London
WC2N 6DF
Director Name | Mr Rupert Michael Fleming |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(75 years, 12 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Secretary Name | Celia Eileen Susan Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(78 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Mr Richard Douglas Schuster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(84 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Lucy Jane Sutro |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(91 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Non Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Mr Edward Roland Haslewood Perks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(95 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Mr Valentine Patrick Fleming |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(68 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 March 2012) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stonewall Park Edenbridge Kent TN8 7DG |
Director Name | Mr Derek Hall |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(68 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Secretary |
Correspondence Address | 12 Albany Court London N12 8NN |
Director Name | Mr Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(68 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Church Farm Steeple Barton Bicester Oxfordshire OX6 3QR |
Secretary Name | Mr Derek Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(68 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 12 Albany Court London N12 8NN |
Director Name | Roderick John Fleming |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(68 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 19 May 2010) |
Role | Banker |
Correspondence Address | Poststrasse 32 Schaan 9494 Liechtenstein |
Director Name | Geoffrey Adrian Richards |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(69 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2009) |
Role | Ceo Trustee Services |
Country of Residence | Lichtenstein |
Correspondence Address | Haus Alpina, Doggilochstrasse 102 7250 Klosters Switzerland |
Secretary Name | Michael Pohling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 36 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AN |
Director Name | Mr Alexander Hugh Loder |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(81 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill Farm Heath End Berkhamsted Hertfordshire HP4 3UD |
Director Name | Mr Adam Richard Fleming |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(82 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swell Wold Farm Lower Swell Stow On Wold Gloucestershire GL54 1HE Wales |
Director Name | Mr Jonathan Roger Collins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(82 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Second Avenue Mortlake London SW14 8QF |
Director Name | Mrs Victoria Mary Sophia Goodlad |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 July 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | Mr Peter Anthony Bostock |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Registered Address | 14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,947,037 |
Gross Profit | £270,000 |
Net Worth | £377,610 |
Cash | £389,275 |
Current Liabilities | £720,605 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
18 December 2015 | Delivered on: 4 January 2016 Persons entitled: Schroder & Co. Limited Classification: A registered charge Particulars: The chargor with full title guarantee charges to the bank the property by way of first legal legal charge. The property is defined as the freehold property known as english farm, nuffield, henley on thames, oxfordshire RG2 5TH registered under title number ON221886. Outstanding |
---|---|
3 August 2005 | Delivered on: 1 September 2005 Satisfied on: 17 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security presented for registration in scotland on 11 august 2005 dated 28 july 2005 and Secured details: £700,000 and all other monies due or to become due to the chargee. Particulars: Culquoich estate glenkindie alford aberdeenshire. Fully Satisfied |
27 June 2005 | Delivered on: 29 June 2005 Satisfied on: 17 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: 11 harley gardens, london t/no LN107365. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 February 2024 | Cessation of A Person with Significant Control as a person with significant control on 18 January 2023 (1 page) |
---|---|
7 February 2024 | Change of details for Rf Trustee Co. (Holdings) Limited as a person with significant control on 1 June 2022 (2 pages) |
6 February 2024 | Cessation of Philip Fleming as a person with significant control on 18 January 2023 (1 page) |
25 October 2023 | Full accounts made up to 31 March 2023 (22 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
28 November 2022 | Satisfaction of charge 001873340004 in full (4 pages) |
2 August 2022 | All of the property or undertaking no longer forms part of charge 001873340004 (5 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
1 June 2022 | Director's details changed for Mr Richard Douglas Schuster on 1 June 2022 (2 pages) |
1 June 2022 | Secretary's details changed for Celia Eileen Susan Scott on 1 June 2022 (1 page) |
1 June 2022 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 14 Buckingham Street London WC2N 6DF on 1 June 2022 (1 page) |
