Company NameB.D.Cooke And Partners Limited
DirectorsCatherine Anne Watts and David Philip Roberts
Company StatusActive
Company Number00451793
CategoryPrivate Limited Company
Incorporation Date5 April 1948(76 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Catherine Anne Watts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(73 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr David Philip Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(74 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Secretary NameMrs Mariana Daoud O'Connell
StatusCurrent
Appointed22 February 2023(74 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMichael Arthur Gore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Director NameAndrew David Tyler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(44 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 September 2020)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Avenue
Hawkwell
Hockley
Essex
SS5 4NN
Director NameStephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(44 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2001)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLegends 3 Oxenden Wood Road
Chelsfield
Orpington
Kent
BR6 6HR
Director NameGiorgio Lanz
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed24 July 1992(44 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1994)
RoleInsurance Official
Correspondence AddressVia Dante Da Castiglione 7
Florence
Italy
Secretary NameMr Richard James Ower
NationalityBritish
StatusResigned
Appointed24 July 1992(44 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 July 2021)
RoleCompany Director
Correspondence Address12 Park Drive
Tiptree
Essex
CO5 0GW
Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(46 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 1 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(47 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameAndrew Nathan Rothseid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(52 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleAttorney
Correspondence Address612 Bryn Mawr Avenue
Penn Valley 19072-1613
Pennsylvania
United States
Director NameChristian Otto Neu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2001(52 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleGeneral Manager
Correspondence AddressStrada 6 Palazzo A-13
20090 Milano
Assago
Italy
Director NameDr Alberto Marras
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed26 January 2001(52 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressVia Del Bigacco 39
Bagno Ripoli
Florence
Italy
Director NameJohn James Layton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(52 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleConsultant
Correspondence AddressThe Oast
Boreham Street
Herstmonceux
East Sussex
BN27 4SQ
Director NameDuccio Andrea Donati
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed26 January 2001(52 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressVia Caccini 15
Firenze 50141
Toscana Italy
Foreign
Director NameMrs Ann Marie Duffy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(53 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address59 Old Chimney Road
Upper Saddle River
New Jersey
Nj 07458
Foreign
Director NameMr Henry Sopher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(53 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address37 Ferris Drive
W Orange Nj 07052
Usa
Director NameMr William Trevor Seddon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(72 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Robert David Andrews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(73 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameLarysa Alla Dlaboha
StatusResigned
Appointed02 July 2021(73 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitebdcookesolutions.com

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40.3k at £1Landel Insurance Holdings LTD
100.00%
Ordinary
1 at £1Landel Insurance Holdings LTD & R.j. Ower
0.00%
Ordinary

Financials

Year2014
Turnover£1,400,586
Net Worth£40,631
Current Liabilities£11,000

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

5 June 2000Delivered on: 8 June 2000
Persons entitled: Helical Properties Investment Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 1.1.6 of the rent deposit deed.
Particulars: 50% of the annual rent reserved by the lease dated 30 march 200.
Outstanding
4 September 1995Delivered on: 19 September 1995
Persons entitled: Scancon Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £10,425. see the mortgage charge document for full details.
Outstanding

Filing History

6 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
6 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages)
18 September 2020Termination of appointment of Ann Marie Duffy as a director on 1 September 2020 (1 page)
18 September 2020Termination of appointment of Henry Sopher as a director on 1 September 2020 (1 page)
18 September 2020Appointment of Mr William Trevor Seddon as a director on 1 September 2020 (2 pages)
18 September 2020Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
28 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
28 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 May 2019Satisfaction of charge 1 in full (1 page)
9 May 2019Satisfaction of charge 2 in full (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
4 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
4 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
4 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
8 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
8 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,350
(8 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,350
(8 pages)
15 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
15 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,350
(8 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,350
(8 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,350
(8 pages)
30 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
25 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
25 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
25 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
25 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
17 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,350
(8 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,350
(8 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,350
(8 pages)
5 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
5 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
19 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
11 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages)
11 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages)
11 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
17 September 2012Full accounts made up to 31 December 2011 (9 pages)
17 September 2012Full accounts made up to 31 December 2011 (9 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Director's details changed for Andrew David Tyler on 30 March 2010 (2 pages)
10 May 2010Director's details changed for Andrew David Tyler on 30 March 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr John William Pryke on 30 March 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr John William Pryke on 30 March 2010 (2 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 07/05/09; full list of members (5 pages)
7 May 2009Return made up to 07/05/09; full list of members (5 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 May 2008Return made up to 07/05/08; full list of members (5 pages)
9 May 2008Return made up to 07/05/08; full list of members (5 pages)
2 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007Full accounts made up to 31 December 2006 (11 pages)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
16 June 2006Full accounts made up to 31 December 2005 (11 pages)
16 June 2006Full accounts made up to 31 December 2005 (11 pages)
12 June 2006Return made up to 07/05/06; full list of members (3 pages)
12 June 2006Return made up to 07/05/06; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
17 May 2004Return made up to 07/05/04; full list of members (8 pages)
17 May 2004Return made up to 07/05/04; full list of members (8 pages)
17 May 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2003Full accounts made up to 31 December 2002 (11 pages)
14 May 2003Return made up to 07/05/03; full list of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (11 pages)
14 May 2003Return made up to 07/05/03; full list of members (8 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 May 2001Return made up to 07/05/01; full list of members (9 pages)
24 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 May 2001Return made up to 07/05/01; full list of members (9 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Return made up to 07/05/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Return made up to 07/05/00; full list of members (7 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
9 June 1999Full accounts made up to 31 December 1998 (11 pages)
9 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1998Return made up to 07/05/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1998Return made up to 07/05/98; full list of members (6 pages)
12 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Registered office changed on 13/09/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page)
13 September 1995Registered office changed on 13/09/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 07/05/95; no change of members (4 pages)
24 May 1995Return made up to 07/05/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (11 pages)