London
EC3R 7BB
Director Name | Mr David Philip Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Michael Arthur Gore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Kingswood Cottage 37 Epsom Lane South Tadworth Surrey KT20 5TP |
Director Name | Andrew David Tyler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 September 2020) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Avenue Hawkwell Hockley Essex SS5 4NN |
Director Name | Stephen Leslie McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2001) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Legends 3 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR |
Director Name | Giorgio Lanz |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1994) |
Role | Insurance Official |
Correspondence Address | Via Dante Da Castiglione 7 Florence Italy |
Secretary Name | Mr Richard James Ower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | 12 Park Drive Tiptree Essex CO5 0GW |
Director Name | Mr Simon Janes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(46 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 1 Walton Road Sidcup Kent DA14 4LJ |
Director Name | Mr John William Pryke |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(47 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ridgetop 188 Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Director Name | Andrew Nathan Rothseid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2001(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | Attorney |
Correspondence Address | 612 Bryn Mawr Avenue Penn Valley 19072-1613 Pennsylvania United States |
Director Name | Christian Otto Neu |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2001(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | General Manager |
Correspondence Address | Strada 6 Palazzo A-13 20090 Milano Assago Italy |
Director Name | Dr Alberto Marras |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 January 2001(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Via Del Bigacco 39 Bagno Ripoli Florence Italy |
Director Name | John James Layton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | Consultant |
Correspondence Address | The Oast Boreham Street Herstmonceux East Sussex BN27 4SQ |
Director Name | Duccio Andrea Donati |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 January 2001(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Via Caccini 15 Firenze 50141 Toscana Italy Foreign |
Director Name | Mrs Ann Marie Duffy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(53 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 59 Old Chimney Road Upper Saddle River New Jersey Nj 07458 Foreign |
Director Name | Mr Henry Sopher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(53 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 37 Ferris Drive W Orange Nj 07052 Usa |
Director Name | Mr William Trevor Seddon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(72 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(73 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 02 July 2021(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | bdcookesolutions.com |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40.3k at £1 | Landel Insurance Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Landel Insurance Holdings LTD & R.j. Ower 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,400,586 |
Net Worth | £40,631 |
Current Liabilities | £11,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
5 June 2000 | Delivered 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 1995 | Delivered 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 |
6 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
6 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
6 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages) |
18 September 2020 | Termination of appointment of Ann Marie Duffy as a director on 1 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Henry Sopher as a director on 1 September 2020 (1 page) |
18 September 2020 | Appointment of Mr William Trevor Seddon as a director on 1 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
28 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
28 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 May 2019 | Satisfaction of charge 1 in full (1 page) |
9 May 2019 | Satisfaction of charge 2 in full (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
4 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
4 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
4 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
8 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
8 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
25 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages) |
25 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages) |
25 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
19 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages) |
11 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages) |
11 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Director's details changed for Andrew David Tyler on 30 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew David Tyler on 30 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr John William Pryke on 30 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr John William Pryke on 30 March 2010 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
12 June 1997 | Return made up to 07/05/97; no change of members
|
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Return made up to 07/05/97; no change of members
|
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
4 June 1996 | Return made up to 07/05/96; full list of members
|
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Return made up to 07/05/96; full list of members
|
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |