London
EC4R 3AB
Director Name | Derek William Livingstone |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(60 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Derek William Livingstone |
---|---|
Status | Current |
Appointed | 21 April 2016(60 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Elena Vasilievna Melnik |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(66 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Darryl Gordon David Cowen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 13 Long Green Grange Hill Chigwell Essex IG7 4JB |
Director Name | Mr Peter Gale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 March 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Ian Frank Lupanko |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 32 Warren Road New Haw Addlestone Surrey KT15 3UA |
Director Name | Mr Darryl Anthony Jacobs |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 7 Ridgehurst Drive Horsham West Sussex RH12 1XF |
Director Name | Mrs Susan Alison Ginn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 34 Coptefield Drive Belvedere Kent DA17 5RJ |
Director Name | David John Gamble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1996) |
Role | Bank Official |
Correspondence Address | 28 Broadlands Avenue Shepperton Middlesex TW17 9DQ |
Director Name | John Lawrence Fender |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 73 Manor Way Blackheath London SE3 9XG |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2000) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Mr Matthew James Baker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 8 Fountain Lane Hockley Essex SS5 4SU |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Mr Glenn Robert Leach |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 10 Gunnis Close Parkwood Rainham Gillingham Kent ME8 9TG |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(37 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 August 2000) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | Joanna Lucy Anning |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | 18 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Rekha Ramesh Mehta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(39 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2000) |
Role | Bank Official |
Correspondence Address | 54 Ingleby Road Ilford Essex IG1 4RY |
Director Name | Mark David M'Grady |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(39 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2000) |
Role | Bank Official |
Correspondence Address | 3 Adcock Walk Orpington Kent BR6 9SY |
Director Name | Sharon Denise Londt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(39 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 1997) |
Role | Bank Official |
Correspondence Address | 2 Sunnycroft Road South Norwood London SE25 4TB |
Director Name | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1997) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Director Name | Rupert Killick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2000) |
Role | Bank Official |
Correspondence Address | 4 Orchard Close Southminster Essex CM0 7DH |
Director Name | Mark Vincent Browne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 1999) |
Role | Bank Official |
Correspondence Address | 11 Ripon Street Aylesbury Buckinghamshire HP20 2JP |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(44 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(45 years after company formation) |
Appointment Duration | 3 months (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(45 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(51 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Ms Merle Allen |
---|---|
Status | Resigned |
Appointed | 29 September 2011(55 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 08 February 2012(56 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2016) |
Correspondence Address | 241-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
23 June 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
7 June 2023 | Termination of appointment of Simon John Radford as a director on 5 June 2023 (1 page) |
7 June 2023 | Appointment of Perry Lloyd Samuel Linch as a director on 5 June 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
14 April 2022 | Termination of appointment of Peter Gale as a director on 31 March 2022 (1 page) |
14 April 2022 | Appointment of Elena Vasilievna Melnik as a director on 31 March 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
13 October 2021 | Change of details for Lothbury Investment Management Group Limited as a person with significant control on 1 April 2021 (2 pages) |
2 June 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 April 2021 | Registered office address changed from C/O Lothbury Investment Management Limited 155 Bishopsgate London EC2M 3TQ United Kingdom to 1 Angel Lane London EC4R 3AB on 1 April 2021 (1 page) |
1 April 2021 | Director's details changed for Simon John Radford on 1 April 2021 (2 pages) |
13 November 2020 | Director's details changed for Simon John Radford on 9 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
28 November 2019 | Registered office address changed from 155 Bishopsgate London EC2M 3TQ to C/O Lothbury Investment Management Limited 155 Bishopsgate London EC2M 3TQ on 28 November 2019 (1 page) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
11 January 2018 | Director's details changed for Simon John Radford on 4 January 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 May 2016 | Director's details changed for Mr Peter Gale on 21 April 2016 (4 pages) |
4 May 2016 | Director's details changed for Simon John Radford on 21 April 2016 (4 pages) |
4 May 2016 | Director's details changed for Simon John Radford on 21 April 2016 (4 pages) |
4 May 2016 | Director's details changed for Mr Peter Gale on 21 April 2016 (4 pages) |
3 May 2016 | Appointment of Derek William Livingstone as a secretary on 21 April 2016 (3 pages) |
3 May 2016 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 April 2016 (2 pages) |
3 May 2016 | Appointment of Derek William Livingstone as a secretary on 21 April 2016 (3 pages) |
3 May 2016 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 April 2016 (2 pages) |
3 May 2016 | Registered office address changed from 1 Princes Street London EC2R 8PB to 155 Bishopsgate London EC2M 3TQ on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from 1 Princes Street London EC2R 8PB to 155 Bishopsgate London EC2M 3TQ on 3 May 2016 (2 pages) |
19 April 2016 | Appointment of Derek William Livingstone as a director on 31 March 2016 (3 pages) |
19 April 2016 | Appointment of Derek William Livingstone as a director on 31 March 2016 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 March 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 March 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
1 March 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
31 October 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
28 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 March 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
29 March 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
29 March 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 September 2008 | Secretary appointed robyn fay beresford (1 page) |
5 September 2008 | Appointment terminated secretary marcos castro (1 page) |
5 September 2008 | Secretary appointed robyn fay beresford (1 page) |
5 September 2008 | Appointment terminated secretary marcos castro (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
18 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 August 2004 | Particulars of mortgage/charge (10 pages) |
31 August 2004 | Particulars of mortgage/charge (10 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 01/03/00; full list of members
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 01/03/00; full list of members
|
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (10 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (10 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 April 1997 | Return made up to 01/03/97; full list of members (13 pages) |
2 April 1997 | Return made up to 01/03/97; full list of members (13 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: juno court 24 prescot street london, E1 8BB (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: juno court 24 prescot street london, E1 8BB (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (10 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
25 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
25 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
1 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1991 | Resolutions
|
25 January 1991 | Secretary resigned;new secretary appointed (10 pages) |
25 January 1991 | Secretary resigned;new secretary appointed (10 pages) |
24 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1989 | Resolutions
|
13 February 1989 | Resolutions
|
8 February 1989 | Articles of association (6 pages) |
8 February 1989 | Articles of association (6 pages) |
14 November 1986 | Secretary resigned;new secretary appointed (6 pages) |
14 November 1986 | Secretary resigned;new secretary appointed (6 pages) |
19 July 1974 | Memorandum and Articles of Association (10 pages) |
19 July 1974 | Memorandum and Articles of Association (10 pages) |
10 December 1955 | Certificate of incorporation (1 page) |
10 December 1955 | Certificate of incorporation (1 page) |