Company NameBankamerica Nominees Limited
DirectorsChad Lee Burge and Rita Maria Cordes
Company StatusActive
Company Number00410014
CategoryPrivate Limited Company
Incorporation Date8 May 1946(78 years ago)

Business Activity

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

Directors

Director NameChad Lee Burge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(67 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRita Maria Cordes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 September 2012(66 years, 5 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Dermot John McMullan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(46 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 October 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameClive Peter Adamson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(46 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 1997)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address74 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameNicola Dennet Austic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1993)
RoleBank Official
Correspondence Address167 Thomas More Street
London
E1W 1YD
Director NameMrs Helen Caroline Bairsto
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(46 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleBanker
Correspondence Address18 Blyth Wood Park
20 Blyth Road
Bromley
Kent
BR1 3TN
Director NameStephen Mark Everard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 October 1995)
RoleBanker
Correspondence AddressHolly Lodge
New Road Southwater
Horsham
West Sussex
RH13 9AU
Director NameMr Paul Ronald Irwin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 October 1995)
RoleOperations Officer
Correspondence Address30 Stenning Avenue
Linford
Essex
SS17 0RP
Director NameMiss Nicole Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(46 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 September 1993)
RoleBank Official
Correspondence Address48 Capstan Close
Chadwell Heath
Romford
Essex
RM6 4PY
Secretary NameRobert Brian Stevens
NationalityBritish
StatusResigned
Appointed08 October 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address139 Rusthall Avenue
Chiswick
London
W4 1BL
Director NameAndrew Christopher George Downes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(46 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 June 1993)
RoleBank Official
Correspondence Address708 Kenton Lane
Harrow Weald
Middlesex
HA3 6AB
Director NameMichael James Clark
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(46 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 June 1993)
RoleBanker
Correspondence Address64 Steynton Avenue
Bexley
Kent
DA5 3HG
Director NameJoanne Corbin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(47 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 1994)
RoleBank Official
Correspondence Address19 Government Row
Enfield Lock
Middlesex
EN3 6JN
Director NameGary Johnson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(47 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 1994)
RoleBank Official
Correspondence Address3 The Glade
Shirley
Croydon
CR0 7QG
Director NameMichael Hellmuth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1995)
RoleBank Official
Correspondence Address70 Holly Tree
Swanley
Kent
BR8 7BD
Director NameAndrew Christopher George Downes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(47 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1995)
RoleBank Official
Correspondence Address708 Kenton Lane
Harrow Weald
Middlesex
HA3 6AB
Director NameDerek Brignell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(47 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleBank Official
Correspondence Address32 Rowan Road
Bexleyheath
Kent
DA7 4BW
Director NameJames Edward Arber
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(47 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleBank Official
Correspondence Address12 Ashridge Gardens
London
N13 4LA
Director NameSaghar Bigwood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(48 years after company formation)
Appointment Duration1 year (resigned 05 May 1995)
RoleBank Official
Correspondence Address16 The Mead
Beckenham
Kent
BR3 2PE
Secretary NameTracy K Tilgner
NationalityAmerican
StatusResigned
Appointed05 May 1994(48 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressFlat 8
55 Queensgate
London
SW7 5JW
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusResigned
Appointed30 August 1994(48 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameJames William Cassidy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(48 years, 11 months after company formation)
Appointment Duration5 months (resigned 25 August 1995)
RoleBank Official
Correspondence Address85 Clarence Road
London
N22 4PG
Director NameBonney Jayne Kaylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(48 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1996)
RoleBank Officer
Correspondence Address33 Dawlish Drive
Seven Kings
Ilford
Essex
IG3 9ED
Director NameClaire Yvette Burrows
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(49 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1996)
RoleBank Officer
Correspondence Address125 Winlaton Road
Bromley
Kent
BR1 5QA
Director NameMartin Robert Bilham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(49 years after company formation)
Appointment Duration2 months (resigned 14 July 1995)
RoleBank Officer
Correspondence Address9 Beresford Road
Chingford
London
E4 6ED
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(50 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Secretary NameFiona Church
NationalityBritish
StatusResigned
Appointed28 September 2005(59 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameDaniel Frank Knight
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(61 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 July 2013)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed13 February 2008(61 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Richard Ian Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(64 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJulie Silvia Nathalie Briand
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2013(67 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2015)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameHenrik Zsigmond Lang
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(70 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Hamish Carmody
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 March 2020(73 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitebankofamerica.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bank America International Financial Corp.
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Henrik Zsigmond Lang as a director on 10 March 2020 (1 page)
