Company NameCorrie Maccoll Limited
Company StatusActive
Company Number00493373
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years, 1 month ago)
Previous NameCorrie Maccoll Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameJui Hau Loh
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 June 2020(69 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressC/O Halcyon Agri Corporation Limited 180 Clemencea
#05-02 Haw Par Centre
Singapore
239922
Director NameAndrew Trevatt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(69 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Commercial Officer
Country of ResidenceSingapore
Correspondence AddressC/O Halcyon Agri Corporation Limited 180 Clemencea
#05-02 Haw Par Centre
Singapore
239922
Director NameXuetao Li
Date of BirthDecember 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed26 June 2020(69 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressC/O Halcyon Agri Corporation Limited 180 Clemencea
#05-02 Haw Par Centre
Singapore
239922
Director NameTeck Kow (Wang Degao) Wong
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 March 2022(71 years after company formation)
Appointment Duration2 years, 1 month
RoleGroup Head Of Legal
Country of ResidenceSingapore
Correspondence AddressC/O Halcyon Agri Corporation Limited 180 Clemencea
#05-02 Haw Par Centre
239922
Director NameLee Craig Chestnutt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(71 years after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer-Corrie Maccoll Plantations
Country of ResidenceGermany
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed30 November 2017(66 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Christopher George Findlay
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(39 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kings Road
South Benfleet
Benfleet
Essex
SS7 1JP
Director NameMr Jack Mathias Marie Van De Winkel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 December 1990(39 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEmmalaan 12
Rotterdam
3051-Jg
Foreign
Secretary NameMr George William Burrows
NationalityBritish
StatusResigned
Appointed28 December 1990(39 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address12 Kings Road
South Benfleet
Benfleet
Essex
SS7 1JP
Director NameMichael David Benwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(45 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 2003)
RoleCommodity Trader
Correspondence Address10 Upper Shirley Road
Croydon
Surrey
CR0 5EA
Director NameMr Andrew Michael Hurley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(45 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2013)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address27a Cloot Drove
Crowland
Lincolnshire
PE6 0JG
Secretary NameBarry Anthony Rylands
NationalityBritish
StatusResigned
Appointed02 July 1999(48 years, 3 months after company formation)
Appointment Duration12 years (resigned 19 July 2011)
RoleCompany Director
Correspondence Address94 Milton Way
Houghton Regis
Dunstable
LU5 5UE
Director NameMr Christian Tollkuehn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman National (Sin
StatusResigned
Appointed19 July 2011(60 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2012)
RoleCommercial Director
Country of ResidenceSingapore
Correspondence Address7 Temasek Boulevard
#20-02 Suntec Tower One
Singapore
038987
Director NameMr Cornelis Johannes Kempenaar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityNetherlands
StatusResigned
Appointed19 July 2011(60 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address7 Temasek Boulevard
#20-02 Suntec Tower One
Singapore
038987
Secretary NameMr Sakhil Kara
StatusResigned
Appointed19 July 2011(60 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address5-7 Bishopsgate House
Folgate Street
London
E1 6BX
Director NameMr Trevor David Harris
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(61 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopsgate House
5-7 Folgate Street
London
E1 6BX
Director NameMr Brian Jarvis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(62 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgate House 5 - 7 Folgate Street
London
E1 6BX
Director NameMr Soo Hin Felix Yeo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2013(62 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2017)
RoleTrading Manager
Country of ResidenceSingapore
Correspondence Address1 One Temasek Avenue #16-01
Millenia Tower
Singapore 039192
Singapore
Director NameMr Soon Teck Low
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed01 July 2013(62 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2015)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressBishopsgate House
5-7 Folgate Street
London
E1 6BX
Director NameMr Ricardo Woon Fai Cheung
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2015(64 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressBishopsgate House
5-7 Folgate Street
London
E1 6BX
Director NameMr Giovanni Battista Quaglia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2017(66 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 February 2018)
RoleFinance Director - Deputy Cfo
Country of ResidenceEngland
Correspondence AddressBishopsgate House
5-7 Folgate Street
London
E1 6BX
Director NamePascal Guy Chung-Wei Demierre
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed27 February 2018(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleExecutive Director Of Halcyon Agri Corporation Lim
Country of ResidenceSingapore
Correspondence AddressC/O Halcyon Agri Corporation Limited 180 Clemencea
#05-02 Haw Par Centre
239922
Director NameGunther Robert Meyer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2018(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleChief Executive Officer Of Halcyon Agri Corporatio
Country of ResidenceSingapore
Correspondence AddressC/O Halcyon Agri Corporation Limited 180 Clemencea
#05-02 Haw Par Centre
239922
Director NameMr Alec William Hayley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(67 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 St. Mary Axe
7th Floor
London
EC3A 8FR

Contact

Telephone020 74261900
Telephone regionLondon

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Corrie Maccoll & Son LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
18 February 2024Director's details changed for Lee Craig Chestnutt on 11 February 2024 (2 pages)
18 February 2024Director's details changed for Teck Kow (Wang Degao) Wong on 11 February 2024 (2 pages)
15 January 2024Registered office address changed from 50 st. Mary Axe 7th Floor London EC3A 8FR United Kingdom to 40 Gracechurch Street London EC3V 0BT on 15 January 2024 (1 page)
8 September 2023Director's details changed for Jui Hau Loh on 7 September 2023 (2 pages)
28 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
18 July 2023Accounts for a small company made up to 31 December 2022 (21 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
6 December 2022Second filing to change the details of Jui Hau Loh as a director (6 pages)
30 November 2022Director's details changed for Jui Hau Loh on 28 November 2022
  • ANNOTATION Clarification a second filed CH01 was registered on 06/12/2022.
