London
E1W 1DD
Director Name | Mr Andrew Michael Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Wa London E1W 1DD |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(68 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 24 February 2022) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | David Roy Butcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Sales Director |
Correspondence Address | 5 Alwyne Place London N1 2NL |
Director Name | Mr Peter Lindsay Auldjo Jamieson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Milborne Grove London SW10 9SN |
Director Name | Ian Leslie Horsfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Operations Director |
Correspondence Address | 16 Cyprus Avenue London N3 1ST |
Director Name | Mr Anthony Hamilton Doggart |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Director Name | Keith Basil Civval |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 January 1998) |
Role | Broker Services Director |
Correspondence Address | 55 Aldenham Avenue Radlett Hertfordshire WD7 8JA |
Director Name | John Geoffrey Burnell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1995) |
Role | Administration Director |
Correspondence Address | 155 Norsey Road Billericay Essex CM11 1DD |
Director Name | David Ian Charles Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 February 1999) |
Role | Edinburgh Operations Director |
Correspondence Address | 1 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Secretary Name | Mr Paul Hampden Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 November 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Secretary Name | Mrs Marilyn Lesley Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Belmont Hill London SE13 5BD |
Director Name | Christopher Cottrell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1997) |
Role | Business Manager |
Correspondence Address | Tickners Ravenscroft Farm Spode Lane Cowden Edenbridge Kent TN8 7HW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1998) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Investment Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Mr Stuart Charles Elliott Dyer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(62 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 226 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Stephen George Anderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | Chelmer House, The Drive Watling Lane Thaxted Essex CM6 2UY |
Director Name | John Bernard Humpish |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 63 King George Square Richmond Surrey TW10 6LF |
Director Name | Mr Daniel Charles Godfrey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(63 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Greencoat Place London SW1P 1DS |
Director Name | Ms Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2001) |
Role | Chairman |
Correspondence Address | 8 Carthusian Court 12 Carthusian Street London EC1M 6EB |
Director Name | Mr Andrew Jonathon Harris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Haselmere Gardens Finchley London N3 3EA |
Director Name | Michael Dominic Ashbridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Investment Manager |
Correspondence Address | 1 Great Coombe Cottage Coombe Road Compton Newbury Berkshire RG20 6RG |
Secretary Name | Yeng Yeng Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 36 Rosemont Road London NW3 6NE |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2000(65 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Marilyn Lesley Bassett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(66 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Belmont Hill London SE13 5BD |
Director Name | Mr Roderic Aidan Birkett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Beechlands Rotherfield Road Henley On Thames Oxfordshire RG9 1NR |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(66 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Secretary Name | Lee Moi Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | David Richard George Cardiff |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(70 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 32 Stevenage Road London SW6 6ET |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jasper Luke Berens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorganassetmanagement.co.uk |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
32m at £0.1 | Jpmorgan Asset Management Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,156,000 |
Net Worth | £35,448,000 |
Cash | £11,584,000 |
Current Liabilities | £5,853,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 1989 | Delivered on: 26 April 1989 Satisfied on: 12 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 216 fulham palace road london W6 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 October 1937 | Delivered on: 9 November 1937 Satisfied on: 12 November 2002 Persons entitled: Midland Bank Executor & Trustee Co LTD Classification: Agreement Secured details: The expenses of managing the trust known as trust of bank & insurance shares. Particulars: The half yearly sums to which the company shall become entitled under cl. 12(A) of trust deed dated 27 sep 1935 & suppl trust deed dated 26 july 1937 both made between the company & the chargees. Fully Satisfied |
10 November 1937 | Delivered on: 30 November 1937 Satisfied on: 8 May 2002 Persons entitled: Williams Deacons Bank LTD Classification: Agreement Secured details: Expenses of managing the trust knowns as trust of insurance shares. Particulars: The half yearly sums to which the company shall become entitled under cl. 12 (a) of a trust deed dated 21ST june 1934. Fully Satisfied |
5 July 1937 | Delivered on: 15 July 1937 Satisfied on: 27 April 2002 Persons entitled: Lloyds Bank PLC Classification: Agreement Secured details: The expenses of managing the trust known as investment trust units. Particulars: The half yearly sums to which the company shall become entitled under cl 11(b) of trust deed dated 15 march 1937 made between co. & lloyds bank LTD. Fully Satisfied |
25 May 1937 | Delivered on: 12 June 1937 Satisfied on: 27 April 2002 Persons entitled: Midlands Bank Executive & Trustee Co LTD Classification: Agreement Secured details: Expenses of managing the trust k/a trust of bank and insurance shares S. Particulars: The half yearly sums to which the company shall become entitled under clause 12(a) of a trust deed dated 27 september 1935. Fully Satisfied |
10 November 1937 | Delivered on: 13 November 1937 Persons entitled: Equity & Law Life Assurance Classification: Agreement Secured details: The expenses of managing the trust known as trust of bank shares. Particulars: The half yearly sums to which the company shall become entitled under clause 12(a) of a trust deed dated 30TH dec 1935. Outstanding |
