London
EC2N 4BQ
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(95 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(95 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | John Arthur Dodds |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Ashford Gardens Cobham Surrey KT11 3HN |
Director Name | Mr Peter Herbert Hartley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 1991) |
Role | Managing Director |
Correspondence Address | 44 Lancaster Park Richmond Surrey TW10 6AD |
Secretary Name | John Arthur Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 7 Ashford Gardens Cobham Surrey KT11 3HN |
Director Name | Elizabeth Jane Coeshall |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1995) |
Role | Finance Manager |
Correspondence Address | 55 Thorndale Close Chatham Kent ME5 9SW |
Director Name | James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1997) |
Role | Deputy Managing Director |
Correspondence Address | 1 Sea View Avenue West Mersea Colchester Essex CO5 8HE |
Director Name | Paul Francis Dyer |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1997) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Secretary Name | Paul Francis Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(75 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 19 December 1995) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Secretary Name | Susan Clare Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | Porch House Eastling Faversham Kent ME13 0AY |
Secretary Name | Peter Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(77 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 4 Pintail Way Broomfield Herne Bay Kent CT6 7XP |
Director Name | Elizabeth Jane Eyre |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1999) |
Role | Accountant |
Correspondence Address | Box Cottage The Street Bethersden Ashford Kent TN26 3AD |
Director Name | Ralph Edward Jones Iii |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1997(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Westcroft Blackdown Avenue Pyrford Surrey GU22 8QG |
Secretary Name | Elizabeth Jane Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(77 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1998) |
Role | Accountant |
Correspondence Address | Box Cottage The Street Bethersden Ashford Kent TN26 3AD |
Secretary Name | Mr Ian James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 19 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Mr Ian James Martin |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(79 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 November 2020) |
Role | Accountant |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 3 Ludgate Square London EC4M 7AS |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(88 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Viscount Charles William Harley Hay Dupplin |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 58 Scarsdale Villas London W8 6PU |
Director Name | Mr Richard Colin Watson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2009) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Sandy Lane Reigate Surrey RH2 8QU |
Director Name | Mr Russell Mark Merrett |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Maria Rita Buxton-Smith |
---|---|
Status | Resigned |
Appointed | 31 December 2010(91 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 August 2011) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | John Keith Taylor |
---|---|
Status | Resigned |
Appointed | 15 December 2011(92 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Elizabeth Maccormack |
---|---|
Status | Resigned |
Appointed | 23 May 2016(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(97 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 23 March 2018(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Telephone | 020 74486000 |
---|---|
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £409 |
Net Worth | £1,784,580 |
Cash | £1,564,467 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 23 June 2022 (overdue) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
---|---|
5 August 2021 | Registered office address changed from 1 Great St Helens London EC3A 6HX to 15 Canada Square London E14 5GL on 5 August 2021 (2 pages) |
5 August 2021 | Appointment of a voluntary liquidator (3 pages) |
5 August 2021 | Resolutions
|
5 August 2021 | Declaration of solvency (5 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Ian James Martin as a director on 30 November 2020 (1 page) |
11 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
16 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 September 2018 | Resolutions
|
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
23 March 2018 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Termination of appointment of Elizabeth Maccormack as a secretary on 6 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Elizabeth Maccormack as a secretary on 6 September 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
8 July 2016 | Auditor's resignation (1 page) |
8 July 2016 | Auditor's resignation (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (21 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (19 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (19 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (21 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (19 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (19 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 May 2016 | Appointment of Elizabeth Maccormack as a secretary on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Elizabeth Maccormack as a secretary on 23 May 2016 (2 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 October 2013 | Termination of appointment of Russell Merrett as a director (1 page) |
