London
E14 5HQ
Director Name | Crispin Robert John Irvin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Anthony Roger May |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 March 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Danefield Broom Park Langton Green Tunbridge Wells Kent TN3 0RF |
Director Name | Edward George Cox |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopwell Lodge 15 Milehouse Lane St Albans Hertfordshire AL1 1TH |
Director Name | David Richard Louis Duncan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 12 Lansdowne Crescent London W11 2NJ |
Director Name | Stephen Sheridan Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 37 Kildare Terrace London W2 5JT |
Director Name | Graham Frederick Butler |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Church Cottage Spithurst Barcombe Sussex BN8 5EE |
Director Name | James Gordon Bonnyman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | Coney Brake Woodland Rise Sevenoaks Kent TN15 0HY |
Director Name | Michel Knibbeler |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 33 Rue Henri Rocheport 75017 Paris France |
Director Name | Thomas Roland Plant |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 June 2001) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Marley Lodge Marley Heights Haslemere Surrey GU27 3LU |
Secretary Name | Leslie Francis German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 7 Chapel Lane Hempstead Gillingham Kent ME7 3TD |
Secretary Name | Biswajit Das |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | 35 Lullington Garth London N12 7LT |
Secretary Name | Linda May Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 91 Loom Lane Radlett Hertfordshire WD7 8NY |
Director Name | Denis Jacques Henri Metzger |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 1999(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 2001) |
Role | Managing Director |
Correspondence Address | 191 Boulevard Saint Germain 75007 Paris Foreign |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Robert William Dix |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2003) |
Role | Certified Accountant |
Correspondence Address | Springfield The Ridge Woodcote Park Epsom Surrey KT18 7ET |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2003) |
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 | 23 August 2001(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2003) |
Role | Accountant |
Correspondence Address | 1 Broome Close Yateley Hampshire GU46 7SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Bernadette Sarah Conroy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2003) |
Role | Banker |
Correspondence Address | 3 Gladsmuir Road High Barnet Hertfordshire EN5 4PJ |
Director Name | Peter John Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Fitzroy Square London W1T 6ER |
Director Name | Helen Joy Rogers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(44 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2004) |
Role | Accountant |
Correspondence Address | Charnbrook Hawthorne Road Bromley Kent BR1 2HN |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(46 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 18 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Victor John Blakemore Mansell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(46 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 October 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Follyfoot Farm Cobbetts Lane Yateley Camberley Surrey GU17 9LW |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(46 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Jaya Subramaniyan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 March 2009(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 29 February 2012(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David John Cavanna |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Resigned |
Appointed | 27 July 2015(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Mr Michael Connelly Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2017) |
Role | Cfo, Banking And Capital Finance |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Lorna Youssouf |
---|---|
Status | Resigned |
Appointed | 30 April 2017(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Website | hsbcgroup.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Hsbc Investment Bank Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1994 | Delivered on: 5 January 1995 Satisfied on: 21 June 2001 Persons entitled: Societe Generalefor Itself and as Agent for the Senior Creditors Classification: Intercreditor agreement Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 22ND december 1994 and/or the "security documents" (as defined in the agreement). Particulars: From and after the date of the agreement and so long as the senior liabilities are or may be outstanding, if any payment, distribution or security or the benefit or proceeds thereof is recieved by the subordinated lender upon or with respect to the subordinated liabilities or any part thereof that the subordinated lender will hold the same in trust for, or failing that, forthwith pay an amount equal to the amount recieved to, societe generale for application against or retention on account of the senior liabilities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 June 1969 | Delivered on: 7 July 1969 Persons entitled: The Prudential Assurance Company LTD Classification: Trust deed Secured details: For securing debenture stock of the charterhouse group LTD amo unting to £831,251. Particulars: Undertaking and assets present and future including uncalled capital first floating charge created by the trust deeds dated 21/12/65, 12/7/65 and 30TH m ay '69 (see doc 160 for further details). Outstanding |
30 May 1969 | Delivered on: 4 June 1969 Persons entitled: The Prudential Assurance Co LTD Classification: Trust deed Secured details: For securing debenture stock of the charterhouse group LTD. Am ounting to £865,674. Particulars: First floating charge on the undertaking & assets both present & future (including uncalled any capital) comprised in trust deed dated 21/12/65 (see doc. 158 for further details). Outstanding |
12 July 1967 | Delivered on: 18 July 1967 Persons entitled: The Prudential Assurance Co LTD Classification: Trust deed Secured details: For securing debenture stock of the charterhouse group limited amounting to £3,000,000. Particulars: The property comprised in a trust deed dated 21/12/65. Outstanding |
