Tower Place
London
EC3R 5BU
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2017(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Hugh Macmillan Jullian McGarel Groves |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(33 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Alscot Lodge Alscot Lane Princes Risborough Buckinghamshire HP27 9RU |
Secretary Name | Ian Henry Adlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Tonbridge Crescent Harrow Middlesex HA3 9LE |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(36 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Mr John David Robert Dear |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clywd 127 Malborough Crescent Montreal Park Sevenoaks Kent TN13 2HN |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Priors Barton 44 Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Director Name | Mr Stuart Stanley Tarrant |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Appletree Cottage Winkfield Row Bracknell Berkshire RG42 6NA |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 64 Park Drive London N21 2LS |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Helen Marie Melton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Mr Byron Timothy Marsh |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2005) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Orchard House 10a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 06 May 2014(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
3.6m at £1 | Marsh & Mclennan Companies Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (11 months from now) |
28 January 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
---|---|
12 July 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 February 2020 | Register 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 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of company's objects (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of company's objects (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
7 September 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
7 September 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
21 May 2003 | Location of register of members (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
26 March 2003 | Return made up to 01/03/03; no change of members (5 pages) |
26 March 2003 | Return made up to 01/03/03; no change of members (5 pages) |
11 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 1999 (28 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 1999 (28 pages) |
19 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
19 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
21 August 2000 | Secretary's particulars changed (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page) |
19 May 1999 | Return made up to 25/03/99; full list of members (8 pages) |
19 May 1999 | Return made up to 25/03/99; full list of members (8 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 April 1998 | Location - directors interests register: non legible (1 page) |
15 April 1998 | Location of register of members (non legible) (1 page) |
15 April 1998 | Return made up to 25/03/98; full list of members (11 pages) |
15 April 1998 | Location - directors interests register: non legible (1 page) |
15 April 1998 | Location of register of members (non legible) (1 page) |
15 April 1998 | Return made up to 25/03/98; full list of members (11 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 25/03/97; full list of members (9 pages) |
7 April 1997 | Return made up to 25/03/97; full list of members (9 pages) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
25 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
25 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |