Company NameMorgan Guaranty Executor And Trustee Company Limited
Company StatusDissolved
Company Number00210798
CategoryPrivate Limited Company
Incorporation Date31 December 1925(98 years, 4 months ago)
Dissolution Date4 January 2024 (3 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(91 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 04 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(91 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 04 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed31 July 2002(76 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 04 January 2024)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJames Adam Wethered
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(66 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 1998)
RoleBank Official
Correspondence Address15 Lord North Street
London
SW1P 3LD
Director NameCharles Cousins Bastin
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1992(66 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 August 1993)
RoleBank Official
Correspondence AddressRutland Lodge 83 Albert Bridge Road
London
SW11 4PH
Director NameRobert Andrew Bruce
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(66 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1993)
RoleBank Official
Country of ResidenceEngland
Correspondence Address130 Rivermead Court
Ranelagh Gardens
London
SW6 3SD
Director NameGerard Guyot Cameron
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1992(66 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 August 1993)
RoleBank Official
Correspondence Address102 Clifton Hill
London
NW8 0JT
Director NameThomas Hay Donaldson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(66 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 1996)
RoleBank Official
Correspondence AddressThe Old Lodge Mayertorne
London Road Wendover Dean
Wendover
Buckinghamshire
HP22 6QA
Director NameManmohan Singh Kalra
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(66 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 1993)
RoleBank Official
Correspondence Address4 Redland Drive
Loughton
Milton Keynes
Buckinghamshire
MK5 8EL
Secretary NameJane Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed22 August 1992(66 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressOld Post Office Cottage
Lower Froyle
Alton
Hants
GU34 4LJ
Director NameDaniel Edward Synecko
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1993(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleBank Official
Correspondence AddressFlat 3 B
18 Harrow Street
London
E14 8DQ
Director NameDerek Gordon Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(67 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 1998)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressByron House
13 North Road
London
N6 4BD
Secretary NameJeremy Hussain Siddiqui
NationalityBritish
StatusResigned
Appointed20 September 1993(67 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address47b Lurline Gardens
London
SW1 4DD
Secretary NameNeil Andrew Cotty
NationalityAmerican
StatusResigned
Appointed01 September 1995(69 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address9 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameMr Richard James Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1996(70 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 1997)
RoleFinancial Officer
Correspondence Address24 Sumner Place
South Kensington
London
SW7 3EG
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(71 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Joseph Patrick Machale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(72 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old House
Wonston
Winchester
Hampshire
SO21 3LS
Director NameJames Damien Odonnell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(72 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2002)
RoleBank Official
Correspondence Address5 Parkfields
Oxshott
Leatherhead
Surrey
KT22 0PW
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed05 March 1999(73 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameRupert James Terry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(76 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 August 2012)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(76 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 2010(84 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAndrew James Clennell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(86 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(87 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(89 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 December 1996(70 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 1999)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£128,059
Cash£4,760
Current Liabilities£4,656

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2021Statement by Directors (1 page)
1 February 2021Statement of capital on 1 February 2021
  • GBP 1
(5 pages)
1 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2021Solvency Statement dated 28/01/21 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (16 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 September 2018Full accounts made up to 31 December 2017 (14 pages)
24 August 2018Notification of a person with significant control statement (2 pages)
24 August 2018Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on 6 April 2016 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
11 October 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
11 October 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (347 pages)
6 October 2016Full accounts made up to 31 December 2015 (347 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,000
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,000
(5 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
(5 pages)
22 June 2015Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages)
19 June 2015Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000
(5 pages)
22 July 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
22 July 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
20 January 2014Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages)
20 January 2014Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages)
16 September 2013Termination of appointment of Ian Lyall as a director (1 page)
16 September 2013Termination of appointment of Ian Lyall as a director (1 page)
9 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
9 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 250,000
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 250,000
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 250,000
(5 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
10 September 2012Appointment of Andrew James Clennell as a director (2 pages)
10 September 2012Appointment of Andrew James Clennell as a director (2 pages)
3 September 2012Termination of appointment of Rupert Terry as a director (1 page)
3 September 2012Termination of appointment of Rupert Terry as a director (1 page)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
14 February 2012Director's details changed for Rupert James Terry on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Rupert James Terry on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
1 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
1 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
9 August 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
20 September 2008Return made up to 01/08/08; full list of members (4 pages)
20 September 2008Return made up to 01/08/08; full list of members (4 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 September 2006Group of companies' accounts made up to 31 December 2005 (12 pages)
20 September 2006Group of companies' accounts made up to 31 December 2005 (12 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (12 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (12 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
7 September 2004Return made up to 22/08/04; full list of members (6 pages)
7 September 2004Return made up to 22/08/04; full list of members (6 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
4 October 2002Return made up to 22/08/02; full list of members (6 pages)
4 October 2002Return made up to 22/08/02; full list of members (6 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (5 pages)
17 July 2002New director appointed (5 pages)
17 July 2002Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (12 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (12 pages)
11 September 2001Return made up to 22/08/01; full list of members (6 pages)
11 September 2001Return made up to 22/08/01; full list of members (6 pages)
25 September 2000Return made up to 22/08/00; full list of members (6 pages)
25 September 2000Return made up to 22/08/00; full list of members (6 pages)
21 September 2000Full accounts made up to 31 December 1999 (12 pages)
21 September 2000Full accounts made up to 31 December 1999 (12 pages)
29 October 1999Full group accounts made up to 31 December 1998 (13 pages)
29 October 1999Full group accounts made up to 31 December 1998 (13 pages)
10 September 1999Return made up to 22/08/99; full list of members (8 pages)
10 September 1999Return made up to 22/08/99; full list of members (8 pages)
11 March 1999Registered office changed on 11/03/99 from: 35 basinghall street london EC2V 5DB (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 35 basinghall street london EC2V 5DB (1 page)
11 March 1999Secretary resigned (1 page)
26 January 1999Return made up to 22/08/98; full list of members; amend (8 pages)
26 January 1999Return made up to 22/08/98; full list of members; amend (8 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
26 October 1998Full group accounts made up to 31 December 1997 (12 pages)
26 October 1998Full group accounts made up to 31 December 1997 (12 pages)
22 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (11 pages)
3 November 1997Full group accounts made up to 31 December 1996 (11 pages)
17 October 1997Return made up to 22/08/96; no change of members (7 pages)
17 October 1997Return made up to 22/08/96; no change of members (7 pages)
16 October 1997Return made up to 22/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 1997Return made up to 22/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 January 1997Registered office changed on 20/01/97 from: 60 victoria embankment london EC4Y 0JP (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 60 victoria embankment london EC4Y 0JP (1 page)
20 January 1997Secretary resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 October 1995Return made up to 22/08/95; full list of members (16 pages)
3 October 1995Return made up to 22/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)