10 October 2013 | Termination of appointment of Russell Merrett as a director (1 page) |
13 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
13 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
13 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
13 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
28 March 2012 | Director's details changed for Mr Ian James Martin on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Russell Merrett on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Ian James Martin on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Russell Merrett on 28 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 May 2011 with a full list of shareholders
|
23 February 2012 | Annual return made up to 1 May 2010 with a full list of shareholders
|
23 February 2012 | Statement of capital following an allotment of shares on 30 January 2009
|
23 February 2012 | Annual return made up to 1 May 2011 with a full list of shareholders
|
23 February 2012 | Annual return made up to 1 May 2010 with a full list of shareholders
|
23 February 2012 | Annual return made up to 1 May 2011 with a full list of shareholders
|
23 February 2012 | Annual return made up to 1 May 2010 with a full list of shareholders
|
23 February 2012 | Statement of capital following an allotment of shares on 30 January 2009
|
27 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
27 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
11 August 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
31 December 2010 | Termination of appointment of Kathryn Silverwood as a secretary (1 page) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
31 December 2010 | Termination of appointment of Kathryn Silverwood as a secretary (1 page) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 September 2009 | Director appointed russell merrett (1 page) |
18 September 2009 | Director appointed russell merrett (1 page) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
17 September 2009 | Appointment terminated director richard watson (1 page) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
17 September 2009 | Appointment terminated director richard watson (1 page) |
10 July 2009 | Return made up to 01/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 01/05/09; full list of members (5 pages) |
9 July 2009 | Director's change of particulars / charles dupplin / 28/04/2009 (1 page) |
9 July 2009 | Director's change of particulars / charles dupplin / 28/04/2009 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 September 2008 | Director appointed richard colin watson (1 page) |
2 September 2008 | Director appointed richard colin watson (1 page) |
26 June 2008 | Memorandum and Articles of Association (60 pages) |
26 June 2008 | Memorandum and Articles of Association (60 pages) |
17 June 2008 | Company name changed whitehall insurance company,LIMITED\certificate issued on 20/06/08 (2 pages) |
17 June 2008 | Company name changed whitehall insurance company,LIMITED\certificate issued on 20/06/08 (2 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
29 April 2008 | Ad 25/04/08-25/04/08\gbp si [email protected]=100000\gbp ic 100000/200000\ (2 pages) |
29 April 2008 | Gbp nc 100000/300000\25/04/08 (2 pages) |
29 April 2008 | Ad 25/04/08-25/04/08\gbp si [email protected]=100000\gbp ic 100000/200000\ (2 pages) |
29 April 2008 | Gbp nc 100000/300000\25/04/08 (2 pages) |
11 April 2008 | Director appointed viscount charles william harley hay dupplin (2 pages) |
11 April 2008 | Director appointed viscount charles william harley hay dupplin (2 pages) |
9 April 2008 | Director appointed stuart john bridges (2 pages) |
9 April 2008 | Director appointed stuart john bridges (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
11 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 01/05/01; full list of members
|
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 01/05/01; full list of members
|
13 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members
|
11 May 2000 | Return made up to 01/05/00; full list of members
|
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members
|
27 May 1999 | Return made up to 01/05/99; no change of members
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: economic house, 25 london road, sittingbourne, kent ME10 1PE (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: economic house, 25 london road, sittingbourne, kent ME10 1PE (1 page) |
19 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
5 December 1996 | Secretary's particulars changed (1 page) |
5 December 1996 | Secretary's particulars changed (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 May 1996 | Return made up to 01/05/96; no change of members (5 pages) |
13 May 1996 | Return made up to 01/05/96; no change of members (5 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
19 January 1996 | Location of register of members (1 page) |
19 January 1996 | Location of register of members (1 page) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | Secretary resigned (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
11 October 1995 | Location of register of members (1 page) |
11 October 1995 | Location of register of members (1 page) |
25 July 1995 | Return made up to 01/05/95; full list of members
|
25 July 1995 | Return made up to 01/05/95; full list of members
|
6 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | New director appointed (4 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
4 February 1994 | Memorandum and Articles of Association (28 pages) |
4 February 1994 | Memorandum and Articles of Association (28 pages) |
3 December 1919 | Incorporation (48 pages) |
3 December 1919 | Incorporation (48 pages) |