(3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
1 April 2022Appointment of Lee Craig Chestnutt as a director on 25 March 2022 (2 pages)
31 March 2022Termination of appointment of Alec William Hayley as a director on 25 March 2022 (1 page)
31 March 2022Appointment of Teck Kow (Wang Degao) Wong as a director on 25 March 2022 (2 pages)
1 March 2022Director's details changed for Andrew Trevatt on 1 March 2022 (2 pages)
17 February 2022Director's details changed for Andrew Trevatt on 11 February 2022 (2 pages)
16 February 2022Director's details changed for Jui Hau Loh on 11 February 2022 (2 pages)
16 February 2022Director's details changed for Andrew Trevatt on 11 February 2022 (2 pages)
16 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
22 July 2021Director's details changed for Jui Hau Loh on 7 July 2021 (2 pages)
18 May 2021Accounts for a small company made up to 31 December 2020 (21 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
16 February 2021Director's details changed for Xuetao Li on 11 February 2021 (2 pages)
26 October 2020Director's details changed for Li Xuetao on 26 June 2020 (2 pages)
26 October 2020Director's details changed for Loh Jui Hau on 26 June 2020 (2 pages)
10 July 2020Appointment of Li Xuetao as a director on 26 June 2020 (2 pages)
10 July 2020Appointment of Loh Jui Hau as a director on 26 June 2020 (2 pages)
10 July 2020Appointment of Andrew Trevatt as a director on 26 June 2020 (2 pages)
9 July 2020Termination of appointment of Gunther Robert Meyer as a director on 26 June 2020 (1 page)
9 July 2020Termination of appointment of Pascal Guy Chung-Wei Demierre as a director on 26 June 2020 (1 page)
6 April 2020Full accounts made up to 31 December 2019 (18 pages)
24 February 2020Director's details changed for Pascal Guy Chung-Wei Demierre on 5 February 2020 (2 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 December 2019Director's details changed for Gunther Robert Meyer on 10 December 2019 (2 pages)
11 December 2019Director's details changed for Pascal Guy Chung-Wei Demierre on 10 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Alec William Hayley on 10 December 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
21 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 May 2019Notification of a person with significant control statement (2 pages)
26 April 2019Cessation of Halcyon Agri Corporation Limited as a person with significant control on 23 February 2018 (1 page)
24 April 2019Registered office address changed from Suite 5.04-06 34 Lime Street London EC3M 7AT United Kingdom to 50 st. Mary Axe 7th Floor London EC3A 8FR on 24 April 2019 (1 page)
12 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
2 October 2018Registered office address changed from Bishopsgate House 5-7 Folgate Street London E1 6BX to Suite 5.04-06 34 Lime Street London EC3M 7AT on 2 October 2018 (1 page)
1 October 2018Appointment of Mr Alec William Hayley as a director on 1 October 2018 (2 pages)
21 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
(3 pages)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 February 2018Appointment of Pascal Guy Chung-Wei Demierre as a director on 27 February 2018 (2 pages)
28 February 2018Termination of appointment of Brian Jarvis as a director on 28 February 2018 (1 page)
28 February 2018Appointment of Gunther Robert Meyer as a director on 27 February 2018 (2 pages)
28 February 2018Termination of appointment of Ricardo Woon Fai Cheung as a director on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Giovanni Battista Quaglia as a director on 28 February 2018 (1 page)
26 February 2018Notification of Halcyon Agri Corporation Limited as a person with significant control on 19 February 2018 (2 pages)
26 February 2018Cessation of Michael Joseph Coleman as a person with significant control on 19 February 2018 (1 page)
26 February 2018Cessation of Douglas Richard John King as a person with significant control on 19 February 2018 (1 page)
26 February 2018Change of details for a person with significant control (2 pages)
23 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
20 February 2018Second filing of Confirmation Statement dated 09/02/2017 (5 pages)
10 January 2018Director's details changed for Mr Brian Jarvis on 8 January 2018 (2 pages)
18 December 2017Termination of appointment of Sakhil Kara as a secretary on 30 November 2017 (1 page)
18 December 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 30 November 2017 (2 pages)
18 December 2017Termination of appointment of Soo Hin Felix Yeo as a director on 30 November 2017 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2013 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2011 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2014 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2015 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2015 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2014 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 March 2011 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2016 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2011 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2013 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2012 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2016 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 December 2012 (1 page)
30 November 2017Amended accounts for a dormant company made up to 31 March 2011 (1 page)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Appointment of Mr Giovanni Battista Quaglia as a director on 28 May 2017 (2 pages)
