Company NameRanelagh Nominees Limited
DirectorsRussell Mark Haward and Craig Kristoffer Morrison
Company StatusActive
Company Number00293241
CategoryPrivate Limited Company
Incorporation Date19 October 1934(89 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Mark Haward
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(85 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Craig Kristoffer Morrison
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(89 years, 6 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed24 January 2013(78 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Director NameLeonard Lodge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 1994)
RoleBanker
Correspondence Address101 Penland Road
Haywards Heath
West Sussex
RH16 1PJ
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 November 2000)
RoleBanker
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Director NameRaymond David Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn 165 Faversham Road
Kennington
Ashford
Kent
TN24 9AE
Director NameBlanche Margarita Anne Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 1994)
RoleBanker
Correspondence Address33 Rectory Lane
Houghton Conquest
Bedford
Bedfordshire
MK45 3LD
Director NameEric Leslie Fenn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleBanker
Correspondence Address33 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Director NamePeter Walter Henry Cowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 December 1994)
RoleBanker
Correspondence Address10 Culpepper
Burgess Hill
West Sussex
RH15 8UB
Director NameChristine Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 1994)
RoleBanker
Correspondence Address64 Petworth Drive
Burgess Hill
West Sussex
RH15 8JY
Director NameJohn Clifford Andrews
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence Address54 Hyde Road
Sanderstead
South Croydon
Surrey
CR2 9NQ
Secretary NameGraham Stapleton
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address82 Beech Hill
Haywards Heath
West Sussex
RH16 3TT
Director NameSuzanne Louise Hills
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1994)
RoleBank Official
Correspondence Address43 Imperial Drive
Gravesend
Kent
DA12 4LL
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(59 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2001)
RoleBanker
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(59 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed30 December 1994(60 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(64 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(65 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMatthew Bodicoat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(66 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 April 2007)
RoleBank Manager
Correspondence Address11 Cedar Way
Haywards Heath
West Sussex
RH16 3TZ
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(66 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2006)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusResigned
Appointed14 January 2003(68 years, 3 months after company formation)
Appointment Duration9 years (resigned 08 February 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Lynda Margaret Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(72 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Westland Drive
Hayes
Bromley
Kent
BR2 7HE
Director NameEdwina Jane Kidd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(72 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Stone House
High Street Weston
Towcester
Northamptonshire
NN12 8PU
Director NameBruce Hope Maclellan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(73 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address2 St Edmunds
86 Christchurch Road
Winchester
SO23 9TE
Director NameBradley Patrick Green
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(73 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address187 South Park Road
Wimbledon
London
SW19 8RX
Director NameThomas John Ewing
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(74 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2010)
RoleCompany Director
Correspondence Address14 Elizabeth Drive
Theydon Bois
Essex
CM16 7HJ
Director NameMr David Christopher Gow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(75 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 Princess House 1 Suffolk Lane
London
EC4R 0AX
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed08 February 2012(77 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2013(78 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(78 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMrs Fiona Jane Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(80 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 3 New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(82 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Douglas Alexander Malcolm
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2020(85 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 April 2020Appointment of Mr Douglas Alexander Malcolm as a director on 4 April 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Russell Mark Haward as a director on 2 January 2020 (2 pages)
2 January 2020Termination of appointment of Amy Charlotte Bone as a director on 2 January 2020 (1 page)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 July 2017Termination of appointment of Neil Scott Burnett as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Neil Scott Burnett as a director on 14 July 2017 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 November 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 August 2015Statement of company's objects (2 pages)
18 August 2015Statement of company's objects (2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 July 2015Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 April 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page)
2 April 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
15 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
15 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 March 2013Termination of appointment of Iain Purves as a director (1 page)
