Mill Hill
London
NW7 3SA
Director Name | Mr Graham James Randall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bells Mashbury Road Chignal Smealey Chelmsford Essex CM1 4TD |
Director Name | Roger John Claxton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Bugle Cottage High Easter Chelmsford CM1 4QW |
Director Name | Kenneth Graham Crofton Martin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | Woodlands Dickers Wood Bilsington Ashford Kent TN25 7JR |
Director Name | Stuart James Davies |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 The Logans Blenheim Road Barnet Hertfordshire EN5 4NQ |
Director Name | William James Dorward Moberly |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 125 Fairmile Lane Cobham Surrey KT11 2BU |
Director Name | Mr Anthony Donald Foreman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2010) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 12 Groveland Road Beckenham Kent BR3 3QA |
Director Name | John Christopher Giles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Grove Park Terrace Chiswick London W4 3QE |
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Secretary Name | Maganlal Jivraj Kariya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 13 Pickett Croft Stanmore Middlesex HA7 1HY |
Director Name | Valerie Martin- Long |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 March 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Anthony John Cornelius |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Cockcrow Hill St Marys Road Surbiton Surrey KT6 5HE |
Director Name | Peter Jun Tai |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Sheena Anne Sullivan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Lake Cottage Nuthurst Street, Nuthurst Horsham West Sussex RH13 6RG |
Director Name | Charles Henry Fairpo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(42 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2003) |
Role | Corporate Finance Partner |
Correspondence Address | 22 Wellington Place Aldershot Hampshire GU12 5AL |
Director Name | Michael Bridge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Mr Jonathan William Macleod Hills |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Rhodhri Ryland Whitlock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Graham Louis Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard Sidney Bint |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Martin Roy Goodchild |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard John Faulkner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(52 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Chertsey Street Guildford Surrey GU1 4HD |
Director Name | Mr Stephen Patrick Harrison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(54 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon James Michaels |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Douglas Iain Crichton Lowson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Scott William Knight |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(56 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Teresa Mary Payne |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Resigned |
Appointed | 01 October 2016(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stuart Charles Collins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Patrick Gallagher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2022(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 December 2003) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Website | pkf.co.uk |
---|
Registered Address | C/O B & C Aassociates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
21 at £1 | Bdo Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
6 July 2023 | Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 1 July 2022 (5 pages) |
5 January 2023 | Change of details for Bdo Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 2 July 2021 (5 pages) |
1 July 2021 | Termination of appointment of Richard John Faulkner as a director on 3 July 2020 (1 page) |
1 July 2021 | Termination of appointment of Stephen Patrick Harrison as a director on 31 March 2020 (1 page) |
7 May 2021 | Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page) |
23 March 2021 | Accounts for a dormant company made up to 3 July 2020 (5 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page) |
7 April 2020 | Accounts for a dormant company made up to 5 July 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page) |
5 February 2019 | Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages) |
15 January 2019 | Accounts for a dormant company made up to 29 June 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 1 July 2016 (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 1 July 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Register inspection address has been changed to Second Floor 31 Chertsey Street Guildford GU1 4HD (1 page) |
12 January 2017 | Register(s) moved to registered inspection location Second Floor 31 Chertsey Street Guildford GU1 4HD (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Register inspection address has been changed to Second Floor 31 Chertsey Street Guildford GU1 4HD (1 page) |
12 January 2017 | Register(s) moved to registered inspection location Second Floor 31 Chertsey Street Guildford GU1 4HD (1 page) |
6 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Martin Roy Goodchild as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Martin Roy Goodchild as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 3 July 2015 (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 3 July 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Director's details changed for Mr Richard John Faulkner on 31 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Stephen Patrick Harrisson on 31 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Stephen Patrick Harrisson on 31 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Richard John Faulkner on 31 December 2015 (2 pages) |
1 June 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 4 July 2014 (5 pages) |
15 April 2015 | Accounts for a dormant company made up to 4 July 2014 (5 pages) |
15 April 2015 | Accounts for a dormant company made up to 4 July 2014 (5 pages) |