1 June 2022 | Director's details changed for Mr Rupert Michael Fleming on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Lucy Jane Sutro on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Edward Roland Haslewood Perks on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Philip Fleming on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Lucy Jane Sutro on 1 June 2022 (2 pages) |
1 June 2022 | Change of details for Philip Fleming as a person with significant control on 1 June 2022 (2 pages) |
4 August 2021 | Full accounts made up to 31 March 2021 (22 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 March 2020 (21 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
21 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
3 April 2018 | Termination of appointment of Peter Anthony Bostock as a director on 31 March 2018 (1 page) |
21 February 2018 | Appointment of Mr Edward Roland Haslewood Perks as a director on 16 February 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
11 November 2016 | Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page) |
11 November 2016 | Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Richard Douglas Schuster on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Richard Douglas Schuster on 21 October 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 September 2016 | Termination of appointment of Robert Fleming as a director on 31 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Robert Fleming as a director on 31 July 2016 (2 pages) |
4 January 2016 | Registration of charge 001873340004, created on 18 December 2015 (25 pages) |
4 January 2016 | Registration of charge 001873340004, created on 18 December 2015 (25 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 July 2014 | Appointment of Peter Anthony Bostock as a director on 23 July 2014 (2 pages) |
28 July 2014 | Appointment of Peter Anthony Bostock as a director on 23 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Victoria Mary Sophia Goodlad as a director on 24 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Victoria Mary Sophia Goodlad as a director on 24 July 2014 (1 page) |
26 March 2014 | Appointment of Lucy Jane Sutro as a director (2 pages) |
26 March 2014 | Appointment of Lucy Jane Sutro as a director (2 pages) |
2 August 2013 | Accounts made up to 31 March 2013 (14 pages) |
2 August 2013 | Accounts made up to 31 March 2013 (14 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 February 2013 | Director's details changed for Philip Fleming on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Philip Fleming on 18 February 2013 (2 pages) |
6 September 2012 | Accounts made up to 31 March 2012 (17 pages) |
6 September 2012 | Accounts made up to 31 March 2012 (17 pages) |
4 September 2012 | Termination of appointment of Jonathan Collins as a director (1 page) |
4 September 2012 | Termination of appointment of Jonathan Collins as a director (1 page) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Termination of appointment of Roderick Fleming as a director (1 page) |
6 July 2012 | Termination of appointment of Roderick Fleming as a director (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
3 April 2012 | Resolutions
|
7 March 2012 | Termination of appointment of Valentine Fleming as a director (1 page) |
7 March 2012 | Termination of appointment of Valentine Fleming as a director (1 page) |
16 November 2011 | Appointment of Mrs Victoria Mary Sophia Goodlad as a director (3 pages) |
16 November 2011 | Appointment of Mrs Victoria Mary Sophia Goodlad as a director (3 pages) |
3 October 2011 | Termination of appointment of Adam Fleming as a director (1 page) |
3 October 2011 | Termination of appointment of Adam Fleming as a director (1 page) |
19 September 2011 | Accounts made up to 31 March 2011 (16 pages) |
19 September 2011 | Accounts made up to 31 March 2011 (16 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
23 December 2010 | Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages) |
12 August 2010 | Accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Accounts made up to 31 March 2010 (15 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Termination of appointment of Alexander Loder as a director (1 page) |
20 May 2010 | Termination of appointment of Alexander Loder as a director (1 page) |
21 April 2010 | Termination of appointment of a director (1 page) |
21 April 2010 | Termination of appointment of a director (1 page) |
12 January 2010 | Termination of appointment of Geoffrey Richards as a director (2 pages) |
12 January 2010 | Termination of appointment of Geoffrey Richards as a director (2 pages) |
10 November 2009 | Director's details changed for Roderick John Fleming on 1 July 2009 (1 page) |
10 November 2009 | Director's details changed for Roderick John Fleming on 1 July 2009 (1 page) |
10 November 2009 | Director's details changed for Roderick John Fleming on 1 July 2009 (1 page) |
9 September 2009 | Director's change of particulars / geoffrey richards / 11/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / geoffrey richards / 11/08/2009 (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
1 August 2009 | Accounts made up to 31 March 2009 (15 pages) |
1 August 2009 | Accounts made up to 31 March 2009 (15 pages) |
2 June 2009 | Director's change of particulars / geoffrey richards / 01/01/2009 (1 page) |
2 June 2009 | Director's change of particulars / geoffrey richards / 01/01/2009 (1 page) |
21 May 2009 | Director's change of particulars / valentine fleming / 17/03/2009 (1 page) |
21 May 2009 | Director's change of particulars / valentine fleming / 17/03/2009 (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
16 February 2009 | Director's change of particulars / jonathan collins / 11/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / jonathan collins / 11/02/2009 (1 page) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
16 October 2008 | Director's change of particulars / roderick fleming / 07/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / roderick fleming / 07/10/2008 (1 page) |
27 August 2008 | Accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Accounts made up to 31 March 2008 (13 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (9 pages) |
26 August 2008 | Director's change of particulars / geoffrey richards / 01/06/2008 (1 page) |
26 August 2008 | Director's change of particulars / geoffrey richards / 01/06/2008 (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (9 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 February 2008 | Director's particulars changed (2 pages) |
8 February 2008 | Director's particulars changed (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
21 August 2007 | Accounts made up to 31 March 2007 (13 pages) |
21 August 2007 | Accounts made up to 31 March 2007 (13 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (9 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 01/08/07; full list of members (9 pages) |
21 August 2007 | Director's particulars changed (1 page) |
2 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
2 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
15 August 2005 | Accounts made up to 31 March 2005 (12 pages) |
15 August 2005 | Accounts made up to 31 March 2005 (12 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
24 November 2004 | £ sr 200000@1 29/10/04 (1 page) |
24 November 2004 | £ sr 200000@1 29/10/04 (1 page) |
17 September 2004 | Accounts made up to 31 March 2004 (11 pages) |
17 September 2004 | Accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | Auditor's resignation (1 page) |
4 June 2004 | Auditor's resignation (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
30 August 2003 | Accounts made up to 31 March 2003 (14 pages) |
30 August 2003 | Accounts made up to 31 March 2003 (14 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
8 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
8 August 2002 | Accounts made up to 31 March 2002 (11 pages) |
8 August 2002 | Accounts made up to 31 March 2002 (11 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Ad 07/10/01--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
16 October 2001 | Ad 07/10/01--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
16 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
14 August 2001 | Accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | Accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
21 August 2000 | Memorandum and Articles of Association (37 pages) |
21 August 2000 | Memorandum and Articles of Association (37 pages) |
16 August 2000 | Accounts made up to 31 March 2000 (9 pages) |
16 August 2000 | Accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members
|
15 August 2000 | Return made up to 01/08/00; full list of members
|
11 August 2000 | Company name changed robert fleming trustee co. Limit ed\certificate issued on 11/08/00 (2 pages) |
11 August 2000 | Company name changed robert fleming trustee co. Limit ed\certificate issued on 11/08/00 (2 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
10 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
10 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (10 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (10 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
2 September 1998 | Accounts made up to 31 March 1998 (9 pages) |
2 September 1998 | Return made up to 01/08/98; full list of members (10 pages) |
2 September 1998 | Accounts made up to 31 March 1998 (9 pages) |
2 September 1998 | Return made up to 01/08/98; full list of members (10 pages) |
29 August 1997 | Accounts made up to 31 March 1997 (9 pages) |
29 August 1997 | Return made up to 01/08/97; full list of members (10 pages) |
29 August 1997 | Return made up to 01/08/97; full list of members (10 pages) |
29 August 1997 | Accounts made up to 31 March 1997 (9 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
22 July 1996 | Return made up to 01/08/96; full list of members (8 pages) |
22 July 1996 | Accounts made up to 31 March 1996 (8 pages) |
22 July 1996 | Accounts made up to 31 March 1996 (8 pages) |
22 July 1996 | Return made up to 01/08/96; full list of members (8 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (8 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (8 pages) |
12 September 1995 | Return made up to 01/08/95; full list of members
|
12 September 1995 | Return made up to 01/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
28 August 1979 | Company name changed\certificate issued on 28/08/79 (2 pages) |
28 August 1979 | Company name changed\certificate issued on 28/08/79 (2 pages) |
23 August 1977 | Annual return made up to 18/08/77 (5 pages) |
23 August 1977 | Accounts made up to 31 March 1977 (8 pages) |
23 August 1977 | Accounts made up to 31 March 1977 (8 pages) |
23 August 1977 | Annual return made up to 18/08/77 (5 pages) |
24 January 1923 | Incorporation (48 pages) |
24 January 1923 | Incorporation (48 pages) |