Hatters Lane
Watford
WD18 8YE
Director Name | Mr Rajinder Singh Gataora |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(61 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Eric Kinder |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 September 1992) |
Role | Company Director |
Correspondence Address | Revishaw Simonstone Lane Burnley Lancashire BB12 7PN |
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
Director Name | Mr John Harris Robinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mill Lane Elloughton Brough East Yorkshire HU15 1JL |
Secretary Name | James William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Peter Hooley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ian Crossley Musgrave |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 52 Spencer Close Regents Park Road London N3 3TY |
Secretary Name | Miss Julia Melanie Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bromwich House Richmond Hill Richmond Surrey TW10 6RU |
Director Name | David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(35 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull North Humberside HU3 2BN |
Director Name | Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Philip Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(43 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 1a Bargrove Avenue Boxmoor Hemel Hempstead Hertfordshire HP1 1QP |
Director Name | Gemma Elizabeth Mary Parsons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Jonathan David Logan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2013) |
Role | Treasury S&N |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(48 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Elaine Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(55 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 03 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 November 2015) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-nephew.com |
---|---|
Telephone | 020 74017646 |
Telephone region | London |
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,954,706 |
Net Worth | £2,147,483,647 |
Cash | £100,867 |
Current Liabilities | £379,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
23 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
26 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Rajinder Singh Gataora as a director on 4 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Susan Margaret Swabey as a director on 4 April 2022 (1 page) |
23 November 2021 | Statement of capital on 23 November 2021
|
23 November 2021 | Resolutions
|
23 November 2021 | Statement by Directors (1 page) |
23 November 2021 | Solvency Statement dated 18/11/21 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page) |
30 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew Plc as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
22 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Smith & Nephew Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Smith & Nephew Plc as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Smith & Nephew Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Appointment of Mr Timothy John Allison as a director on 3 October 2013 (2 pages) |
28 June 2017 | Appointment of Mr Timothy John Allison as a director on 3 October 2013 (2 pages) |
27 June 2017 | Appointment of Mrs Victoria Anne Reuben as a director on 23 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Timothy John Allison as a director on 23 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Timothy John Allison as a director on 23 June 2017 (1 page) |
27 June 2017 | Appointment of Mrs Victoria Anne Reuben as a director on 23 June 2017 (2 pages) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
6 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
12 June 2014 | Resolutions
|
12 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
12 June 2014 | Resolutions
|
27 December 2013 | Solvency statement dated 17/12/13 (1 page) |
27 December 2013 | Statement of capital on 27 December 2013
|
27 December 2013 | Statement by directors (1 page) |
27 December 2013 | Resolutions
|
27 December 2013 | Resolutions
|
27 December 2013 | Statement of capital on 27 December 2013
|
27 December 2013 | Statement by directors (1 page) |
27 December 2013 | Solvency statement dated 17/12/13 (1 page) |
17 October 2013 | Appointment of Mr Timothy John Allison as a director (2 pages) |
17 October 2013 | Appointment of Mr Timothy John Allison as a director (2 pages) |
11 October 2013 | Termination of appointment of Jonathan Logan as a director (1 page) |
11 October 2013 | Termination of appointment of Jonathan Logan as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (6 pages) |
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
4 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
27 September 2012 | Director's details changed for Jonathan David Logan on 10 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Jonathan David Logan on 10 August 2012 (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Jonathan David Logan on 22 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Jonathan David Logan on 22 July 2011 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
15 January 2009 | Statement of affairs (6 pages) |
15 January 2009 | Ad 24/12/08\gbp si 1@1=1\gbp ic 1265751598/1265751599\ (2 pages) |
15 January 2009 | Statement of affairs (6 pages) |
15 January 2009 | Ad 24/12/08\gbp si 1@1=1\gbp ic 1265751598/1265751599\ (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
14 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
14 January 2009 | Resolutions
|
30 December 2008 | Director appointed jonathan david logan (2 pages) |
30 December 2008 | Director appointed jonathan david logan (2 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 October 2004 | Nc inc already adjusted 01/04/04 (2 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Nc inc already adjusted 01/04/04 (2 pages) |
1 October 2004 | Ad 01/04/04--------- £ si 1265443404@1 (2 pages) |
1 October 2004 | Ad 01/04/04--------- £ si 1265443404@1 (2 pages) |
1 October 2004 | Resolutions
|
7 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
8 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
12 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members
|
24 August 2001 | Return made up to 21/07/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
24 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
20 August 1997 | Return made up to 21/07/97; full list of members (11 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (11 pages) |
18 April 1997 | Memorandum and Articles of Association (20 pages) |
18 April 1997 | Memorandum and Articles of Association (20 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
4 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
4 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 July 1995 | Return made up to 21/07/95; no change of members (10 pages) |
28 July 1995 | Return made up to 21/07/95; no change of members (10 pages) |
3 November 1992 | Memorandum and Articles of Association (6 pages) |
3 November 1992 | Memorandum and Articles of Association (6 pages) |
20 January 1961 | Incorporation (24 pages) |
20 January 1961 | Incorporation (24 pages) |