London
EC4R 1BE
Director Name | Robert William Satow |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 1996) |
Role | Merchant Banker |
Correspondence Address | 641 Fifth Avenue New York Ny 10022 |
Director Name | Mr Adrian John Harbottle Reed |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Wilmington Square London WC1X 0ER |
Director Name | Stephen Fenwick Perry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Bank Administrator |
Correspondence Address | 36 Woodland Road Loughton Essex IG10 1HJ |
Director Name | Roger William Nasmith Perrin |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1996) |
Role | Banker |
Correspondence Address | 7 Southwood Avenue Kingston Upon Thames Surrey KT2 7HD |
Director Name | Mr Anthony John Parker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pemberton Road East Molesey Surrey KT8 9LG |
Director Name | Richard Henry Meddings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 1996) |
Role | Banker |
Correspondence Address | 200 East 69th Street Apartment 35c Trump Palace New York Ny10021 |
Director Name | Colin Barrie Douglas Mayes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Banker |
Correspondence Address | 30 Bovingdon Road London SW6 2AP |
Director Name | Michael Stuart Mander |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 41 Rivermill Grosvenor Road London SW1V 3TN |
Director Name | Edward John Llewellyn-Lloyd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1996) |
Role | Banker |
Correspondence Address | 17 Trinity Road London SW19 8QT |
Director Name | Deborah Ann King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 May 1993) |
Role | Banker |
Correspondence Address | Mogador Lodge Mogador Tadworth Surrey KT20 7HL |
Director Name | Richard William Heley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1995) |
Role | Banker |
Correspondence Address | Hope Villa 1 Wallace Road London N1 2PG |
Director Name | Mr Hugh Rollo Gillespie |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Kirby Wiske Thirsk North Yorkshire YO7 4ER |
Director Name | Daniel Michael Confino |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 1997) |
Role | Banker |
Correspondence Address | 50 Loampit Hill London SE13 7SW |
Director Name | Peter Bucks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 1997) |
Role | Banker |
Correspondence Address | 104 Addison Gardens London W14 0DS |
Director Name | Mr Charles Walter Edward Ralph Buchan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Southsea Farm Kington Langley Chippenham Wiltshire SN15 5PB |
Director Name | Alastair Vaughan Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Banker |
Correspondence Address | Flat 6 84 Middlesex Street London E1 7EZ |
Director Name | Thomas Frederick Brookbank |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1993) |
Role | Banker |
Correspondence Address | 25 Morella Road Wandsworth Common London SW12 8UQ |
Director Name | Mr Stephen William Aulsebrook |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old Glebe House Main Road Tuddenham IP6 9BZ |
Director Name | Martin Hugh Fraser Anderson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Maids Of Honour Row The Green Richmond Surrey TW9 1NY |
Director Name | Richard Solomons |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 June 1992) |
Role | Banker |
Correspondence Address | 102 Gloucester Road New Barnet Barnet Hertfordshire EN5 1NA |
Director Name | Marcus John Gregory Stanton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Banker |
Correspondence Address | 13 Kempson Road London SW6 4PX |
Director Name | Robert Rimmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(64 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 6 St Helens Road Whittle Le Woods Chorley Lancashire PR6 7NQ |
Secretary Name | Nicholas Spencer Benyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2002) |
Role | Secretary |
Correspondence Address | 39 Daryngton Drive Greenfield Middlesex UB6 8BQ |
Director Name | Mr Jonathan Scott-Barrett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(69 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Midgham Park Midgham Reading Berkshire RG7 5UG |
Director Name | Nicholas Spencer Benyon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(69 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 39 Daryngton Drive Greenfield Middlesex UB6 8BQ |
Secretary Name | Ian Paul Hartin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Michael Lally |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(82 years after company formation) |
Appointment Duration | 1 year (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Secretary Name | Claire Vanessa Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(82 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 01 October 2011(83 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(84 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(84 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(85 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 1997) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Perfect Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 April 2015 | Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
22 October 2014 | Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page) |
22 October 2014 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
21 October 2014 | Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages) |
21 October 2014 | Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page) |
21 October 2014 | Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages) |
21 October 2014 | Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages) |
21 October 2014 | Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page) |
21 October 2014 | Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page) |
15 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
15 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
13 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 13 October 2014 (1 page) |
25 June 2014 | Termination of appointment of Mark Kerswell as a director (2 pages) |
25 June 2014 | Termination of appointment of Matthew Jones as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Mark Kerswell as a director (2 pages) |
25 June 2014 | Termination of appointment of Matthew Jones as a secretary (2 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
28 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
1 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
1 October 2010 | Appointment of Michael Lally as a director (2 pages) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
1 October 2010 | Appointment of Michael Lally as a director (2 pages) |
1 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
1 July 2010 | Registered office address changed from St Giles House 50 Poland Street London W1B 4AX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from St Giles House 50 Poland Street London W1B 4AX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from St Giles House 50 Poland Street London W1B 4AX on 1 July 2010 (1 page) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Dr Gregory Peter Simidian on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Gregory Peter Simidian on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Gregory Peter Simidian on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
18 February 2009 | Director's change of particulars / gregory simidian / 05/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / gregory simidian / 05/02/2009 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
20 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
23 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
29 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 27/05/04; full list of members (5 pages) |
28 June 2004 | Return made up to 27/05/04; full list of members (5 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 June 2003 | Return made up to 27/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 27/05/03; full list of members (5 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (3 pages) |
20 June 2002 | Return made up to 27/05/02; full list of members (5 pages) |
20 June 2002 | Return made up to 27/05/02; full list of members (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 27/05/01; full list of members (5 pages) |
6 July 2001 | Return made up to 27/05/01; full list of members (5 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 27/05/97; full list of members
|
16 July 1997 | Return made up to 27/05/97; full list of members
|
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 100 wood street london EC2P 2AJ (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 100 wood street london EC2P 2AJ (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 27/05/96; no change of members (11 pages) |
20 June 1996 | Return made up to 27/05/96; no change of members (11 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
8 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
30 October 1995 | Return made up to 27/05/95; full list of members (26 pages) |
30 October 1995 | Return made up to 27/05/95; full list of members (26 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
27 April 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
27 April 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
1 October 1928 | Incorporation (17 pages) |
1 October 1928 | Incorporation (17 pages) |