London
WC2R 0RL
Secretary Name | Natalie Jane White |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2012(67 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Stephen Andrew Beaven |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Stuart Graham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | John Prince |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 10 Victoria Grove Mews London W2 4LN |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Errol Peter Emmerson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 June 1992) |
Role | Secretary |
Correspondence Address | East Bredon 26 Beacon Road Ditchling Hassocks West Sussex BN6 8UL |
Director Name | Gerald Alfred Smith Collett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 15 Langham Dene Kenley Surrey CR8 5BX |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 136 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AJ |
Director Name | Elizabeth Anderson Forsyth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1994) |
Role | Solicitor |
Correspondence Address | 4 Thornton Road Wimbledon London SW19 4NB |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 April 2000) |
Role | Secretary |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Secretary Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Anette Vendelbo Lawless |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 November 1997(52 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(53 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Mr Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(55 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Julia Margaret Casson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2003) |
Role | Secretary |
Correspondence Address | 7 Palmerston House 66a Saint Paul Street Islington London N1 7EE |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Director Name | Pamela Jenkins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2003(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2005) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 49 Reading Road Basingstoke Hampshire RG24 8LT |
Secretary Name | Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(59 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 62 Stile Hall Gardens London W4 3BU |
Secretary Name | Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(60 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Secretary Name | Jennifer Sandra Braunhofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 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(64 years, 10 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(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(67 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Telephone | 020 70102000 |
---|---|
Telephone region | London |
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 |
50 at £0.05 | John Stuart Graham 50.00% Ordinary |
---|---|
50 at £0.05 | Mr Timothy Patrick Strain 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
15 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 September 2022 | Director's details changed for Stephen Andrew Beaven on 14 November 2021 (2 pages) |
22 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
10 February 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
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) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 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) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
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) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
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) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
24 September 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
24 September 2013 | Appointment of Mr John Stuart Graham as a director (2 pages) |
24 September 2013 | Appointment of Stephen Andrew Beaven as a director (2 pages) |
24 September 2013 | Appointment of Stephen Andrew Beaven as a director (2 pages) |
24 September 2013 | Appointment of Mr John Stuart Graham as a director (2 pages) |
24 September 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
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) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 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) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 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) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 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 | Appointment of Daksha Hirani as a secretary (3 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) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 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 Timothy Patrick Strain on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Timothy Patrick Strain on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Timothy Patrick Strain on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Andrew Jones 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) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; 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) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (3 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (3 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (5 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (5 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
9 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
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) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 January 2001 | Return made up to 04/01/01; full list of members (5 pages) |
12 January 2001 | Return made up to 04/01/01; full list of members (5 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (9 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (9 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 January 1999 | Return made up to 04/01/99; full list of members (13 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Return made up to 04/01/99; full list of members (13 pages) |
19 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 04/01/98; full list of members (15 pages) |
20 February 1998 | Return made up to 04/01/98; full list of members (15 pages) |
12 December 1997 | Resolutions
|
12 December 1997 | Resolutions
|
12 December 1997 | Resolutions
|
12 December 1997 | Resolutions
|
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 February 1997 | Return made up to 04/01/97; full list of members (15 pages) |
11 February 1997 | Return made up to 04/01/97; full list of members (15 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
19 January 1996 | Return made up to 05/01/96; full list of members (10 pages) |
19 January 1996 | Return made up to 05/01/96; full list of members (10 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower MI1LBANK london SW1P 4QZ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower MI1LBANK london SW1P 4QZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 August 1973 | Articles of association (3 pages) |
2 August 1973 | Articles of association (3 pages) |
22 December 1944 | Incorporation (11 pages) |
22 December 1944 | Incorporation (11 pages) |