25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 26 September 2023(88 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Michael Anthony Bretherton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(56 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 August 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 25 Great Lawn Ongar Essex CM5 0AA |
Director Name | David George Kleeman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1993) |
Role | Business Consultant |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Mr Neil Phillip List |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 February 1999) |
Role | Group Chairman |
Correspondence Address | 48 Kingsley Way London N2 0EW |
Secretary Name | Mr Frederick Cyril Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(56 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 3 Churchgates The Wilderness Berkhamsted Hertfordshire HP4 2UB |
Director Name | Mr Clive Peter Whiley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(64 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard London Road Ipswich IP2 0SS |
Director Name | Emma Kate Griffin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | Flat 4 Cloisters Court 77 Cromwell Avenue London N6 5XG |
Director Name | Mr Kevin O'Byrne |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2000(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rusthall Avenue London W4 1BP |
Secretary Name | Mr Kevin O'Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2000(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rusthall Avenue London W4 1BP |
Director Name | Mr Stephen John Roche |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(66 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2004) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 70 Westbury Road New Malden Surrey KT3 5AS |
Director Name | Natalie Anne Newton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 107 Frithville Gardens London W12 7JQ |
Secretary Name | Mr Nicolas Afsar Sarker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(67 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Byron Road Ealing London W5 3LL |
Director Name | Mr Nicolas Afsar Sarker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(68 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Byron Road Ealing London W5 3LL |
Director Name | Simon Ashdown Trayton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(69 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 January 2005) |
Role | Accountant |
Correspondence Address | 2a Sudbrook Gardens Richmond Surrey TW10 7DD |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Mr Paul Anthony Lucas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(72 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Michael Andrew Ratcliffe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Accountant |
Correspondence Address | 8 Wickenden Road Sevenoaks Kent TN13 3PJ |
Secretary Name | Mr Michael Andrew Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Accountant |
Correspondence Address | 8 Wickenden Road Sevenoaks Kent TN13 3PJ |
Director Name | Ms Yasmin Hussein |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(73 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37-45 Paul Street Paul Street London EC2A 4LS |
Secretary Name | Mrs Yasmin Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(73 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Brian Dockray |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2016(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2022) |
Role | Deputy General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell Berkshire RG12 8FZ |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(83 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell Berkshire RG12 8FZ |
Secretary Name | Mrs Jennifer Louise Bruce |
---|---|
Status | Resigned |
Appointed | 16 July 2019(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell Berkshire RG12 8FZ |
Website | timpson.co.uk |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.4m at £0.1 | Hemscott Americas Inc 87.85% Deferred |
---|---|
2.4m at £0.01 | Hemscott Americas Inc 7.03% Ordinary |
17.5k at £1 | Hemscott Americas Inc 5.12% Preference |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
18 July 1986 | Delivered on: 5 August 1986 Satisfied on: 5 June 2010 Persons entitled: Mostley Street Nominees Limited. Classification: Deed supplemental to a debenture dated 7/9/67. Secured details: All monies due or to become due from the company to the royal bank of scotland PLC on the account whatsoever. Particulars: Fixed charge on all book & other debts both present & future. Fully Satisfied |
---|---|
6 September 1982 | Delivered on: 16 June 1982 Satisfied on: 5 June 2010 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two plots of f/h land situate to the south east, side of east prescot road, knotly ash, liverpool, merseyside. Together with all fixtures whatsoever now or at any timte hereafter affixed or attached tthe property or any part thereof other than trade machienry as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 January 1980 | Delivered on: 23 January 1980 Satisfied on: 5 June 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of l/h land containing an area of 5,200 sq. Yds. Approx with bldgs, erected thereon situate and fronting to west legerton street salford greater manchester as described in a lease dated 4/12/79. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof otherthan trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 March 1979 | Delivered on: 14 March 1979 Satisfied on: 5 June 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold lands and bldgs. Thereon fronting west egerton street salford greater manchester comprised in a plan annexed to a lease dated 1 feb 1979 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant, machinery and fixtures, implments and utensils present and future. Fully Satisfied |
