Company NameProvident Fund Securities Limited
Company StatusDissolved
Company Number00335779
CategoryPrivate Limited Company
Incorporation Date13 January 1938(86 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 01 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Upper Pond Street
Duddenhoe End
Essex
CB11 4UT
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(73 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 01 September 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(74 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 01 September 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(74 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 September 2015)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Darryl Gordon David Cowen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address13 Long Green
Grange Hill
Chigwell
Essex
IG7 4JB
Director NameMr Paul John Coppendale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 1999)
RoleBank Official
Correspondence Address11 St Andrews Close
Paddock Wood
Kent
TN12 6JF
Director NameCarole Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleBank Official
Correspondence Address176 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameMr Matthew James Baker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address8 Fountain Lane
Hockley
Essex
SS5 4SU
Director NameJohn Lawrence Fender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Way
Blackheath
London
SE3 9XG
Director NameDavid John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1996)
RoleBank Official
Correspondence Address28 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameMrs Susan Alison Ginn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address34 Coptefield Drive
Belvedere
Kent
DA17 5RJ
Director NameMr Darryl Anthony Jacobs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address7 Ridgehurst Drive
Horsham
West Sussex
RH12 1XF
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed01 March 1993(55 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameKaren Jacqueline Frith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(55 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 1997)
RoleBank Official
Correspondence AddressFlat 9 70-72 Albert Road
South Norwood
London
SE25 4JW
Director NameMiss Gloria Shirley Godfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(55 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 1999)
RoleBank Official
Correspondence Address4 Windsor Wood
Monkswood Avenue
Waltham Abbey
Essex
EN9 1LY
Director NameJoanna Lucy Anning
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1997)
RoleBank Official
Correspondence Address18 Queens Court
53 Rectory Road
Beckenham
Kent
BR3 1HS
Director NameJivanlal Bakrania
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(56 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 1998)
RoleBank Official
Correspondence Address75 Birchen Grove
Kingsbury
London
NW9 8RY
Director NameMrs Jacqueline Nicola Barton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1997)
RoleBank Official
Correspondence Address160 Little Lullaway
Basildon
Essex
SS15 5JD
Director NameMark Vincent Browne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(59 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1999)
RoleBank Official
Correspondence Address11 Ripon Street
Aylesbury
Buckinghamshire
HP20 2JP
Director NameMrs Jane Susan Bullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(60 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1999)
RoleBank Official
Correspondence Address15 Windmill Gardens
Enfield
Middlesex
EN2 7DZ
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed07 June 1999(61 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(62 years, 4 months after company formation)
Appointment Duration7 months (resigned 22 December 2000)
RoleChartered Secretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed25 May 2000(62 years, 4 months after company formation)
Appointment Duration7 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed23 December 2000(62 years, 12 months after company formation)
Appointment Duration3 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(63 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(66 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2011)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(66 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(66 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(67 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(70 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(72 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMs Merle Allen
StatusResigned
Appointed27 September 2011(73 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(74 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
20 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
20 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
20 February 2012Termination of appointment of James Jackson as a director (1 page)
20 February 2012Termination of appointment of James Jackson as a director (1 page)
20 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
20 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
20 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
13 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
13 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
12 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
12 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
23 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
23 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
23 September 2010Appointment of James Anthony Jackson as a director (2 pages)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 September 2010Appointment of James Anthony Jackson as a director (2 pages)
23 September 2010Termination of appointment of Gary Stewart as a director (1 page)
23 September 2010Termination of appointment of Gary Stewart as a director (1 page)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
24 June 2009Registered office changed on 24/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
24 June 2009Registered office changed on 24/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 August 2008Appointment terminated secretary marcos castro (1 page)
7 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Secretary appointed mr marcos castro (1 page)
5 August 2008Secretary appointed mr marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (6 pages)
3 November 2006Return made up to 01/10/06; full list of members (6 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 October 2004Return made up to 01/10/04; full list of members (6 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (4 pages)
3 November 2001Return made up to 01/10/01; full list of members (4 pages)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
1 March 2001Return made up to 01/03/01; full list of members (5 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Return made up to 01/03/01; full list of members (5 pages)
1 March 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 July 2000Registered office changed on 28/07/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
28 July 2000Registered office changed on 28/07/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
24 May 2000Location of register of directors' interests (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of directors' interests (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
1 July 1999Location of register of members (1 page)
1 July 1999Registered office changed on 01/07/99 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Location of register of directors' interests (1 page)
1 July 1999Location of register of members (1 page)
1 July 1999New director appointed (3 pages)
1 July 1999Registered office changed on 01/07/99 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (3 pages)
1 July 1999Location of register of directors' interests (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 March 1999Return made up to 01/03/99; no change of members (10 pages)
12 March 1999Director resigned (1 page)
12 March 1999Return made up to 01/03/99; no change of members (10 pages)
12 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 March 1998Return made up to 01/03/98; no change of members (10 pages)
5 March 1998Return made up to 01/03/98; no change of members (10 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Return made up to 01/03/97; full list of members (13 pages)
1 April 1997Return made up to 01/03/97; full list of members (13 pages)
3 March 1997Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page)
3 March 1997Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
20 March 1996Return made up to 01/03/96; no change of members (10 pages)
20 March 1996Return made up to 01/03/96; no change of members (10 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
16 March 1995Return made up to 01/03/95; no change of members (10 pages)
16 March 1995Return made up to 01/03/95; no change of members (10 pages)
10 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
10 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
17 April 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
17 April 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
27 April 1989Accounts for a dormant company made up to 31 December 1988 (7 pages)
27 April 1989Accounts for a dormant company made up to 31 December 1988 (7 pages)
18 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 March 1987Accounts for a dormant company made up to 31 December 1986 (6 pages)
20 March 1987Accounts for a dormant company made up to 31 December 1986 (6 pages)
29 May 1981Accounts made up to 31 December 1980 (4 pages)
29 May 1981Accounts made up to 31 December 1980 (4 pages)
19 May 1976Accounts made up to 31 December 1975 (6 pages)
19 May 1976Accounts made up to 31 December 1975 (6 pages)