20 March 2015 | Appointment of Stephen Patrick Harrisson as a director on 18 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Richard Sidney Bint as a director on 18 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rhodhri Ryland Whitlock as a director on 18 March 2015 (1 page) |
20 March 2015 | Appointment of Stephen Patrick Harrisson as a director on 18 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Richard Sidney Bint as a director on 18 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rhodhri Ryland Whitlock as a director on 18 March 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Termination of appointment of Jonathan William Macleod Hills as a director on 5 July 2014 (1 page) |
29 September 2014 | Termination of appointment of Jonathan William Macleod Hills as a director on 5 July 2014 (1 page) |
29 September 2014 | Termination of appointment of Jonathan William Macleod Hills as a director on 5 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Peter Jun Tai as a director on 4 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Peter Jun Tai as a director on 4 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Peter Jun Tai as a director on 4 June 2014 (1 page) |
7 July 2014 | Appointment of Andrew Butterworth as a director (2 pages) |
7 July 2014 | Appointment of Andrew Butterworth as a director (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 5 July 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 5 July 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 5 July 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
16 August 2013 | Termination of appointment of Valerie Martin- Long as a director (1 page) |
16 August 2013 | Termination of appointment of Valerie Martin- Long as a director (1 page) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
26 March 2013 | Appointment of Richard John Faulkner as a director (2 pages) |
26 March 2013 | Appointment of Richard John Faulkner as a director (2 pages) |
25 March 2013 | Appointment of Martin Roy Goodchild as a director (2 pages) |
25 March 2013 | Appointment of Calum William Stewart as a director (2 pages) |
25 March 2013 | Appointment of Calum William Stewart as a director (2 pages) |
25 March 2013 | Appointment of Martin Roy Goodchild as a director (2 pages) |
25 March 2013 | Appointment of Mr Richard Sidney Bint as a director (2 pages) |
25 March 2013 | Appointment of Mr Richard Sidney Bint as a director (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 September 2012 | Termination of appointment of Michael Bridge as a director (1 page) |
19 September 2012 | Termination of appointment of Michael Bridge as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 March 2011 | Director's details changed for Valerie Martin- Long on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Michael Bridge on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Graham Louis Betts on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Peter Jun Tai on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Rhodhri Ryland Whitlock on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Valerie Martin- Long on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Peter Jun Tai on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Graham Louis Betts on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Michael Bridge on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Rhodhri Ryland Whitlock on 14 March 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
16 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 June 2010 | Re-registration of Memorandum and Articles (18 pages) |
8 June 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Re-registration from a private unlimited company to a private limited company (4 pages) |
8 June 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Re-registration of Memorandum and Articles (18 pages) |
8 June 2010 | Re-registration from a private unlimited company to a private limited company (4 pages) |
11 May 2010 | Termination of appointment of Anthony Foreman as a director (1 page) |
11 May 2010 | Termination of appointment of John Giles as a director (1 page) |
11 May 2010 | Termination of appointment of Anthony Foreman as a director (1 page) |
11 May 2010 | Termination of appointment of John Giles as a director (1 page) |
19 January 2010 | Director's details changed for Valerie Martin on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Valerie Martin on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Rhodhri Ryland Whitlock on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Donald Foreman on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Bridge on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Jun Tai on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for John Christopher Giles on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for John Christopher Giles on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Jun Tai on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Bridge on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Rhodhri Ryland Whitlock on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Donald Foreman on 31 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of Kenneth Crofton Martin as a director (2 pages) |
11 January 2010 | Termination of appointment of Kenneth Crofton Martin as a director (2 pages) |
30 December 2009 | Director's details changed for Jonathan William Macleod Hills on 1 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Jonathan William Macleod Hills on 1 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Jonathan William Macleod Hills on 1 October 2009 (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
31 December 2003 | Return made up to 31/12/03; full list of members
|
31 December 2003 | Return made up to 31/12/03; full list of members
|
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
24 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (3 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
30 December 1997 | Return made up to 31/12/97; no change of members (14 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (14 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (7 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (7 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 August 1960 | Incorporation (17 pages) |
3 August 1960 | Incorporation (17 pages) |