London
EC4V 4GG
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 December 2010(62 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 March 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Iain Anthony Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(64 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 20 March 2018) |
Role | Director Of Finance Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Colin Robert Campbell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Andrew Stewart Ross Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Road Catworth Cambridgeshire PE28 0PA |
Director Name | Mr Christoph Geiger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 September 1991) |
Role | Dealer |
Correspondence Address | The White House Ottershaw Park Mansions Chertsey Surrey KT16 0QS |
Director Name | Mr Thomas William Fellowes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1997) |
Role | Banker |
Correspondence Address | The Old Rectory Barking Ipswich Suffolk IP6 8HH |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 April 2001) |
Role | Banker |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Director Name | Henry John Askew |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 1994) |
Role | Banker |
Correspondence Address | 77 Chester Row London SW1W 8JL |
Director Name | David Arthur Brayshaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Avenue Road Bishop's Stortford Hertfordshire CM23 5NT |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Paul Boulton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 December 2001) |
Role | Banker |
Correspondence Address | 17 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Mark Allan Brooks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1996) |
Role | Dealer |
Correspondence Address | 81 Eastbury Road Orpington Kent BR5 1JW |
Director Name | Raymond Gene Bailes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Manager |
Correspondence Address | 36 Greenheys Drive South Woodford London E18 2HB |
Director Name | David Absalom |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2001) |
Role | Dealer |
Correspondence Address | 6 Westfield Raglan Road Reigate Surrey RH2 0DZ |
Secretary Name | Laurence Zentner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(47 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 6 Wyatt Road London N5 2JU |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Stephen Arthur James Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(49 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2000) |
Role | Settlements Manager |
Correspondence Address | Iverwood 43 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(49 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Director Name | John Michael Babington Lenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(49 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Director Name | David Franklin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 85 Hawkwell Chase Hawkwell Essex SS5 4NE |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | Richard John Henry Breislin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blackthorn Close St. Albans Hertfordshire AL4 9RP |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Mr Mark Edward Trehearne Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chester Street London SW1X 7BL |
Director Name | David John Dugdale |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Icomb Bank Icomb Cheltenham Gloucestershire GL54 1JD Wales |
Director Name | Nigel Anthony Bruce Avey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2002) |
Role | Compliance/Legal |
Correspondence Address | 34 Kendal Avenue Epping Essex CM16 4PR |
Director Name | Mr Anthony Romer Beevor |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Radipole Road London SW6 5DL |
Director Name | John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stradella Road Dulwich London SE24 9HA |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(54 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(57 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mr Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(58 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 14 August 2006(58 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2008) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(60 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 2009) |
Role | Group Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Mount Guildford Surrey GU2 4JB |
Director Name | Katie Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 8a Highbury Crescent Islington London N5 1RN |
Website | oldmutual.com |
---|---|
Telephone | 023 80334411 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
4 at £0.2 | Omfs (Ggp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,855,000 |
Cash | £5,591,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 1995 | Delivered on: 11 October 1995 Satisfied on: 23 March 1996 Persons entitled: Alliance & Leicester Building Society Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 1991 | Delivered on: 20 July 1991 Satisfied on: 18 January 1992 Persons entitled: Royal Bank of Canada Classification: Deed of fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in all designated securities by way of fixed charge. Fully Satisfied |
1 July 1991 | Delivered on: 17 July 1991 Satisfied on: 18 January 1992 Persons entitled: Commerz Bank Aktiengesells Chaft Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details). Fully Satisfied |
1 July 1991 | Delivered on: 15 July 1991 Satisfied on: 18 January 1992 Persons entitled: Banque Internationale a Luxembourg Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's rights title and interest to and in all designated securities. Fully Satisfied |
26 March 1990 | Delivered on: 13 April 1990 Satisfied on: 18 January 1992 Persons entitled: Commerz Bank a Ktiengeseuschaft Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system. Fully Satisfied |
20 February 1991 | Delivered on: 28 February 1991 Persons entitled: Caisse Nationale De Credit Agricole S.A. Classification: Deed of subordination Secured details: All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee. Particulars: The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details). Outstanding |
22 February 1990 | Delivered on: 2 March 1990 Persons entitled: Caisse National De Credit Agricole Classification: Deed of subordination Secured details: All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon. Particulars: Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details). Outstanding |
