Canada Square Canary Wharf
London
E14 5LB
Director Name | Christopher John Brewster |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | David John McElroy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2016(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banking |
Country of Residence | Ireland |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Juan San Emeterio Iglesias |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 28 November 2016(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Financial Services |
Country of Residence | Ireland |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Peter Alexander Stewart |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Katarzyna Dabrowska |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 24 July 2019(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banker |
Country of Residence | Luxembourg |
Correspondence Address | 31 Z.A. Bourmicht Bertrange L-8070 |
Director Name | Ms Malgorzata Barbara Bajorek-Binkiewicz |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 10 June 2021(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Services |
Country of Residence | Poland |
Correspondence Address | Citi 36 Prosta Street Warsaw Poland |
Director Name | Mr Anthony Michael Brooks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(56 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | High Trees 104 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Mr John Clifford Gardner |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 1991(56 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 February 1992) |
Role | Banker |
Correspondence Address | 12 McKinley Road Bournemouth Dorset BH4 8AQ |
Secretary Name | Alan Thomas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(56 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 70 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JB |
Director Name | Mr Clifford John Morris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1995) |
Role | Banker |
Correspondence Address | 31 The Boundary Langton Green Tunbridge Wells Kent TN3 0YA |
Director Name | Mr Patrick Bartholomew Simon Flynn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(59 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 July 1994) |
Role | Banker |
Correspondence Address | 5 Hillbrow Lane Watercress Farm Ashford Kent TN23 4XJ |
Director Name | Mr William John Kehoe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(59 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Role | Banker |
Correspondence Address | 108 Golding Thoroughfare Chelmsford Essex CM2 6UF |
Director Name | Mohammad Alamgir Manzoor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1996) |
Role | Banker |
Correspondence Address | 15 Beadon Road Bromley Kent BR2 9AS |
Director Name | Richard Ian Crews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 2001) |
Role | Banker |
Correspondence Address | High Close Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Stephen Mark Everard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 2001) |
Role | Banker |
Correspondence Address | Holly Lodge New Road Southwater Horsham West Sussex RH13 9AU |
Director Name | Hugo Alfons Maria Daenen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 July 1997(62 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 July 1998) |
Role | Banker |
Correspondence Address | 16 Fitzclarence House Holland Park Avenue London W11 4UL |
Director Name | Niall Frederick Hornett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1999) |
Role | Banker |
Correspondence Address | 1 Dragon Close Burnham On Crouch Essex CM0 8PW |
Director Name | Mark Lawrence Fewell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2000) |
Role | Banker |
Correspondence Address | 14 Oak Road Rivenhall End Witham Essex CM8 3HF |
Director Name | John Robert Kirkpatrick |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(63 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 September 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mark Christopher Davies |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1999) |
Role | Banker |
Correspondence Address | 65 High Street Oxted Surrey RH8 9LN |
Director Name | Peter Downey Mullen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2000(65 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 April 2001) |
Role | Banker |
Correspondence Address | 44 Walnut Court Saint Marys Gate London W8 5UB |
Director Name | Steven Blackard Meadows |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2001(66 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Banker |
Correspondence Address | 12 Prince Albert Road London NW1 7SR |
Director Name | Miss Denise Everall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(66 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 132 Thurleigh Road London SW12 8TU |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Paul Gerard Carroll |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2007) |
Role | Banker |
Correspondence Address | 9 Towerside 146 Wapping High Street London E1W 3PE |
Director Name | James Stephen Foster |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 2007) |
Role | Accountant |
Correspondence Address | 4a Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Simon Derek Nelson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(69 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 November 2016) |
Role | Operations Manager |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(70 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Richard John Elmes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2016) |
Role | Senior Business Analyst |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Alan Begley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2012) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Paul James Light |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(81 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2016) |
