London
EC2M 3AE
Director Name | Mr Duncan William Allan Budge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(53 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ms Susan Gaynor Coley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Thomas Michael Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Helena Victoria Brodie Vinnicombe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Mark Lam |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 January 2024(63 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Janus Henderson Secretarial Services UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1993(32 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Richard Walker Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2000) |
Role | Investment Manager |
Correspondence Address | Crabhams Pockford Road Chiddingfold Surrey GU8 4XS |
Director Name | Mr Peter John Charles Troughton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Richard Barclay Smith |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 1992) |
Role | Stock Broker |
Correspondence Address | Wethersfield Hall Wethersfield Braintree Essex |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1999) |
Role | Investment Manager (Retired) |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | Sir John Kemp-Welch |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Melton Court Old Brompton Road London SW7 3JH |
Director Name | Raymond Percival St George Cazalet |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 24 Stanbridge Road Putney London SW15 1DK |
Director Name | James Harold Henderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1997) |
Role | Investment Manager |
Correspondence Address | Eaton Grange Eaton Grantham Lincolnshire NG32 1ET |
Director Name | Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1996) |
Role | Partner |
Correspondence Address | 12 Artesian Road London W2 5AP |
Director Name | Michael Bruce Moule |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 January 2010) |
Role | Director Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ian MacDonald Trotter |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | East Cottage Pyrford Road Pyrford Green Woking Surrey GU22 8UX |
Director Name | Mr Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(39 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 January 2016) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr John Philip Dale Hancox |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(39 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Dr Tracy Elisabeth Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Karl Stephen Sternberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(48 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Dr Kevin James Carter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(49 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1992) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Website | henderson.com |
---|
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,668,000 |
Net Worth | £361,856,000 |
Cash | £1,756,000 |
Current Liabilities | £51,792,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
21 March 1989 | Delivered on: 22 March 1989 Satisfied on: 3 July 2010 Persons entitled: The Law Debenture Corporation PLC Classification: Charge to secure an issue of debenture stock Secured details: £3,000,000 11 1/4% debenture stock 2010 and other moneys payable under or pursuant to the trust deed dated 11/12/84. Particulars: Any property or assets subject to a mortgage charge lien or other security (for full details see form 395). Fully Satisfied |
---|---|
22 July 1985 | Delivered on: 6 August 1985 Satisfied on: 3 July 2010 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Trust deed Secured details: £1,000,000 11 1/4% debenture stock 2010 and other moneys payable under or pursuant to the trust deed dated 11/12/84. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 December 1984 | Delivered on: 19 December 1984 Satisfied on: 3 July 2010 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Series of debentures Fully Satisfied |
6 February 2023 | Resolutions
|
---|---|
6 February 2023 | Full accounts made up to 30 September 2022 (86 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
25 March 2022 | Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page) |
