Company NameChembank Nominees Limited
DirectorsAndrew Timothy Briggs and Paul Clark
Company StatusActive
Company Number00676035
CategoryPrivate Limited Company
Incorporation Date24 November 1960(63 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Timothy Briggs
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(58 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePaul Clark
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(58 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed31 January 2002(41 years, 2 months after company formation)
Appointment Duration22 years, 3 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameGeoffrey John Porter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1993)
RoleBanker
Correspondence Address2a Monkswell Road
Monmouth
Gwent
NP5 3PF
Wales
Director NameMichael John Mulley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years, 4 months after company formation)
Appointment Duration12 months (resigned 22 March 1994)
RoleBanker
Correspondence Address47 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales
Director NameMr Andrew Charles Allen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 1993)
RoleBanker
Correspondence Address22 Home Farm Crescent
Caerleon
Gwent
NP6 1RF
Wales
Director NameMr Richard Noel Barber
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 May 1993)
RoleBanker
Correspondence Address71 Ulster Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9HL
Director NameMr Henry Charles Emeny
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1994)
RoleBanker
Correspondence AddressThe Orchard
Aberthin
South Glamorgan
CF7 7HU
Wales
Director NameJulie Elizabeth Edwards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1994)
RoleBanker
Correspondence Address20 Watermill Road
Feering
Colchester
Essex
CO5 9SR
Secretary NameMr James Christopher George Lamb
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 1993)
RoleCompany Director
Correspondence Address51 Berriedale Avenue
Hove
East Sussex
BN3 4JG
Director NameMr John Borrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(32 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 September 1993)
RoleBanker
Correspondence AddressThe Tower Apartment
6 Lyne House Rusper Road
Capel
Surrey
RH5 5HQ
Director NameRichard William Saville
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Chequers
Hills Road
Buckhurst Hill
Essex
IG9 5RH
Director NameDavid Ivor Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1998)
RoleBanker
Correspondence Address53 Oakwood Avenue
Purley
Surrey
CR8 1AR
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed13 December 1993(33 years after company formation)
Appointment Duration18 years, 4 months (resigned 04 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(33 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFurzefield West End Lane
Haslemere
Surrey
GU27 2EN
Director NameWilliam Dermot Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 August 1996)
RoleBanker
Correspondence AddressWeavers Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AY
Director NameFrancis Patrick Whelan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 1995)
RoleBanker
Correspondence Address12 Richmond Crescent
Highams Park
London
E4 9RU
Director NameMark Newton Brearley
NationalityBritish
StatusResigned
Appointed18 January 1995(34 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1996)
RoleBanker
Correspondence AddressGround Floor 57 Ennismore Gardens
London
SW7 1AJ
Secretary NameMrs Karen Ann Oates
NationalityBritish
StatusResigned
Appointed15 September 1997(36 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coltsfoot Drive
Weavering
Maidstone
Kent
ME14 5FP
Director NameMr Paul Alvin Crocker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(37 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SN
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed05 July 2000(39 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed05 July 2000(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Director NameMr Iain Albert Marshall Scott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Kingsway
Orpington
Kent
BR5 1PU
Director NameWilliam Frasca
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2002(41 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2004)
RoleBanker
Correspondence Address7 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameParker Griffin
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2002(41 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2005)
RoleBanker
Correspondence Address12 Eriswell Road
Walton On Thames
Surrey
KT12 5DG
Director NameJames Charles Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAlexandra Mary Meek
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(43 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 2005)
RoleBanker
Correspondence AddressTower View
Bashley Common Road
Bashley
Hampshire
BH25 5SQ
Director NameKaren Rosemarie Rickard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2006)
RoleWss Emea Clearence Operation
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameBhagesh Malde
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(44 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2006)
RoleRegional Business Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePatrick Bartholomew Simon Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(45 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2009)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePaul Michael Kingswell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2006(45 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameDavid Knighton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(46 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameStephen Gregory Cohen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2009(48 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAndrew Michael Nichols
