Company NameWestments Limited
Company StatusDissolved
Company Number00459420
CategoryPrivate Limited Company
Incorporation Date30 September 1948(75 years, 7 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(63 years after company formation)
Appointment Duration5 years (closed 27 September 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gorgarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(63 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(63 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 27 September 2016)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Tugwell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1996)
RoleBanker
Correspondence Address225 Arreton Road
Princeton
New Jersey
United States
Director NameJohn William Melbourn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Berkeley Gardens
Claygate
Esher
Surrey
KT10 0TP
Director NameMr Albert Morris
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge 74 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameSir Edwin Ronald Nixon
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence AddressStarkes Heath
Rogate
Petersfield
Hants
GU31 5EJ
Director NameMr Thomas Pearson Frost
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 1993)
RoleBanker
Correspondence AddressOrchard House 44 Park Avenue North
Harpenden
Hertfordshire
AL5 2ED
Director NameLord Robert Scott Alexander Of Weedon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 1996)
RoleBarrister
Correspondence Address28 Blomfield Road
London
W9 1AA
Secretary NameMr Peter James Scott Hammonds
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 1995)
RoleCompany Director
Correspondence AddressNewlands
Hall Lane
Ingatestone
Essex
CM4 9NN
Director NameSir Edwin Ronald Nixon
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressStarkes Heath
Rogate
Petersfield
Hants
GU31 5EJ
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed13 June 1995(46 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(47 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1998)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Director NamePatrick Anthony Gonsalves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 1997)
RoleChartered Secretary
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed24 February 1997(48 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameDavid John Hofmann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(49 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 December 2000)
RoleBanker
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(51 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2000)
RoleChartered Secretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(52 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(52 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(52 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(52 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(52 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameBrian Albert William Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(52 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 2001)
RoleAdministrator
Correspondence Address2 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(55 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(55 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(55 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(57 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(59 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(59 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(59 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(61 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(62 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(62 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed16 September 2011(63 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed27 April 2012(63 years, 7 months after company formation)
Appointment Duration3 months (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

5 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
1 May 2012Termination of appointment of Merle Allen as a secretary (1 page)
1 May 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
1 May 2012Termination of appointment of Merle Allen as a secretary (1 page)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
2 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
31 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
31 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
31 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
31 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
28 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
28 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
28 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
28 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Appointment of James Anthony Jackson as a director (2 pages)
4 October 2010Appointment of James Anthony Jackson as a director (2 pages)
4 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
4 October 2010Termination of appointment of a director (1 page)
4 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
4 October 2010Termination of appointment of a director (1 page)
4 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
4 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
24 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
29 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 October 2008Return made up to 01/10/08; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
2 November 2007Return made up to 01/10/07; full list of members (5 pages)
2 November 2007Return made up to 01/10/07; full list of members (5 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
30 October 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
3 November 2001Return made up to 01/10/01; full list of members (6 pages)
3 November 2001Return made up to 01/10/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
20 March 2001Return made up to 15/03/01; full list of members (8 pages)
20 March 2001Return made up to 15/03/01; full list of members (8 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of members (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page)
19 July 2000Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page)
18 July 2000Location of register of members (1 page)
18 July 2000Location of register of members (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 15/03/99; full list of members (5 pages)
25 March 1999Return made up to 15/03/99; full list of members (5 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 15/03/98; full list of members (5 pages)
18 March 1998Return made up to 15/03/98; full list of members (5 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
1 April 1997Return made up to 15/03/97; full list of members (5 pages)
1 April 1997Director resigned (1 page)
1 April 1997Return made up to 15/03/97; full list of members (5 pages)
11 March 1997Location of register of members (1 page)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
11 March 1997Location of register of members (1 page)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
7 March 1997Articles of association (5 pages)
7 March 1997Articles of association (5 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Director resigned (1 page)
11 June 1996Secretary's particulars changed (1 page)
11 June 1996Secretary's particulars changed (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
13 May 1996Director's particulars changed (2 pages)
13 May 1996Director's particulars changed (2 pages)
6 May 1996Director's particulars changed (2 pages)
6 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
22 March 1996Return made up to 15/03/96; full list of members (7 pages)
22 March 1996Return made up to 15/03/96; full list of members (7 pages)
6 October 1995Director's particulars changed (6 pages)
6 October 1995Director's particulars changed (6 pages)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 June 1995Secretary resigned;new secretary appointed (4 pages)
19 June 1995Secretary resigned;new secretary appointed (4 pages)
16 March 1995Return made up to 15/03/95; full list of members (14 pages)
16 March 1995Return made up to 15/03/95; full list of members (14 pages)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 April 1987Accounts for a dormant company made up to 31 December 1986 (4 pages)
11 April 1987Accounts for a dormant company made up to 31 December 1986 (4 pages)
27 November 1982Memorandum and Articles of Association (19 pages)
27 November 1982Memorandum and Articles of Association (19 pages)
1 July 1976Accounts made up to 31 December 1975 (7 pages)
1 July 1976Accounts made up to 31 December 1975 (7 pages)