15 February 2022 | Sub-division of shares on 26 January 2022 (4 pages) |
2 February 2022 | Resolutions
|
1 February 2022 | Full accounts made up to 30 September 2021 (84 pages) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Karl Stephen Sternberg as a director on 8 December 2021 (1 page) |
17 May 2021 | Appointment of Mrs Helena Victoria Brodie Vinnicombe as a director on 1 May 2021 (2 pages) |
12 February 2021 | Resolutions
|
12 February 2021 | Full accounts made up to 30 September 2020 (78 pages) |
12 February 2021 | Memorandum and Articles of Association (62 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 30 September 2019 (75 pages) |
4 February 2020 | Resolutions
|
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
8 July 2019 | Appointment of Mr Thomas Michael Walker as a director on 1 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Kevin Carter as a director on 1 July 2019 (1 page) |
28 February 2019 | Full accounts made up to 30 September 2018 (66 pages) |
12 February 2019 | Resolutions
|
14 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
1 February 2018 | Resolutions
|
1 February 2018 | Full accounts made up to 30 September 2017 (66 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
14 February 2017 | Full accounts made up to 30 September 2016 (62 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (62 pages) |
30 January 2017 | Termination of appointment of Peter John Charles Troughton as a director on 24 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Peter John Charles Troughton as a director on 24 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
19 January 2017 | Auditor's resignation (1 page) |
19 January 2017 | Auditor's resignation (1 page) |
10 November 2016 | Appointment of Ms Susan Gaynor Coley as a director on 1 November 2016 (3 pages) |
10 November 2016 | Appointment of Ms Susan Gaynor Coley as a director on 1 November 2016 (3 pages) |
13 February 2016 | Full accounts made up to 30 September 2015 (59 pages) |
13 February 2016 | Full accounts made up to 30 September 2015 (59 pages) |
12 February 2016 | Annual return made up to 4 January 2016 no member list Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 January 2016 no member list Statement of capital on 2016-02-12
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
2 February 2016 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 20 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 20 January 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
19 June 2015 | Interim accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Interim accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (55 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (55 pages) |
18 February 2015 | Resolutions
|
12 February 2015 | Annual return made up to 4 January 2015 no member list Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 January 2015 no member list Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 January 2015 no member list Statement of capital on 2015-02-12
|
5 August 2014 | Appointment of Mr Duncan William Allan Budge as a director on 14 July 2014 (3 pages) |
5 August 2014 | Appointment of Mr Duncan William Allan Budge as a director on 14 July 2014 (3 pages) |
4 June 2014 | Interim accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Interim accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 4 January 2014 Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 January 2014 Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 January 2014 Statement of capital on 2014-02-05
|
24 January 2014 | Resolutions
|
24 January 2014 | Full accounts made up to 30 September 2013 (56 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Full accounts made up to 30 September 2013 (56 pages) |
4 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
21 May 2013 | Interim accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Interim accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (17 pages) |
8 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (17 pages) |
8 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (17 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
13 December 2012 | Full accounts made up to 30 September 2012 (52 pages) |
13 December 2012 | Full accounts made up to 30 September 2012 (52 pages) |
9 October 2012 | Interim accounts made up to 31 August 2012 (6 pages) |
