London
EC2N 1HZ
Director Name | Mr Craig Kristoffer Morrison |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(89 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2013(78 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Leonard Lodge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 101 Penland Road Haywards Heath West Sussex RH16 1PJ |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 November 2000) |
Role | Banker |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Director Name | Raymond David Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooklyn 165 Faversham Road Kennington Ashford Kent TN24 9AE |
Director Name | Blanche Margarita Anne Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 33 Rectory Lane Houghton Conquest Bedford Bedfordshire MK45 3LD |
Director Name | Eric Leslie Fenn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | 33 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Director Name | Peter Walter Henry Cowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 December 1994) |
Role | Banker |
Correspondence Address | 10 Culpepper Burgess Hill West Sussex RH15 8UB |
Director Name | Christine Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 64 Petworth Drive Burgess Hill West Sussex RH15 8JY |
Director Name | John Clifford Andrews |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 54 Hyde Road Sanderstead South Croydon Surrey CR2 9NQ |
Secretary Name | Graham Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 82 Beech Hill Haywards Heath West Sussex RH16 3TT |
Director Name | Suzanne Louise Hills |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1994) |
Role | Bank Official |
Correspondence Address | 43 Imperial Drive Gravesend Kent DA12 4LL |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 January 2001) |
Role | Banker |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(59 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Knoll Cottage Sutton Place, Abinger Hammer Dorking Surrey RH5 6RN |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Matthew Bodicoat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 April 2007) |
Role | Bank Manager |
Correspondence Address | 11 Cedar Way Haywards Heath West Sussex RH16 3TZ |
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(66 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2006) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Secretary Name | Ms Sharon Anne Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(68 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Lynda Margaret Marsh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(72 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Westland Drive Hayes Bromley Kent BR2 7HE |
Director Name | Edwina Jane Kidd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(72 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Stone House High Street Weston Towcester Northamptonshire NN12 8PU |
Director Name | Bruce Hope Maclellan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 2 St Edmunds 86 Christchurch Road Winchester SO23 9TE |
Director Name | Bradley Patrick Green |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 187 South Park Road Wimbledon London SW19 8RX |
Director Name | Thomas John Ewing |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | 14 Elizabeth Drive Theydon Bois Essex CM16 7HJ |
Director Name | Mr David Christopher Gow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 Princess House 1 Suffolk Lane London EC4R 0AX |
Secretary Name | Miss Betsabeh Rais |
---|---|
Status | Resigned |
Appointed | 08 February 2012(77 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 2013) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 January 2013(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 3 New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Douglas Alexander Malcolm |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2020(85 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
3 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 April 2020 | Appointment of Mr Douglas Alexander Malcolm as a director on 4 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Russell Mark Haward as a director on 2 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Amy Charlotte Bone as a director on 2 January 2020 (1 page) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 July 2017 | Termination of appointment of Neil Scott Burnett as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Neil Scott Burnett as a director on 14 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Statement of company's objects (2 pages) |
18 August 2015 | Statement of company's objects (2 pages) |
18 August 2015 | Resolutions
|
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
15 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Resolutions
|
6 March 2013 | Termination of appointment of Iain Purves as a director (1 page) |
6 March 2013 | Termination of appointment of Iain Purves as a director (1 page) |
20 February 2013 | Termination of appointment of David Gow as a director (1 page) |
20 February 2013 | Termination of appointment of David Gow as a director (1 page) |
11 February 2013 | Termination of appointment of Betsabeh Rais as a secretary (1 page) |
11 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Betsabeh Rais as a secretary (1 page) |
11 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
7 February 2013 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
14 January 2013 | Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages) |
16 November 2012 | Termination of appointment of Martin Robertson as a director (1 page) |
16 November 2012 | Termination of appointment of Martin Robertson as a director (1 page) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Appointment of Miss Betsabeh Rais as a secretary (2 pages) |
9 February 2012 | Appointment of Miss Betsabeh Rais as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Sharon Goodwin as a secretary (1 page) |
9 February 2012 | Termination of appointment of Sharon Goodwin as a secretary (1 page) |
27 June 2011 | Director's details changed for Martin Gordon Robertson on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Martin Gordon Robertson on 27 June 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2010 | Appointment of Mr Iain James Purves as a director (2 pages) |
6 October 2010 | Appointment of Mr Iain James Purves as a director (2 pages) |
9 September 2010 | Termination of appointment of Matthew Packham as a director (1 page) |
9 September 2010 | Appointment of Mr David Christopher Gow as a director (2 pages) |
9 September 2010 | Termination of appointment of Thomas Ewing as a director (1 page) |
9 September 2010 | Termination of appointment of Thomas Ewing as a director (1 page) |
9 September 2010 | Appointment of Mr David Christopher Gow as a director (2 pages) |
9 September 2010 | Termination of appointment of Matthew Packham as a director (1 page) |
7 September 2010 | Director's details changed (2 pages) |
7 September 2010 | Director's details changed (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2009 | Appointment terminated director bruce hope maclellan (1 page) |
1 July 2009 | Director appointed matthew alastair leonard packham (2 pages) |
1 July 2009 | Director appointed martin gordon robertson (1 page) |
1 July 2009 | Director appointed matthew alastair leonard packham (2 pages) |
1 July 2009 | Appointment terminated director bruce hope maclellan (1 page) |
1 July 2009 | Director appointed thomas john ewing (1 page) |
1 July 2009 | Director appointed thomas john ewing (1 page) |
1 July 2009 | Director appointed martin gordon robertson (1 page) |
30 June 2009 | Appointment terminated director keith tarren (1 page) |
30 June 2009 | Appointment terminated director keith tarren (1 page) |
30 June 2009 | Appointment terminated director bradley green (1 page) |
30 June 2009 | Appointment terminated director bradley green (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 March 2009 | Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 April 2008 | Director appointed bradley patrick green (2 pages) |
30 April 2008 | Director appointed keith tarren (2 pages) |
30 April 2008 | Director appointed bradley patrick green (2 pages) |
30 April 2008 | Director appointed keith tarren (2 pages) |
23 April 2008 | Director appointed bruce hope maclellan (2 pages) |
23 April 2008 | Director appointed bruce hope maclellan (2 pages) |
9 April 2008 | Appointment terminated director edwina kidd (1 page) |
9 April 2008 | Appointment terminated director lynda marsh (1 page) |
9 April 2008 | Appointment terminated director russell saunders (1 page) |
9 April 2008 | Appointment terminated director russell saunders (1 page) |
9 April 2008 | Appointment terminated director lynda marsh (1 page) |
9 April 2008 | Appointment terminated director edwina kidd (1 page) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Director's particulars changed (2 pages) |
11 October 2007 | Director's particulars changed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (5 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
6 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed (1 page) |
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
17 December 1996 | Secretary's particulars changed (1 page) |
17 December 1996 | Secretary's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 March 1996 | Return made up to 25/03/96; full list of members (7 pages) |
28 March 1996 | Return made up to 25/03/96; full list of members (7 pages) |
31 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: capital house 1-5 perrymount road haywards heath w sussex RH16 3SP (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: capital house 1-5 perrymount road haywards heath w sussex RH16 3SP (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
20 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
20 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
2 September 1991 | Memorandum and Articles of Association (14 pages) |
2 September 1991 | Memorandum and Articles of Association (14 pages) |
25 October 1988 | Accounts made up to 31 December 1987 (2 pages) |
25 October 1988 | Accounts made up to 31 December 1987 (2 pages) |
19 October 1934 | Incorporation (8 pages) |
19 October 1934 | Incorporation (8 pages) |