21 December 1965 | Delivered on: 22 December 1965 Persons entitled: The Prudential Assurance Co LTD Classification: Trust deed - debenture Secured details: For securing debenture stock of the charterhouse group LTD amo unting to £4,000,000. Particulars: First floating charge on the undertaking and assets present and future including uncalled capital. As collateral security for a guarantee of the said debenture stock. Outstanding |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 October 2018 | Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 24 October 2018 (2 pages) |
19 October 2018 | Appointment of a voluntary liquidator (2 pages) |
19 October 2018 | Declaration of solvency (6 pages) |
19 October 2018 | Resolutions
|
8 October 2018 | Termination of appointment of Lorna Youssouf as a secretary on 21 September 2018 (1 page) |
24 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 August 2017 | Satisfaction of charge 2 in full (4 pages) |
5 August 2017 | Satisfaction of charge 2 in full (4 pages) |
5 August 2017 | Satisfaction of charge 4 in full (4 pages) |
5 August 2017 | Satisfaction of charge 3 in full (4 pages) |
5 August 2017 | Satisfaction of charge 3 in full (4 pages) |
5 August 2017 | Satisfaction of charge 4 in full (4 pages) |
22 July 2017 | Satisfaction of charge 1 in full (4 pages) |
22 July 2017 | Satisfaction of charge 1 in full (4 pages) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Solvency Statement dated 15/06/17 (1 page) |
21 June 2017 | Solvency Statement dated 15/06/17 (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
4 May 2017 | Appointment of Ms Lorna Youssouf as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Lorna Youssouf as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Larissa Wilson as a secretary on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Larissa Wilson as a secretary on 30 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (3 pages) |
5 April 2017 | Appointment of Crispin Robert John Irvin as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Crispin Robert John Irvin as a director on 5 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016 (2 pages) |
4 January 2016 | Appointment of Miss Larissa Wilson as a secretary on 27 July 2015 (2 pages) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Miss Larissa Wilson as a secretary on 27 July 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 November 2013 | Appointment of Mr David John Cavanna as a director (2 pages) |
1 November 2013 | Appointment of Mr David John Cavanna as a director (2 pages) |
31 October 2013 | Termination of appointment of Victor Mansell as a director (1 page) |
31 October 2013 | Appointment of Mr Michael James Kershaw as a director (2 pages) |
31 October 2013 | Termination of appointment of Jaya Subramaniyan as a director (1 page) |
31 October 2013 | Appointment of Mr Michael James Kershaw as a director (2 pages) |
31 October 2013 | Termination of appointment of Victor Mansell as a director (1 page) |
31 October 2013 | Termination of appointment of Jaya Subramaniyan as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 March 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 March 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 March 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
1 March 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Peter Reid as a director (1 page) |
11 May 2011 | Termination of appointment of Peter Reid as a director (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 February 2010 | Director's details changed for Peter John Reid on 11 September 2009 (1 page) |
17 February 2010 | Director's details changed for Peter John Reid on 11 September 2009 (1 page) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
12 March 2009 | Director appointed jaya subramaniyan (1 page) |
12 March 2009 | Director appointed jaya subramaniyan (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 December 2008 | Secretary appointed sarah maher (1 page) |
3 December 2008 | Secretary appointed sarah maher (1 page) |
2 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
2 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
27 November 2008 | Appointment terminated director christopher gill (1 page) |
27 November 2008 | Appointment terminated director christopher gill (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
8 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
3 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 August 2004 | Secretary resigned (2 pages) |
9 August 2004 | Secretary resigned (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Resolutions
|
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
9 April 2003 | Return made up to 17/02/03; full list of members (6 pages) |
9 April 2003 | Return made up to 17/02/03; full list of members (6 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 March 2003 | Location of register of members (1 page) |
18 March 2003 | Location of register of members (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
14 February 2002 | Location of register of members (1 page) |
14 February 2002 | Location of register of members (1 page) |
14 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 85 watling street london EC4M 9BX (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 85 watling street london EC4M 9BX (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
29 December 2000 | Auditor's resignation (1 page) |
29 December 2000 | Auditor's resignation (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 January 2000 | Return made up to 17/01/00; full list of members (12 pages) |
21 January 2000 | Return made up to 17/01/00; full list of members (12 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
22 January 1999 | Return made up to 17/01/99; no change of members (10 pages) |
22 January 1999 | Return made up to 17/01/99; no change of members (10 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
24 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 17/01/98; no change of members (13 pages) |
22 January 1998 | Return made up to 17/01/98; no change of members (13 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
30 January 1997 | Return made up to 17/01/97; full list of members (14 pages) |
30 January 1997 | Return made up to 17/01/97; full list of members (14 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 January 1996 | Return made up to 17/01/96; no change of members (12 pages) |
23 January 1996 | Return made up to 17/01/96; no change of members (12 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
2 March 1987 | Return made up to 19/01/87; full list of members (6 pages) |
2 March 1987 | Return made up to 19/01/87; full list of members (6 pages) |
10 January 1975 | Accounts made up to 30 September 1974 (21 pages) |
10 January 1975 | Accounts made up to 30 September 1974 (21 pages) |
21 February 1974 | Annual return made up to 04/02/74 (14 pages) |
6 January 1973 | Resolutions
|
6 January 1973 | Resolutions
|