Company NameTam (Nominees) Ltd
DirectorsLester Petch and Clare Wickert
Company StatusActive
Company Number00385385
CategoryPrivate Limited Company
Incorporation Date4 February 1944(80 years, 3 months ago)
Previous NameS.P.Angel(Nominees)Limited

Business Activity

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

Directors

Director NameMr Lester Petch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(65 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMrs Clare Wickert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(73 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Alaster Scott Templeton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1993)
RoleStockbroker
Correspondence AddressThe Old Rectory
Whatfield
Ipswich
Suffolk
IP7 6QU
Director NameMr Philip Charles Angel
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1994)
RoleStockbroker
Correspondence AddressThe Grange South Hill Avenue
Harrow
Middlesex
HA1 3PB
Director NameMr Trevor Kendrew
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleStockbroker
Correspondence AddressPitchbury Fruit Farm
193 Coach Road
Great Horkesley
Colchester Essex
CO6 4DX
Secretary NameMelvyn Norman Mann
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleStockbroker
Correspondence AddressBaytrees Boxted Church Street
Great Horkesley
Colchester
Essex
CO6 4AL
Director NameMelvyn Norman Mann
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(48 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2002)
RoleStockbroker
Correspondence AddressBaytrees Boxted Church Street
Great Horkesley
Colchester
Essex
CO6 4AL
Director NameMr Michael William Coppeard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(48 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressNew Hall Ardleigh
Essex
Colchester
CO7 7RS
Director NameHugh John Lucas Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(49 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2002)
RoleStockbroker
Correspondence Address29 Abbotsbury Road
London
W14 8EL
Director NameDavid Joseph Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(53 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2003)
RoleManager
Correspondence Address20 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Secretary NamePeter Flatley
NationalityBritish
StatusResigned
Appointed14 May 1997(53 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 May 2003)
RoleCompany Director
Correspondence Address19 Fletcher Drive
Wickford
Essex
SS12 9FA
Director NameJohn Richard Ellis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(58 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2003)
RoleStockbroker
Correspondence Address118 Summerhouse Drive
Bexley
Kent
DA5 2ES
Director NamePeter James Black
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(58 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2002)
RoleIT Manager
Correspondence Address29 Oakfield Avenue
Wrenbury
Nantwich
Cheshire
CW5 8ER
Director NameMichael John Manthorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(58 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2003)
RoleStockbroker
Correspondence Address9 Heron Way
Frinton On Sea
Essex
CO13 0UU
Director NameAlan Thomas Bowater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(58 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleManager
Correspondence AddressSchool House
School Lane Mistley
Manningtree
Essex
CO11 1HN
Secretary NameMr Sanjay Patel
NationalityBritish
StatusResigned
Appointed21 May 2003(59 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Barfield Avenue
Whetstone
London
N20 0DB
Director NameRussell Neal Everson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(59 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 2004)
RoleStock Broker
Correspondence Address5 Branscombe Close
Frinton On Sea
Essex
CO13 9LE
Director NameGraham Peter Atthill Beck
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(59 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2004)
RoleStock Broker
Correspondence Address34 Hunters Mews
Fontwell
West Sussex
BN18 0UW
Director NameHugh John Lucas Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(59 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2004)
RoleStockbroker
Correspondence Address29 Abbotsbury Road
London
W14 8EL
Director NameMr Michael William Coppeard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(59 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressNew Hall Ardleigh
Essex
Colchester
CO7 7RS
Director NameMr Gerald Craggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(60 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2007)
RoleChartered Accountant
Correspondence Address75 Dacre Park
London
SE13 5BX
Director NameMr Robin Matthew Houldsworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(60 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2007)
RoleMoney Broker
Country of ResidenceEngland
Correspondence Address65 Holland Park
London
W11 3SJ
Director NameMr Stephen Robert Lee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(60 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2005)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address43 Peto Avenue
Colchester
CO4 5WN
Director NameMartin Ollive
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(60 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RolePayment Manager
Correspondence Address21 Goldsdown Close
Enfield
Middlesex
EN3 7RR
Director NameVaughan Hobbs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(60 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2005)
RoleStock Broker
Correspondence Address43c Waldemar Avenue
London
SW6 5LN
Director NameMark Antony Osborn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(60 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2005)
RoleStock Broker
Correspondence AddressSarina House 5 King George V Avenue
Kings Lynn
Norfolk
PE30 2QD
Director NameJohn Richard Ellis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(60 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2007)
RoleManager
Correspondence Address118 Summerhouse Drive
Bexley
Kent
DA5 2ES
Director NameSteve House
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(60 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 September 2005)
RoleCompliance Manager
Correspondence Address81 Downs Road
Istead Rise
Gravesend
Kent
DA13 9HD
Director NameMr Karl Alexander Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(61 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRadbourne House
Waterperry Lane, Chobham
Woking
Surrey
GU24 8PU
Secretary NameMr Michael Hofman
NationalityBritish
StatusResigned
Appointed27 June 2007(63 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Southlands Road
Bromley
Kent
BR2 9QZ
Director NameMr David Alan Facey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(64 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHunters
Frensham
Farnham
Surrey
GU10 3EB
Secretary NameRobert Ian Woolridge
NationalityBritish
StatusResigned
Appointed30 June 2008(64 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2009)
RoleInvestment Banker
Correspondence Address38 Parkside
London
SW19 5NB
Director NameMr Leonard William Oram
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(65 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Secretary NameMr Leonard William Oram
StatusResigned
Appointed24 November 2009(65 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE

Contact

Websitetamassetmanagement.com

Location

Registered AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

13 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2023Memorandum and Articles of Association (11 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 May 2021Confirmation statement made on 13 May 2021 with updates (3 pages)
21 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 May 2017Termination of appointment of Leonard William Oram as a secretary on 30 April 2017 (1 page)
24 May 2017Termination of appointment of Leonard William Oram as a director on 12 May 2017 (1 page)
24 May 2017Appointment of Mrs Clare Wickert as a director on 12 May 2017 (2 pages)
24 May 2017Appointment of Mrs Clare Wickert as a director on 12 May 2017 (2 pages)
24 May 2017Termination of appointment of Leonard William Oram as a secretary on 30 April 2017 (1 page)
24 May 2017Termination of appointment of Leonard William Oram as a director on 12 May 2017 (1 page)
22 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2015Director's details changed for Mr Lester Petch on 1 August 2013 (2 pages)
1 September 2015Director's details changed for Mr Lester Petch on 1 August 2013 (2 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 May 2013Registered office address changed from C/O Helvetia Asset Management City Tower 40 Basinghall Street London EC2V 5DE on 21 May 2013 (1 page)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 May 2013Registered office address changed from C/O Helvetia Asset Management City Tower 40 Basinghall Street London EC2V 5DE on 21 May 2013 (1 page)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Mr Leonard William Oram on 13 May 2012 (2 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Mr Leonard William Oram on 13 May 2012 (2 pages)
6 June 2011Director's details changed for Mr Lester Petch on 13 May 2011 (2 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Lester Petch on 13 May 2011 (2 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
1 November 2010Company name changed S.P.angel(nominees)LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Company name changed S.P.angel(nominees)LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Registered office address changed from 80 South Audley Street London W1K 1JH United Kingdom on 28 October 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2010Secretary's details changed for Mr Leonard William Oram on 27 October 2010 (1 page)
28 October 2010Registered office address changed from 80 South Audley Street London W1K 1JH United Kingdom on 28 October 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2010Secretary's details changed for Mr Leonard William Oram on 27 October 2010 (1 page)
22 March 2010Appointment of Mr Leonard William Oram as a secretary (1 page)
22 March 2010Appointment of Mr Leonard William Oram as a secretary (1 page)
4 January 2010Termination of appointment of David Facey as a director (1 page)
4 January 2010Appointment of Mr Lester Petch as a director (2 pages)
4 January 2010Appointment of Mr Lester Petch as a director (2 pages)
4 January 2010Registered office address changed from 35 Berkeley Square London W1J 5BF on 4 January 2010 (1 page)
4 January 2010Appointment of Mr Leonard William Oram as a director (2 pages)
4 January 2010Registered office address changed from 35 Berkeley Square London W1J 5BF on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Robert Woolridge as a secretary (1 page)
4 January 2010Termination of appointment of Robert Woolridge as a secretary (1 page)
4 January 2010Termination of appointment of Robert Woolridge as a director (1 page)
4 January 2010Appointment of Mr Leonard William Oram as a director (2 pages)
4 January 2010Termination of appointment of Robert Woolridge as a director (1 page)
4 January 2010Termination of appointment of David Facey as a director (1 page)
4 January 2010Registered office address changed from 35 Berkeley Square London W1J 5BF on 4 January 2010 (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
2 September 2008Return made up to 26/08/08; full list of members (3 pages)
2 September 2008Return made up to 26/08/08; full list of members (3 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
11 July 2008Appointment terminated director martin ollive (1 page)
11 July 2008Appointment terminated director martin ollive (1 page)
10 July 2008Appointment terminated secretary michael hofman (1 page)
10 July 2008Registered office changed on 10/07/2008 from beaufort house 15 st botolph street london EC3A 7QX (1 page)
10 July 2008Director and secretary appointed robert ian woolridge (2 pages)
10 July 2008Appointment terminated director karl hughes (1 page)
