Company NameBell Nominees Limited
DirectorsIain William Hooley and Robert Paul Stockton
Company StatusActive
Company Number00625232
CategoryPrivate Limited Company
Incorporation Date7 April 1959(65 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(51 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(64 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameAli Johnson
StatusCurrent
Appointed21 September 2023(64 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameKevin Joseph Radford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 1994)
RoleCompany Director
Correspondence Address70 Northwood Drive
Sittingbourne
Kent
ME10 4QS
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressToad Hall
Town Row
Rotherfield
East Sussex
TN6 3QU
Director NameJohn Lennox Napier
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 1995)
RoleStockbroker
Correspondence Address86 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DL
Director NameAnthony James Chivers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 1993)
RoleStockbroker
Correspondence AddressOak Lodge Ham Common
Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameBarry William Meadows Cowper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 1993)
RoleStockbroker
Correspondence AddressAvondale 45 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Director NameKeith Malcolm Hedley Millar
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1995)
RoleStockbroker
Correspondence AddressBeaumans Farmhouse
Wadhurst
East Sussex
TN5 6HL
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameAdam Justin Burr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(34 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 2000)
RoleStockbroker
Correspondence Address6 Hood Avenue
East Sheen
London
SW14 7LH
Director NameSir Paul Arundell Neave
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 1996)
RoleStockbroker
Correspondence AddressQueens House
Monk Sherborne
Hampshire
RG26 5HH
Secretary NameKevin Joseph Radford
NationalityBritish
StatusResigned
Appointed01 September 1993(34 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address70 Northwood Drive
Sittingbourne
Kent
ME10 4QS
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed29 April 1994(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed01 July 1996(37 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameRichard John Fullman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2000)
RoleStockbroker
Correspondence Address64 Elborough Street
Southfields
London
SW18 5DN
Director NameMr Patrick Tudor Crosthwaite
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(37 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressLynchmere Farmhouse
Lynchmere
Haslemere
Surrey
GU27 3NG
Director NameGrant Nowell Mitchell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2000)
RoleStockbroker
Correspondence AddressHoneybourne
Naunton Beauchamp
Pershore
Worcestershire
WR10 2LQ
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2000)
RoleStockbroker
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL
Director NameAnthony Terence Gordon Richards
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Gardens Farm
Goudhurst
Kent
TN17 2NP
Director NamePauline Margaret Rogers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(37 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1999)
RoleAccountant
Correspondence AddressMole End Cottage Hill Farm
Clifton Upon Teme
Worcester
Worcestershire
WR6 6EH
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed12 February 1999(39 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(40 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(40 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Ian Maxwell Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(46 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMrs Judith Edna Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(46 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed21 June 2007(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2010)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Jonathan Peter Wragg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(48 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(51 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressQuayside House, Canal Wharfe
Leeds
West Yorkshire
LS11 5PU
Secretary NameMs Kathy Cong
StatusResigned
Appointed04 October 2010(51 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Steven Robert Kilday
StatusResigned
Appointed05 July 2013(54 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(61 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Mike Rigby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(61 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(64 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Gresham Street
London
EC2V 7QN

Contact

Websiteinvestecwin.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Investec Wealth & Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