9 October 2012 | Interim accounts made up to 31 August 2012 (6 pages) |
15 June 2012 | Interim accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Interim accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
25 January 2012 | Annual return made up to 4 January 2012 no member list (18 pages) |
25 January 2012 | Annual return made up to 4 January 2012 no member list (18 pages) |
25 January 2012 | Annual return made up to 4 January 2012 no member list (18 pages) |
23 January 2012 | Termination of appointment of John Hancox as a director (2 pages) |
23 January 2012 | Termination of appointment of John Hancox as a director (2 pages) |
14 December 2011 | Full accounts made up to 30 September 2011 (52 pages) |
14 December 2011 | Full accounts made up to 30 September 2011 (52 pages) |
12 May 2011 | Appointment of Robert Sinclair Robertson as a director (3 pages) |
12 May 2011 | Appointment of Robert Sinclair Robertson as a director (3 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
18 January 2011 | Annual return made up to 4 January 2011 with bulk list of shareholders (18 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with bulk list of shareholders (18 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with bulk list of shareholders (18 pages) |
2 December 2010 | Full accounts made up to 30 September 2010 (52 pages) |
2 December 2010 | Full accounts made up to 30 September 2010 (52 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages) |
6 February 2010 | Register(s) moved to registered inspection location (2 pages) |
6 February 2010 | Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages) |
6 February 2010 | Register(s) moved to registered inspection location (2 pages) |
6 February 2010 | Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Termination of appointment of Michael Moule as a director (2 pages) |
28 January 2010 | Statement of company's objects (2 pages) |
28 January 2010 | Termination of appointment of Michael Moule as a director (2 pages) |
28 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Termination of appointment of Tracy Long as a director (2 pages) |
5 January 2010 | Termination of appointment of Tracy Long as a director (2 pages) |
11 December 2009 | Full accounts made up to 30 September 2009 (60 pages) |
11 December 2009 | Full accounts made up to 30 September 2009 (60 pages) |
16 November 2009 | Director's details changed for John Philip Dale Hancox on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Tracy Elisabeth Long on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for John Philip Dale Hancox on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Karl Stephen Sternberg on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Karl Stephen Sternberg on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Karl Stephen Sternberg on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Tracy Elisabeth Long on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Rupert George Maxwell Lothian Barclay on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Peter John Charles Troughton on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Rupert George Maxwell Lothian Barclay on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Peter John Charles Troughton on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Peter John Charles Troughton on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Rupert George Maxwell Lothian Barclay on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for John Philip Dale Hancox on 1 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Tracy Elisabeth Long on 1 October 2009 (3 pages) |
23 October 2009 | Appointment of Dr Kevin Carter as a director (3 pages) |
23 October 2009 | Appointment of Dr Kevin Carter as a director (3 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
1 April 2009 | Director's change of particulars / rupert barclay / 22/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / rupert barclay / 22/03/2009 (1 page) |
4 February 2009 | Return made up to 04/01/09; bulk list available separately (11 pages) |
4 February 2009 | Return made up to 04/01/09; bulk list available separately (11 pages) |
28 January 2009 | Director appointed karl stephen sternberg (3 pages) |
28 January 2009 | Director appointed karl stephen sternberg (3 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