1 March 1978 | Delivered on: 10 March 1978 Satisfied on: 5 June 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of l/h land containing in the whole 1555 sq yds situate at the west side of warrington road, wigan, manchester together with all fixtures whatsoever now orat any time hereafter affixed or attached to the property or any part therer other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 1977 | Delivered on: 22 December 1977 Satisfied on: 5 June 2010 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A plot of l/h land containing 3600 sq. Yds. Of thereabouts together with offices and depot erected thereon situate on the west side of warrington rd, wigan manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 June 1975 | Delivered on: 17 June 1975 Satisfied on: 5 June 2010 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the east side of rice lane caltow, liverpool merseyside all fixed and movable plant, machinery and fixtures, implements, and utensils from time to time therein to thereon. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
20 November 2020 | Solvency Statement dated 12/11/20 (1 page) |
---|---|
20 November 2020 | Resolutions
|
20 November 2020 | Statement by Directors (1 page) |
20 November 2020 | Statement of capital on 20 November 2020
|
11 November 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 November 2020 | Resolutions
|
11 November 2020 | Re-registration from a public company to a private limited company (2 pages) |
11 November 2020 | Re-registration of Memorandum and Articles (19 pages) |
14 September 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Cessation of Hemscott Americas Inc as a person with significant control on 2 August 2018 (1 page) |
18 October 2019 | Notification of Hemscott Limited as a person with significant control on 2 August 2018 (2 pages) |
18 October 2019 | Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page) |
18 October 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
18 October 2019 | Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
18 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
16 August 2018 | Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Yasmin Hussein as a director on 2 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Brian Dockray as a director on 2 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
15 August 2018 | Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018 (2 pages) |
15 August 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Appointment of Mr Brian Dockray as a director on 31 March 2016 (2 pages) |
16 June 2016 | Appointment of Mr Brian Dockray as a director on 31 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
1 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Paul Anthony Lucas on 18 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Paul Anthony Lucas on 18 September 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Ms Yasmin Hussein on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Ms Yasmin Hussein on 22 August 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 January 2011 | Director's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (3 pages) |
5 January 2011 | Director's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (3 pages) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Director's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (3 pages) |
15 September 2010 | Director's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
16 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
16 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
16 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
16 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
16 June 2008 | Director appointed mrs yasmin rebecca shafi (1 page) |
16 June 2008 | Appointment terminated director michael ratcliffe (1 page) |
16 June 2008 | Appointment terminated director michael ratcliffe (1 page) |
16 June 2008 | Director appointed mrs yasmin rebecca shafi (1 page) |
11 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
11 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 June 2007 | New secretary appointed;new director appointed (1 page) |
12 June 2007 | New secretary appointed;new director appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row, london EC1Y 8TY (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row, london EC1Y 8TY (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
26 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 October 2002 | Return made up to 28/07/02; full list of members (9 pages) |
8 October 2002 | Return made up to 28/07/02; full list of members (9 pages) |
17 September 2002 | Auditor's resignation (1 page) |
17 September 2002 | Auditor's resignation (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (1 page) |
6 August 2002 | New secretary appointed (1 page) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 January 2001 | Auditor's resignation (2 pages) |
29 January 2001 | Auditor's resignation (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
14 September 2000 | New director appointed (4 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (4 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
7 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: thompson house 20-22 curtain road london EC2A 3NQ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: thompson house 20-22 curtain road london EC2A 3NQ (1 page) |
3 September 1999 | Return made up to 28/07/99; no change of members
|
3 September 1999 | Return made up to 28/07/99; no change of members
|
4 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
1 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
20 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
30 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1988 | Full accounts made up to 31 December 1986 (16 pages) |
29 July 1988 | Full accounts made up to 31 December 1986 (16 pages) |
19 July 1988 | Resolutions
|
19 July 1988 | Resolutions
|
22 October 1986 | Full accounts made up to 27 December 1985 (16 pages) |
22 October 1986 | Full accounts made up to 27 December 1985 (16 pages) |
5 August 1986 | Particulars of mortgage/charge (3 pages) |
5 August 1986 | Particulars of mortgage/charge (3 pages) |
20 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 May 1981 | Resolutions
|
8 May 1981 | Resolutions
|
6 February 1935 | Incorporation (43 pages) |
6 February 1935 | Incorporation (43 pages) |