London
WC2R 0RL
Director Name | Mr Benjamin Paul Ackroyd |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Manager Pension |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | William Tobias Nash |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | John Arthur Townsend |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 1992) |
Role | Asst Co Secretary |
Correspondence Address | 36 Guithavon Road Witham Essex CM8 1HD |
Director Name | His Grace The Duke Of Atholl George Iain Murray |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1993) |
Role | Newspaper Director |
Correspondence Address | Blair Castle Blair Atholl Pitlochry Perthshire PH18 5TJ Scotland |
Director Name | Christine Thornton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 October 1997) |
Role | Accountant |
Correspondence Address | Sycamore Lodge 69a Harrogate Road Rawdon Leeds West Yorkshire LS19 6NB |
Director Name | John Stuart Graham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Hatley Close Friern Barnet London N11 3LN |
Director Name | Shamus Edmund Donald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 1996) |
Role | Newspaper Executive |
Correspondence Address | Pump House High Street Little Eversden Cambridge CB3 7HE |
Director Name | Anthony Cocker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Dalegarth 24 Farmstead Rise Haxby York North Yorkshire YO3 3LL |
Director Name | David Blacknell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1995) |
Role | Secretary |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Secretary Name | Pamela Jenkins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Reading Road Basingstoke Hampshire RG24 8LT |
Director Name | Derek John King |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 1997) |
Role | Company Director |
Correspondence Address | Brookside Cottage Brook End Luckington Chippenham Wiltshire SN14 6PJ |
Director Name | Hew Shannan Stevenson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | Newspaper Director |
Correspondence Address | 42 Canonbury Square London N1 2AW |
Director Name | Mr Lawrence Bresnark |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 50 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Peter Primo Cabrelli |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2000) |
Role | Director Of Human Resources |
Correspondence Address | 17 Manor Way Purley Surrey CR8 3BL |
Director Name | Pamela Jenkins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1996(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 March 2005) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 49 Reading Road Basingstoke Hampshire RG24 8LT |
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Director Name | Mr Christopher Frederick Penn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1998) |
Role | Director Of Management Service |
Country of Residence | England |
Correspondence Address | Pendle Burdenshot Hill Worplesdon Guildford Surrey GU3 3RL |
Secretary Name | Mr Timothy Patrick Strain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Silver Lane West Challow Wantage Oxfordshire OX12 9TN |
Director Name | Robert Gill Beevers |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1997(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2006) |
Role | Retired |
Correspondence Address | 58 Elton Road Darlington County Durham DL3 8LU |
Director Name | Donald Wilkinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1997(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 2001) |
Role | Retired |
Correspondence Address | 4 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(60 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 1999) |
Role | Director Financial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | John Hugh Waring |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(60 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 August 2006) |
Role | Retired |
Correspondence Address | Wood Knoll Thorley Close West Byfleet Surrey KT14 6JE |
Director Name | Charles James Fage Nuthall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 21 Purberry Grove Epsom Surrey KT17 1LU |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(62 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 May 2011) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Peter Lancaster |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(63 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 January 2002) |
Role | Pensioner |
Correspondence Address | 17 Stone Hall Mews Flaxman Road Bradford West Yorkshire BD2 2EL |
Director Name | Mr John Stuart Graham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(66 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Jennifer Sandra Braunhofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(67 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(73 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(74 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
---|---|
29 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
20 May 2020 | Cessation of Sally Kate Miranda Johnson as a person with significant control on 24 April 2020 (1 page) |
20 May 2020 | Notification of Suzanne Margaret Brennan as a person with significant control on 24 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
11 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
17 April 2018 | Notification of Benjamin Paul Ackroyd as a person with significant control on 1 July 2017 (2 pages) |
17 April 2018 | Cessation of John Stuart Graham as a person with significant control on 1 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Benjamin Paul Ackroyd as a director on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of John Stuart Graham as a director on 1 July 2017 (1 page) |
12 July 2017 | Termination of appointment of John Stuart Graham as a director on 1 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Benjamin Paul Ackroyd as a director on 1 July 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
19 June 2017 | Secretary's details changed for Natalie Jane Dale on 13 June 2017 (1 page) |
19 June 2017 | Secretary's details changed for Natalie Jane Dale on 13 June 2017 (1 page) |
18 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for John Stuart Graham on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for John Stuart Graham on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for John Stuart Graham on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
4 September 2007 | Withdrawal of application for striking off (1 page) |
4 September 2007 | Withdrawal of application for striking off (1 page) |
3 August 2007 | Application for striking-off (1 page) |
3 August 2007 | Application for striking-off (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Resolutions
|
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Resolutions
|
1 November 2006 | Director resigned (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
3 August 2000 | New director appointed (5 pages) |
3 August 2000 | New director appointed (5 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 11/04/99; full list of members (11 pages) |
23 April 1999 | Return made up to 11/04/99; full list of members (11 pages) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
7 July 1998 | Ad 11/06/98--------- £ si [email protected]=3 £ ic 5/8 (2 pages) |
7 July 1998 | Ad 11/06/98--------- £ si [email protected]=3 £ ic 5/8 (2 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 July 1998 | Nc inc already adjusted 11/06/98 (1 page) |
7 July 1998 | Nc inc already adjusted 11/06/98 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 11/04/98; full list of members (11 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 11/04/98; full list of members (11 pages) |
22 May 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 11/04/97; full list of members (11 pages) |
27 April 1997 | Return made up to 11/04/97; full list of members (11 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 126 jermyn street london SW1Y 4UJ (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 126 jermyn street london SW1Y 4UJ (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (3 pages) |
29 January 1997 | New director appointed (3 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
5 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 May 1996 | Return made up to 11/04/96; full list of members (9 pages) |
22 May 1996 | Return made up to 11/04/96; full list of members (9 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: newspaper house 8-16 great new st london EC4A 3EJ (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: newspaper house 8-16 great new st london EC4A 3EJ (1 page) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 September 1995 | Director resigned;new director appointed (6 pages) |
6 September 1995 | Director resigned;new director appointed (6 pages) |
26 May 1995 | Return made up to 11/04/95; full list of members (24 pages) |
26 May 1995 | Return made up to 11/04/95; full list of members (24 pages) |
20 January 1938 | Certificate of incorporation (1 page) |
20 January 1938 | Certificate of incorporation (1 page) |