Company NameSecurity Nominees Limited
Company StatusActive
Company Number00236669
CategoryPrivate Limited Company
Incorporation Date25 January 1929(95 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Clare Elizabeth Davage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(87 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Claire Murphy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 2021(92 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameSarahan Zariffis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed27 March 2024(95 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed29 February 2016(87 years, 1 month after company formation)
Appointment Duration8 years, 2 months
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Village House
Bradfield
Berkshire
RG7 6BH
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 March 2007)
RoleDep Sec Of Anglo American Plc
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameRoy Francis Pile
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 April 1998)
RoleAccountant
Correspondence Address12 Homestead Bucksford Lane
Great Chart
Ashford
Kent
TN23 4PX
Director NameAllan Paul Newey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleEconomic Advisor
Correspondence AddressSundor 3 Newlands Close East
Hitchin
Hertfordshire
SG4 9AZ
Director NameGraham Mortimer Holford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 4,27 Hornton Street
Kensington
London
W8 7NR
Director NameJohn Charles Greensmith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleAsst London Secretary
Correspondence Address8 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameGeorge James Gibbs
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1993)
RoleCertified Accountant
Correspondence Address33 Cherry Glebe
Mersham
Ashford
Kent
TN25 6NL
Secretary NameJohn Charles Greensmith
NationalityBritish
StatusResigned
Appointed17 November 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameAlexander Francis Pace-Bonello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(64 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address1 Fieldfares
London Colney
Hertfordshire
AL2 1SJ
Director NameGeorge Rupert Pardoe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed21 October 1997(68 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address11 The Valley Road
Westcliff Johannesburg 2193
South Africa
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed01 January 1999(69 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(70 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(77 years, 1 month after company formation)
Appointment Duration10 years (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NamePeter Graeme Whitcutt
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed17 January 2007(78 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address12 Rose & Crown Yard
London
SW1Y 6RE
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed19 March 2007(78 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Christopher Brian Corrin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(78 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2015)
RoleExecutive Vice Presedent Hr
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMs Catherine Louise Mason
StatusResigned
Appointed06 March 2008(79 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2014)
RoleCompanies Secretary
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Douglas Smailes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(79 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMrs Jacqueline Anne McNally
StatusResigned
Appointed17 September 2012(83 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2013)
RoleCompany Director
Correspondence Address20 Am Duerf
Kehlen
L-8289
Director NameMiss Cherisse Esther Rao
Date of BirthJune 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2014(85 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMs Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(85 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(85 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Timothy Jonathon Wray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(86 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMarina Monika Searle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(87 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(87 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr James Paul Maher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(92 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew William Hodges
50.00%
Ordinary
1 at £1Nicholas Jordan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 October 2020Statement of company's objects (2 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Memorandum and Articles of Association (30 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Douglas Smailes as a director on 31 July 2019 (1 page)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
5 October 2018Notification of Anglo American Plc as a person with significant control on 21 September 2018 (2 pages)
5 October 2018Cessation of Anglo American Services (Uk) Ltd. as a person with significant control on 21 September 2018 (1 page)
5 October 2018Notification of Clare Elizabeth Davage as a person with significant control on 21 September 2018 (2 pages)
5 October 2018Notification of Elaine Klonarides as a person with significant control on 21 September 2018 (2 pages)
31 July 2018Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018 (1 page)
1 May 2018Cessation of John Michael Mills as a person with significant control on 30 April 2018 (1 page)
1 May 2018Cessation of Anglo American Plc as a person with significant control on 30 April 2018 (1 page)
1 May 2018Notification of Anglo American Services (Uk) Ltd. as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Cessation of Elaine Klonarides as a person with significant control on 30 April 2018 (1 page)
20 April 2018Termination of appointment of John Michael Mills as a director on 5 April 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 May 2017Termination of appointment of Marina Monika Searle as a director on 28 April 2017 (1 page)
24 May 2017Termination of appointment of Marina Monika Searle as a director on 28 April 2017 (1 page)
29 November 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Appointment of Mrs Clare Elizabeth Davage as a director on 9 May 2016 (2 pages)
17 May 2016Appointment of Mrs Clare Elizabeth Davage as a director on 9 May 2016 (2 pages)
27 April 2016Appointment of Elaine Christina Klonarides as a director on 20 April 2016 (2 pages)
27 April 2016Appointment of Elaine Christina Klonarides as a director on 20 April 2016 (2 pages)
2 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 29 February 2016 (2 pages)