Role | Securities Processing Group Manager |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Elizabeth Anne Brown |
---|---|
Status | Resigned |
Appointed | 21 March 2018(83 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2019) |
Role | Company Director |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Anders Olof Akerberg |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 2019(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2021) |
Role | Investment Banking |
Country of Residence | Ireland |
Correspondence Address | 1 North Wall Quay Dublin 01 Ireland |
Secretary Name | Rachel Hamilton |
---|---|
Status | Resigned |
Appointed | 06 March 2020(85 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Citicorporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(57 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 June 2001) |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf E14 5LB |
Registered Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 98.00% - |
---|---|
1 at £1 | Citibank Investments Limited 1.00% Ordinary |
1 at £1 | Citicorporate LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
15 February 2008 | Delivered on: 28 February 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and derivative assets, see image for full details. Outstanding |
---|---|
15 July 2003 | Delivered on: 1 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from mayfair general partner (capital growth) limited to the chargee on any account whatsoever. Particulars: F/H property known as tong street, bradford BD4 9RQ t/n WYK517286, the f/h property known as land lying to the south west of high street, marlow t/n BM81895, f/h property known as 17 west street, marlow SL7 2LS t/n BM269347 (refer to form 395 for further details). Fixed charge over goodwill, book debts, plant and machinery, all present and future bank accounts. See the mortgage charge document for full details. Outstanding |
7 November 2023 | Director's details changed for Ms Malgorzata Barbara Bajorek-Binkiewicz on 10 June 2021 (2 pages) |
---|---|
6 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
21 September 2023 | Termination of appointment of Rachel Hamilton as a secretary on 24 August 2023 (1 page) |
21 July 2023 | Full accounts made up to 31 December 2022 (10 pages) |
13 July 2023 | Termination of appointment of Peter Alexander Stewart as a director on 29 June 2023 (1 page) |
6 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 31 December 2021 (10 pages) |
20 May 2022 | Director's details changed for Katarzyna Dabrowska on 20 December 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
31 July 2021 | Full accounts made up to 31 December 2020 (10 pages) |
24 June 2021 | Termination of appointment of Anders Olof Akerberg as a director on 10 June 2021 (1 page) |
24 June 2021 | Appointment of Ms Malgorzata Barbara Bajorek-Binkiewicz as a director on 10 June 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
17 September 2020 | Full accounts made up to 31 December 2019 (9 pages) |
30 April 2020 | Appointment of Rachel Hamilton as a secretary on 6 March 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with updates (8 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Appointment of Anders Olof Akerberg as a director on 24 July 2019 (2 pages) |
7 August 2019 | Appointment of Katarzyna Dabrowska as a director on 24 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paul Thomas Oflynn as a director on 11 July 2019 (1 page) |
12 March 2019 | Termination of appointment of Elizabeth Anne Brown as a secretary on 26 February 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 24 October 2018 with updates (8 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (9 pages) |
28 March 2018 | Termination of appointment of Jill Denise Robson as a secretary on 21 March 2018 (2 pages) |
28 March 2018 | Appointment of Elizabeth Anne Brown as a secretary on 21 March 2018 (3 pages) |
14 March 2018 | Termination of appointment of Arlette Osullivan as a director on 26 February 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (8 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (8 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Confirmation statement made on 24 October 2016 with updates (28 pages) |
27 January 2017 | Confirmation statement made on 24 October 2016 with updates (28 pages) |
15 December 2016 | Appointment of David John Mcelroy as a director on 28 November 2016 (3 pages) |
15 December 2016 | Appointment of Juan San Emeterio Iglesias as a director on 28 November 2016 (3 pages) |
15 December 2016 | Appointment of Arlette Osullivan as a director on 28 November 2016 (3 pages) |
15 December 2016 | Appointment of Arlette Osullivan as a director on 28 November 2016 (3 pages) |
15 December 2016 | Appointment of Paul Thomas Oflynn as a director on 28 November 2016 (3 pages) |
15 December 2016 | Termination of appointment of Paul James Light as a director on 28 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Paul James Light as a director on 28 November 2016 (2 pages) |
15 December 2016 | Appointment of Paul Thomas Oflynn as a director on 28 November 2016 (3 pages) |
15 December 2016 | Termination of appointment of Mark Stephen Tarran as a director on 28 November 2016 (2 pages) |
15 December 2016 | Appointment of Juan San Emeterio Iglesias as a director on 28 November 2016 (3 pages) |
15 December 2016 | Appointment of Declan Kane as a director on 28 November 2016 (3 pages) |
15 December 2016 | Appointment of Declan Kane as a director on 28 November 2016 (3 pages) |
15 December 2016 | Termination of appointment of Mark Stephen Tarran as a director on 28 November 2016 (2 pages) |
15 December 2016 | Appointment of David John Mcelroy as a director on 28 November 2016 (3 pages) |
14 December 2016 | Appointment of Christopher John Brewster as a director on 28 November 2016 (3 pages) |
