Hatters Lane
Watford
WD18 8YE
Director Name | Mr Imran Malik |
---|---|
Date of Birth | October 1967 (Born 56 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 | Alan Richmond Fryer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Hampton Barn Snitterfield Road Hampton Lucy Warwickshire CV35 8AU |
Director Name | Eric Kinder |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Revishaw Simonstone Lane Burnley Lancashire BB12 7PN |
Director Name | Mr John Harris Robinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mill Lane Elloughton Brough East Yorkshire HU15 1JL |
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Secretary Name | Mr Clifford Kenneth Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Director Name | Peter Hooley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(31 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
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 | Michael George Parson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
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 | Derek McMinn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2009) |
Role | Consultant Orthopaedic Surgeon |
Correspondence Address | 7 Chad Road Edgbaston Birmingham B15 3EN |
Director Name | Mr Ronan Barry Conal Treacy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2009) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | The Old Vicarage Wychbold Worcester Worcestershire WR9 0BT |
Director Name | Philip Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
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 | 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 | 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 |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(55 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(41 years, 5 months after company formation) |
Appointment Duration | 13 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 |
---|---|
Net Worth | £167,639,000 |
Cash | £78,000 |
Current Liabilities | £51,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (310 pages) |
---|---|
4 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
26 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Imran Malik 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) |
7 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
7 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages) |
19 July 2021 | Confirmation statement made on 17 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) |
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 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 Uk Limited 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) |
17 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
30 December 2016 | Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 December 2016 | Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 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) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
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 (14 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
9 October 2014 | Resolutions
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 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 (12 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 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) |
14 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 September 2009 | Appointment terminated director ronan treacy (1 page) |
11 September 2009 | Appointment terminated director derek mcminn (1 page) |
11 September 2009 | Appointment terminated director derek mcminn (1 page) |
11 September 2009 | Appointment terminated director ronan treacy (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 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 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
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) |
26 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 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) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 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 (11 pages) |
29 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 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) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
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) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (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 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 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) |
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) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
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) |
12 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1998 | Memorandum and Articles of Association (20 pages) |
6 October 1998 | Memorandum and Articles of Association (20 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 (11 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (13 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (13 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
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) |
15 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 August 1995 | Return made up to 21/07/95; no change of members (12 pages) |
16 August 1995 | Return made up to 21/07/95; no change of members (12 pages) |
27 November 1992 | Ad 13/10/92--------- £ si 33500000@1=33500000 £ ic 132100/33632100 (5 pages) |
27 November 1992 | Resolutions
|
22 November 1961 | Allotment of shares (3 pages) |
20 January 1961 | Certificate of incorporation (2 pages) |