Company NameCope & Lloyd (Overseas) Limited
Company StatusDissolved
Company Number00238763
CategoryPrivate Limited Company
Incorporation Date17 April 1929(95 years, 1 month ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Alison Maria Hawkett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(81 years after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameYagnaram Santharam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(81 years after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameNicola Small
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(81 years after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameMr Andrew Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(81 years, 10 months after company formation)
Appointment Duration2 years (closed 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameCaroline Victoria Logue
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(62 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address12 Pleydell Avenue
London
W6 0XX
Director NameMr Michael Anthony Thomas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(62 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Cottage
Lovel Lane Winkfield
Windsor
Berkshire
SL4 2DL
Director NameMr Peter Michael Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(62 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable
Old Odiham Road
Alton
Hampshire
GU34 4BW
Secretary NameRobert William Garrad
NationalityBritish
StatusResigned
Appointed01 March 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address67 Woodham Park Road
Woodham
Addlestone
Surrey
KT15 3TJ
Secretary NameSarah Anne Sear
NationalityBritish
StatusResigned
Appointed30 November 1993(64 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 1998)
RoleSecretary
Correspondence Address72 Hookfield
Epsom
Surrey
KT19 8JG
Secretary NameMr Brian Rudd
NationalityBritish
StatusResigned
Appointed11 July 1994(65 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressApsley
East Grinstead
Sussex
RH19 3NT
Director NameNigel Timothy Simon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(66 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address22 Abbotstone Road
Putney
London
SW15 1QR
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(66 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 February 2000)
RoleCompany Director
Correspondence Address123 Tolmers Road
Cuffley Potters Bar
Hertfordshire
EN6 4JW
Secretary NameMr Nigel Peter Bulpitt
NationalityBritish
StatusResigned
Appointed06 January 1998(68 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Secretary NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(68 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(70 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(70 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameNigel Hargreaves Northridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(70 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressBroadoak House
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr William Bonynge Curry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(70 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWoodthorpe
Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusResigned
Appointed01 July 2002(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameMs Suzanne Elizabeth Wise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMr Jonathan David Moxon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSandy Burrows
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2007)
RoleSenior Legal Counsel/Solicitor
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Director NameMr Barry Graham Jenner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Chase
Maidenhead
Berkshire
SL6 7QW
Secretary NameMrs Helen Jane Martin
NationalityBritish
StatusResigned
Appointed16 June 2005(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2007)
RoleCompany Director
Correspondence Address14 Wildcroft Manor Wildcroft Road
Putney
SW15 3TS
Director NameJean-Michel Flu
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2007(78 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2009)
RoleLawyer
Correspondence Address1 Rue De La Gabelle
Geneva 26
1211
Switzerland
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(78 years, 3 months after company formation)
Appointment Duration8 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Elborough Street
Southfields
London
SW18 5DW
Director NameLorenzo Pillinini
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2007(78 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameMr Edward Grosvenor Walker
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(78 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorton
Woolmer Hill Road
Haslemere
Surrey
GU27 1LT
Secretary NameMr Edward Grosvenor Walker
NationalityBritish
StatusResigned
Appointed19 July 2007(78 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorton
Woolmer Hill Road
Haslemere
Surrey
GU27 1LT
Director NameAndrew Bingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(78 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Secretary NameAndrew Bingham
NationalityBritish
StatusResigned
Appointed09 November 2007(78 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameJames Alan Boxford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(78 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(80 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameAndrew David Ogg
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2010(81 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU

Location

Registered AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

10 at £1Gallaher LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 10
(4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 10
(4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 10
(4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 March 2011Termination of appointment of James Boxford as a director (1 page)
3 March 2011Termination of appointment of James Boxford as a director (1 page)
8 February 2011Termination of appointment of Lorenzo Pillinini as a director (1 page)
8 February 2011Termination of appointment of Lorenzo Pillinini as a director (1 page)
8 February 2011Appointment of Andrew Chamberlain as a director (2 pages)
8 February 2011Appointment of Andrew Chamberlain as a director (2 pages)
13 September 2010Termination of appointment of Andrew Ogg as a director (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
13 September 2010Termination of appointment of Andrew Ogg as a director (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Alison Maria Hawkett on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Yagnaram Santharam on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Yagnaram Santharam on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Yagnaram Santharam on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Ogg on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Ogg on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Alison Maria Hawkett on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Alison Maria Hawkett on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Ogg on 1 August 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 April 2010Termination of appointment of Andrew Bingham as a director (2 pages)
20 April 2010Termination of appointment of Andrew Bingham as a director (2 pages)
20 April 2010Termination of appointment of Andrew Bingham as a secretary (2 pages)
20 April 2010Termination of appointment of Andrew Bingham as a secretary (2 pages)
13 April 2010Appointment of Yagnaram Santharam as a director (3 pages)
13 April 2010Appointment of Andrew David Ogg as a director (3 pages)
13 April 2010Appointment of Nicola Small as a director (3 pages)
13 April 2010Appointment of Nicola Small as a director (3 pages)
13 April 2010Appointment of Yagnaram Santharam as a director (3 pages)
13 April 2010Appointment of Andrew David Ogg as a director (3 pages)
13 April 2010Appointment of Alison Maria Hawkett as a director (3 pages)
13 April 2010Termination of appointment of Laura Carr as a director (2 pages)
13 April 2010Appointment of Alison Maria Hawkett as a director (3 pages)
13 April 2010Termination of appointment of Laura Carr as a director (2 pages)
18 February 2010Termination of appointment of Jean-Michel Flu as a director (2 pages)
18 February 2010Termination of appointment of Jean-Michel Flu as a director (2 pages)
28 November 2009Director's details changed for Jean-Michel Flu on 18 November 2009 (3 pages)
28 November 2009Director's details changed for Jean-Michel Flu on 18 November 2009 (3 pages)
19 November 2009Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages)
19 November 2009Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Andrew Bingham on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Bingham on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
23 September 2009Resolutions
  • RES13 ‐ Section 175 quoted 01/09/2009
(4 pages)
23 September 2009Resolutions
  • RES13 ‐ Section 175 quoted 01/09/2009
(4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Accounts made up to 31 December 2008 (5 pages)
30 April 2009Director appointed laura elizabeth carr (3 pages)
30 April 2009Director appointed laura elizabeth carr (3 pages)
4 August 2008Director's Change of Particulars / james boxford / 20/03/2008 / Post Town was: standerstead, now: sanderstead (1 page)
4 August 2008Director's change of particulars / james boxford / 20/03/2008 (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 May 2008Accounts made up to 31 December 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 April 2008Director appointed james alan boxford (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
3 April 2008Appointment Terminated Director laura carr (1 page)
3 April 2008Director appointed james alan boxford (2 pages)
16 November 2007Auditor's resignation (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New secretary appointed;new director appointed (3 pages)
16 November 2007Auditor's resignation (1 page)
16 November 2007New secretary appointed;new director appointed (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
24 July 2007Accounts made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
1 April 2004Return made up to 01/03/04; no change of members (5 pages)
1 April 2004Return made up to 01/03/04; no change of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 March 2002Director's particulars changed (1 page)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Return made up to 01/03/00; full list of members (8 pages)
17 March 2000Return made up to 01/03/00; full list of members (8 pages)
17 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (10 pages)
8 September 1999Full accounts made up to 31 December 1998 (10 pages)
10 March 1999Return made up to 01/03/99; full list of members (7 pages)
10 March 1999Return made up to 01/03/99; full list of members (7 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
17 June 1998Full accounts made up to 31 December 1997 (7 pages)
17 June 1998Full accounts made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 01/03/98; no change of members (5 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
25 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 1997Return made up to 01/03/97; no change of members (5 pages)
2 July 1996Full accounts made up to 31 December 1995 (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (7 pages)
28 March 1996Return made up to 01/03/96; full list of members (7 pages)
28 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
10 August 1995Full accounts made up to 31 December 1994 (7 pages)
10 August 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
23 March 1995Return made up to 01/03/95; no change of members (6 pages)
23 March 1995Return made up to 01/03/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
11 October 1986Registered office changed on 11/10/86 from: 65 kingsway london WC2B 6TG. (1 page)
11 October 1986Registered office changed on 11/10/86 from: 65 kingsway london WC2B 6TG. (1 page)
7 August 1984Accounts made up to 30 September 1983 (6 pages)
7 August 1984Accounts made up to 30 September 1983 (6 pages)
15 June 1983Accounts made up to 30 September 1982 (5 pages)
15 June 1983Accounts made up to 30 September 1982 (5 pages)
29 March 1974Registered office changed on 29/03/74 from: registered office changed (1 page)
29 March 1974Registered office changed on 29/03/74 from: registered office changed (1 page)
17 April 1929Incorporation (44 pages)
17 April 1929Incorporation (44 pages)