London
EC3M 7DQ
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2010(73 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | David Albert Petts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Insurance Broker |
Correspondence Address | 92 Maidstone Road New Southgate London N11 2JR |
Director Name | Michael Claydon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Insurance Broker |
Correspondence Address | 32 Strickmere Stratford St Mary Colchester Essex CO7 6NZ |
Director Name | Christine Lesley Douse |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(54 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 December 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road London SW19 7PR |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(54 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 July 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Roderick Stewart Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | Woodlands Ancaster Road Ipswich Suffolk IP2 9AJ |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(59 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2016) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(74 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
101 at £1 | Willis Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,367 |
Net Worth | £150,983 |
Cash | £168,170 |
Current Liabilities | £18,587 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 1 week from now) |
4 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
23 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
31 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
15 May 2019 | Cessation of Willis Uk Limited as a person with significant control on 20 September 2018 (1 page) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
15 May 2019 | Notification of Willis Faber Limited as a person with significant control on 20 September 2018 (2 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 February 2016 | Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
20 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
23 November 1999 | Auditor's resignation (2 pages) |
23 November 1999 | Auditor's resignation (2 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (5 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (5 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1997 | Return made up to 01/05/97; no change of members (2 pages) |
25 June 1997 | Location of register of members (1 page) |
25 June 1997 | Return made up to 01/05/97; no change of members (2 pages) |
25 June 1997 | Location of register of members (1 page) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
4 October 1994 | Resolutions
|
28 September 1994 | Director resigned (1 page) |
28 September 1994 | Director resigned (1 page) |
22 September 1994 | New director appointed (4 pages) |
22 September 1994 | New director appointed (4 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
2 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
26 May 1994 | Return made up to 01/05/94; full list of members (7 pages) |
26 May 1994 | Return made up to 01/05/94; full list of members (7 pages) |
12 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
12 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 June 1993 | Return made up to 01/05/93; no change of members (6 pages) |
5 June 1993 | Return made up to 01/05/93; no change of members (6 pages) |
8 March 1993 | New director appointed (6 pages) |
8 March 1993 | New director appointed (6 pages) |
24 November 1992 | Resolutions
|
24 November 1992 | Memorandum and Articles of Association (8 pages) |
24 November 1992 | Memorandum and Articles of Association (8 pages) |
8 September 1992 | Full accounts made up to 31 December 1991 (9 pages) |
8 September 1992 | Full accounts made up to 31 December 1991 (9 pages) |
27 May 1992 | Return made up to 01/05/92; full list of members (7 pages) |
27 May 1992 | Return made up to 01/05/92; full list of members (7 pages) |
31 December 1991 | Company name changed\certificate issued on 31/12/91 (2 pages) |
31 December 1991 | Company name changed\certificate issued on 31/12/91 (2 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
7 June 1991 | Return made up to 01/05/91; full list of members (7 pages) |
7 June 1991 | Return made up to 01/05/91; full list of members (7 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (10 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (10 pages) |
11 July 1990 | Return made up to 09/05/90; full list of members (5 pages) |
11 July 1990 | Return made up to 09/05/90; full list of members (5 pages) |
8 January 1990 | Company name changed\certificate issued on 08/01/90 (2 pages) |
8 January 1990 | Company name changed\certificate issued on 08/01/90 (2 pages) |
12 December 1989 | Amended full accounts made up to 31 December 1988 (10 pages) |
12 December 1989 | Amended full accounts made up to 31 December 1988 (10 pages) |
11 September 1989 | Return made up to 26/05/89; full list of members (5 pages) |
11 September 1989 | Return made up to 26/05/89; full list of members (5 pages) |
18 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
18 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
27 September 1988 | Full accounts made up to 31 December 1987 (11 pages) |
27 September 1988 | Full accounts made up to 31 December 1987 (11 pages) |
8 August 1988 | Return made up to 13/07/88; full list of members (5 pages) |
8 August 1988 | Return made up to 13/07/88; full list of members (5 pages) |
6 April 1988 | Director resigned (1 page) |
6 April 1988 | Director resigned (1 page) |
17 March 1988 | Director resigned (1 page) |
17 March 1988 | Director resigned (1 page) |
29 February 1988 | New director appointed (1 page) |
29 February 1988 | New director appointed (1 page) |
19 February 1988 | Director resigned (2 pages) |
19 February 1988 | Director resigned (2 pages) |
20 January 1988 | Registered office changed on 20/01/88 from: 1 camomile st london EC3A 7HJ (1 page) |
20 January 1988 | Registered office changed on 20/01/88 from: 1 camomile st london EC3A 7HJ (1 page) |
23 November 1987 | New secretary appointed;director resigned (2 pages) |
23 November 1987 | New secretary appointed;director resigned (2 pages) |
15 August 1987 | Full accounts made up to 31 December 1986 (5 pages) |
15 August 1987 | Full accounts made up to 31 December 1986 (5 pages) |
2 October 1986 | Director resigned (1 page) |
2 October 1986 | Director resigned (1 page) |
8 August 1986 | Full accounts made up to 31 December 1985 (4 pages) |
8 August 1986 | Full accounts made up to 31 December 1985 (4 pages) |
4 June 1986 | Return made up to 31/03/86; full list of members (6 pages) |
4 June 1986 | Return made up to 31/03/86; full list of members (6 pages) |
19 July 1937 | Certificate of incorporation (1 page) |
19 July 1937 | Certificate of incorporation (1 page) |