Company NameN.B.S.A. Limited
DirectorsGlen Duncan Corbett and Diana-Alina Hudymac
Company StatusActive
Company Number00307296
CategoryPrivate Limited Company
Incorporation Date21 November 1935(88 years, 6 months ago)
Previous NameN.B.S.A.Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Glen Duncan Corbett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(82 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address7th Floor 12 Arthur Street
London
EC4R 9AB
Director NameMrs Diana-Alina Hudymac
Date of BirthApril 1972 (Born 52 years ago)
NationalityRomanian
StatusCurrent
Appointed16 March 2021(85 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address7th Floor 12 Arthur Street
London
EC4R 9AB
Director NameMichael Francis Byrne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(55 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 1999)
RoleGeneral Manager
Correspondence Address3 Highbury Road
Wimbledon
London
SW19 7PR
Director NameRichard Charles Montague Laubscher
Date of BirthApril 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 1991(55 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2002)
RoleManaging Director
Correspondence Address88 Deodar Road
Atholl Sandton 2196
Johannesburg
Gauteng
South Africa
Director NameMichael John Leeming
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 1991(55 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleExecutive General Manager
Correspondence Address115 Road No 3
Victory Park
2195
Director NameDouglas McLean Sutherland
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(55 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleAssistant General Manager
Correspondence AddressSaxbys
Purton End
Saffron Walden
CB11 3JT
Secretary NamePieter Edelman
NationalityBritish
StatusResigned
Appointed30 September 1991(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address130 Maidstone Road
Paddock Wood
Tonbridge
Kent
TN12 6DY
Secretary NameJohn George Harrison
NationalityBritish
StatusResigned
Appointed22 September 1993(57 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 October 2007)
RoleBank Clerk
Correspondence Address31 Albany Close
Bexley
Kent
DA5 3ES
Director NameDenis Poultney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2002)
RoleFinance Manager
Correspondence AddressTown Furlong Kingston Road
Frilford
Abingdon
Oxon
OX13 5NX
Director NameFrank Alan Le Roex
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(63 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2004)
RoleGeneral Manager
Correspondence Address29 Elms Crescent
London
SW4 8QE
Director NameMr David John Evans
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(64 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 May 2005)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Morford Close
Eastcote
Ruislip
Middlesex
HA4 8SW
Director NameRobert John Bates
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(68 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2005)
RoleAsst Gen Manager
Correspondence Address16 Hill House Gardens
Stanwick
Northamptonshire
NN9 6QH
Director NameAndrew John Ricketts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(68 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2005)
RoleFin Controller
Correspondence Address22 Blenheim Road
West Wimbledon
London
SW20 9BB
Director NameTerry Rust
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(69 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2008)
RoleHead Of Forfaiting
Correspondence Address10 Spinney Close
Rainham
Essex
RM13 8LR
Director NameGregory Leonard Webber
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2005(69 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2007)
RoleFin Controller
Correspondence Address204 New Kings Road
London
SW6 4NF
Director NameMr Gavin Michael Cookman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(69 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 February 2006)
RoleUk Country Head
Country of ResidenceEngland
Correspondence Address19 Elmfield Avenue
Teddington
Middlesex
TW11 8BU
Director NameMark Ross Weston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2005(69 years, 7 months after company formation)
Appointment Duration8 years (resigned 24 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Director NameErnest Bradley Matthewson
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 2006(70 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2008)
RoleUk Country Head
Correspondence Address17 Newstead Way
Wimbledon
SW19 5HR
Director NameMr Clive Donald Stewart
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 2007(71 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2010)
RoleChief Oper Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Secretary NameDavid Sidgwick
NationalityBritish
StatusResigned
Appointed23 October 2007(71 years, 11 months after company formation)
Appointment Duration15 years (resigned 26 October 2022)
RoleHead Of Finance
Correspondence Address7th Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Stuart Victor Orton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(73 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2009)
RoleHead.Crt & Proj.Mgt
Country of ResidenceUnited Kingdom
Correspondence Address16 The Crossways
Merstham
Redhill
Surrey
RH1 3NA
Director NameAndre Geldenhuys
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed16 October 2009(73 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2011)
RoleHead Of Corporate Finance And Investment Banking
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Director NameDavid Sidgwick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(73 years, 11 months after company formation)
Appointment Duration13 years (resigned 26 October 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameKevin Charles Ryder
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2009(74 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2020)
RoleDirector Investment Banking Nedbank
Country of ResidenceEngland
Correspondence Address7th Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Timothy James Hart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(76 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2018)