23 January 2024Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ (1 page)
23 January 2024Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023 (1 page)
23 January 2024Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ (1 page)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 October 2023Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages)
11 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
2 October 2023Appointment of Ali Johnson as a secretary on 21 September 2023 (2 pages)
2 October 2023Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 (2 pages)
2 October 2023Appointment of Ms Jennifer Elizabeth Mathias as a director on 21 September 2023 (2 pages)
11 January 2023Termination of appointment of Steven Robert Kilday as a secretary on 2 January 2023 (1 page)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
23 August 2022Termination of appointment of Mike Rigby as a director on 11 August 2022 (1 page)
8 February 2022Termination of appointment of Andrew Paul Rydon as a director on 7 February 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
25 March 2021Director's details changed for Mr Andrew Paul Rydon on 23 March 2021 (2 pages)
16 March 2021Appointment of Mike Rigby as a director on 15 March 2021 (2 pages)
16 March 2021Appointment of Mr Andrew Paul Rydon as a director on 15 March 2021 (2 pages)
9 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page)
23 April 2020Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 September 2018Change of details for Investec Wealth& Investment Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (3 pages)
29 May 2018Change of details for Investec Wealth& Investment Limited as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Judith Edna Price on 23 May 2018 (2 pages)
17 April 2018Termination of appointment of Ian Maxwell Scott as a director on 31 March 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 August 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
1 August 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
4 July 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 October 2006Return made up to 01/09/06; full list of members (8 pages)
5 October 2006Return made up to 01/09/06; full list of members (8 pages)
6 October 2005Return made up to 01/09/05; full list of members (8 pages)
6 October 2005Return made up to 01/09/05; full list of members (8 pages)
21 September 2005Full accounts made up to 31 March 2005 (6 pages)
21 September 2005Full accounts made up to 31 March 2005 (6 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (1 page)
15 October 2004Full accounts made up to 31 March 2004 (6 pages)
15 October 2004Full accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
28 September 2003Full accounts made up to 31 March 2003 (6 pages)
28 September 2003Full accounts made up to 31 March 2003 (6 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
17 September 2002Return made up to 01/09/02; full list of members (8 pages)
17 September 2002Return made up to 01/09/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
17 September 2001Return made up to 01/09/01; full list of members (7 pages)
17 September 2001Return made up to 01/09/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
28 September 2000Return made up to 01/09/00; full list of members (7 pages)
28 September 2000Return made up to 01/09/00; full list of members (7 pages)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
16 September 1999Return made up to 01/09/99; full list of members (11 pages)
16 September 1999Return made up to 01/09/99; full list of members (11 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
7 April 1999Registered office changed on 07/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
12 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
12 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
8 February 1999Full accounts made up to 30 September 1998 (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (6 pages)
22 January 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 January 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
7 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
7 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
18 December 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
18 December 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
6 October 1998Accounting reference date extended from 24/12/98 to 31/03/99 (1 page)
6 October 1998Accounting reference date extended from 24/12/98 to 31/03/99 (1 page)
1 October 1998Return made up to 01/09/98; full list of members (17 pages)
1 October 1998Return made up to 01/09/98; full list of members (17 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
27 February 1998Full accounts made up to 31 December 1997 (6 pages)
27 February 1998Full accounts made up to 31 December 1997 (6 pages)
18 November 1997Registered office changed on 18/11/97 from: virginia house the butts worcester WR1 3PL (1 page)
18 November 1997Registered office changed on 18/11/97 from: virginia house the butts worcester WR1 3PL (1 page)
26 September 1997Secretary's particulars changed (1 page)
26 September 1997Secretary's particulars changed (1 page)
24 September 1997Return made up to 01/09/97; no change of members (16 pages)
24 September 1997Return made up to 01/09/97; no change of members (16 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
14 May 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director's particulars changed (1 page)
5 December 1996New director appointed (3 pages)
5 December 1996Director's particulars changed (1 page)
26 September 1996Return made up to 01/09/96; full list of members (9 pages)
26 September 1996Return made up to 01/09/96; full list of members (9 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 March 1996Full accounts made up to 31 December 1995 (6 pages)
28 March 1996Full accounts made up to 31 December 1995 (6 pages)
21 February 1996Location of register of members (1 page)
21 February 1996Location of register of members (1 page)
21 February 1996Location of register of directors' interests (1 page)
21 February 1996Location of register of directors' interests (1 page)
21 February 1996Registered office changed on 21/02/96 from: 32 st mary at hill london EC3P 3AJ (1 page)
21 February 1996Registered office changed on 21/02/96 from: 32 st mary at hill london EC3P 3AJ (1 page)
21 September 1995Return made up to 01/09/95; no change of members (10 pages)
21 September 1995Return made up to 01/09/95; no change of members (10 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
23 April 1995Full accounts made up to 31 December 1994 (6 pages)
23 April 1995Full accounts made up to 31 December 1994 (6 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)