London
E1 6AD
Director Name | Mr Richard Kimberley John Browne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Ernest William Jowett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1995) |
Role | Solicitor |
Correspondence Address | 57 Cadogan Square London SW1X 0HY |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1994) |
Role | Solicitor |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | Clare Mary Maurice |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 23 April 2009) |
Role | Solicitor |
Correspondence Address | One Bishops Square London E1 6AO |
Director Name | Peter Hugh Trevor Mimpriss |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Phene Street London SW3 5NZ |
Director Name | Mr William Vernon Wentworth Norris |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21a Ovington Square London SW3 1LH |
Director Name | Mr Richard William Corbet Turnor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 23 April 2009) |
Role | Solicitor |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Mr Edward George Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 20 Lodge Field Road Chestfield Whitstable Kent CT5 3RF |
Director Name | Ceris Mary Gardner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(59 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | William Tudor John |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willian Bury Willian Letchworth Herts SG6 2AF |
Director Name | Mr Paul Nicholas Monk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(62 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurloe Place London SW7 2RZ |
Director Name | Anthony Robert Humphrey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(62 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 May 2008) |
Role | Solicitor |
Country of Residence | Russian Federation |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Guy Gibson Beringer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Ross Fairley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(66 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2004) |
Role | Solicitor |
Correspondence Address | 45 Ewell Downs Road Ewell Surrey KT17 3BU |
Secretary Name | Heather McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr David Howard Morley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Evelyn Jane Esther Patricia Finlayson Brown |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(69 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Zoe Arabella Helena Saker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2009) |
Role | Solicitor |
Correspondence Address | One Bishop Square London E1 6AD |
Director Name | Genevieve Tennant |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(73 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Christopher Louis Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish/Australian |
Status | Resigned |
Appointed | 23 April 2009(74 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Arnondo Moy Chakrabarti |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Andrew Laurence Denny |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 April 2009(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Matthew Paul Townsend |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Susan Anne Hazledine |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Robert Francis Schwartz |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2011(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Andrew Roger Wedderburn-Day |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Philip James Mansfield |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Andrew Mark Ballheimer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(81 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Gareth David Price |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | One Bishops Square London E1 6AD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
129 at £1 | Allen & Overy LLP 99.23% Ordinary |
---|---|
1 at £1 | Allen & Overy (London) LTD 0.77% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
24 August 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
11 May 2020 | Appointment of Mr Gareth David Price as a director on 1 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Andrew Mark Ballheimer as a director on 30 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
15 September 2016 | Termination of appointment of Arnondo Moy Chakrabarti as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Evelyn Jane Esther Patricia Finlayson Brown as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Philip James Mansfield as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Gareth David Price as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Matthew Paul Townsend as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Andrew Laurence Denny as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Andrew Laurence Denny as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Matthew Paul Townsend as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Arnondo Moy Chakrabarti as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Philip James Mansfield as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Gareth David Price as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Evelyn Jane Esther Patricia Finlayson Brown as a director on 15 September 2016 (1 page) |
4 May 2016 | Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 March 2016 | Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages) |
16 March 2016 | Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
24 December 2015 | Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrew Roger Wedderburn-Day as a director on 30 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrew Roger Wedderburn-Day as a director on 30 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 January 2014 | Termination of appointment of Heather Mccallum as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Heather Mccallum as a secretary (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 December 2013 | Termination of appointment of Susan Hazledine as a director (2 pages) |
24 December 2013 | Termination of appointment of Susan Hazledine as a director (2 pages) |
9 May 2013 | Termination of appointment of Robert Schwartz as a director (1 page) |
9 May 2013 | Termination of appointment of Robert Schwartz as a director (1 page) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
18 May 2011 | Appointment of Robert Francis Schwartz as a director (3 pages) |
18 May 2011 | Appointment of Robert Francis Schwartz as a director (3 pages) |
12 May 2011 | Appointment of Philip Mansfield as a director (3 pages) |
12 May 2011 | Appointment of Philip Mansfield as a director (3 pages) |
12 May 2011 | Appointment of Andrew Roger Wedderburn-Day as a director (3 pages) |
12 May 2011 | Appointment of Andrew Roger Wedderburn-Day as a director (3 pages) |
10 May 2011 | Termination of appointment of Christopher Rushton as a director (2 pages) |
10 May 2011 | Termination of appointment of Christopher Rushton as a director (2 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
12 April 2010 | Director's details changed for Arnondo Moy Chakrabarti on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Gareth David Price on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for David Howard Morley on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Evelyn Jane Esther Patricia Finlayson Brown on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Christopher Louis Rushton on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Arnondo Moy Chakrabarti on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Christopher Louis Rushton on 29 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page) |
12 April 2010 | Director's details changed for Susan Anne Hazledine on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Evelyn Jane Esther Patricia Finlayson Brown on 29 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Andrew Laurence Denny on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for David Howard Morley on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew Laurence Denny on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Paul Townsend on 29 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Gareth David Price on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Anne Hazledine on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Paul Townsend on 29 March 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 October 2009 | Director appointed susan anne hazledine (1 page) |
1 October 2009 | Director appointed susan anne hazledine (1 page) |
27 May 2009 | Director appointed christopher louis rushton (2 pages) |
27 May 2009 | Director appointed christopher louis rushton (2 pages) |
12 May 2009 | Director appointed andrew laurence denny (2 pages) |
12 May 2009 | Director appointed matthew paul townsend (2 pages) |
12 May 2009 | Director appointed arnondo moy chakrabarti (2 pages) |
12 May 2009 | Director appointed matthew paul townsend (2 pages) |
12 May 2009 | Director appointed andrew laurence denny (2 pages) |
12 May 2009 | Director appointed arnondo moy chakrabarti (2 pages) |
28 April 2009 | Appointment terminated director richard turnor (1 page) |
28 April 2009 | Appointment terminated director clare maurice (1 page) |
28 April 2009 | Appointment terminated director zoe saker (1 page) |
28 April 2009 | Appointment terminated director clare maurice (1 page) |
28 April 2009 | Appointment terminated director ceris gardner (1 page) |
28 April 2009 | Appointment terminated director richard turnor (1 page) |
28 April 2009 | Appointment terminated director ceris gardner (1 page) |
28 April 2009 | Appointment terminated director zoe saker (1 page) |
7 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 June 2008 | Director appointed gareth david price (2 pages) |
3 June 2008 | Appointment terminated director genevieve tennant (2 pages) |
3 June 2008 | Appointment terminated director genevieve tennant (2 pages) |
3 June 2008 | Appointment terminated director anthony humphrey (2 pages) |
3 June 2008 | Director appointed gareth david price (2 pages) |
3 June 2008 | Appointment terminated director anthony humphrey (2 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (2 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (2 pages) |
7 May 2008 | Appointment terminated director guy beringer (1 page) |
7 May 2008 | Appointment terminated director guy beringer (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page) |
7 April 2008 | Director's change of particulars / guy beringer / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / robert humphrey / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / clare maurice / 10/03/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / zoe saker / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / ceris gardner / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / ceris gardner / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / genevieve tennant / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / genevieve tennant / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / clare maurice / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / richard turnor / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / david morley / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / evelyn finlayson brown / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / robert humphrey / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / guy beringer / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / zoe saker / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / david morley / 10/03/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / evelyn finlayson brown / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / richard turnor / 10/03/2008 (1 page) |
6 March 2008 | Director appointed genevieve tennant (2 pages) |
6 March 2008 | Director appointed genevieve tennant (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
28 April 2007 | Return made up to 29/03/07; full list of members (9 pages) |
28 April 2007 | Return made up to 29/03/07; full list of members (9 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
24 April 2006 | Return made up to 29/03/06; full list of members (9 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (9 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
9 May 2005 | Return made up to 29/03/05; full list of members
|
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 29/03/05; full list of members
|
9 May 2005 | Director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 29/03/04; full list of members
|
27 April 2004 | Return made up to 29/03/04; full list of members
|
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
12 April 2002 | Secretary's particulars changed (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
26 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
27 March 2001 | Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page) |
28 January 2001 | Accounting reference date extended from 30/04/00 to 15/05/00 (1 page) |
28 January 2001 | Accounting reference date extended from 30/04/00 to 15/05/00 (1 page) |
18 August 2000 | Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page) |
18 August 2000 | Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
27 April 1999 | Return made up to 29/03/99; full list of members (10 pages) |
27 April 1999 | Return made up to 29/03/99; full list of members (10 pages) |
7 May 1998 | Return made up to 29/03/98; full list of members
|
7 May 1998 | Return made up to 29/03/98; full list of members
|
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
9 May 1997 | Return made up to 29/03/97; no change of members
|
9 May 1997 | Return made up to 29/03/97; no change of members
|
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
3 May 1996 | Return made up to 29/03/96; no change of members (9 pages) |
3 May 1996 | Return made up to 29/03/96; no change of members (9 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
30 April 1995 | Return made up to 29/03/95; full list of members
|
30 April 1995 | Return made up to 29/03/95; full list of members
|
24 January 1973 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 January 1973 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 November 1934 | Certificate of incorporation (1 page) |
12 November 1934 | Certificate of incorporation (1 page) |