Company NameWillis Corroon (FR) Limited
DirectorsRosemary Hazel Hammond-West and Willis Corporate Director Services Limited
Company StatusActive
Company Number00329931
CategoryPrivate Limited Company
Incorporation Date19 July 1937(86 years, 10 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(78 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed08 September 2010(73 years, 2 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDavid Albert Petts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(54 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleInsurance Broker
Correspondence Address92 Maidstone Road
New Southgate
London
N11 2JR
Director NameMichael Claydon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(54 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleInsurance Broker
Correspondence Address32 Strickmere
Stratford St Mary
Colchester
Essex
CO7 6NZ
Director NameChristine Lesley Douse
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(54 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 December 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
London
SW19 7PR
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(54 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameRoderick Stewart Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(57 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1999)
RoleAccountant
Correspondence AddressWoodlands Ancaster Road
Ipswich
Suffolk
IP2 9AJ
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(59 years, 8 months after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(61 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(64 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(67 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(67 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(72 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2016)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(74 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(75 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(73 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101 at £1Willis Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,367
Net Worth£150,983
Cash£168,170
Current Liabilities£18,587

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

4 September 2023Full accounts made up to 31 December 2022 (16 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 August 2022Full accounts made up to 31 December 2021 (16 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (16 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
31 July 2020Full accounts made up to 31 December 2019 (15 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (15 pages)
15 May 2019Cessation of Willis Uk Limited as a person with significant control on 20 September 2018 (1 page)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
15 May 2019Notification of Willis Faber Limited as a person with significant control on 20 September 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (15 pages)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (14 pages)
18 July 2017Full accounts made up to 31 December 2016 (14 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101
(4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101
(4 pages)
23 February 2016Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (12 pages)
14 August 2012Full accounts made up to 31 December 2011 (12 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
25 October 2007Full accounts made up to 31 December 2006 (8 pages)
25 October 2007Full accounts made up to 31 December 2006 (8 pages)
9 October 2007Resolutions
  • RES13 ‐ Accounts 03/10/07
(1 page)
9 October 2007Resolutions
  • RES13 ‐ Accounts 03/10/07
(1 page)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 July 2006Full accounts made up to 31 December 2005 (9 pages)
27 July 2006Full accounts made up to 31 December 2005 (9 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (9 pages)
18 October 2005Full accounts made up to 31 December 2004 (9 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
12 May 2005New director appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (1 page)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 May 2001Return made up to 01/05/01; full list of members (5 pages)
30 May 2001Return made up to 01/05/01; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
23 November 1999Auditor's resignation (2 pages)
23 November 1999Auditor's resignation (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
2 June 1998Return made up to 01/05/98; no change of members (5 pages)
2 June 1998Return made up to 01/05/98; no change of members (5 pages)
31 May 1998Full accounts made up to 31 December 1997 (9 pages)
31 May 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1997Return made up to 01/05/97; no change of members (2 pages)
25 June 1997Location of register of members (1 page)
25 June 1997Return made up to 01/05/97; no change of members (2 pages)
25 June 1997Location of register of members (1 page)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
3 June 1996Return made up to 01/05/96; full list of members (6 pages)
3 June 1996Return made up to 01/05/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
28 July 1995Full accounts made up to 31 December 1994 (11 pages)
28 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 June 1995Return made up to 01/05/95; full list of members (14 pages)
1 June 1995Return made up to 01/05/95; full list of members (14 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 September 1994Director resigned (1 page)
28 September 1994Director resigned (1 page)
22 September 1994New director appointed (4 pages)
22 September 1994New director appointed (4 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
2 June 1994Full accounts made up to 31 December 1993 (11 pages)
2 June 1994Full accounts made up to 31 December 1993 (11 pages)
26 May 1994Return made up to 01/05/94; full list of members (7 pages)
26 May 1994Return made up to 01/05/94; full list of members (7 pages)
12 July 1993Full accounts made up to 31 December 1992 (9 pages)
12 July 1993Full accounts made up to 31 December 1992 (9 pages)
5 June 1993Return made up to 01/05/93; no change of members (6 pages)
5 June 1993Return made up to 01/05/93; no change of members (6 pages)
8 March 1993New director appointed (6 pages)
8 March 1993New director appointed (6 pages)
24 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 November 1992Memorandum and Articles of Association (8 pages)
24 November 1992Memorandum and Articles of Association (8 pages)
8 September 1992Full accounts made up to 31 December 1991 (9 pages)
8 September 1992Full accounts made up to 31 December 1991 (9 pages)
27 May 1992Return made up to 01/05/92; full list of members (7 pages)
27 May 1992Return made up to 01/05/92; full list of members (7 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
23 July 1991Full accounts made up to 31 December 1990 (10 pages)
23 July 1991Full accounts made up to 31 December 1990 (10 pages)
7 June 1991Return made up to 01/05/91; full list of members (7 pages)
7 June 1991Return made up to 01/05/91; full list of members (7 pages)
31 July 1990Full accounts made up to 31 December 1989 (10 pages)
31 July 1990Full accounts made up to 31 December 1989 (10 pages)
11 July 1990Return made up to 09/05/90; full list of members (5 pages)
11 July 1990Return made up to 09/05/90; full list of members (5 pages)
8 January 1990Company name changed\certificate issued on 08/01/90 (2 pages)
8 January 1990Company name changed\certificate issued on 08/01/90 (2 pages)
12 December 1989Amended full accounts made up to 31 December 1988 (10 pages)
12 December 1989Amended full accounts made up to 31 December 1988 (10 pages)
11 September 1989Return made up to 26/05/89; full list of members (5 pages)
11 September 1989Return made up to 26/05/89; full list of members (5 pages)
18 July 1989Full accounts made up to 31 December 1988 (10 pages)
18 July 1989Full accounts made up to 31 December 1988 (10 pages)
27 September 1988Full accounts made up to 31 December 1987 (11 pages)
27 September 1988Full accounts made up to 31 December 1987 (11 pages)
8 August 1988Return made up to 13/07/88; full list of members (5 pages)
8 August 1988Return made up to 13/07/88; full list of members (5 pages)
6 April 1988Director resigned (1 page)
6 April 1988Director resigned (1 page)
17 March 1988Director resigned (1 page)
17 March 1988Director resigned (1 page)
29 February 1988New director appointed (1 page)
29 February 1988New director appointed (1 page)
19 February 1988Director resigned (2 pages)
19 February 1988Director resigned (2 pages)
20 January 1988Registered office changed on 20/01/88 from: 1 camomile st london EC3A 7HJ (1 page)
20 January 1988Registered office changed on 20/01/88 from: 1 camomile st london EC3A 7HJ (1 page)
23 November 1987New secretary appointed;director resigned (2 pages)
23 November 1987New secretary appointed;director resigned (2 pages)
15 August 1987Full accounts made up to 31 December 1986 (5 pages)
15 August 1987Full accounts made up to 31 December 1986 (5 pages)
2 October 1986Director resigned (1 page)
2 October 1986Director resigned (1 page)
8 August 1986Full accounts made up to 31 December 1985 (4 pages)
8 August 1986Full accounts made up to 31 December 1985 (4 pages)
4 June 1986Return made up to 31/03/86; full list of members (6 pages)
4 June 1986Return made up to 31/03/86; full list of members (6 pages)
19 July 1937Certificate of incorporation (1 page)
19 July 1937Certificate of incorporation (1 page)