Suite 201
Glen Allen
Virginia
23059
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 22 September 2020) |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Guy Rostron |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2019(68 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Mr John Barry Kettel |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 1993) |
Role | Litigation Manager Charter Consolidatedplc |
Correspondence Address | 43 Overhill Way Park Langley Beckenham Kent BR3 2SN |
Director Name | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Abbotts House High Street Seal Sevenoaks Kent TN15 0AJ |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2005) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(51 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr David Alastair Simmons |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(61 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(61 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(61 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(61 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(61 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Charter Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2014) |
Correspondence Address | Tmf Corporate Administration Services Limited 5th 6 St Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(63 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | charter.ie |
---|
Registered Address | 6th Floor 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1.3m at £1 | Cecil Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,060,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 December 2018 | Statement by Directors (3 pages) |
18 December 2018 | Solvency Statement dated 12/12/18 (3 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Statement of capital on 18 December 2018
|
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 February 2018 | Notification of Cecil Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (15 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (15 pages) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2015 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
22 June 2015 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
22 April 2014 | Termination of appointment of Charter Central Services Limited as a secretary (1 page) |
22 April 2014 | Termination of appointment of Charter Central Services Limited as a secretary (1 page) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Secretary's details changed for Charter Central Services Limited on 9 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Charter Central Services Limited on 9 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Charter Central Services Limited on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (11 pages) |
24 June 2013 | Secretary's details changed for Charter Central Services Limited on 22 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Charter Central Services Limited on 22 June 2013 (1 page) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 28 March 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 28 March 2012 (2 pages) |
3 July 2012 | Termination of appointment of David Simmons as a director (1 page) |
3 July 2012 | Termination of appointment of David Simmons as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
10 May 2012 | Memorandum and Articles of Association (34 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Memorandum and Articles of Association (34 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
2 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
2 April 2012 | Appointment of William Flexon as a director (2 pages) |
2 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
2 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
2 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
2 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
2 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
2 April 2012 | Appointment of William Flexon as a director (2 pages) |
2 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
2 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Memorandum and Articles of Association (33 pages) |
10 September 2010 | Memorandum and Articles of Association (33 pages) |
10 September 2010 | Resolutions
|
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (5 pages) |
7 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (5 pages) |
7 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (5 pages) |
21 December 2009 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
13 May 2008 | Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
13 May 2008 | Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 August 2007 | Return made up to 22/06/07; full list of members (5 pages) |
8 August 2007 | Return made up to 22/06/07; full list of members (5 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 August 2006 | Return made up to 22/06/06; full list of members (5 pages) |
8 August 2006 | Return made up to 22/06/06; full list of members (5 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 July 2005 | Return made up to 22/06/05; no change of members (4 pages) |
24 July 2005 | Return made up to 22/06/05; no change of members (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (4 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (4 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 July 2002 | Return made up to 22/06/02; no change of members (4 pages) |
8 July 2002 | Return made up to 22/06/02; no change of members (4 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 22/06/01; full list of members (5 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 July 1999 | Return made up to 22/06/99; no change of members (5 pages) |
15 July 1999 | Return made up to 22/06/99; no change of members (5 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
29 June 1997 | Return made up to 22/06/97; no change of members (5 pages) |
29 June 1997 | Return made up to 22/06/97; no change of members (5 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 July 1995 | Return made up to 22/06/95; full list of members (14 pages) |
17 July 1995 | Return made up to 22/06/95; full list of members (14 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (233 pages) |
22 December 1988 | Resolutions
|
22 December 1988 | Resolutions
|
22 March 1951 | Incorporation (46 pages) |
22 March 1951 | Incorporation (46 pages) |