London
EC4M 7AU
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2002(76 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 04 January 2024) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | James Adam Wethered |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 1998) |
Role | Bank Official |
Correspondence Address | 15 Lord North Street London SW1P 3LD |
Director Name | Charles Cousins Bastin |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1992(66 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 1993) |
Role | Bank Official |
Correspondence Address | Rutland Lodge 83 Albert Bridge Road London SW11 4PH |
Director Name | Robert Andrew Bruce |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1993) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 130 Rivermead Court Ranelagh Gardens London SW6 3SD |
Director Name | Gerard Guyot Cameron |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1992(66 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 August 1993) |
Role | Bank Official |
Correspondence Address | 102 Clifton Hill London NW8 0JT |
Director Name | Thomas Hay Donaldson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 1996) |
Role | Bank Official |
Correspondence Address | The Old Lodge Mayertorne London Road Wendover Dean Wendover Buckinghamshire HP22 6QA |
Director Name | Manmohan Singh Kalra |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(66 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 1993) |
Role | Bank Official |
Correspondence Address | 4 Redland Drive Loughton Milton Keynes Buckinghamshire MK5 8EL |
Secretary Name | Jane Elizabeth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(66 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Old Post Office Cottage Lower Froyle Alton Hants GU34 4LJ |
Director Name | Daniel Edward Synecko |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1993(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Bank Official |
Correspondence Address | Flat 3 B 18 Harrow Street London E14 8DQ |
Director Name | Derek Gordon Hall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 1998) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Byron House 13 North Road London N6 4BD |
Secretary Name | Jeremy Hussain Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 47b Lurline Gardens London SW1 4DD |
Secretary Name | Neil Andrew Cotty |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 9 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | Mr Richard James Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1996(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 1997) |
Role | Financial Officer |
Correspondence Address | 24 Sumner Place South Kensington London SW7 3EG |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(71 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Joseph Patrick Machale |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old House Wonston Winchester Hampshire SO21 3LS |
Director Name | James Damien Odonnell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 2002) |
Role | Bank Official |
Correspondence Address | 5 Parkfields Oxshott Leatherhead Surrey KT22 0PW |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Rupert James Terry |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(76 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 August 2012) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(76 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Julie Laraine Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 2010(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Andrew James Clennell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(70 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 1999) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £128,059 |
Cash | £4,760 |
Current Liabilities | £4,656 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2021 | Statement by Directors (1 page) |
---|---|
1 February 2021 | Statement of capital on 1 February 2021
|
1 February 2021 | Resolutions
|
1 February 2021 | Solvency Statement dated 28/01/21 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
15 November 2018 | Resolutions
|
13 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
24 August 2018 | Notification of a person with significant control statement (2 pages) |
24 August 2018 | Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on 6 April 2016 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
11 October 2017 | Appointment of Mr James Anthony Paul Chatters as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr James Anthony Paul Chatters as a director on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (347 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (347 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 June 2015 | Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 July 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
22 July 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
20 January 2014 | Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages) |
20 January 2014 | Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages) |
16 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
16 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
9 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
9 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Appointment of Andrew James Clennell as a director (2 pages) |
10 September 2012 | Appointment of Andrew James Clennell as a director (2 pages) |
3 September 2012 | Termination of appointment of Rupert Terry as a director (1 page) |
3 September 2012 | Termination of appointment of Rupert Terry as a director (1 page) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
14 February 2012 | Director's details changed for Rupert James Terry on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Rupert James Terry on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
1 September 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
1 September 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
9 August 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
20 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (12 pages) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (12 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
26 September 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
26 September 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
19 November 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
19 November 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Return made up to 22/08/02; full list of members (6 pages) |
4 October 2002 | Return made up to 22/08/02; full list of members (6 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (5 pages) |
17 July 2002 | New director appointed (5 pages) |
17 July 2002 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (12 pages) |
11 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
25 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
10 September 1999 | Return made up to 22/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 22/08/99; full list of members (8 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 35 basinghall street london EC2V 5DB (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 35 basinghall street london EC2V 5DB (1 page) |
11 March 1999 | Secretary resigned (1 page) |
26 January 1999 | Return made up to 22/08/98; full list of members; amend (8 pages) |
26 January 1999 | Return made up to 22/08/98; full list of members; amend (8 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
22 September 1998 | Return made up to 22/08/98; full list of members
|
22 September 1998 | Return made up to 22/08/98; full list of members
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
17 October 1997 | Return made up to 22/08/96; no change of members (7 pages) |
17 October 1997 | Return made up to 22/08/96; no change of members (7 pages) |
16 October 1997 | Return made up to 22/08/97; change of members
|
16 October 1997 | Return made up to 22/08/97; change of members
|
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
20 January 1997 | Registered office changed on 20/01/97 from: 60 victoria embankment london EC4Y 0JP (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 60 victoria embankment london EC4Y 0JP (1 page) |
20 January 1997 | Secretary resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 October 1995 | Return made up to 22/08/95; full list of members (16 pages) |
3 October 1995 | Return made up to 22/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |