satisfied |
27 July 1989 | Delivered on: 5 August 1989 Satisfied on: 22 March 2002 Persons entitled: Lloyds. Classification: Security & trust deed. Secured details: All monies due or to become due from the company to the chargee as trustee for creditors of the company (as defined therein) under the terms of the charge. Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw no. 5 of 1988 ("the byelaw") (see doc. For full details). Fully Satisfied |
26 March 1984 | Delivered on: 30 March 1984 Satisfied on: 10 June 1987 Persons entitled: N.M. Rothschild & Sons Limited. Classification: First fixed charge Secured details: All moneys due or to become due from sedgwick group PLC to the agent & the banks named therein under the terms of a facility letter dated 29 june 1982. Particulars: First fixed charge on an agreement for underlease dated 30/12/83 between sedgwick group properties & the chargor & the full benefit thereof. See doc M172 for full details. Fully Satisfied |
30 December 1983 | Delivered on: 19 January 1984 Satisfied on: 10 June 1987 Persons entitled: N M Rothschild & Sons Limitedas Agent for Itself and the Banks Defined in the Mortgage Dated 29/6/82. Classification: Agreement Secured details: All monies due or to become due from the sedgewick group PLC to nm rothschild & sons limited as agent for itself and the banks defined in the mortgage dated 29/6/82. Particulars: The security created by the said letter dated 30/12/83 of part of the property charge by the mortgage dated 29/6/82. Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 1 November 1989 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title & interest in the monies standing to the credit of the companys "c" account at the date of the trust deed and in the monies and investments (including any representing brokerage or commission of the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company (for full details see doc m/170). Fully Satisfied |
11 February 1983 | Delivered on: 4 March 1983 Satisfied on: 1 November 1989 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title & interest in the monies standing to the credit of the company's 'c' account at the date of the trust deed and in the monies and investments (including any representing brokerage or commission to the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company (for full details see doc m/169). Fully Satisfied |
14 September 1989 | Delivered on: 28 September 1989 Persons entitled: Lloyd's Classification: Security & trust deed Secured details: All monies due or to become due from the company robert alexander starling lark, graham robert starling lark, john roger starling lark and peter christopher glenn, under the firm-name of roger lark & sons to lloyd's in respect of insurance transactions and all other moneys under the terms of the charge. Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the firm and all approved iba assets of the firm. (See form 395 for full details). Outstanding |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (1 page) |
25 August 2020 | Resolutions
|
25 August 2020 | Statement by Directors (2 pages) |
25 August 2020 | Solvency Statement dated 11/08/20 (2 pages) |
25 August 2020 | Statement of capital on 25 August 2020
|
17 June 2020 | Satisfaction of charge 6 in full (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
10 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
18 September 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
18 September 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
18 September 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
18 September 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 April 2004 | Return made up to 01/03/04; full list of members (5 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Return made up to 01/03/04; full list of members (5 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
21 May 2003 | Location of register of members (1 page) |
7 April 2003 | Return made up to 01/03/03; no change of members (5 pages) |
7 April 2003 | Return made up to 01/03/03; no change of members (5 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
11 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (6 pages) |
4 March 2002 | Return made up to 01/03/02; no change of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members
|
30 March 2001 | Return made up to 23/03/01; full list of members
|
14 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 23/03/00; full list of members (10 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (10 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
2 December 1999 | Secretary's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
22 April 1999 | Return made up to 23/03/99; full list of members (12 pages) |
22 April 1999 | Return made up to 23/03/99; full list of members (12 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 23/03/98; full list of members (16 pages) |
15 April 1998 | Return made up to 23/03/98; full list of members (16 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
1 January 1998 | Company name changed sg services LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed sg services LIMITED\certificate issued on 01/01/98 (4 pages) |
7 April 1997 | Return made up to 23/03/97; full list of members (12 pages) |
7 April 1997 | Return made up to 23/03/97; full list of members (12 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
28 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 April 1996 | Return made up to 23/03/96; full list of members (11 pages) |
15 April 1996 | Return made up to 23/03/96; full list of members (11 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
13 November 1995 | New director appointed (6 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (6 pages) |
13 November 1995 | New director appointed (6 pages) |
13 November 1995 | New director appointed (6 pages) |
13 November 1995 | New director appointed (4 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (non legible) (1 page) |
18 October 1995 | Location of register of members (non legible) (1 page) |
19 April 1995 | Return made up to 23/03/95; full list of members (16 pages) |
19 April 1995 | Return made up to 23/03/95; full list of members (16 pages) |
28 February 1995 | Full accounts made up to 31 December 1994 (20 pages) |
28 February 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (187 pages) |
4 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
4 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
10 March 1992 | Full accounts made up to 31 December 1991 (20 pages) |
10 March 1992 | Full accounts made up to 31 December 1991 (20 pages) |
7 April 1991 | Full accounts made up to 31 December 1990 (20 pages) |
7 April 1991 | Full accounts made up to 31 December 1990 (20 pages) |
21 March 1990 | Full accounts made up to 31 December 1989 (21 pages) |
21 March 1990 | Full accounts made up to 31 December 1989 (21 pages) |
28 September 1989 | Particulars of mortgage/charge (4 pages) |
16 May 1989 | Full accounts made up to 31 December 1988 (24 pages) |
16 May 1989 | Full accounts made up to 31 December 1988 (24 pages) |
24 May 1988 | Full accounts made up to 31 December 1987 (23 pages) |
24 May 1988 | Full accounts made up to 31 December 1987 (23 pages) |
12 May 1987 | Full accounts made up to 31 December 1986 (23 pages) |
12 May 1987 | Full accounts made up to 31 December 1986 (23 pages) |
23 August 1986 | Full accounts made up to 31 December 1985 (21 pages) |
23 August 1986 | Full accounts made up to 31 December 1985 (21 pages) |