19 December 2008 | Full accounts made up to 30 September 2008 (60 pages) |
19 December 2008 | Full accounts made up to 30 September 2008 (60 pages) |
19 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
24 January 2008 | Return made up to 04/01/08; bulk list available separately (7 pages) |
24 January 2008 | Return made up to 04/01/08; bulk list available separately (7 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Full accounts made up to 30 September 2007 (52 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Full accounts made up to 30 September 2007 (52 pages) |
18 July 2007 | Statement of affairs (15 pages) |
18 July 2007 | Statement of affairs (15 pages) |
12 July 2007 | Ad 22/05/07--------- £ si [email protected]=537368 £ ic 6066988/6604356 (24 pages) |
12 July 2007 | Ad 22/05/07--------- £ si [email protected]=537368 £ ic 6066988/6604356 (24 pages) |
22 May 2007 | Resolutions
|
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 04/01/07; bulk list available separately (9 pages) |
9 February 2007 | Return made up to 04/01/07; bulk list available separately (9 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
3 January 2007 | Full accounts made up to 30 September 2006 (52 pages) |
3 January 2007 | Full accounts made up to 30 September 2006 (52 pages) |
31 January 2006 | Return made up to 04/01/06; bulk list available separately (9 pages) |
31 January 2006 | Return made up to 04/01/06; bulk list available separately (9 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (44 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (44 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
8 August 2005 | Statement of affairs (16 pages) |
8 August 2005 | Ad 27/06/05--------- £ si [email protected]=735687 £ ic 5331301/6066988 (3 pages) |
8 August 2005 | Ad 27/06/05--------- £ si [email protected]=735687 £ ic 5331301/6066988 (3 pages) |
8 August 2005 | Statement of affairs (16 pages) |
27 June 2005 | £ nc 7500000/20000000 14/06/05 (1 page) |
27 June 2005 | Resolutions
|
27 June 2005 | £ nc 7500000/20000000 14/06/05 (1 page) |
27 June 2005 | Resolutions
|
1 June 2005 | Listing of particulars (36 pages) |
1 June 2005 | Listing of particulars (36 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
28 February 2005 | Ad 22/02/05--------- £ si [email protected]=28750 £ ic 5302551/5331301 (2 pages) |
28 February 2005 | Ad 22/02/05--------- £ si [email protected]=28750 £ ic 5302551/5331301 (2 pages) |
26 January 2005 | Return made up to 04/01/05; bulk list available separately (7 pages) |
26 January 2005 | Return made up to 04/01/05; bulk list available separately (7 pages) |
21 December 2004 | Full accounts made up to 30 September 2004 (43 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Full accounts made up to 30 September 2004 (43 pages) |
15 December 2004 | Ad 07/12/04--------- £ si [email protected]=52500 £ ic 5250051/5302551 (2 pages) |
15 December 2004 | Ad 07/12/04--------- £ si [email protected]=52500 £ ic 5250051/5302551 (2 pages) |
15 September 2004 | Location of debenture register (1 page) |
15 September 2004 | Location of debenture register (1 page) |
10 September 2004 | Location of register of members (non legible) (1 page) |
10 September 2004 | Location of register of members (non legible) (1 page) |
7 July 2004 | New director appointed (6 pages) |
7 July 2004 | New director appointed (6 pages) |
28 January 2004 | Return made up to 04/01/04; bulk list available separately (9 pages) |
28 January 2004 | Return made up to 04/01/04; bulk list available separately (9 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Full accounts made up to 30 September 2003 (43 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Full accounts made up to 30 September 2003 (43 pages) |
27 October 2003 | Ad 20/10/03-20/10/03 £ si [email protected]=76250 £ ic 5173801/5250051 (2 pages) |
27 October 2003 | Ad 20/10/03-20/10/03 £ si [email protected]=76250 £ ic 5173801/5250051 (2 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | Ad 13/02/03--------- £ si [email protected]=75000 £ ic 5098801/5173801 (2 pages) |
24 February 2003 | Ad 13/02/03--------- £ si [email protected]=75000 £ ic 5098801/5173801 (2 pages) |
24 January 2003 | Return made up to 04/01/03; bulk list available separately (9 pages) |