10 July 2008Director appointed david alan facey (2 pages)
10 July 2008Appointment terminated secretary michael hofman (1 page)
10 July 2008Appointment terminated director karl hughes (1 page)
10 July 2008Director and secretary appointed robert ian woolridge (2 pages)
10 July 2008Registered office changed on 10/07/2008 from beaufort house 15 st botolph street london EC3A 7QX (1 page)
10 July 2008Director appointed david alan facey (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
22 April 2008Appointment terminated director michael manthorpe (1 page)
22 April 2008Appointment terminated director michael manthorpe (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 April 2007Full accounts made up to 31 December 2006 (6 pages)
27 April 2007Full accounts made up to 31 December 2006 (6 pages)
11 September 2006Full accounts made up to 31 December 2005 (6 pages)
11 September 2006Full accounts made up to 31 December 2005 (6 pages)
4 September 2006Location of register of members (1 page)
4 September 2006Return made up to 26/08/06; full list of members (3 pages)
4 September 2006Return made up to 26/08/06; full list of members (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Director resigned (1 page)
7 February 2006Full accounts made up to 31 March 2005 (6 pages)
7 February 2006Full accounts made up to 31 March 2005 (6 pages)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 September 2005Return made up to 26/08/05; full list of members (3 pages)
1 September 2005Return made up to 26/08/05; full list of members (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Location of register of members (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Location of register of members (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
16 December 2004Full accounts made up to 31 March 2004 (6 pages)
16 December 2004Full accounts made up to 31 March 2004 (6 pages)
28 September 2004Return made up to 26/08/04; full list of members (8 pages)
28 September 2004Return made up to 26/08/04; full list of members (8 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: biba house 14 bevis marks london EC3A 7AP (1 page)
24 August 2004Registered office changed on 24/08/04 from: biba house 14 bevis marks london EC3A 7AP (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 November 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 November 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 September 2003Full accounts made up to 31 March 2003 (4 pages)
27 September 2003Full accounts made up to 31 March 2003 (4 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
13 September 2002Full accounts made up to 31 March 2002 (4 pages)
13 September 2002Full accounts made up to 31 March 2002 (4 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 September 2002New director appointed (2 pages)
28 August 2001Full accounts made up to 31 March 2001 (4 pages)
28 August 2001Full accounts made up to 31 March 2001 (4 pages)
23 August 2001Return made up to 26/08/01; full list of members (9 pages)
23 August 2001Return made up to 26/08/01; full list of members (9 pages)
27 October 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(9 pages)
27 October 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(9 pages)
11 August 2000Full accounts made up to 31 March 2000 (4 pages)
11 August 2000Full accounts made up to 31 March 2000 (4 pages)
22 November 1999Full accounts made up to 31 March 1999 (4 pages)
22 November 1999Full accounts made up to 31 March 1999 (4 pages)
1 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1998Return made up to 08/09/98; no change of members (6 pages)
10 September 1998Return made up to 08/09/98; no change of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (4 pages)
5 August 1998Full accounts made up to 31 March 1998 (4 pages)
18 September 1997Return made up to 16/09/97; no change of members (6 pages)
18 September 1997Return made up to 16/09/97; no change of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (4 pages)
7 August 1997Full accounts made up to 31 March 1997 (4 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
4 October 1996Return made up to 20/09/96; full list of members (10 pages)
4 October 1996Return made up to 20/09/96; full list of members (10 pages)
6 August 1996Full accounts made up to 31 March 1996 (4 pages)
6 August 1996Full accounts made up to 31 March 1996 (4 pages)
13 November 1995Full accounts made up to 31 March 1995 (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (5 pages)
20 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
4 February 1944Incorporation (14 pages)
4 February 1944Incorporation (14 pages)