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(51 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameStuart James McNeil
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(53 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorgan.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1J.p. Morgan Chase (Uk) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (14 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 October 2019Appointment of Andrew Timothy Briggs as a director on 23 October 2019 (2 pages)
23 October 2019Termination of appointment of Stuart James Mcneil as a director on 23 October 2019 (1 page)
23 October 2019Appointment of Paul Clark as a director on 23 October 2019 (2 pages)
23 October 2019Termination of appointment of Andrew Michael Nichols as a director on 23 October 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
18 September 2014Termination of appointment of David Knighton as a director on 25 August 2014 (1 page)
18 September 2014Termination of appointment of David Knighton as a director on 25 August 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 July 2014Appointment of Stuart James Mcneil as a director (2 pages)
10 July 2014Appointment of Stuart James Mcneil as a director (2 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
22 January 2014Director's details changed for Andrew Michael Nichols on 1 September 2013 (2 pages)
22 January 2014Director's details changed for Andrew Michael Nichols on 1 September 2013 (2 pages)
22 January 2014Director's details changed for Andrew Michael Nichols on 1 September 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 August 2012Termination of appointment of Stephen Cohen as a director (1 page)
6 August 2012Appointment of Andrew Michael Nichols as a director (2 pages)
6 August 2012Appointment of Andrew Michael Nichols as a director (2 pages)
6 August 2012Termination of appointment of Stephen Cohen as a director (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ England on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ England on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for David Knighton on 17 February 2012 (2 pages)
20 February 2012Director's details changed for David Knighton on 17 February 2012 (2 pages)
16 February 2012Director's details changed for Stephen Gregory Cohen on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Stephen Gregory Cohen on 16 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 27 February 2011 (2 pages)
2 March 2011Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 27 February 2011 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 3 March 2010 (1 page)
3 March 2010Director's details changed for Steven Gregory Cohen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Steven Gregory Cohen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Steven Gregory Cohen on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 3 March 2010 (1 page)
28 October 2009Appointment of Steven Gregory Cohen as a director (1 page)
28 October 2009Appointment of Steven Gregory Cohen as a director (1 page)
20 August 2009Appointment terminated director patrick flynn (1 page)
20 August 2009Appointment terminated director patrick flynn (1 page)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
18 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
18 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from trinity tower 9 thomas more street london E1W 1YT (1 page)
17 March 2008Registered office changed on 17/03/2008 from trinity tower 9 thomas more street london E1W 1YT (1 page)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 01/03/05; full list of members (7 pages)
6 April 2005Return made up to 01/03/05; full list of members (7 pages)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
1 October 2004New director appointed (3 pages)
1 October 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 September 2004Director resigned (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 23/03/03; full list of members (8 pages)
5 June 2003Return made up to 23/03/03; full list of members (8 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
25 April 2002Return made up to 23/03/02; full list of members (8 pages)
25 April 2002Return made up to 23/03/02; full list of members (8 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 March 2001Return made up to 23/03/01; full list of members (8 pages)
29 March 2001Return made up to 23/03/01; full list of members (8 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(7 pages)
28 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(7 pages)
5 January 2000Registered office changed on 05/01/00 from: trinity tower 9 thomas more street london E1 9YT (1 page)
5 January 2000Registered office changed on 05/01/00 from: trinity tower 9 thomas more street london E1 9YT (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 March 1999Return made up to 23/03/99; full list of members (6 pages)
30 March 1999Return made up to 23/03/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 September 1997New secretary appointed (2 pages)
27 March 1997Return made up to 23/03/97; full list of members (6 pages)
27 March 1997Return made up to 23/03/97; full list of members (6 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996Secretary resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
28 March 1996Return made up to 23/03/96; full list of members (8 pages)
28 March 1996Return made up to 23/03/96; full list of members (8 pages)
27 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
27 March 1995Return made up to 23/03/95; full list of members (8 pages)
27 March 1995Return made up to 23/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)