26 September 2017 | Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017 (1 page) |
---|---|
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 January 2015 | Appointment of Mr Michael John O'brien as a director on 10 December 2014 (2 pages) |
12 November 2014 | Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 January 2014 | Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages) |
17 January 2014 | Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 August 2013 | Appointment of Jasper Luke Berens as a director (2 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
19 October 2012 | Appointment of Peter Schwicht as a director (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 September 2012 | Annual return made up to 1 July 2011 with a full list of shareholders
|
19 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
19 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
19 September 2012 | Annual return made up to 1 July 2010 with a full list of shareholders
|
19 September 2012 | Annual return made up to 1 July 2011 with a full list of shareholders
|
19 September 2012 | Annual return made up to 1 July 2010 with a full list of shareholders
|
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, England on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, England on 6 July 2012 (1 page) |
3 July 2012 | Termination of appointment of James Broderick as a director (1 page) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr. Daniel Watkins on 13 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
5 July 2011 | Registered office address changed from , 125 London Wall, London, EC2Y 5AY on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from , 125 London Wall, London, EC2Y 5AY on 5 July 2011 (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders
|
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders
|
7 July 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page) |
30 April 2010 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages) |
17 February 2010 | Appointment of Mr. Daniel Watkins as a director (2 pages) |
11 February 2010 | Termination of appointment of Clive Brown as a director (1 page) |
4 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
20 October 2009 | Termination of appointment of James Staley as a director (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Appointment terminated secretary lee green (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
5 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
18 June 2007 | New director appointed (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
3 July 2006 | Location of register of members (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 February 2006 | New director appointed (1 page) |
2 September 2005 | Return made up to 01/07/05; full list of members (7 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
11 May 2005 | New director appointed (3 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury, london, EC2V 7RF (1 page) |
3 May 2005 | Company name changed J.P. morgan fleming marketing li mited\certificate issued on 03/05/05 (2 pages) |
23 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
16 July 2004 | Return made up to 01/07/04; no change of members (6 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 January 2004 | Director resigned (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 June 2003 | New director appointed (3 pages) |
11 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 July 2001 | Location of register of members (1 page) |
31 July 2001 | Return made up to 24/07/01; full list of members (7 pages) |
1 June 2001 | Director resigned (1 page) |
11 May 2001 | Company name changed save & prosper group LIMITED\certificate issued on 11/05/01 (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
12 September 2000 | Director's particulars changed (2 pages) |
12 September 2000 | Director's particulars changed (2 pages) |
12 September 2000 | Director's particulars changed (2 pages) |
12 September 2000 | Director's particulars changed (2 pages) |
12 September 2000 | Director's particulars changed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: finsbury dials, 20,finsbury street, london, EC2Y 9AY (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 24/07/00; full list of members (10 pages) |
31 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 June 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director's particulars changed (1 page) |
28 March 2000 | Location of register of members (1 page) |
26 January 2000 | Secretary's particulars changed (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
12 August 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 24/07/98; full list of members (10 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 July 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 24/07/97; no change of members (8 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 May 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (3 pages) |
30 December 1996 | Director resigned (1 page) |
28 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 24/07/96; no change of members (8 pages) |
20 August 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (3 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue, london, EC2M 2QY (1 page) |
11 September 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Return made up to 24/07/95; full list of members (20 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
17 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (2 pages) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | New director appointed (4 pages) |
19 December 1994 | Full accounts made up to 31 March 1994 (18 pages) |
31 January 1994 | Resolutions
|
31 January 1994 | Resolutions
|
30 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
23 September 1992 | Resolutions
|
10 July 1992 | Full accounts made up to 31 March 1992 (17 pages) |
30 July 1991 | Full accounts made up to 31 March 1991 (29 pages) |
21 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
7 December 1987 | Wd 12/11/87 ad 26/10/87--------- premium £ si [email protected]=500 (2 pages) |
7 December 1987 | Wd 12/11/87 ad 26/10/87--------- premium £ si [email protected]=270 (2 pages) |
21 October 1987 | Wd 13/10/87 ad 14/09/87--------- premium £ si [email protected]=2000 (2 pages) |
21 October 1987 | Wd 13/10/87 ad 28/09/87--------- premium £ si [email protected]=1500 (2 pages) |
15 September 1987 | Return made up to 15/06/87; full list of members (29 pages) |
30 June 1986 | Return made up to 11/06/86; full list of members (24 pages) |
25 May 1984 | Share capital/value on formation (1 page) |
28 August 1981 | Memorandum and Articles of Association (15 pages) |