255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(81 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Nicholas Miles Vere-Hodge |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 October 1994) |
Role | Company Director |
Correspondence Address | 81 Overstrand Mansions London SW11 4EU |
Director Name | Anthony John Sumner |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | Manor Farm House Taynton Burford Oxfordshire OX18 4UB |
Director Name | Denis Saunders |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | Lime Tree House 3 Tapster Court Bushwood Lane Lapworth Warwickshire B94 5PJ |
Director Name | Mr Michael Frederick Garner |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Drews Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Denis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 October 1994) |
Role | Company Director |
Correspondence Address | 28 Lionel Street Burnley Lancashire BB12 6DY |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(51 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Brian Augustine Walsh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(51 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 July 1998) |
Role | Finance Director |
Correspondence Address | Rye Lodge Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TZ |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(51 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Lawrence David Ziman |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(55 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 1998) |
Role | Lawyer |
Correspondence Address | 23 Admiral House 20 Manor Road Teddington Middlesex TW11 8BF |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(56 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Mr Martin David Angle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cantorist House Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(61 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 13 July 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(65 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 31 July 2007(65 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(74 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(75 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | smiths-group.com/ |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
3 January 2024 | Change of details for Smiths Group Plc as a person with significant control on 1 December 2023 (2 pages) |
---|---|
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
27 November 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
18 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
23 August 2019 | Resolutions
|
1 March 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
3 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
17 May 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
4 April 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
23 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
23 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr martin fox (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr martin fox (1 page) |
10 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 November 2008 | Company name changed ti corporate services LIMITED\certificate issued on 11/11/08 (2 pages) |
11 November 2008 | Company name changed ti corporate services LIMITED\certificate issued on 11/11/08 (2 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
3 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
20 December 2005 | Return made up to 19/10/05; full list of members (5 pages) |
20 December 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (8 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (8 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
13 December 2004 | Return made up to 19/10/04; full list of members (5 pages) |
13 December 2004 | Return made up to 19/10/04; full list of members (5 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 July 2003 (8 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (8 pages) |
10 December 2003 | Return made up to 19/10/03; full list of members (6 pages) |
10 December 2003 | Return made up to 19/10/03; full list of members (6 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Location of register of members (1 page) |
21 November 2003 | Location of register of members (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
15 July 2003 | Full accounts made up to 31 July 2002 (13 pages) |
15 July 2003 | Full accounts made up to 31 July 2002 (13 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
19 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 50 curzon street london W1J 7UW (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 50 curzon street london W1J 7UW (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 50 curzon street london W1Y 7PN (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 50 curzon street london W1Y 7PN (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (4 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (4 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1997 | New director appointed (1 page) |
27 October 1997 | Return made up to 19/10/97; no change of members (7 pages) |
27 October 1997 | Return made up to 19/10/97; no change of members (7 pages) |
27 October 1997 | New director appointed (1 page) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
31 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 November 1995 | Return made up to 19/10/95; no change of members (12 pages) |
10 November 1995 | Return made up to 19/10/95; no change of members (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
15 April 1988 | Articles of association (38 pages) |
15 April 1988 | Articles of association (38 pages) |
1 May 1987 | Company name changed T.I.(group services)LIMITED\certificate issued on 01/05/87 (2 pages) |
1 May 1987 | Company name changed T.I.(group services)LIMITED\certificate issued on 01/05/87 (2 pages) |
14 April 1987 | Company name changed\certificate issued on 14/04/87 (2 pages) |
14 April 1987 | Company name changed\certificate issued on 14/04/87 (2 pages) |