24 January 2003 | Return made up to 04/01/03; bulk list available separately (9 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
23 December 2002 | Full accounts made up to 30 September 2002 (39 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (39 pages) |
5 September 2002 | Ad 30/08/02--------- £ si [email protected]=162500 £ ic 4923801/5086301 (2 pages) |
5 September 2002 | Ad 30/08/02--------- £ si [email protected]=162500 £ ic 4923801/5086301 (2 pages) |
5 September 2002 | Ad 30/08/02--------- £ si [email protected]=12500 £ ic 5086301/5098801 (2 pages) |
5 September 2002 | Ad 30/08/02--------- £ si [email protected]=12500 £ ic 5086301/5098801 (2 pages) |
21 January 2002 | Return made up to 04/01/02; bulk list available separately (7 pages) |
21 January 2002 | Return made up to 04/01/02; bulk list available separately (7 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
21 December 2001 | Full accounts made up to 30 September 2001 (39 pages) |
21 December 2001 | Full accounts made up to 30 September 2001 (39 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 04/01/01; bulk list available separately (7 pages) |
19 January 2001 | Return made up to 04/01/01; bulk list available separately (7 pages) |
8 January 2001 | Memorandum and Articles of Association (58 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Memorandum and Articles of Association (58 pages) |
4 January 2001 | Notice of intention to trade as an investment co. (1 page) |
4 January 2001 | Notice of intention to trade as an investment co. (1 page) |
5 December 2000 | Full accounts made up to 30 September 2000 (41 pages) |
5 December 2000 | Full accounts made up to 30 September 2000 (41 pages) |
28 November 2000 | £ ic 4942551/4923801 14/11/00 £ sr [email protected]=18750 (1 page) |
28 November 2000 | £ ic 4955051/4942551 20/11/00 £ sr [email protected]=12500 (1 page) |
28 November 2000 | £ ic 4955051/4942551 20/11/00 £ sr [email protected]=12500 (1 page) |
28 November 2000 | £ ic 4942551/4923801 14/11/00 £ sr [email protected]=18750 (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
3 November 2000 | £ ic 4962551/4955051 06/10/00 £ sr [email protected]=7500 (1 page) |
3 November 2000 | £ ic 4962551/4955051 06/10/00 £ sr [email protected]=7500 (1 page) |
30 October 2000 | Secretary's particulars changed (1 page) |
30 October 2000 | Secretary's particulars changed (1 page) |
11 October 2000 | £ ic 4967551/4962551 02/10/00 £ sr [email protected]=5000 (1 page) |
11 October 2000 | £ ic 4967551/4962551 02/10/00 £ sr [email protected]=5000 (1 page) |
10 October 2000 | £ ic 4980051/4967551 27/09/00 £ sr [email protected]=12500 (1 page) |
10 October 2000 | £ ic 4980051/4967551 27/09/00 £ sr [email protected]=12500 (1 page) |
5 October 2000 | £ ic 5006301/4980051 21/09/00 £ sr [email protected]=26250 (1 page) |
5 October 2000 | £ ic 5006301/4980051 21/09/00 £ sr [email protected]=26250 (1 page) |
15 June 2000 | £ ic 5018801/5006301 26/05/00 £ sr [email protected]=12500 (1 page) |
15 June 2000 | £ ic 5018801/5006301 26/05/00 £ sr [email protected]=12500 (1 page) |
2 June 2000 | £ ic 5043801/5031301 15/05/00 £ sr [email protected]=12500 (1 page) |
2 June 2000 | £ ic 5031301/5018801 23/05/00 £ sr [email protected]=12500 (1 page) |
2 June 2000 | £ ic 5043801/5031301 15/05/00 £ sr [email protected]=12500 (1 page) |
2 June 2000 | £ ic 5031301/5018801 23/05/00 £ sr [email protected]=12500 (1 page) |
9 May 2000 | £ ic 5062551/5043801 19/04/00 £ sr [email protected]=18750 (1 page) |
9 May 2000 | £ ic 5062551/5043801 19/04/00 £ sr [email protected]=18750 (1 page) |
25 April 2000 | £ ic 5085051/5062551 14/04/00 £ sr [email protected]=22500 (1 page) |
25 April 2000 | £ ic 5085051/5062551 14/04/00 £ sr [email protected]=22500 (1 page) |
18 April 2000 | £ ic 5097551/5085051 05/04/00 £ sr [email protected]=12500 (1 page) |
18 April 2000 | £ ic 5097551/5085051 05/04/00 £ sr [email protected]=12500 (1 page) |
14 April 2000 | £ ic 5103801/5097551 04/04/00 £ sr [email protected]=6250 (1 page) |
14 April 2000 | £ ic 5103801/5097551 04/04/00 £ sr [email protected]=6250 (1 page) |
12 April 2000 | £ ic 5122551/5103801 23/03/00 £ sr [email protected]=18750 (1 page) |
12 April 2000 | £ ic 5122551/5103801 23/03/00 £ sr [email protected]=18750 (1 page) |
29 March 2000 | £ ic 5147551/5122551 14/03/00 £ sr [email protected]=25000 (1 page) |
