London
EC3A 5AF
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2021(72 years, 2 months after company formation) |
Appointment Duration | 3 months (closed 21 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | David Robert Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 June 2001) |
Role | Accountant |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Director Name | Mr Brian Arthur Cook |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(43 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 October 1992) |
Role | Insurance Broker |
Correspondence Address | 6 St Marys Drive Riverhead Sevenoaks Kent TN13 2AR |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 1996) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | Brian Edward Hasler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Brian Edward Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Director Name | Annette Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Wyatt Drive London SW13 8AL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Director Name | John Roland Hobbs |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(46 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1996) |
Role | Personnel & Administration Dir |
Correspondence Address | 22 Chalky Bank Wrotham Road Gravesend Kent DA11 7NY |
Director Name | Jackie Draper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(47 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 09 May 1997) |
Role | Personnel + Admin Manager |
Correspondence Address | 1 Camellia Court West End Woking Surrey GU24 9XQ |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(49 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Julian Robin Lovatt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(51 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Osborne Road Crowborough East Sussex TN6 2HN |
Director Name | Mr George Peter Gunn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(51 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 04 May 2010) |
Role | Pension Scheme Administrator |
Country of Residence | England |
Correspondence Address | 17 Langdale Avenue Outwood Wakefield West Yorkshire WF1 3TX |
Director Name | Jason Kevin Pulle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Glendale Gardens Lawley Village Telford Salop TF4 2RG |
Secretary Name | David John Bearryman |
---|---|
Status | Resigned |
Appointed | 13 July 2011(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 October 2014(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 27 September 2016(67 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(58 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 July 2012 | Delivered on: 7 July 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details. Fully Satisfied |
8 December 2020 | Second filing for the appointment of Paraschos Fokou as a secretary (6 pages) |
---|---|
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
9 October 2020 | Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (102 pages) |
8 October 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
2 October 2020 | Appointment of Paraschos Fokou as a secretary on 1 October 2020
|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
18 September 2019 | Change of details for Ostrakon Capital (2) Limited as a person with significant control on 15 August 2019 (2 pages) |
3 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (99 pages) |
3 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
3 May 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages) |
8 January 2019 | Change of details for Ostrakon Capital (2) Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr David Philip Howden on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
11 June 2018 | Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (91 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (10 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (6 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (6 pages) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
14 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
14 December 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (6 pages) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
14 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
14 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
14 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
14 December 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (6 pages) |
13 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
28 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
28 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
28 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
7 May 2015 | Registration of charge 004681790003, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 004681790003, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 004681790002 in full (4 pages) |
2 May 2015 | Satisfaction of charge 004681790002 in full (4 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
18 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 18 November 2013 (1 page) |
4 November 2013 | Registration of charge 004681790002 (71 pages) |
4 November 2013 | Registration of charge 004681790002 (71 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 August 2013 | Appointment of Mr David Philip Howden as a director (2 pages) |
28 August 2013 | Appointment of Mr David Philip Howden as a director (2 pages) |
28 August 2013 | Termination of appointment of Jason Pulle as a director (1 page) |
28 August 2013 | Termination of appointment of Jason Pulle as a director (1 page) |
11 July 2013 | Appointment of Mr John Duncan Irvine Bennett as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Appointment of Mr John Duncan Irvine Bennett as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
10 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Director's details changed for Jason Kevin Pulle on 1 June 2011 (2 pages) |
8 September 2011 | Director's details changed for Jason Kevin Pulle on 1 June 2011 (2 pages) |
8 September 2011 | Director's details changed for Jason Kevin Pulle on 1 June 2011 (2 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Termination of appointment of George Gunn as a director (1 page) |
17 August 2010 | Termination of appointment of George Gunn as a director (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
23 July 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 america square london EC3N 2LU (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Registered office changed on 31/05/07 from: 2 america square london EC3N 2LU (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Resolutions
|
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
14 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
27 August 2003 | Return made up to 11/08/03; full list of members
|
27 August 2003 | Return made up to 11/08/03; full list of members
|
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
6 August 2002 | Return made up to 11/08/02; full list of members
|
6 August 2002 | Return made up to 11/08/02; full list of members
|
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
17 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
30 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
30 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (1 page) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
16 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
16 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
1 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
26 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 11/08/96; no change of members
|
27 August 1996 | Return made up to 11/08/96; no change of members
|
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned;new director appointed (3 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned;new director appointed (3 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Return made up to 11/08/95; full list of members (16 pages) |
11 August 1995 | Return made up to 11/08/95; full list of members (16 pages) |
20 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
20 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
16 January 1989 | Company name changed frank bradford U.K. LIMITED\certificate issued on 17/01/89 (2 pages) |
16 January 1989 | Company name changed frank bradford U.K. LIMITED\certificate issued on 17/01/89 (2 pages) |
19 May 1986 | Company name changed\certificate issued on 19/05/86 (2 pages) |
19 May 1986 | Company name changed\certificate issued on 19/05/86 (2 pages) |
7 May 1949 | Incorporation (12 pages) |
7 May 1949 | Incorporation (12 pages) |