Company NameFirst Combined Trust
DirectorsWillem Michel Georges Clara Dejonghe and Richard Kimberley John Browne
Company StatusActive
Company Number00293972
CategoryPrivate Unlimited Company
Incorporation Date12 November 1934(89 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Willem Michel Georges Clara Dejonghe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2008(73 years, 6 months after company formation)
Appointment Duration16 years
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Richard Kimberley John Browne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(86 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Ernest William Jowett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(56 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1995)
RoleSolicitor
Correspondence Address57 Cadogan Square
London
SW1X 0HY
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(56 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1994)
RoleSolicitor
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameClare Mary Maurice
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(56 years, 5 months after company formation)
Appointment Duration18 years (resigned 23 April 2009)
RoleSolicitor
Correspondence AddressOne Bishops Square
London
E1 6AO
Director NamePeter Hugh Trevor Mimpriss
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(56 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Phene Street
London
SW3 5NZ
Director NameMr William Vernon Wentworth Norris
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(56 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21a Ovington Square
London
SW3 1LH
Director NameMr Richard William Corbet Turnor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(56 years, 5 months after company formation)
Appointment Duration18 years (resigned 23 April 2009)
RoleSolicitor
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameMr Edward George Rouse
NationalityBritish
StatusResigned
Appointed29 March 1991(56 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address20 Lodge Field Road
Chestfield
Whitstable
Kent
CT5 3RF
Director NameCeris Mary Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(59 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 April 2009)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameWilliam Tudor John
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(59 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillian Bury
Willian
Letchworth
Herts
SG6 2AF
Director NameMr Paul Nicholas Monk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(62 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurloe Place
London
SW7 2RZ
Director NameAnthony Robert Humphrey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(62 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 May 2008)
RoleSolicitor
Country of ResidenceRussian Federation
Correspondence AddressOne
Bishops Square
London
E1 6AD
Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(65 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameRoss Fairley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(66 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 July 2004)
RoleSolicitor
Correspondence Address45 Ewell Downs Road
Ewell
Surrey
KT17 3BU
Secretary NameHeather McCallum
NationalityBritish
StatusResigned
Appointed31 July 2003(68 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr David Howard Morley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(69 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameEvelyn Jane Esther Patricia Finlayson Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(69 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameZoe Arabella Helena Saker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(72 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2009)
RoleSolicitor
Correspondence AddressOne Bishop Square
London
E1 6AD
Director NameGenevieve Tennant
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(73 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameChristopher Louis Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish/Australian
StatusResigned
Appointed23 April 2009(74 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameArnondo Moy Chakrabarti
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(74 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAndrew Laurence Denny
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 April 2009(74 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMatthew Paul Townsend
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(74 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameSusan Anne Hazledine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(74 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameRobert Francis Schwartz
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2011(76 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Andrew Roger Wedderburn-Day
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(76 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Philip James Mansfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(76 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Andrew Mark Ballheimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(81 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Gareth David Price
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(85 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered AddressOne
Bishops Square
London
E1 6AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

129 at £1Allen & Overy LLP
99.23%
Ordinary
1 at £1Allen & Overy (London) LTD
0.77%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

24 August 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 May 2020Appointment of Mr Gareth David Price as a director on 1 May 2020 (2 pages)
7 May 2020Termination of appointment of Andrew Mark Ballheimer as a director on 30 April 2020 (1 page)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
15 September 2016Termination of appointment of Arnondo Moy Chakrabarti as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Evelyn Jane Esther Patricia Finlayson Brown as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Philip James Mansfield as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Gareth David Price as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Matthew Paul Townsend as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Andrew Laurence Denny as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Andrew Laurence Denny as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Matthew Paul Townsend as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Arnondo Moy Chakrabarti as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Philip James Mansfield as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Gareth David Price as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Evelyn Jane Esther Patricia Finlayson Brown as a director on 15 September 2016 (1 page)
4 May 2016Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130
(6 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130
(6 pages)
16 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
16 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
24 December 2015Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages)
24 December 2015Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages)
13 May 2015Termination of appointment of Andrew Roger Wedderburn-Day as a director on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of Andrew Roger Wedderburn-Day as a director on 30 April 2015 (2 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 130
(7 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 130
(7 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 130
(7 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 130
(7 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
4 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
4 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 December 2013Termination of appointment of Susan Hazledine as a director (2 pages)
24 December 2013Termination of appointment of Susan Hazledine as a director (2 pages)
9 May 2013Termination of appointment of Robert Schwartz as a director (1 page)
9 May 2013Termination of appointment of Robert Schwartz as a director (1 page)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
18 May 2011Appointment of Robert Francis Schwartz as a director (3 pages)
18 May 2011Appointment of Robert Francis Schwartz as a director (3 pages)
