Canary Wharf
London
E14 5AB
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(67 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Keith Bottomley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 1997) |
Role | Banker |
Correspondence Address | 19 Hare Lane Claygate Esher Surrey KT10 9BT |
Director Name | Adrian Timothy James Stanford |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Banker |
Correspondence Address | The Old Rectory Preston Capes Daventry Northamptonshire NN11 6TE |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1994) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Mr Peter Charles Hart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 1997) |
Role | Banker |
Correspondence Address | 80 Preston Park Faversham Kent ME13 8LN |
Secretary Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(40 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(42 years after company formation) |
Appointment Duration | 6 months (resigned 28 April 1998) |
Role | Banker |
Correspondence Address | 3 Craigweil Avenue Radlett Hertfordshire WD7 7ES |
Director Name | Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1997(42 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2001) |
Role | Banker |
Correspondence Address | 7 Windsor Walk Weybridge Surrey KT13 9AP |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(42 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Landford Road London SW15 1AQ |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(42 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Mr Peter Hugh Bellairs Sykes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Abbotts Hill House Andover Hampshire SP11 7NN |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(45 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(45 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 1 Broome Close Yateley Hampshire GU46 7SY |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(45 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(45 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2019) |
Role | Real Estate Executive |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(45 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(45 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 1 Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(46 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Website | canarywharfchiropractic.com |
---|---|
Telephone | 020 70388283 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Canary Wharf Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | £3,000 |
Net Worth | -£665,170 |
Current Liabilities | £690,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
24 October 2005 | Delivered on: 28 October 2005 Satisfied on: 13 June 2006 Persons entitled: Citicorp Trustee Company Limited as Security Agent for and on Behalf of the Lender Classification: Further supplemental intercompany loan security agreement Secured details: All monies due or to become due from each obligor to any finance party under each intercompany loan finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All buildings fixtures fittings and fixed plant and machinery and the benefit of any covenants for title. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 2005 | Delivered on: 26 September 2005 Satisfied on: 13 June 2006 Persons entitled: Citicorp Trustee Company Limited as Security Agent for and on Behalf of the Lender Classification: Second supplemental intercompany loan security agreement Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Building B2 (excluding retail) 7 westferry circus. See the mortgage charge document for full details. Fully Satisfied |
23 May 2005 | Delivered on: 8 June 2005 Satisfied on: 13 June 2006 Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender Classification: Intercompany loan security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property: building B2 (excluding retail) 7 westferry circus 1) proprietor: canary wharf investments (B2) limited, f/h property t/n EGL357830 2) proprietor: seven westferry circus limited t/n EGL310845 headlease of whole, 3) proprietor: westferry circus properties (B2) limited, underlease of floors 6 and 7 of even date; all buildings, fixtures, fittings and fixed plant and machinery, book and other debts, goodwill, floating charge all its assets;. See the mortgage charge document for full details. Fully Satisfied |
4 December 1997 | Delivered on: 19 December 1997 Persons entitled: Canary Wharf Finance PLC Classification: Mortgage Secured details: All present and future obligations and liabilities(whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor(as defined) to the issuer and the trustee under each finance document(as defined) except for any obligation which if it were so included would result in the mortgage contravening section 151 of the companies act 1985(the "secured liabilities"). Particulars: First equitable charge all legal and beneficial interests in the mortgaged property fixed charge its interest in all lease income any plant or machinery all benefits in respect of insurance and claims licences consents authorisations and compensation. See the mortgage charge document for full details. Outstanding |
9 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
30 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
12 February 2019 | Resolutions
|
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
26 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (11 pages) |
28 October 2005 | Particulars of mortgage/charge (11 pages) |
26 September 2005 | Particulars of mortgage/charge (11 pages) |
26 September 2005 | Particulars of mortgage/charge (11 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
10 September 2002 | Location of register of members (1 page) |
10 September 2002 | Location of register of members (1 page) |
10 August 2002 | Auditor's resignation (5 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
15 October 2001 | Full accounts made up to 30 September 2001 (10 pages) |
15 October 2001 | New director appointed (9 pages) |
15 October 2001 | New director appointed (8 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
15 October 2001 | New director appointed (6 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
15 October 2001 | New director appointed (9 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
15 October 2001 | New director appointed (6 pages) |
15 October 2001 | New director appointed (8 pages) |
15 October 2001 | Full accounts made up to 30 September 2001 (10 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
4 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
4 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | Resolutions
|
21 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 14/08/99; full list of members (5 pages) |
2 September 1999 | Return made up to 14/08/99; full list of members (5 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
28 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
8 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 December 1997 | Particulars of mortgage/charge (19 pages) |
19 December 1997 | Particulars of mortgage/charge (19 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Memorandum and Articles of Association (6 pages) |
19 November 1997 | Memorandum and Articles of Association (6 pages) |
19 November 1997 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Return made up to 14/08/97; no change of members (5 pages) |
21 August 1997 | Return made up to 14/08/97; no change of members (5 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
30 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
30 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
13 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
24 November 1995 | Director's particulars changed (4 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 September 1995 | Return made up to 14/08/95; full list of members (12 pages) |
4 September 1995 | Return made up to 14/08/95; full list of members (12 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
11 August 1993 | Resolutions
|
11 August 1993 | Resolutions
|
27 July 1983 | Accounts made up to 31 December 1982 (4 pages) |
27 July 1983 | Accounts made up to 31 December 1982 (4 pages) |