London
EC1A 1HQ
Director Name | Rita Maria Cordes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2012(66 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Dermot John McMullan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(46 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 October 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Clive Peter Adamson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 1997) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mount Ararat Road Richmond Surrey TW10 6PN |
Director Name | Nicola Dennet Austic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 1993) |
Role | Bank Official |
Correspondence Address | 167 Thomas More Street London E1W 1YD |
Director Name | Mrs Helen Caroline Bairsto |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1995) |
Role | Banker |
Correspondence Address | 18 Blyth Wood Park 20 Blyth Road Bromley Kent BR1 3TN |
Director Name | Stephen Mark Everard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 1995) |
Role | Banker |
Correspondence Address | Holly Lodge New Road Southwater Horsham West Sussex RH13 9AU |
Director Name | Mr Paul Ronald Irwin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 1995) |
Role | Operations Officer |
Correspondence Address | 30 Stenning Avenue Linford Essex SS17 0RP |
Director Name | Miss Nicole Clarke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 September 1993) |
Role | Bank Official |
Correspondence Address | 48 Capstan Close Chadwell Heath Romford Essex RM6 4PY |
Secretary Name | Robert Brian Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 139 Rusthall Avenue Chiswick London W4 1BL |
Director Name | Andrew Christopher George Downes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1993) |
Role | Bank Official |
Correspondence Address | 708 Kenton Lane Harrow Weald Middlesex HA3 6AB |
Director Name | Michael James Clark |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1993) |
Role | Banker |
Correspondence Address | 64 Steynton Avenue Bexley Kent DA5 3HG |
Director Name | Joanne Corbin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(47 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 1994) |
Role | Bank Official |
Correspondence Address | 19 Government Row Enfield Lock Middlesex EN3 6JN |
Director Name | Gary Johnson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(47 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 1994) |
Role | Bank Official |
Correspondence Address | 3 The Glade Shirley Croydon CR0 7QG |
Director Name | Michael Hellmuth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1995) |
Role | Bank Official |
Correspondence Address | 70 Holly Tree Swanley Kent BR8 7BD |
Director Name | Andrew Christopher George Downes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 1995) |
Role | Bank Official |
Correspondence Address | 708 Kenton Lane Harrow Weald Middlesex HA3 6AB |
Director Name | Derek Brignell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Bank Official |
Correspondence Address | 32 Rowan Road Bexleyheath Kent DA7 4BW |
Director Name | James Edward Arber |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Bank Official |
Correspondence Address | 12 Ashridge Gardens London N13 4LA |
Director Name | Saghar Bigwood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(48 years after company formation) |
Appointment Duration | 1 year (resigned 05 May 1995) |
Role | Bank Official |
Correspondence Address | 16 The Mead Beckenham Kent BR3 2PE |
Secretary Name | Tracy K Tilgner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 May 1994(48 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Flat 8 55 Queensgate London SW7 5JW |
Secretary Name | Mr Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(48 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | James William Cassidy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(48 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 25 August 1995) |
Role | Bank Official |
Correspondence Address | 85 Clarence Road London N22 4PG |
Director Name | Bonney Jayne Kaylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1996) |
Role | Bank Officer |
Correspondence Address | 33 Dawlish Drive Seven Kings Ilford Essex IG3 9ED |
Director Name | Claire Yvette Burrows |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(49 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1996) |
Role | Bank Officer |
Correspondence Address | 125 Winlaton Road Bromley Kent BR1 5QA |
Director Name | Martin Robert Bilham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(49 years after company formation) |
Appointment Duration | 2 months (resigned 14 July 1995) |
Role | Bank Officer |
Correspondence Address | 9 Beresford Road Chingford London E4 6ED |
Director Name | Mr Stephen Bernard Clowes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Secretary Name | Fiona Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2008) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Daniel Frank Knight |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(61 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 July 2013) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Richard Ian Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Julie Silvia Nathalie Briand |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2013(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2015) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Henrik Zsigmond Lang |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2020) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Hamish Carmody |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 March 2020(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2021) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | bankofamerica.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Bank America International Financial Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Henrik Zsigmond Lang as a director on 10 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Hamish Carmody as a director on 10 March 2020 (2 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 April 2017 | Appointment of Henrik Zsigmond Lang as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Henrik Zsigmond Lang as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Tony Minchella as a director on 29 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Tony Minchella as a director on 29 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 November 2015 | Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Termination of appointment of David Parker as a director (1 page) |
