London
SW1E 5JQ
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 July 2023(91 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Head Of Ports And Terminals - Europe |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Ziad El Chami |
---|---|
Status | Current |
Appointed | 19 July 2023(91 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | John Clement Evans |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | Reynards High Street Heathfield East Sussex TN21 0UP |
Director Name | Mr Ian Robert Shirreff |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Quarry House 49 Oakhill Road Sevenoaks Kent TN13 1NT |
Director Name | Karlheinz Wilhelm Timmermann |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2002) |
Role | Deputy Chairman And Managing D |
Correspondence Address | 227 Snull Avenuer North Caldwell New Jersey 07006 United States |
Director Name | Frank Michael Marchant |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Trelissick Shaftesbury Road Woking Surrey GU22 7DU |
Director Name | Albert Larry Howard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | -4 years, 9 months (resigned 07 April 1988) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highlands 15 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Capt Andrew Richard Hill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 29 Edgcumbe Park Drive Crowthorne Berkshire RG11 6HU |
Director Name | Mr Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfield Hall Catfield Great Yarmouth Norfolk NR29 5DB |
Director Name | Stephen Michael Bishop |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Hill View Grove Heath North Ripley Woking Surrey GU23 6EN |
Director Name | John Alcock |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Tye House Days Lane Elmstead Market Colchester Essex CO7 7AX |
Secretary Name | Stephen Michael Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | Hill View Grove Heath North Ripley Woking Surrey GU23 6EN |
Secretary Name | Mr James Henry Tetley Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(61 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 189 Goldstone Crescent Hove East Sussex BN3 6BD |
Director Name | Capt Stephen David Clinch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(62 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Opalham The Street, Bramley Tadley Hampshire RG26 5BP |
Secretary Name | James Henry Tetley Beazley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Secretary Name | Mr Nicholas Paul Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Castle Lane Chandlers Ford Hampshire SO53 4AH |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(70 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(70 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(74 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(75 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(75 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(76 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2008(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2014) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2014(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2018) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Buckingham Gate London SW1E 6BS |
Secretary Name | Mr Mohammad Alhashimy |
---|---|
Status | Resigned |
Appointed | 15 June 2015(83 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mohammad Ebrahim Ali Alhashimy |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(87 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 2023) |
Role | Company Secretary & Board Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
---|---|
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 July 2019 | Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages) |
25 July 2019 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page) |
25 July 2019 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 October 2018 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages) |
28 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
28 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
28 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (107 pages) |
28 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page) |
29 May 2018 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages) |
25 May 2018 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
17 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
17 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
17 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
11 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
21 April 2008 | Appointment terminated director patrick walters (1 page) |
21 April 2008 | Appointment terminated director patrick walters (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | New secretary appointed;new director appointed (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (6 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: london television centre 58-72 upper ground london SE1 9NE (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: london television centre 58-72 upper ground london SE1 9NE (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
21 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1999 | Return made up to 22/06/99; full list of members
|
15 July 1999 | Return made up to 22/06/99; full list of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 July 1998 | Return made up to 22/06/98; no change of members
|
22 July 1998 | Return made up to 22/06/98; no change of members
|
30 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 July 1997 | Return made up to 22/06/97; no change of members
|
22 July 1997 | Return made up to 22/06/97; no change of members
|
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 August 1996 | Return made up to 22/06/96; full list of members (18 pages) |
3 August 1996 | Return made up to 22/06/96; full list of members (18 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members (28 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members (28 pages) |
16 June 1991 | Resolutions
|
16 June 1991 | Resolutions
|
18 August 1943 | Memorandum of association (7 pages) |
18 August 1943 | Memorandum of association (7 pages) |
12 September 1931 | Incorporation (46 pages) |
12 September 1931 | Incorporation (46 pages) |