23 October 1986 | Delivered on: 30 October 1986 Persons entitled: The Governor and Company of the Bank of England. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement. Particulars: A fixed and floating charge over stock or other securities (see form 395 for details). Outstanding |
22 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details. Outstanding |
10 January 2000 | Delivered on: 24 January 2000 Persons entitled: Barclays Bank PLC Classification: Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed") Secured details: All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest. Particulars: The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details. Outstanding |
24 May 1999 | Delivered on: 2 June 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed") Secured details: All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee. Particulars: By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details. Outstanding |
11 January 1999 | Delivered on: 16 January 1999 Persons entitled: Chichester District Council Classification: Letter of fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details. Outstanding |
14 January 1998 | Delivered on: 29 January 1998 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c. Particulars: By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details. Outstanding |
7 November 1997 | Delivered on: 17 November 1997 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed). Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details. Outstanding |
25 September 1996 | Delivered on: 3 October 1996 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed). Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details. Outstanding |
13 August 1996 | Delivered on: 23 August 1996 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details. Outstanding |
12 December 1995 | Delivered on: 20 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice). Particulars: Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details. Outstanding |
17 October 1984 | Delivered on: 23 October 1984 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages) |
23 October 2017 | Notification of Om Seed Investments (Uk) Limited as a person with significant control on 15 September 2017 (4 pages) |
23 October 2017 | Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages) |
23 October 2017 | Notification of Om Seed Investments (Uk) Limited as a person with significant control on 15 September 2017 (4 pages) |
20 September 2017 | Satisfaction of charge 5 in full (5 pages) |
20 September 2017 | Satisfaction of charge 5 in full (5 pages) |
20 September 2017 | Satisfaction of charge 2 in full (5 pages) |
20 September 2017 | Satisfaction of charge 3 in full (5 pages) |
20 September 2017 | Satisfaction of charge 2 in full (5 pages) |
20 September 2017 | Satisfaction of charge 3 in full (5 pages) |
8 June 2017 | Change of name notice (2 pages) |
8 June 2017 | Change of name notice (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
29 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
21 June 2016 | Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages) |
20 June 2016 | Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 pages) |
20 June 2016 | Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 December 2014 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages) |
18 December 2014 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages) |
18 December 2014 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages) |
13 August 2014 | Statement by directors (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Solvency statement dated 30/07/14 (1 page) |
13 August 2014 | Statement by directors (1 page) |
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Solvency statement dated 30/07/14 (1 page) |
25 June 2014 | Section 519 (2 pages) |
25 June 2014 | Section 519 (2 pages) |
24 June 2014 | Section 519 (2 pages) |
24 June 2014 | Section 519 (2 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (16 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (16 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (16 pages) |
17 March 2014 | Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Iain Anthony Pearce on 12 March 2013 (3 pages) |
17 March 2014 | Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Robert Harold Coxon on 12 March 2013 (3 pages) |
17 March 2014 | Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages) |
17 March 2014 | Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages) |
17 March 2014 | Director's details changed for Iain Anthony Pearce on 12 March 2013 (3 pages) |
17 March 2014 | Director's details changed for Mr Robert Harold Coxon on 12 March 2013 (3 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 March 2013 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
4 September 2012 | Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages) |
4 September 2012 | Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages) |
3 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (16 pages) |
3 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (16 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2012 | Appointment of Iain Anthony Pearce as a director on 19 March 2012 (3 pages) |
5 April 2012 | Appointment of Iain Anthony Pearce as a director on 19 March 2012 (3 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
20 January 2011 | Termination of appointment of Katie Murray as a director (2 pages) |
20 January 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
20 January 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
20 January 2011 | Termination of appointment of Katie Murray as a director (2 pages) |
28 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
5 March 2009 | Director appointed katie murray (2 pages) |
5 March 2009 | Director appointed katie murray (2 pages) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
12 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (3 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
7 August 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
14 May 2003 | Declaration of mortgage charge released/ceased (10 pages) |
14 May 2003 | Declaration of mortgage charge released/ceased (10 pages) |