2 March 2016Appointment of Marina Monika Searle as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Appointment of Marina Monika Searle as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 29 February 2016 (2 pages)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
4 January 2016Termination of appointment of Ashley Louise Gerrard as a director on 21 December 2015 (1 page)
4 January 2016Termination of appointment of Ashley Louise Gerrard as a director on 21 December 2015 (1 page)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Termination of appointment of Cherisse Esther Rao as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Cherisse Esther Rao as a director on 31 August 2015 (1 page)
24 April 2015Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015 (2 pages)
10 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Appointment of Ms Ashley Louise Gerrard as a director on 10 September 2014 (2 pages)
30 September 2014Appointment of Ms Ashley Louise Gerrard as a director on 10 September 2014 (2 pages)
1 August 2014Appointment of Ms Cherisse Esther Rao as a director on 31 July 2014 (2 pages)
1 August 2014Appointment of Ms Cherisse Esther Rao as a director on 31 July 2014 (2 pages)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
21 July 2014Termination of appointment of Catherine Louise Mason as a secretary on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Catherine Louise Mason as a secretary on 21 July 2014 (1 page)
6 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Termination of appointment of Jacqueline Mcnally as a secretary (1 page)
20 September 2013Termination of appointment of Jacqueline Mcnally as a secretary (1 page)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Appointment of Mrs Jacqueline Anne Mcnally as a secretary (2 pages)
18 September 2012Appointment of Mrs Jacqueline Anne Mcnally as a secretary (2 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Secretary's details changed for Ms Catherine Louise Marshall on 11 June 2011 (1 page)
30 June 2011Secretary's details changed for Ms Catherine Louise Marshall on 11 June 2011 (1 page)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Catherine Louise Marshall on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Ms Catherine Louise Marshall on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Ms Catherine Louise Marshall on 1 October 2009 (1 page)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2008Return made up to 17/11/08; full list of members (5 pages)
17 November 2008Return made up to 17/11/08; full list of members (5 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Director appointed douglas smailes (3 pages)
11 September 2008Director appointed douglas smailes (3 pages)
3 September 2008Appointment terminated director peter whitcutt (1 page)
3 September 2008Appointment terminated director peter whitcutt (1 page)
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008 (1 page)
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008 (1 page)
6 March 2008Secretary appointed ms catherine louise marshall (1 page)
6 March 2008Secretary's change of particulars / catherine marshall / 06/03/2008 (1 page)
6 March 2008Secretary's change of particulars / catherine marshall / 06/03/2008 (1 page)
6 March 2008Secretary appointed ms catherine louise marshall (1 page)
19 November 2007Return made up to 17/11/07; full list of members (3 pages)
19 November 2007Return made up to 17/11/07; full list of members (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007New secretary appointed (1 page)
1 March 2007New director appointed (3 pages)
1 March 2007New director appointed (3 pages)
21 November 2006Return made up to 17/11/06; full list of members (3 pages)
21 November 2006Return made up to 17/11/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
24 November 2005Return made up to 17/11/05; full list of members (3 pages)
24 November 2005Return made up to 17/11/05; full list of members (3 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 December 2004Return made up to 17/11/04; full list of members (2 pages)
8 December 2004Return made up to 17/11/04; full list of members (2 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 January 2004Return made up to 17/11/03; full list of members (2 pages)
6 January 2004Return made up to 17/11/03; full list of members (2 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 April 2003Amended accounts made up to 31 December 2001 (2 pages)
14 April 2003Amended accounts made up to 31 December 2001 (2 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 December 2001Return made up to 17/11/01; full list of members (7 pages)
3 December 2001Return made up to 17/11/01; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 December 2000Return made up to 17/11/00; full list of members (7 pages)
11 December 2000Return made up to 17/11/00; full list of members (7 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 December 1999New director appointed (1 page)
16 December 1999New director appointed (1 page)
6 December 1999Return made up to 17/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/99
(7 pages)
6 December 1999Return made up to 17/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/99
(7 pages)
18 June 1999Registered office changed on 18/06/99 from: 30 ely place, london, EC1N 6TD (1 page)
18 June 1999Registered office changed on 18/06/99 from: 30 ely place, london, EC1N 6TD (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New secretary appointed (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New secretary appointed (1 page)
11 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 December 1998Registered office changed on 08/12/98 from: 19 charterhouse street, london, EC1N 6QP (1 page)
8 December 1998Registered office changed on 08/12/98 from: 19 charterhouse street, london, EC1N 6QP (1 page)
20 November 1998Return made up to 17/11/98; no change of members (8 pages)
20 November 1998Return made up to 17/11/98; no change of members (8 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
26 August 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
26 August 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
17 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 July 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
20 July 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
13 November 1996Return made up to 17/11/96; no change of members (8 pages)
13 November 1996Return made up to 17/11/96; no change of members (8 pages)
17 June 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
17 June 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
10 November 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 November 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
26 June 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)