29 March 2000 | £ ic 5147551/5122551 14/03/00 £ sr [email protected]=25000 (1 page) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | New director appointed (3 pages) |
24 February 2000 | £ ic 5278801/5147551 10/02/00 £ sr [email protected]=131250 (1 page) |
24 February 2000 | £ ic 5278801/5147551 10/02/00 £ sr [email protected]=131250 (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 04/01/00; bulk list available separately (11 pages) |
24 January 2000 | Location of register of members (non legible) (1 page) |
24 January 2000 | Return made up to 04/01/00; bulk list available separately (11 pages) |
24 January 2000 | Location of register of members (non legible) (1 page) |
18 January 2000 | £ ic 5341301/5306051 05/01/00 £ sr [email protected]=35250 (1 page) |
18 January 2000 | £ ic 5306051/5278801 21/12/99 £ sr [email protected]=27250 (1 page) |
18 January 2000 | £ ic 5341301/5306051 05/01/00 £ sr [email protected]=35250 (1 page) |
18 January 2000 | £ ic 5306051/5278801 21/12/99 £ sr [email protected]=27250 (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 30 September 1999 (37 pages) |
15 December 1999 | Full accounts made up to 30 September 1999 (37 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | £ ic 5385051/5341301 01/10/99 £ sr [email protected]=43750 (1 page) |
18 October 1999 | £ ic 5385051/5341301 01/10/99 £ sr [email protected]=43750 (1 page) |
7 October 1999 | £ ic 5466301/5385051 28/09/99 £ sr [email protected]=81250 (1 page) |
7 October 1999 | £ ic 5466301/5385051 28/09/99 £ sr [email protected]=81250 (1 page) |
30 September 1999 | £ ic 5481301/5466301 09/09/99 £ sr [email protected]=15000 (1 page) |
30 September 1999 | £ ic 5481301/5466301 09/09/99 £ sr [email protected]=15000 (1 page) |
22 September 1999 | £ ic 5518801/5481301 20/08/99 £ sr [email protected]=37500 (1 page) |
22 September 1999 | £ ic 5518801/5481301 20/08/99 £ sr [email protected]=37500 (1 page) |
21 September 1999 | £ ic 5550051/5518801 26/08/99 £ sr [email protected]=31250 (1 page) |
21 September 1999 | £ ic 5550051/5518801 26/08/99 £ sr [email protected]=31250 (1 page) |
3 September 1999 | £ ic 5605051/5550051 03/08/99 £ sr [email protected]=55000 (1 page) |
3 September 1999 | £ ic 5605051/5550051 03/08/99 £ sr [email protected]=55000 (1 page) |
9 August 1999 | £ ic 5667551/5605051 26/07/99 £ sr [email protected]=62500 (1 page) |
9 August 1999 | £ ic 5667551/5605051 26/07/99 £ sr [email protected]=62500 (1 page) |
6 July 1999 | £ ic 5727757/5667551 25/06/99 £ sr [email protected]=60206 (1 page) |
6 July 1999 | £ ic 5727757/5667551 25/06/99 £ sr [email protected]=60206 (1 page) |
27 May 1999 | £ ic 5765257/5727757 07/04/99 £ sr [email protected]=37500 (1 page) |
27 May 1999 | £ ic 5765257/5727757 07/04/99 £ sr [email protected]=37500 (1 page) |
15 May 1999 | £ ic 5880257/5786507 09/04/99 £ sr [email protected]=93750 (1 page) |
15 May 1999 | £ ic 5786507/5765257 08/04/99 £ sr [email protected]=21250 (1 page) |
15 May 1999 | £ ic 5880257/5786507 09/04/99 £ sr [email protected]=93750 (1 page) |
15 May 1999 | £ ic 5786507/5765257 08/04/99 £ sr [email protected]=21250 (1 page) |
4 March 1999 | £ ic 5905257/5880257 22/01/99 £ sr [email protected]=25000 (1 page) |
4 March 1999 | £ ic 5905257/5880257 22/01/99 £ sr [email protected]=25000 (1 page) |
25 February 1999 | Notice to cease trading as an investment company (1 page) |
25 February 1999 | Notice to cease trading as an investment company (1 page) |
19 January 1999 | Location of debenture register (non legible) (1 page) |
19 January 1999 | Return made up to 04/01/99; bulk list available separately (14 pages) |
19 January 1999 | Return made up to 04/01/99; bulk list available separately (14 pages) |
19 January 1999 | Location of debenture register (non legible) (1 page) |
7 January 1999 | Location of register of members (non legible) (1 page) |
7 January 1999 | Location of register of members (non legible) (1 page) |
30 December 1998 | Location of debenture register (non legible) (1 page) |
30 December 1998 | Location of debenture register (non legible) (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | Full accounts made up to 30 September 1998 (32 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (32 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | Memorandum and Articles of Association (52 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Memorandum and Articles of Association (52 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