RoleHead : International Business
Country of ResidenceEngland
Correspondence Address1st Floor Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Johannes Jacobus Van Zyl
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed16 October 2013(77 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2015)
RoleNedbank Limited London Uk Country Head
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG

Location

Registered Address7th Floor 12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at $0.01Nedcap International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,962,400
Gross Profit£6,271,368
Net Worth£14,418,091
Cash£20,426,707
Current Liabilities£70,314,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (53 pages)
2 May 2023Appointment of Mr Craig Stewart Weitz as a director on 27 April 2023 (2 pages)
19 April 2023Director's details changed for Mrs Diana-Alina Hudymac on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Mrs Diana-Alina Hudymac on 19 April 2023 (2 pages)
15 April 2023Memorandum and Articles of Association (29 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2023Appointment of Mr Simon James Nicholls as a secretary on 24 March 2023 (2 pages)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 October 2022Termination of appointment of David Sidgwick as a director on 26 October 2022 (1 page)
26 October 2022Termination of appointment of David Sidgwick as a secretary on 26 October 2022 (1 page)
29 July 2022Full accounts made up to 31 December 2021 (50 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
6 December 2021Full accounts made up to 31 December 2020 (45 pages)
16 March 2021Appointment of Mrs Diana-Alina Hudymac as a director on 16 March 2021 (2 pages)
15 March 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
15 March 2021Full accounts made up to 31 December 2019 (40 pages)
4 December 2020Termination of appointment of Kevin Charles Ryder as a director on 30 September 2020 (1 page)
16 September 2020Registered office address changed from 1st Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to 7th Floor 12 Arthur Street London EC4R 9AB on 16 September 2020 (1 page)
9 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • USD 1,298,006.53
(3 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Resignation of an auditor (2 pages)
26 October 2019Statement of company's objects (2 pages)
26 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 October 2019Full accounts made up to 31 December 2018 (41 pages)
10 January 2019Notification of a person with significant control statement (2 pages)
3 January 2019Cessation of Om Group (Uk) Limited as a person with significant control on 15 October 2018 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 October 2018Appointment of Mr Glen Duncan Corbett as a director on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Timothy James Hart as a director on 8 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • USD 10,000
(5 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • USD 10,000
(5 pages)
17 December 2015Termination of appointment of Johannes Jacobus Van Zyl as a director on 9 December 2015 (1 page)
17 December 2015Termination of appointment of Johannes Jacobus Van Zyl as a director on 9 December 2015 (1 page)
17 December 2015Termination of appointment of Johannes Jacobus Van Zyl as a director on 9 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
23 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (2 pages)
16 September 2015Resignation of an auditor (2 pages)
16 September 2015Resignation of an auditor (2 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • USD 10,000
(6 pages)
23 January 2015Registered office address changed from 1St Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG to 1St Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 1St Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG to 1St Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 23 January 2015 (1 page)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • USD 10,000
(6 pages)
22 January 2015Director's details changed for Mr Johannes Jacobus Van Zyl on 29 December 2014 (2 pages)
22 January 2015Director's details changed for Mr Johannes Jacobus Van Zyl on 29 December 2014 (2 pages)
22 January 2015Director's details changed for David Sidgwick on 29 December 2014 (2 pages)
22 January 2015Director's details changed for David Sidgwick on 29 December 2014 (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (28 pages)
21 October 2014Full accounts made up to 31 December 2013 (28 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • USD 10,000
(6 pages)
23 January 2014Registered office address changed from 1St Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 23 January 2014 (1 page)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • USD 10,000
(6 pages)
23 January 2014Registered office address changed from 1St Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 23 January 2014 (1 page)
17 October 2013Appointment of Mr Johannes Jacobus Van Zyl as a director (2 pages)
17 October 2013Appointment of Mr Johannes Jacobus Van Zyl as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (27 pages)
25 September 2013Full accounts made up to 31 December 2012 (27 pages)
24 July 2013Termination of appointment of Mark Weston as a director (1 page)
24 July 2013Termination of appointment of Mark Weston as a director (1 page)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
16 August 2012Full accounts made up to 31 December 2011 (27 pages)
16 August 2012Full accounts made up to 31 December 2011 (27 pages)
24 April 2012Appointment of Mr Timothy James Hart as a director (2 pages)
24 April 2012Appointment of Mr Timothy James Hart as a director (2 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (27 pages)
3 October 2011Full accounts made up to 31 December 2010 (27 pages)
22 September 2011Termination of appointment of Andre Geldenhuys as a director (1 page)
22 September 2011Termination of appointment of Andre Geldenhuys as a director (1 page)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 October 2010Full accounts made up to 31 December 2009 (27 pages)
12 October 2010Full accounts made up to 31 December 2009 (27 pages)
29 June 2010Termination of appointment of Clive Stewart as a director (1 page)
29 June 2010Termination of appointment of Clive Stewart as a director (1 page)
22 January 2010Director's details changed for Mark Ross Weston on 2 October 2009 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mark Ross Weston on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Clive Donald Stewart on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Mark Ross Weston on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Clive Donald Stewart on 2 October 2009 (2 pages)
22 January 2010Secretary's details changed for David Sidgwick on 2 October 2009 (1 page)
22 January 2010Secretary's details changed for David Sidgwick on 2 October 2009 (1 page)
22 January 2010Director's details changed for Mr Clive Donald Stewart on 2 October 2009 (2 pages)
22 January 2010Secretary's details changed for David Sidgwick on 2 October 2009 (1 page)
22 December 2009Appointment of Kevin Charles Ryder as a director (7 pages)
22 December 2009Appointment of Kevin Charles Ryder as a director (7 pages)
11 December 2009Full accounts made up to 31 December 2008 (24 pages)
11 December 2009Full accounts made up to 31 December 2008 (24 pages)
23 October 2009Appointment of Andre Geldenhuys as a director (3 pages)
23 October 2009Appointment of Andre Geldenhuys as a director (3 pages)
23 October 2009Appointment of David Sidgwick as a director (3 pages)
23 October 2009Appointment of David Sidgwick as a director (3 pages)
16 June 2009Appointment terminated director stuart orton (1 page)
16 June 2009Appointment terminated director stuart orton (1 page)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
23 December 2008Full accounts made up to 31 December 2007 (24 pages)
23 December 2008Full accounts made up to 31 December 2007 (24 pages)
20 November 2008Appointment terminated director terry rust (1 page)
20 November 2008Director appointed stuart victor orton (2 pages)
20 November 2008Director appointed stuart victor orton (2 pages)
20 November 2008Appointment terminated director terry rust (1 page)
18 June 2008Appointment terminated director ernest matthewson (1 page)
18 June 2008Appointment terminated director ernest matthewson (1 page)
29 April 2008Company name changed N.B.S.A.nominees LIMITED\certificate issued on 02/05/08 (3 pages)
29 April 2008Company name changed N.B.S.A.nominees LIMITED\certificate issued on 02/05/08 (3 pages)
12 February 2008Return made up to 29/12/07; full list of members (3 pages)
12 February 2008Return made up to 29/12/07; full list of members (3 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
12 October 2007Full accounts made up to 31 December 2006 (22 pages)
12 October 2007Full accounts made up to 31 December 2006 (22 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
22 February 2006Return made up to 29/12/05; full list of members (3 pages)
22 February 2006Return made up to 29/12/05; full list of members (3 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
29 November 2005£ ic 100/0 01/11/05 £ sr 100@1=100 (2 pages)
29 November 2005£ ic 100/0 01/11/05 £ sr 100@1=100 (2 pages)
22 November 2005Nc inc already adjusted 01/11/05 (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2005Nc inc already adjusted 01/11/05 (2 pages)
22 November 2005Ad 01/11/05--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2005Ad 01/11/05--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Registered office changed on 28/01/05 from: nedbank house 20 abchurch lane london EC4N 7AD (1 page)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Registered office changed on 28/01/05 from: nedbank house 20 abchurch lane london EC4N 7AD (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 January 2003Return made up to 29/12/02; full list of members (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Return made up to 29/12/02; full list of members (8 pages)
28 January 2003Director resigned (1 page)
21 November 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 July 2001Full accounts made up to 31 December 2000 (5 pages)
13 July 2001Full accounts made up to 31 December 2000 (5 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 31 December 1999 (5 pages)
27 April 2000Full accounts made up to 31 December 1999 (5 pages)
26 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1999Full accounts made up to 31 December 1998 (5 pages)
6 April 1999Full accounts made up to 31 December 1998 (5 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
19 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
25 March 1998Full accounts made up to 30 September 1997 (5 pages)
25 March 1998Full accounts made up to 30 September 1997 (5 pages)
22 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996Full accounts made up to 30 September 1996 (5 pages)
7 November 1996Full accounts made up to 30 September 1996 (5 pages)
16 August 1996Auditor's resignation (3 pages)
16 August 1996Auditor's resignation (3 pages)
6 August 1996Full accounts made up to 30 September 1995 (5 pages)
6 August 1996Full accounts made up to 30 September 1995 (5 pages)
16 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Full accounts made up to 30 September 1994 (5 pages)
31 July 1995Full accounts made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 May 1994Director resigned;new director appointed (2 pages)
17 May 1994Director resigned;new director appointed (2 pages)
21 January 1992Registered office changed on 21/01/92 (6 pages)
21 January 1992Registered office changed on 21/01/92 (6 pages)
29 August 1991Director resigned (2 pages)
29 August 1991Director resigned (2 pages)
8 March 1991Director resigned (2 pages)
8 March 1991Director resigned (2 pages)
28 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 July 1986Director resigned (1 page)
10 July 1986Director resigned (1 page)
21 November 1935Incorporation (14 pages)
21 November 1935Incorporation (14 pages)