12 May 2011Appointment of Philip Mansfield as a director (3 pages)
12 May 2011Appointment of Philip Mansfield as a director (3 pages)
12 May 2011Appointment of Andrew Roger Wedderburn-Day as a director (3 pages)
12 May 2011Appointment of Andrew Roger Wedderburn-Day as a director (3 pages)
10 May 2011Termination of appointment of Christopher Rushton as a director (2 pages)
10 May 2011Termination of appointment of Christopher Rushton as a director (2 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
2 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 April 2010Director's details changed for Arnondo Moy Chakrabarti on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Gareth David Price on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages)
12 April 2010Director's details changed for David Howard Morley on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Evelyn Jane Esther Patricia Finlayson Brown on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Christopher Louis Rushton on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Arnondo Moy Chakrabarti on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Christopher Louis Rushton on 29 March 2010 (2 pages)
12 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
12 April 2010Director's details changed for Susan Anne Hazledine on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Evelyn Jane Esther Patricia Finlayson Brown on 29 March 2010 (2 pages)
12 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Andrew Laurence Denny on 29 March 2010 (2 pages)
12 April 2010Director's details changed for David Howard Morley on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Andrew Laurence Denny on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Matthew Paul Townsend on 29 March 2010 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Gareth David Price on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Susan Anne Hazledine on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Matthew Paul Townsend on 29 March 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 October 2009Director appointed susan anne hazledine (1 page)
1 October 2009Director appointed susan anne hazledine (1 page)
27 May 2009Director appointed christopher louis rushton (2 pages)
27 May 2009Director appointed christopher louis rushton (2 pages)
12 May 2009Director appointed andrew laurence denny (2 pages)
12 May 2009Director appointed matthew paul townsend (2 pages)
12 May 2009Director appointed arnondo moy chakrabarti (2 pages)
12 May 2009Director appointed matthew paul townsend (2 pages)
12 May 2009Director appointed andrew laurence denny (2 pages)
12 May 2009Director appointed arnondo moy chakrabarti (2 pages)
28 April 2009Appointment terminated director richard turnor (1 page)
28 April 2009Appointment terminated director clare maurice (1 page)
28 April 2009Appointment terminated director zoe saker (1 page)
28 April 2009Appointment terminated director clare maurice (1 page)
28 April 2009Appointment terminated director ceris gardner (1 page)
28 April 2009Appointment terminated director richard turnor (1 page)
28 April 2009Appointment terminated director ceris gardner (1 page)
28 April 2009Appointment terminated director zoe saker (1 page)
7 April 2009Return made up to 29/03/09; full list of members (6 pages)
7 April 2009Return made up to 29/03/09; full list of members (6 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 June 2008Director appointed gareth david price (2 pages)
3 June 2008Appointment terminated director genevieve tennant (2 pages)
3 June 2008Appointment terminated director genevieve tennant (2 pages)
3 June 2008Appointment terminated director anthony humphrey (2 pages)
3 June 2008Director appointed gareth david price (2 pages)
3 June 2008Appointment terminated director anthony humphrey (2 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
7 May 2008Appointment terminated director guy beringer (1 page)
7 May 2008Appointment terminated director guy beringer (1 page)
25 April 2008Return made up to 29/03/08; full list of members (6 pages)
25 April 2008Return made up to 29/03/08; full list of members (6 pages)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
7 April 2008Director's change of particulars / guy beringer / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / robert humphrey / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / clare maurice / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / zoe saker / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / ceris gardner / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / ceris gardner / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / genevieve tennant / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / genevieve tennant / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / clare maurice / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / richard turnor / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / david morley / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / evelyn finlayson brown / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / robert humphrey / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / guy beringer / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / zoe saker / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / david morley / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / evelyn finlayson brown / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / richard turnor / 10/03/2008 (1 page)
6 March 2008Director appointed genevieve tennant (2 pages)
6 March 2008Director appointed genevieve tennant (2 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
28 April 2007Return made up to 29/03/07; full list of members (9 pages)
28 April 2007Return made up to 29/03/07; full list of members (9 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
24 April 2006Return made up to 29/03/06; full list of members (9 pages)
24 April 2006Return made up to 29/03/06; full list of members (9 pages)
2 March 2006Full accounts made up to 30 April 2005 (9 pages)
2 March 2006Full accounts made up to 30 April 2005 (9 pages)
9 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2005Director's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
8 February 2005Full accounts made up to 30 April 2004 (13 pages)
8 February 2005Full accounts made up to 30 April 2004 (13 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
27 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
12 April 2003Return made up to 29/03/03; full list of members (9 pages)
12 April 2003Return made up to 29/03/03; full list of members (9 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 29/03/02; full list of members (8 pages)
12 April 2002Return made up to 29/03/02; full list of members (8 pages)
12 April 2002Secretary's particulars changed (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
26 April 2001Return made up to 29/03/01; full list of members (8 pages)
26 April 2001Return made up to 29/03/01; full list of members (8 pages)
27 March 2001Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page)
27 March 2001Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page)
28 January 2001Accounting reference date extended from 30/04/00 to 15/05/00 (1 page)
28 January 2001Accounting reference date extended from 30/04/00 to 15/05/00 (1 page)
18 August 2000Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page)
18 August 2000Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
16 April 2000Return made up to 29/03/00; full list of members (8 pages)
16 April 2000Return made up to 29/03/00; full list of members (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
27 April 1999Return made up to 29/03/99; full list of members (10 pages)
27 April 1999Return made up to 29/03/99; full list of members (10 pages)
7 May 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
9 May 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
26 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Return made up to 29/03/96; no change of members (9 pages)
3 May 1996Return made up to 29/03/96; no change of members (9 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
30 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 1973Certificate of re-registration from Limited to Unlimited (1 page)
24 January 1973Certificate of re-registration from Limited to Unlimited (1 page)
12 November 1934Certificate of incorporation (1 page)
12 November 1934Certificate of incorporation (1 page)