23 March 2020Appointment of Mr Hamish Carmody as a director on 10 March 2020 (2 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 April 2017Appointment of Henrik Zsigmond Lang as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Henrik Zsigmond Lang as a director on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Tony Minchella as a director on 29 March 2017 (1 page)
31 March 2017Termination of appointment of Tony Minchella as a director on 29 March 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
9 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Termination of appointment of David Parker as a director (1 page)
4 September 2013Termination of appointment of David Parker as a director (1 page)
2 September 2013Termination of appointment of Richard Jones as a director (1 page)
2 September 2013Termination of appointment of Daniel Knight as a director (1 page)
2 September 2013Termination of appointment of Richard Jones as a director (1 page)
2 September 2013Termination of appointment of Daniel Knight as a director (1 page)
28 August 2013Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
28 August 2013Appointment of Chad Lee Burge as a director (3 pages)
28 August 2013Appointment of Chad Lee Burge as a director (3 pages)
28 August 2013Appointment of Tony Minchella as a director (3 pages)
28 August 2013Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
28 August 2013Appointment of Tony Minchella as a director (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
8 April 2011Appointment of Mr Richard Ian Jones as a director (3 pages)
8 April 2011Appointment of Mr Richard Ian Jones as a director (3 pages)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2009Termination of appointment of Dermot Mcmullan as a director (1 page)
10 November 2009Termination of appointment of Dermot Mcmullan as a director (1 page)
5 November 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (3 pages)
5 November 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages)
5 November 2009Director's details changed for Daniel Frank Knight on 19 October 2009 (3 pages)
5 November 2009Director's details changed for Daniel Frank Knight on 19 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (3 pages)
30 October 2009Director's details changed for Daniel Frank Knight on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for David Marcus Parker on 8 October 2009 (2 pages)
30 October 2009Director's details changed for David Marcus Parker on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Daniel Frank Knight on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Daniel Frank Knight on 8 October 2009 (2 pages)
30 October 2009Director's details changed for David Marcus Parker on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
2 October 2009Director appointed david marcus parker (3 pages)
2 October 2009Director appointed david marcus parker (3 pages)
22 September 2009Director appointed david fraser thomson (4 pages)
22 September 2009Director appointed david fraser thomson (4 pages)
17 September 2009Appointment terminated director kantilal pithia (1 page)
17 September 2009Appointment terminated director kantilal pithia (1 page)
3 November 2008Full accounts made up to 31 December 2007 (26 pages)
3 November 2008Full accounts made up to 31 December 2007 (26 pages)
22 October 2008Return made up to 08/10/08; full list of members (4 pages)
22 October 2008Return made up to 08/10/08; full list of members (4 pages)
31 July 2008Director and secretary appointed kantilal girdharlal pithia (3 pages)
31 July 2008Director and secretary appointed kantilal girdharlal pithia (3 pages)
15 July 2008Appointment terminated director mark smith (1 page)
15 July 2008Appointment terminated director mark smith (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
31 October 2007Return made up to 08/10/07; full list of members (2 pages)
31 October 2007Return made up to 08/10/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Return made up to 08/10/06; full list of members (2 pages)
6 December 2006Return made up to 08/10/06; full list of members (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 08/10/05; full list of members (7 pages)
4 January 2006Return made up to 08/10/05; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 October 2004Return made up to 08/10/04; full list of members (6 pages)
29 October 2004Return made up to 08/10/04; full list of members (6 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
13 May 2004Location of register of members (1 page)
13 May 2004Location of register of members (1 page)
27 November 2003Return made up to 08/10/03; full list of members (6 pages)
27 November 2003Return made up to 08/10/03; full list of members (6 pages)
12 November 2003Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page)
12 November 2003Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page)
24 October 2003Full accounts made up to 31 December 2002 (9 pages)
24 October 2003Full accounts made up to 31 December 2002 (9 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
16 December 2002Return made up to 08/10/02; full list of members (6 pages)
16 December 2002Return made up to 08/10/02; full list of members (6 pages)
5 June 2002Full accounts made up to 31 December 2001 (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Return made up to 08/10/00; full list of members (6 pages)
23 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 August 2000Secretary's particulars changed;director's particulars changed (1 page)
25 August 2000Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Return made up to 08/10/99; full list of members (9 pages)
17 November 1999Return made up to 08/10/99; full list of members (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 December 1998Return made up to 08/10/98; full list of members (9 pages)
8 December 1998Return made up to 08/10/98; full list of members (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1997Return made up to 08/10/97; full list of members (7 pages)
3 November 1997Director resigned (1 page)
3 November 1997Return made up to 08/10/97; full list of members (7 pages)
3 November 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 October 1996New director appointed (3 pages)
27 October 1996New director appointed (3 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (3 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (3 pages)
26 October 1996Return made up to 08/10/96; full list of members (7 pages)
26 October 1996Return made up to 08/10/96; full list of members (7 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
17 February 1996Secretary's particulars changed (2 pages)
17 February 1996Secretary's particulars changed (2 pages)
3 January 1996Return made up to 08/10/95; full list of members (11 pages)
3 January 1996Return made up to 08/10/95; full list of members (11 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (8 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (8 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
18 October 1992New director appointed (2 pages)
18 October 1992New director appointed (2 pages)
8 May 1946Incorporation (14 pages)
8 May 1946Incorporation (14 pages)