London
WC2R 0RL
Director Name | Mr Graeme Stuart Baldwin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(59 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1994) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Director Name | Paul Christopher Whelan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 12 Walsingham Place London SW4 9RR |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Gerald Alfred Smith Collett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 15 Langham Dene Kenley Surrey CR8 5BX |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 136 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AJ |
Director Name | Elizabeth Anderson Forsyth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Solicitor |
Correspondence Address | 4 Thornton Road Wimbledon London SW19 4NB |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2000) |
Role | Secretary |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 May 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Richmond Crescent London N1 0LY |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(36 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(37 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Mr Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(39 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(43 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 62 Stile Hall Gardens London W4 3BU |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(44 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Secretary Name | Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(44 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Secretary Name | Jennifer Sandra Braunhofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(45 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Philip Joseph Hoffman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2007(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(48 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(55 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(55 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | pearson.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Pearson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
---|---|
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
8 July 2020 | Appointment of Mr Graeme Stuart Baldwin as a director on 1 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Stephen Andrew Jones as a director on 30 June 2020 (1 page) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 4 April 2013 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
5 January 2016 | Appointment of Mr John Richard Ashworth as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John Richard Ashworth as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John Richard Ashworth as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages) |
5 November 2012 | Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages) |
5 November 2012 | Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london Q1X 1LE (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london Q1X 1LE (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
3 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 April 1999 | Return made up to 16/04/99; full list of members (12 pages) |
24 April 1999 | Return made up to 16/04/99; full list of members (12 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
22 April 1998 | Return made up to 16/04/98; full list of members (14 pages) |
22 April 1998 | Return made up to 16/04/98; full list of members (14 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 April 1997 | Return made up to 16/04/97; full list of members (11 pages) |
25 April 1997 | Return made up to 16/04/97; full list of members (11 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | New director appointed (3 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 May 1996 | Return made up to 17/04/96; full list of members (9 pages) |
1 May 1996 | Return made up to 17/04/96; full list of members (9 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page) |
24 April 1995 | Return made up to 18/04/95; no change of members (14 pages) |
24 April 1995 | Return made up to 18/04/95; no change of members (14 pages) |
2 January 1992 | Resolutions
|
2 January 1992 | Resolutions
|
22 November 1988 | Company name changed\certificate issued on 22/11/88 (2 pages) |
22 November 1988 | Company name changed\certificate issued on 22/11/88 (2 pages) |
19 October 1960 | Incorporation (17 pages) |
19 October 1960 | Incorporation (17 pages) |