Company NameIndural Holdings Limited
Company StatusActive
Company Number00556213
CategoryPrivate Limited Company
Incorporation Date20 October 1955(68 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(64 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(65 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(65 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(66 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(67 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameKeith Bottomley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(36 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 1997)
RoleBanker
Correspondence Address19 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Director NameAdrian Timothy James Stanford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(36 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleBanker
Correspondence AddressThe Old Rectory
Preston Capes
Daventry
Northamptonshire
NN11 6TE
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1994)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed14 August 1992(36 years, 10 months after company formation)
Appointment Duration3 days (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameMr Peter Charles Hart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(38 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1997)
RoleBanker
Correspondence Address80 Preston Park
Faversham
Kent
ME13 8LN
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(40 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(42 years after company formation)
Appointment Duration6 months (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1997(42 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2001)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(42 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(43 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed17 October 2000(45 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(45 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address1 Broome Close
Yateley
Hampshire
GU46 7SY
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(45 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(45 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(45 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed01 October 2001(45 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(46 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(48 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(64 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(65 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharfchiropractic.com
Telephone020 70388283
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Canary Wharf Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Gross Profit£3,000
Net Worth-£665,170
Current Liabilities£690,170

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

24 October 2005Delivered 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 2005Delivered 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 2005Delivered 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 1997Delivered 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

Filing History

9 January 2021Full accounts made up to 31 December 2019 (17 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (17 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (17 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
5 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 September 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(6 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(6 pages)
25 August 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
25 August 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
25 August 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
25 August 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
24 August 2015Full accounts made up to 31 December 2014 (13 pages)
24 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (12 pages)
16 August 2014Full accounts made up to 31 December 2013 (12 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(6 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(6 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
21 November 2012Statement 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 2012Statement 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 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 December 2010 (15 pages)
26 August 2011Full accounts made up to 31 December 2010 (15 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 August 2010Full accounts made up to 31 December 2009 (15 pages)
26 August 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (16 pages)
21 August 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2007Full accounts made up to 31 December 2006 (16 pages)
23 September 2007Full accounts made up to 31 December 2006 (16 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
11 September 2006Full accounts made up to 31 December 2005 (16 pages)
11 September 2006Full accounts made up to 31 December 2005 (16 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (11 pages)
28 October 2005Particulars of mortgage/charge (11 pages)
26 September 2005Particulars of mortgage/charge (11 pages)
26 September 2005Particulars of mortgage/charge (11 pages)
22 August 2005Return made up to 14/08/05; full list of members (3 pages)
22 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 July 2005Full accounts made up to 31 December 2004 (15 pages)
18 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
8 June 2005Particulars of mortgage/charge (18 pages)
8 June 2005Particulars of mortgage/charge (18 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (15 pages)
13 January 2005Full accounts made up to 30 June 2004 (15 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
19 November 2002Full accounts made up to 30 June 2002 (17 pages)
19 November 2002Full accounts made up to 30 June 2002 (17 pages)
10 September 2002Return made up to 14/08/02; full list of members (6 pages)
10 September 2002Return made up to 14/08/02; full list of members (6 pages)
10 September 2002Location of register of members (1 page)
10 September 2002Location of register of members (1 page)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
15 October 2001Full accounts made up to 30 September 2001 (10 pages)
15 October 2001New director appointed (9 pages)
15 October 2001New director appointed (8 pages)
15 October 2001Registered office changed on 15/10/01 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
15 October 2001New director appointed (6 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
15 October 2001New director appointed (9 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
15 October 2001New director appointed (6 pages)
15 October 2001New director appointed (8 pages)
15 October 2001Full accounts made up to 30 September 2001 (10 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
4 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2001Return made up to 14/08/01; full list of members (6 pages)
21 September 2001Return made up to 14/08/01; full list of members (6 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
29 August 2000Return made up to 14/08/00; full list of members (6 pages)
29 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
10 March 2000Full accounts made up to 31 December 1999 (10 pages)
10 March 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
2 September 1999Return made up to 14/08/99; full list of members (5 pages)
2 September 1999Return made up to 14/08/99; full list of members (5 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
28 August 1998Return made up to 14/08/98; full list of members (6 pages)
28 August 1998Return made up to 14/08/98; full list of members (6 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
8 April 1998Full accounts made up to 31 December 1997 (10 pages)
8 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 December 1997Particulars of mortgage/charge (19 pages)
19 December 1997Particulars of mortgage/charge (19 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 November 1997Memorandum and Articles of Association (6 pages)
19 November 1997Memorandum and Articles of Association (6 pages)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
21 August 1997Return made up to 14/08/97; no change of members (5 pages)
21 August 1997Return made up to 14/08/97; no change of members (5 pages)
5 March 1997Full accounts made up to 31 December 1996 (8 pages)
5 March 1997Full accounts made up to 31 December 1996 (8 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
30 August 1996Return made up to 14/08/96; full list of members (6 pages)
30 August 1996Return made up to 14/08/96; full list of members (6 pages)
13 August 1996Auditor's resignation (1 page)
13 August 1996Auditor's resignation (1 page)
29 May 1996Full accounts made up to 31 December 1995 (8 pages)
29 May 1996Full accounts made up to 31 December 1995 (8 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
24 November 1995Director's particulars changed (4 pages)
24 November 1995Director's particulars changed (4 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 September 1995Return made up to 14/08/95; full list of members (12 pages)
4 September 1995Return made up to 14/08/95; full list of members (12 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
11 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 July 1983Accounts made up to 31 December 1982 (4 pages)
27 July 1983Accounts made up to 31 December 1982 (4 pages)