London
EC2V 8EY
Director Name | Ms Joanna Josephine Matthews |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(53 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Professional Pensions Trustee |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Paul Michael Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(54 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Senior Manager Royal Mail |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Secretary Name | Mrs Sophie Huet |
---|---|
Status | Current |
Appointed | 20 May 2014(54 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Richard Owen Law-Deeks |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Richard Charles Close |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2000) |
Role | Post Office Board Member |
Correspondence Address | Little Stanyard 94 Potters Lane Send Woking Surrey GU23 7AL |
Director Name | Mr Roy Arthur Cox |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | C2 Marine Gate Marine Drive Brighton East Sussex BN2 5TN |
Director Name | Mr Michael Charles Duncombe |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 July 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Claremont Road Forest Gate London E7 0QD |
Director Name | Mr Andrew Richard Threadgold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Barnsbury Street London N1 1PW |
Director Name | Mr Leslie Victor Hewitt |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1997) |
Role | Union Official |
Correspondence Address | 127 Epsom Road Sutton Surrey SM3 9EY |
Director Name | Robert Alan Padgett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 1993) |
Role | Director Of Finance |
Correspondence Address | Fishers Cottage Mill Hill Lawford Manningtree Essex CO11 2JY |
Secretary Name | Mr Gerard Patrick Degaute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Secretary Name | Mr Gerard Patrick Degaute |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 January 2002) |
Role | Chief Executive |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Roy John Bell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1998) |
Role | Pensions Consultant |
Correspondence Address | 38 Wilmar Gardens West Wickham Kent BR4 0LH |
Director Name | Roy John Chapman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Chislehurst Road Bickley Kent BR1 2NN |
Director Name | Mr Gerard Patrick Degaute |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(38 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Secretary Name | Colin Francis Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2002) |
Role | Pensions Executive |
Correspondence Address | 6 Cherry Walk Hayes Bromley Kent BR2 7LT |
Director Name | Mr Jonathan Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2002) |
Role | Post Office Director |
Country of Residence | England |
Correspondence Address | Leycroft Station Road, Claverdon Warwick Warwickshire CV35 8PE |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Secretary Name | Philip James Kenley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Anvil Terrace Dartford Kent DA2 7WR |
Director Name | Jane Newell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 68 Vincent Square Westminster London SW1P 2NU |
Director Name | Mr Jonathan Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2013) |
Role | Royal Mail Director |
Country of Residence | England |
Correspondence Address | Leycroft Station Road, Claverdon Warwick Warwickshire CV35 8PE |
Secretary Name | Peter Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 2014) |
Role | Accountant |
Correspondence Address | 15 The Spinney Epsom Surrey KT18 5QX |
Director Name | Mr Chris Duncan Hogg |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Website | crompton-place.co.uk |
---|---|
Telephone | 01204 532501 |
Telephone region | Bolton |
Registered Address | 11 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Possfund Custodian Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
29 May 2007 | Delivered on: 5 June 2007 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Finance Parties(The Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights to and title and interest from time to time in any and each of the shares meaning, the 500 issued a ordinary shares of £1 each in the capital of the general partner. See the mortgage charge document for full details. Outstanding |
---|
8 November 2023 | Full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
6 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 March 2022 (11 pages) |
7 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Director's details changed for Ms Joanna Josephine Matthews on 12 March 2021 (2 pages) |
22 December 2020 | Director's details changed for Ms Joanna Josephine Matthews on 8 December 2020 (2 pages) |
2 December 2020 | Full accounts made up to 31 March 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Chris Duncan Hogg as a director on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Richard Owen Law-Deeks as a director on 1 February 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (9 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
28 January 2015 | Appointment of Mr Paul Michael Brown as a director on 20 May 2014 (2 pages) |
28 January 2015 | Appointment of Mr Paul Michael Brown as a director on 20 May 2014 (2 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
20 May 2014 | Termination of appointment of Peter Metcalfe as a secretary (1 page) |
20 May 2014 | Termination of appointment of Peter Metcalfe as a secretary (1 page) |
20 May 2014 | Appointment of Mrs Sophie Huet as a secretary (2 pages) |
