Company NameRivers Group Limited
Company StatusDissolved
Company Number00617518
CategoryPrivate Limited Company
Incorporation Date24 December 1958(65 years, 4 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(58 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(58 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 February 2017(58 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 30 January 2024)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(33 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(33 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Secretary NameIan Henry Adlington
NationalityBritish
StatusResigned
Appointed25 March 1992(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Tonbridge Crescent
Harrow
Middlesex
HA3 9LE
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(33 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(36 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameMr Stuart Stanley Tarrant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressAppletree Cottage
Winkfield Row
Bracknell
Berkshire
RG42 6NA
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed21 July 1997(38 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence Address64 Park Drive
London
N21 2LS
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 December 1997(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(40 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(40 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2005)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(40 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed05 September 2002(43 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(44 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(46 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(49 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(50 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(51 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(52 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(54 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Adrianne Helen Marie Abbott
StatusResigned
Appointed06 May 2014(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.6m at £1Marsh & Mclennan Companies Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
1 November 2023Application to strike the company off the register (1 page)
26 September 2023Statement by Directors (2 pages)
26 September 2023Statement of capital on 26 September 2023
  • GBP 1
(3 pages)
26 September 2023Solvency Statement dated 19/09/23 (2 pages)
26 September 2023Resolutions
  • RES14 ‐ Capitalise reserve account 19/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2023Full accounts made up to 31 December 2022 (25 pages)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
22 April 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 43,431,000
(4 pages)
22 April 2022Statement of capital on 22 April 2022
  • GBP 3,631,000
(3 pages)
22 April 2022Statement by Directors (2 pages)
22 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise reserve account 11/04/2022
(1 page)
22 April 2022Solvency Statement dated 10/04/22 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
12 July 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Marsh Secretarial Services Limited as a secretary on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
22 February 2017Appointment of Marsh Secretarial Services Limited as a secretary on 8 February 2017 (2 pages)
17 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,631,000
(5 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,631,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,631,000
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,631,000
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,631,000
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,631,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,631,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,631,000
(4 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
12 February 2014Statement of company's objects (2 pages)
12 February 2014Statement of company's objects (2 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment terminated director toni foster (1 page)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
26 August 2008Full accounts made up to 31 December 2007 (13 pages)
26 August 2008Full accounts made up to 31 December 2007 (13 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
7 September 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
7 September 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (1 page)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
11 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
2 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
2 August 2001Group of companies' accounts made up to 31 December 1999 (28 pages)
2 August 2001Group of companies' accounts made up to 31 December 1999 (28 pages)
19 April 2001Return made up to 25/03/01; full list of members (5 pages)
19 April 2001Return made up to 25/03/01; full list of members (5 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Secretary's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
25 April 2000Return made up to 25/03/00; full list of members (6 pages)
25 April 2000Return made up to 25/03/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 December 1998 (15 pages)
16 December 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
19 May 1999Return made up to 25/03/99; full list of members (8 pages)
19 May 1999Return made up to 25/03/99; full list of members (8 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
12 June 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998Full accounts made up to 31 December 1997 (15 pages)
15 April 1998Location of register of members (non legible) (1 page)
15 April 1998Location - directors interests register: non legible (1 page)
15 April 1998Return made up to 25/03/98; full list of members (11 pages)
15 April 1998Location of register of members (non legible) (1 page)
15 April 1998Location - directors interests register: non legible (1 page)
15 April 1998Return made up to 25/03/98; full list of members (11 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
22 July 1997Full accounts made up to 31 December 1996 (15 pages)
22 July 1997Full accounts made up to 31 December 1996 (15 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
7 April 1997Return made up to 25/03/97; full list of members (9 pages)
7 April 1997Return made up to 25/03/97; full list of members (9 pages)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
15 April 1996Return made up to 25/03/96; full list of members (8 pages)
15 April 1996Return made up to 25/03/96; full list of members (8 pages)
13 March 1996Full accounts made up to 31 December 1995 (15 pages)
13 March 1996Full accounts made up to 31 December 1995 (15 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
25 April 1995Return made up to 25/03/95; full list of members (14 pages)
25 April 1995Return made up to 25/03/95; full list of members (14 pages)
6 April 1995Full accounts made up to 31 December 1994 (15 pages)
6 April 1995Full accounts made up to 31 December 1994 (15 pages)