13 June 2017Appointment of Mr Giovanni Battista Quaglia as a director on 28 May 2017 (2 pages)
23 May 2017Termination of appointment of Trevor David Harris as a director on 31 March 2017 (1 page)
23 May 2017Termination of appointment of Trevor David Harris as a director on 31 March 2017 (1 page)
22 February 201709/02/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/02/2018.
(7 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(6 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(6 pages)
9 December 2015Appointment of Mr Ricardo Woon Fai Cheung as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of Mr Ricardo Woon Fai Cheung as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Soon Teck Low as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Soon Teck Low as a director on 30 November 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(6 pages)
27 November 2013Director's details changed for Mr Soo Hin Felix Yeo on 25 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Soon Teck Low on 25 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Soo Hin Felix Yeo on 25 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Soon Teck Low on 25 November 2013 (2 pages)
9 September 2013Termination of appointment of Cornelis Kempenaar as a director (1 page)
9 September 2013Termination of appointment of Cornelis Kempenaar as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Appointment of Mr Soon Teck Low as a director (2 pages)
16 July 2013Appointment of Mr Soon Teck Low as a director (2 pages)
10 April 2013Termination of appointment of Andrew Hurley as a director (1 page)
10 April 2013Termination of appointment of Andrew Hurley as a director (1 page)
10 April 2013Appointment of Mr Brian Jarvis as a director (2 pages)
10 April 2013Appointment of Mr Soo Hin Felix Yeo as a director (2 pages)
10 April 2013Appointment of Mr Brian Jarvis as a director (2 pages)
10 April 2013Appointment of Mr Soo Hin Felix Yeo as a director (2 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
7 November 2012Termination of appointment of Christian Tollkuehn as a director (1 page)
7 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 November 2012Termination of appointment of Christian Tollkuehn as a director (1 page)
7 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 November 2012Appointment of Mr Trevor David Harris as a director (2 pages)
7 November 2012Appointment of Mr Trevor David Harris as a director (2 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 September 2011Termination of appointment of Barry Rylands as a secretary (1 page)
16 September 2011Termination of appointment of Barry Rylands as a secretary (1 page)
16 September 2011Appointment of Mr Christian Tollkuehn as a director (2 pages)
16 September 2011Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages)
16 September 2011Appointment of Mr Sakhil Kara as a secretary (2 pages)
16 September 2011Appointment of Mr Christian Tollkuehn as a director (2 pages)
16 September 2011Termination of appointment of Jack Van De Winkel as a director (1 page)
16 September 2011Termination of appointment of Jack Van De Winkel as a director (1 page)
16 September 2011Termination of appointment of Christopher Findlay as a director (1 page)
16 September 2011Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages)
16 September 2011Appointment of Mr Sakhil Kara as a secretary (2 pages)
16 September 2011Termination of appointment of Christopher Findlay as a director (1 page)
14 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2009Return made up to 29/12/08; full list of members (4 pages)
13 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 May 2008Return made up to 29/12/07; no change of members (7 pages)
30 May 2008Return made up to 29/12/07; no change of members (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2007Return made up to 29/12/06; full list of members (7 pages)
10 February 2007Return made up to 29/12/06; full list of members (7 pages)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
1 March 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 March 2004Return made up to 29/12/03; full list of members (8 pages)
23 March 2004Return made up to 29/12/03; full list of members (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 March 2003Return made up to 29/12/02; full list of members (8 pages)
11 March 2003Return made up to 29/12/02; full list of members (8 pages)
28 June 2002Registered office changed on 28/06/02 from: new loom house, 101, backchurch lane london E1 1LU (1 page)
28 June 2002Registered office changed on 28/06/02 from: new loom house, 101, backchurch lane london E1 1LU (1 page)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 January 2000Return made up to 29/12/99; full list of members (8 pages)
19 January 2000Return made up to 29/12/99; full list of members (8 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
19 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1951Certificate of incorporation (1 page)
29 March 1951Certificate of incorporation (1 page)