6 March 2013Termination of appointment of Iain Purves as a director (1 page)
20 February 2013Termination of appointment of David Gow as a director (1 page)
20 February 2013Termination of appointment of David Gow as a director (1 page)
11 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
11 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
11 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
7 February 2013Appointment of Ms Pamela Simone Dickson as a director (2 pages)
7 February 2013Appointment of Ms Pamela Simone Dickson as a director (2 pages)
14 January 2013Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages)
14 January 2013Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages)
16 November 2012Termination of appointment of Martin Robertson as a director (1 page)
16 November 2012Termination of appointment of Martin Robertson as a director (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
27 June 2011Director's details changed for Martin Gordon Robertson on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Martin Gordon Robertson on 27 June 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2010Appointment of Mr Iain James Purves as a director (2 pages)
6 October 2010Appointment of Mr Iain James Purves as a director (2 pages)
9 September 2010Termination of appointment of Matthew Packham as a director (1 page)
9 September 2010Appointment of Mr David Christopher Gow as a director (2 pages)
9 September 2010Termination of appointment of Thomas Ewing as a director (1 page)
9 September 2010Termination of appointment of Thomas Ewing as a director (1 page)
9 September 2010Appointment of Mr David Christopher Gow as a director (2 pages)
9 September 2010Termination of appointment of Matthew Packham as a director (1 page)
7 September 2010Director's details changed (2 pages)
7 September 2010Director's details changed (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2009Appointment terminated director bruce hope maclellan (1 page)
1 July 2009Director appointed matthew alastair leonard packham (2 pages)
1 July 2009Director appointed martin gordon robertson (1 page)
1 July 2009Director appointed matthew alastair leonard packham (2 pages)
1 July 2009Appointment terminated director bruce hope maclellan (1 page)
1 July 2009Director appointed thomas john ewing (1 page)
1 July 2009Director appointed thomas john ewing (1 page)
1 July 2009Director appointed martin gordon robertson (1 page)
30 June 2009Appointment terminated director keith tarren (1 page)
30 June 2009Appointment terminated director keith tarren (1 page)
30 June 2009Appointment terminated director bradley green (1 page)
30 June 2009Appointment terminated director bradley green (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 April 2008Director appointed bradley patrick green (2 pages)
30 April 2008Director appointed keith tarren (2 pages)
30 April 2008Director appointed bradley patrick green (2 pages)
30 April 2008Director appointed keith tarren (2 pages)
23 April 2008Director appointed bruce hope maclellan (2 pages)
23 April 2008Director appointed bruce hope maclellan (2 pages)
9 April 2008Appointment terminated director edwina kidd (1 page)
9 April 2008Appointment terminated director lynda marsh (1 page)
9 April 2008Appointment terminated director russell saunders (1 page)
9 April 2008Appointment terminated director russell saunders (1 page)
9 April 2008Appointment terminated director lynda marsh (1 page)
9 April 2008Appointment terminated director edwina kidd (1 page)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Director's particulars changed (2 pages)
11 October 2007Director's particulars changed (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 25/03/06; full list of members (5 pages)
6 April 2006Return made up to 25/03/06; full list of members (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 25/03/05; full list of members (5 pages)
5 April 2005Return made up to 25/03/05; full list of members (5 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 25/03/04; full list of members (5 pages)
1 April 2004Return made up to 25/03/04; full list of members (5 pages)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 April 2003Return made up to 25/03/03; full list of members (5 pages)
5 April 2003Return made up to 25/03/03; full list of members (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
4 April 2002Return made up to 25/03/02; full list of members (5 pages)
4 April 2002Return made up to 25/03/02; full list of members (5 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
11 April 2001Return made up to 25/03/01; full list of members (7 pages)
11 April 2001Return made up to 25/03/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 April 1997Return made up to 25/03/97; full list of members (7 pages)
17 April 1997Return made up to 25/03/97; full list of members (7 pages)
17 December 1996Secretary's particulars changed (1 page)
17 December 1996Secretary's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 March 1996Return made up to 25/03/96; full list of members (7 pages)
28 March 1996Return made up to 25/03/96; full list of members (7 pages)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 July 1995Registered office changed on 31/07/95 from: capital house 1-5 perrymount road haywards heath w sussex RH16 3SP (1 page)
31 July 1995Registered office changed on 31/07/95 from: capital house 1-5 perrymount road haywards heath w sussex RH16 3SP (1 page)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 June 1995Director's particulars changed (4 pages)
14 June 1995Director's particulars changed (4 pages)
20 April 1995Return made up to 25/03/95; full list of members (14 pages)
20 April 1995Return made up to 25/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
2 September 1991Memorandum and Articles of Association (14 pages)
2 September 1991Memorandum and Articles of Association (14 pages)
25 October 1988Accounts made up to 31 December 1987 (2 pages)
25 October 1988Accounts made up to 31 December 1987 (2 pages)
19 October 1934Incorporation (8 pages)
19 October 1934Incorporation (8 pages)