14 December 2016 | Appointment of Christopher John Brewster as a director on 28 November 2016 (3 pages) |
14 December 2016 | Appointment of Peter Alexander Stewart as a director on 28 November 2016 (3 pages) |
14 December 2016 | Appointment of Peter Alexander Stewart as a director on 28 November 2016 (3 pages) |
17 November 2016 | Termination of appointment of Simon Derek Nelson as a director on 7 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Simon Derek Nelson as a director on 7 November 2016 (2 pages) |
13 September 2016 | Termination of appointment of Richard John Elmes as a director on 31 August 2016 (2 pages) |
13 September 2016 | Termination of appointment of Richard John Elmes as a director on 31 August 2016 (2 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
29 April 2016 | Appointment of Paul James Light as a director on 13 April 2016 (3 pages) |
29 April 2016 | Appointment of Paul James Light as a director on 13 April 2016 (3 pages) |
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 September 2015 | Termination of appointment of John Robert Kirkpatrick as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of John Robert Kirkpatrick as a director on 22 September 2015 (1 page) |
4 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Section 519 (8 pages) |
5 June 2014 | Section 519 (8 pages) |
2 June 2014 | Director's details changed for Mark Stephen Tarran on 24 May 2014 (3 pages) |
2 June 2014 | Director's details changed for Mark Stephen Tarran on 24 May 2014 (3 pages) |
18 February 2014 | Director's details changed for John Robert Kirkpatrick on 2 September 2013 (3 pages) |
18 February 2014 | Director's details changed for John Robert Kirkpatrick on 2 September 2013 (3 pages) |
18 February 2014 | Director's details changed for John Robert Kirkpatrick on 2 September 2013 (3 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 June 2013 | Full accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (7 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (17 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (17 pages) |
8 June 2012 | Termination of appointment of Alan Begley as a director (2 pages) |
8 June 2012 | Termination of appointment of Alan Begley as a director (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Statement of company's objects (2 pages) |
28 October 2011 | Annual return made up to 24 October 2011 (18 pages) |
28 October 2011 | Annual return made up to 24 October 2011 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (15 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
17 August 2010 | Appointment of Alan Begley as a director (3 pages) |
17 August 2010 | Appointment of Alan Begley as a director (3 pages) |
4 August 2010 | Termination of appointment of Denise Everall as a director (2 pages) |
4 August 2010 | Termination of appointment of Denise Everall as a director (2 pages) |
4 August 2010 | Appointment of Mr Richard John Elmes as a director (3 pages) |
4 August 2010 | Appointment of Mr Richard John Elmes as a director (3 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 May 2010 | Director's details changed for Simon Derek Nelson on 26 March 2010 (3 pages) |
19 May 2010 | Director's details changed for Simon Derek Nelson on 26 March 2010 (3 pages) |
19 November 2009 | Annual return made up to 24 October 2009 (16 pages) |
19 November 2009 | Annual return made up to 24 October 2009 (16 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
7 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Return made up to 24/10/07; full list of members (6 pages) |
6 March 2008 | Return made up to 24/10/07; full list of members (6 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 24/10/06; full list of members (8 pages) |
14 May 2007 | Return made up to 24/10/06; full list of members (8 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
17 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 25 molesworth street lewisham london SE13 7EX (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 25 molesworth street lewisham london SE13 7EX (1 page) |
2 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
31 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | Director's particulars changed (1 page) |
26 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Registered office changed on 26/06/01 from: 336 strand london WC2R 1HB (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 336 strand london WC2R 1HB (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
30 November 2000 | Return made up to 22/10/00; full list of members (13 pages) |
30 November 2000 | New director appointed (1 page) |
30 November 2000 | Return made up to 22/10/00; full list of members (13 pages) |
30 November 2000 | New director appointed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members
|
16 November 1999 | Return made up to 22/10/99; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (16 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (16 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | New director appointed (3 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
21 November 1997 | Return made up to 22/10/97; full list of members (14 pages) |
21 November 1997 | Return made up to 22/10/97; full list of members (14 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New director appointed (3 pages) |
28 July 1997 | New director appointed (3 pages) |
28 July 1997 | New director appointed (3 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Resolutions
|
5 November 1996 | Return made up to 22/10/96; full list of members (11 pages) |
5 November 1996 | Return made up to 22/10/96; full list of members (11 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Return made up to 22/10/95; full list of members (24 pages) |
14 November 1995 | Return made up to 22/10/95; full list of members (24 pages) |
14 November 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
6 March 1935 | Incorporation (12 pages) |
6 March 1935 | Incorporation (12 pages) |