4 September 2013 | Termination of appointment of David Parker as a director (1 page) |
2 September 2013 | Termination of appointment of Richard Jones as a director (1 page) |
2 September 2013 | Termination of appointment of Daniel Knight as a director (1 page) |
2 September 2013 | Termination of appointment of Richard Jones as a director (1 page) |
2 September 2013 | Termination of appointment of Daniel Knight as a director (1 page) |
28 August 2013 | Appointment of Julie Silvia Nathalie Briand as a director (3 pages) |
28 August 2013 | Appointment of Chad Lee Burge as a director (3 pages) |
28 August 2013 | Appointment of Chad Lee Burge as a director (3 pages) |
28 August 2013 | Appointment of Tony Minchella as a director (3 pages) |
28 August 2013 | Appointment of Julie Silvia Nathalie Briand as a director (3 pages) |
28 August 2013 | Appointment of Tony Minchella as a director (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
26 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
26 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 April 2011 | Appointment of Mr Richard Ian Jones as a director (3 pages) |
8 April 2011 | Appointment of Mr Richard Ian Jones as a director (3 pages) |
6 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
6 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
10 November 2009 | Termination of appointment of Dermot Mcmullan as a director (1 page) |
10 November 2009 | Termination of appointment of Dermot Mcmullan as a director (1 page) |
5 November 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Daniel Frank Knight on 19 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Daniel Frank Knight on 19 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Daniel Frank Knight on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for David Marcus Parker on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Marcus Parker on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Daniel Frank Knight on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Daniel Frank Knight on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Marcus Parker on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
2 October 2009 | Director appointed david marcus parker (3 pages) |
2 October 2009 | Director appointed david marcus parker (3 pages) |
22 September 2009 | Director appointed david fraser thomson (4 pages) |
22 September 2009 | Director appointed david fraser thomson (4 pages) |
17 September 2009 | Appointment terminated director kantilal pithia (1 page) |
17 September 2009 | Appointment terminated director kantilal pithia (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
22 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
31 July 2008 | Director and secretary appointed kantilal girdharlal pithia (3 pages) |
31 July 2008 | Director and secretary appointed kantilal girdharlal pithia (3 pages) |
15 July 2008 | Appointment terminated director mark smith (1 page) |
15 July 2008 | Appointment terminated director mark smith (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
31 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 08/10/05; full list of members (7 pages) |
4 January 2006 | Return made up to 08/10/05; full list of members (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
13 May 2004 | Location of register of members (1 page) |
13 May 2004 | Location of register of members (1 page) |
27 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
27 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
16 December 2002 | Return made up to 08/10/02; full list of members (6 pages) |
16 December 2002 | Return made up to 08/10/02; full list of members (6 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
25 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Return made up to 08/10/99; full list of members (9 pages) |
17 November 1999 | Return made up to 08/10/99; full list of members (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 December 1998 | Return made up to 08/10/98; full list of members (9 pages) |
8 December 1998 | Return made up to 08/10/98; full list of members (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1997 | Return made up to 08/10/97; full list of members (7 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Return made up to 08/10/97; full list of members (7 pages) |
3 November 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (3 pages) |
26 October 1996 | Return made up to 08/10/96; full list of members (7 pages) |
26 October 1996 | Return made up to 08/10/96; full list of members (7 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
17 February 1996 | Secretary's particulars changed (2 pages) |
17 February 1996 | Secretary's particulars changed (2 pages) |
3 January 1996 | Return made up to 08/10/95; full list of members (11 pages) |
3 January 1996 | Return made up to 08/10/95; full list of members (11 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | Director resigned (4 pages) |
28 April 1995 | New director appointed (4 pages) |
28 April 1995 | New director appointed (4 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 March 1995 | Director resigned (4 pages) |
30 March 1995 | Director resigned (4 pages) |
30 March 1995 | Director resigned (4 pages) |
30 March 1995 | Director resigned (4 pages) |
18 October 1992 | New director appointed (2 pages) |
18 October 1992 | New director appointed (2 pages) |
8 May 1946 | Incorporation (14 pages) |
8 May 1946 | Incorporation (14 pages) |