8 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Location of debenture register (1 page) |
8 April 1998 | Location of debenture register (1 page) |
21 January 1998 | Return made up to 04/01/98; bulk list available separately (15 pages) |
21 January 1998 | Return made up to 04/01/98; bulk list available separately (15 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Full accounts made up to 30 September 1997 (32 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Full accounts made up to 30 September 1997 (32 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
30 October 1997 | £ ic 5910257/5905257 01/10/97 £ sr [email protected]=5000 (1 page) |
30 October 1997 | £ ic 5931507/5910257 18/09/97 £ sr [email protected]=21250 (1 page) |
30 October 1997 | £ ic 5931507/5910257 18/09/97 £ sr [email protected]=21250 (1 page) |
30 October 1997 | £ ic 5910257/5905257 01/10/97 £ sr [email protected]=5000 (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
30 January 1997 | Return made up to 04/01/97; bulk list available separately (14 pages) |
30 January 1997 | Return made up to 04/01/97; bulk list available separately (14 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Full accounts made up to 30 September 1996 (30 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Full accounts made up to 30 September 1996 (30 pages) |
31 December 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
13 April 1996 | Location of register of members (1 page) |
13 April 1996 | Location of debenture register (2 pages) |
13 April 1996 | Location of register of members (non legible) (1 page) |
13 April 1996 | Location of debenture register (non legible) (1 page) |
13 April 1996 | Location of register of members (1 page) |
13 April 1996 | Location of register of members (non legible) (1 page) |
13 April 1996 | Location of debenture register (non legible) (1 page) |
13 April 1996 | Location of debenture register (2 pages) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Return made up to 04/01/96; bulk list available separately
|
26 January 1996 | Return made up to 04/01/96; bulk list available separately
|
26 January 1996 | Director's particulars changed (2 pages) |
3 January 1996 | £ nc 6250000/7500000 15/12/95 (1 page) |
3 January 1996 | £ nc 6250000/7500000 15/12/95 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Memorandum and Articles of Association (54 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Memorandum and Articles of Association (54 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Memorandum and Articles of Association (54 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Memorandum and Articles of Association (54 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
14 September 1995 | Ad 12/09/95--------- £ si [email protected]=8733 £ ic 5922773/5931506 (2 pages) |
14 September 1995 | Ad 12/09/95--------- £ si [email protected]=8733 £ ic 5922773/5931506 (2 pages) |
6 September 1995 | Ad 25/08/95--------- £ si [email protected]=49762 £ ic 5873011/5922773 (2 pages) |
6 September 1995 | Ad 25/08/95--------- £ si [email protected]=49762 £ ic 5873011/5922773 (2 pages) |
3 May 1995 | Ad 25/04/95--------- £ si [email protected]=1805 £ ic 5871206/5873011 (4 pages) |
3 May 1995 | Ad 25/04/95--------- £ si [email protected]=1805 £ ic 5871206/5873011 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (183 pages) |
23 March 1989 | Listing of particulars (9 pages) |
23 March 1989 | Listing of particulars (9 pages) |
22 March 1989 | Registration of charge for debentures (4 pages) |
21 July 1987 | Full accounts made up to 30 September 1986 (13 pages) |
21 July 1987 | Full accounts made up to 30 September 1986 (13 pages) |
8 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 February 1978 | Accounts made up to 30 September 1977 (17 pages) |
7 February 1978 | Accounts made up to 30 September 1977 (17 pages) |
2 February 1977 | Accounts made up to 30 September 1976 (15 pages) |
2 February 1977 | Accounts made up to 30 September 1976 (15 pages) |
27 January 1976 | Accounts made up to 30 September 1975 (15 pages) |
27 January 1976 | Accounts made up to 30 September 1975 (15 pages) |
20 September 1960 | Certificate of incorporation (1 page) |
20 September 1960 | Certificate of incorporation (1 page) |