London
EC2R 6EA
Director Name | Mr David John Franklin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | John Leslie Bird |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Furze Hall Ingatestone Essex CM4 0PB |
Director Name | George Tattersall-Walker |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodside Oaks Lane Boston Spa Wetherby West Yorkshire LS23 6DS |
Director Name | Mr Vincent Richard Hedley Lewis |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birkholme Manor Corby Glen Grantham Lincs NG33 4LF |
Director Name | Charles Antony Barnes |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 May 1994) |
Role | Banker |
Correspondence Address | 3 Selwyn House Manor Fields Putney Hill London SW15 3LR |
Secretary Name | Walter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Hill House Drakewell Road Bow Brickhill Milton Keynes Bucks MK17 9LF |
Director Name | Mr David Michael Parkes |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(33 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Correspondence Address | The Dower House Church Walk Wrington Bristol BS40 5QQ |
Director Name | Donald Rich |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(33 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Beacons Northbrook Avenue Winchester Hampshire SO23 0JW |
Secretary Name | Mr Frank Ian Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | The Laurels Daventry Road Preston Capes Daventry Northamptonshire NN11 3TB |
Director Name | Michael John Main |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Michael Matthew Phizacklea |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 4a Mulberry Court 57 Upper King Street Royston Hertfordshire SG8 9AZ |
Secretary Name | Michael Matthew Phizacklea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1996) |
Role | Secretary |
Correspondence Address | 4a Mulberry Court 57 Upper King Street Royston Hertfordshire SG8 9AZ |
Director Name | Ms Jenny Yolande Doughty |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(37 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 June 2016) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Janis Lesley Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 42 Bowland Drive Emerson Valley Milton Keynes Buckinghamshire MK4 2DN |
Secretary Name | Janis Lesley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 42 Bowland Drive Emerson Valley Milton Keynes Buckinghamshire MK4 2DN |
Secretary Name | Mrs Karen Laurel Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Little Meadow Loughton Milton Keynes Bucks MK5 8EH |
Secretary Name | Sandra Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(41 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2004) |
Role | Secretary |
Correspondence Address | 22 Sixty Acres Road Prestwood Great Missenden Buckinghamshire HP16 0PE |
Director Name | Mr Michael Donald McCartney Izza |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(43 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Secretary Name | Leslie Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 32a Morton Gardens Wallington Surrey SM6 8EX |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2011) |
Role | Head Of Institute Governance |
Correspondence Address | Chartered Accountants Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Director Strategy & Governance Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(57 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2016) |
Role | Executive Director, Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Andrew Robert Fagg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2019) |
Role | Finance Director And Members Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Vernon John Soare |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Website | icaew.com |
---|---|
Email address | [email protected] |
Telephone | 07 909543526 |
Telephone region | Mobile |
Registered Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Institute Of Chartered Accountants In England & Wales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £7 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
18 November 2020 | Full accounts made up to 31 December 2019 (11 pages) |
---|---|
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
29 July 2019 | Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
6 November 2017 | Appointment of Mr James Alexander Schirn as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr James Alexander Schirn as a director on 3 November 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Appointment of Mr Vernon John Soare as a director on 21 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Jenny Yolande Doughty as a director on 20 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Jenny Yolande Doughty as a director on 20 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Vernon John Soare as a director on 21 June 2016 (2 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 June 2014 | Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Termination of appointment of Michael Izza as a director (1 page) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Termination of appointment of Michael Izza as a director (1 page) |
18 June 2012 | Appointment of Mr Robin Paul Fieth as a director (2 pages) |
18 June 2012 | Termination of appointment of Michael Izza as a director (1 page) |
18 June 2012 | Appointment of Mr Robin Paul Fieth as a director (2 pages) |
18 June 2012 | Termination of appointment of Michael Izza as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
8 April 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Director's details changed for Jenny Yolande Doughty on 22 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Patricia Anne Peter on 22 May 2010 (1 page) |
11 June 2010 | Secretary's details changed for Ms Patricia Anne Peter on 22 May 2010 (1 page) |
11 June 2010 | Director's details changed for Michael Donald Mccartney Izza on 22 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jenny Yolande Doughty on 22 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Michael Donald Mccartney Izza on 22 May 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 November 2008 | Return made up to 22/05/08; full list of members (4 pages) |
24 November 2008 | Return made up to 22/05/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated secretary leslie smith (1 page) |
4 November 2008 | Secretary appointed ms patricia anne peter (1 page) |
4 November 2008 | Appointment terminated secretary leslie smith (1 page) |
4 November 2008 | Secretary appointed ms patricia anne peter (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 August 2007 | Company name changed chartered accountants property l easing LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed chartered accountants property l easing LIMITED\certificate issued on 22/08/07 (2 pages) |
21 August 2007 | Company name changed society of incorporated accounta nts LIMITED(the)\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed society of incorporated accounta nts LIMITED(the)\certificate issued on 21/08/07 (2 pages) |
11 July 2007 | Return made up to 22/05/07; full list of members (7 pages) |
11 July 2007 | Return made up to 22/05/07; full list of members (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members
|
6 June 2005 | Return made up to 22/05/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: gloucester house 399 silbury boulevard milton keynes buckinghamshire MK9 2HL (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: gloucester house 399 silbury boulevard milton keynes buckinghamshire MK9 2HL (1 page) |
29 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
22 April 2002 | New director appointed (2 pages) |
4 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
8 July 1999 | Return made up to 22/05/99; full list of members (8 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 22/05/99; full list of members (8 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: chartered accountants hall, moorgate place, london EC2R 6HR (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: chartered accountants hall, moorgate place, london EC2R 6HR (1 page) |
15 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
29 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
29 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
13 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
12 June 1996 | Full accounts made up to 31 December 1995 (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (1 page) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 April 1996 | New secretary appointed (1 page) |
24 April 1996 | New secretary appointed (1 page) |
24 April 1996 | Secretary resigned (2 pages) |
24 April 1996 | Secretary resigned (2 pages) |
20 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (2 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (2 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 February 1964 | Company name changed\certificate issued on 21/02/64 (3 pages) |
21 February 1964 | Company name changed\certificate issued on 21/02/64 (3 pages) |
18 July 1958 | Incorporation (16 pages) |
18 July 1958 | Incorporation (16 pages) |