29 April 2003 | Company name changed gerrard & king LIMITED\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed gerrard & king LIMITED\certificate issued on 29/04/03 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (10 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (10 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
30 November 2001 | Secretary's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (9 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (9 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
27 November 2000 | Auditor's resignation (1 page) |
27 November 2000 | Auditor's resignation (1 page) |
18 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 12/07/00; full list of members (10 pages) |
24 August 2000 | Return made up to 12/07/00; full list of members (10 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
24 January 2000 | Particulars of mortgage/charge (6 pages) |
24 January 2000 | Particulars of mortgage/charge (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
25 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
1 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
24 August 1998 | Return made up to 12/07/98; no change of members (8 pages) |
24 August 1998 | Return made up to 12/07/98; no change of members (8 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
29 January 1998 | Particulars of mortgage/charge (7 pages) |
29 January 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1997 | Particulars of mortgage/charge (5 pages) |
17 November 1997 | Particulars of mortgage/charge (5 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
14 August 1997 | Return made up to 12/07/97; no change of members (8 pages) |
14 August 1997 | Return made up to 12/07/97; no change of members (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
6 January 1997 | Company name changed gerrard & national LIMITED\certificate issued on 06/01/97 (2 pages) |
6 January 1997 | Company name changed gerrard & national LIMITED\certificate issued on 06/01/97 (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
23 August 1996 | Particulars of mortgage/charge (4 pages) |
23 August 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Return made up to 12/07/96; full list of members
|
31 July 1996 | Return made up to 12/07/96; full list of members
|
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 32 lombard st london EC3V 9BE (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 32 lombard st london EC3V 9BE (1 page) |
11 October 1995 | Particulars of mortgage/charge (8 pages) |
11 October 1995 | Particulars of mortgage/charge (8 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
15 August 1995 | Director resigned (4 pages) |
15 August 1995 | Director resigned (4 pages) |
7 August 1995 | Return made up to 12/07/95; change of members (10 pages) |
7 August 1995 | Return made up to 12/07/95; change of members (10 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
30 September 1994 | Full accounts made up to 5 April 1994 (16 pages) |
30 September 1994 | Full accounts made up to 5 April 1994 (16 pages) |
30 September 1994 | Full accounts made up to 5 April 1994 (16 pages) |
9 November 1993 | Full accounts made up to 5 April 1993 (15 pages) |
9 November 1993 | Full accounts made up to 5 April 1993 (15 pages) |
9 November 1993 | Full accounts made up to 5 April 1993 (15 pages) |
25 August 1992 | Full accounts made up to 5 April 1992 (11 pages) |
25 August 1992 | Full accounts made up to 5 April 1992 (11 pages) |
25 August 1992 | Full accounts made up to 5 April 1992 (11 pages) |
20 August 1991 | Full accounts made up to 5 April 1991 (10 pages) |
20 August 1991 | Full accounts made up to 5 April 1991 (10 pages) |
20 August 1991 | Full accounts made up to 5 April 1991 (10 pages) |
22 May 1991 | Ad 15/04/91--------- £ si [email protected]=935 £ ic 9545898/9546833 (2 pages) |
22 May 1991 | Ad 15/04/91--------- £ si [email protected]=935 £ ic 9545898/9546833 (2 pages) |
28 February 1991 | Particulars of mortgage/charge (6 pages) |
28 February 1991 | Particulars of mortgage/charge (6 pages) |
10 August 1990 | Full accounts made up to 5 April 1990 (10 pages) |
10 August 1990 | Full accounts made up to 5 April 1990 (10 pages) |
10 August 1990 | Full accounts made up to 5 April 1990 (10 pages) |
20 June 1990 | Ad 24/05/90--------- £ si [email protected]=5612 £ ic 9540286/9545898 (4 pages) |
20 June 1990 | Ad 24/05/90--------- £ si [email protected]=5612 £ ic 9540286/9545898 (4 pages) |
2 March 1990 | Particulars of mortgage/charge (3 pages) |
2 March 1990 | Particulars of mortgage/charge (3 pages) |
15 August 1989 | Full accounts made up to 5 April 1989 (10 pages) |
15 August 1989 | Full accounts made up to 5 April 1989 (10 pages) |
15 August 1989 | Full accounts made up to 5 April 1989 (10 pages) |
25 August 1988 | Full accounts made up to 5 April 1988 (11 pages) |
25 August 1988 | Full accounts made up to 5 April 1988 (11 pages) |
25 August 1988 | Full accounts made up to 5 April 1988 (11 pages) |
28 August 1987 | Full accounts made up to 5 April 1987 (13 pages) |
28 August 1987 | Full accounts made up to 5 April 1987 (13 pages) |
28 August 1987 | Full accounts made up to 5 April 1987 (13 pages) |
24 February 1987 | Return of allotments (2 pages) |
24 February 1987 | Return of allotments (2 pages) |
1 December 1986 | Company type changed from PLC to pri (10 pages) |
1 December 1986 | Certificate of re-registration from Public Limited Company to Private (12 pages) |
1 December 1986 | Company type changed from PLC to pri (10 pages) |
1 December 1986 | Certificate of re-registration from Public Limited Company to Private (12 pages) |
21 November 1986 | Memorandum and Articles of Association (10 pages) |
21 November 1986 | Memorandum and Articles of Association (10 pages) |
10 September 1986 | Return of allotments (2 pages) |
10 September 1986 | Return of allotments (2 pages) |
21 August 1986 | Return of allotments (2 pages) |
21 August 1986 | Return of allotments (2 pages) |
16 August 1986 | Full accounts made up to 5 April 1986 (20 pages) |
16 August 1986 | Return made up to 08/07/86; full list of members (7 pages) |
16 August 1986 | Return made up to 08/07/86; full list of members (7 pages) |
16 August 1986 | Full accounts made up to 5 April 1986 (20 pages) |
16 August 1986 | Full accounts made up to 5 April 1986 (20 pages) |
23 October 1984 | Particulars of mortgage/charge (3 pages) |
23 October 1984 | Particulars of mortgage/charge (3 pages) |
8 January 1948 | Certificate of incorporation (1 page) |
8 January 1948 | Certificate of incorporation (1 page) |