20 May 2014 | Appointment of Mrs Sophie Huet as a secretary (2 pages) |
6 February 2014 | Director's details changed for Mr Chris Hogg on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Chris Hogg on 21 October 2013 (2 pages) |
6 February 2014 | Termination of appointment of Jonathan Evans as a director (1 page) |
6 February 2014 | Termination of appointment of Jonathan Evans as a director (1 page) |
6 February 2014 | Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page) |
21 October 2013 | Registered office address changed from One Coleman Street 2Nd Floor, One Coleman Street London EC2R 5AA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from One Coleman Street 2Nd Floor, One Coleman Street London EC2R 5AA on 21 October 2013 (1 page) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
3 June 2013 | Appointment of Mr Chris Hogg as a director (2 pages) |
3 June 2013 | Termination of appointment of Gerard Degaute as a director (1 page) |
3 June 2013 | Appointment of Mr Chris Hogg as a director (2 pages) |
3 June 2013 | Termination of appointment of Gerard Degaute as a director (1 page) |
27 March 2013 | Appointment of Ms Joanna Josephine Matthews as a director (2 pages) |
27 March 2013 | Appointment of Ms Joanna Josephine Matthews as a director (2 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Termination of appointment of Jane Newell as a director (2 pages) |
9 October 2012 | Termination of appointment of Jane Newell as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
19 October 2009 | Director's details changed for Lionel Stephen Sampson on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lionel Stephen Sampson on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Evans on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerard Patrick Degaute on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerard Patrick Degaute on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Jonathan Evans on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Lionel Stephen Sampson on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Evans on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jane Newell on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jane Newell on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerard Patrick Degaute on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jane Newell on 2 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
15 October 2008 | Director's change of particulars / jane newell / 01/07/2008 (1 page) |
15 October 2008 | Director's change of particulars / jane newell / 01/07/2008 (1 page) |
15 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
30 January 2008 | Auditor's resignation (1 page) |
30 January 2008 | Auditor's resignation (1 page) |
7 November 2007 | Return made up to 02/10/07; full list of members
|
7 November 2007 | Return made up to 02/10/07; full list of members
|
7 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
5 June 2007 | Particulars of mortgage/charge (9 pages) |
5 June 2007 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 October 2004 | Return made up to 02/10/04; full list of members
|
30 October 2004 | Return made up to 02/10/04; full list of members
|
24 October 2003 | Return made up to 02/10/03; full list of members
|
24 October 2003 | Return made up to 02/10/03; full list of members
|
10 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
10 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (4 pages) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (4 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (1 page) |
2 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
22 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
22 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members
|
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | New director appointed (4 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: standon house 21 mansell street london E1 8AA (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: standon house 21 mansell street london E1 8AA (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
30 September 1999 | Return made up to 02/10/99; no change of members (14 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 02/10/99; no change of members (14 pages) |
23 October 1998 | Return made up to 02/10/98; full list of members (14 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 October 1998 | Return made up to 02/10/98; full list of members (14 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
11 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 November 1997 | Return made up to 02/10/97; no change of members (12 pages) |
19 November 1997 | Return made up to 02/10/97; no change of members (12 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 November 1996 | Return made up to 02/10/96; no change of members (12 pages) |
19 November 1996 | Return made up to 02/10/96; no change of members (12 pages) |
6 October 1995 | Return made up to 02/10/95; full list of members (22 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 October 1995 | Return made up to 02/10/95; full list of members (22 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
31 December 1979 | Company name changed\certificate issued on 31/12/79 (2 pages) |
31 December 1979 | Company name changed\certificate issued on 31/12/79 (2 pages) |
5 November 1959 | Incorporation (33 pages) |
5 November 1959 | Certificate of incorporation (1 page) |
5 November 1959 | Certificate of incorporation (1 page) |
5 November 1959 | Incorporation (33 pages) |