London
EC2V 5DD
Director Name | Tamsin Hooton |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(97 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2008(84 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Ms Rosemary Margaret Joy Anderson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 1992) |
Role | Investmt Admin Manager |
Correspondence Address | 43 St Andrews Road Coulsdon Surrey CR5 3HH |
Director Name | Mr Alan Patrick Churchman |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 1992) |
Role | Operations Manager |
Correspondence Address | 31 Ingleby Road Ilford Essex IG1 4RX |
Director Name | Mr Selwyn David Goldbaum |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 1999) |
Role | Banker |
Correspondence Address | 91 Ram Gorse Harlow Essex CM20 1PZ |
Director Name | Mr Martin Heathcote Hayman |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Brookfield Park London NW5 1ER |
Director Name | Peter Allen Maule |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 1999) |
Role | Accountant |
Correspondence Address | Ashby House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Alan Geoffrey Miles |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Banker |
Correspondence Address | 111 Highland Road Bromley Kent BR1 4AA |
Director Name | Mr Andrew Benjamin Mitchell |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 1992) |
Role | Bank Officer |
Correspondence Address | 115 Barden Road Tonbridge Kent TN9 1UU |
Director Name | Mr John Moreton |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 1992) |
Role | Executive Director |
Correspondence Address | 36 Mountbatten Way Brabourne Lees Ashford Kent TN25 6PZ |
Director Name | Mr Stephen Milbourne Murray |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1993) |
Role | Banker |
Correspondence Address | 78 Langford Place Sidcup Kent DA14 4AZ |
Secretary Name | Gaynor Jill Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(68 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Mrs Janet Ada Priscilla Chandler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 January 2000) |
Role | Bank Clerk |
Correspondence Address | 10 Watts Road Thames Ditton Surrey KT7 0DE |
Director Name | James Wallace Davey |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1994) |
Role | Banker |
Correspondence Address | Cambron Fox Hill Gardens London SE19 2XB |
Director Name | Alastair Andrew Macleod |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2000) |
Role | Bank Officer |
Correspondence Address | 13 Melthorne Drive Ruislip Middlesex HA4 0TS |
Director Name | Adrian Paul Bedingham |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 1998) |
Role | Bank Official |
Correspondence Address | Flat 83a Barkston Gardens London SW5 0EU |
Director Name | Gordon Andrew Bentley |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Director Name | Gordon Andrew Bentley |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Secretary Name | Gordon Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Director Name | Paul Nicholas Jennings |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(71 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1997) |
Role | Bank Official |
Correspondence Address | 70 Heron Way Horsham West Sussex RH13 6DL |
Director Name | John Gerard Deasy |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Bank Official |
Correspondence Address | 19 Edison Road Welling Kent DA16 3NF |
Secretary Name | Ian Lawrence Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1998) |
Role | Chartered Secretary |
Correspondence Address | Middle House Old Place Lindfield Haywards Heath West Sussex RH16 2HU |
Secretary Name | Mr Terry Charles Skippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(74 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Richmond Road Leytonstone London E11 4BX |
Director Name | Deborah Harvey |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(78 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2003) |
Role | Secretary |
Correspondence Address | Euronext Liffe Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Deborah Harvey |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(78 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2003) |
Role | Secretary |
Correspondence Address | Euronext Liffe Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | David John Brimacombe |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2005) |
Role | Lawyer |
Correspondence Address | Edlins Aston Upthorpe Didcot Oxfordshire OX11 9EF |
Director Name | Julie Bamford |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(82 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2006) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Sandeep Kumar Jain |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 May 2007(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Alison Clare Bibby |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(88 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 July 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Michelle Amey |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(88 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tim Lord |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Telephone | 020 72807500 |
---|---|
Telephone region | London |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2023 (3 weeks, 5 days from now) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
16 July 2021 | Termination of appointment of Alison Clare Bibby as a director on 13 July 2021 (1 page) |
16 July 2021 | Appointment of Tamsin Hooton as a director on 13 July 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Paul Stuart Chambers as a director on 24 February 2021 (1 page) |
4 March 2021 | Appointment of Darren Paul Ellis as a director on 24 February 2021 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Michelle Amey as a director on 23 January 2020 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 May 2013 | Director's details changed for Michelle Amey on 2 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Michelle Amey on 2 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Michelle Amey on 2 May 2013 (2 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 May 2012 | Termination of appointment of Barbara Mcall as a director (1 page) |
10 May 2012 | Appointment of Michelle Amey as a director (2 pages) |
10 May 2012 | Appointment of Alison Clare Bibby as a director (2 pages) |
10 May 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
10 May 2012 | Termination of appointment of Barbara Mcall as a director (1 page) |
10 May 2012 | Appointment of Michelle Amey as a director (2 pages) |
10 May 2012 | Appointment of Alison Clare Bibby as a director (2 pages) |
10 May 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 February 2010 | Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
8 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
8 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
8 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 September 2005 | New director appointed (6 pages) |
26 September 2005 | New director appointed (6 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 10/04/05; full list of members
|
10 May 2005 | Return made up to 10/04/05; full list of members
|
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | Director resigned (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 May 2000 | Return made up to 18/04/00; no change of members (6 pages) |
3 May 2000 | Return made up to 18/04/00; no change of members (6 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 17/04/99; full list of members (11 pages) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 17/04/99; full list of members (11 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 March 1999 | Director's particulars changed (1 page) |
14 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Memorandum and Articles of Association (8 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Memorandum and Articles of Association (8 pages) |
25 February 1999 | Resolutions
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members (11 pages) |
11 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1998 | Return made up to 17/04/98; full list of members (11 pages) |
11 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 May 1997 | Return made up to 18/04/97; full list of members (11 pages) |
1 May 1997 | Return made up to 18/04/97; full list of members (11 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 18/04/96; full list of members (10 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 18/04/96; full list of members (10 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 November 1995 | Secretary's particulars changed (4 pages) |
29 November 1995 | Secretary's particulars changed (4 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 May 1995 | Return made up to 18/04/95; full list of members (18 pages) |
1 May 1995 | Return made up to 18/04/95; full list of members (18 pages) |
15 October 1990 | Registered office changed on 15/10/90 from: 38 bishopsgate london EC2N 4DE (1 page) |
18 June 1987 | Resolutions
|
18 June 1987 | Resolutions
|
30 June 1976 | Company name changed\certificate issued on 30/06/76 (2 pages) |
28 August 1923 | Registered office changed (6 pages) |
8 August 1923 | Certificate of incorporation (1 page) |