Company NameClachan Nominees Limited
DirectorsStephen John Martin and Mf Global UK Limited
Company StatusActive
Company Number00700140
CategoryPrivate Limited Company
Incorporation Date4 August 1961(62 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(62 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMf Global UK Limited (Corporation)
StatusCurrent
Appointed11 May 2012(50 years, 9 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(30 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameMr David Edward Mason
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleBill Broker
Country of ResidenceEngland
Correspondence Address2 Oakwood
Wallington
Surrey
SM6 0RD
Director NameMr David Thomas Richard Pearce
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHeath Farm House Chapel Lane
Pirbright
Woking
Surrey
GU24 0LU
Secretary NameMr David Edward Mason
NationalityBritish
StatusResigned
Appointed28 June 1992(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakwood
Wallington
Surrey
SM6 0RD
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed28 February 1997(35 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Nigel Anthony Bruce Avey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(39 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Green Trees
Ambleside
Epping
Essex
CM16 4QT
Director NameStephen Arthur James Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(39 years, 4 months after company formation)
Appointment Duration7 months (resigned 26 June 2001)
RoleOperations Director
Correspondence AddressBlendons
Highcot Lane
West Clandon
Surrey
GU4 7XA
Director NameMs Christina Mackinnon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(39 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 March 2012)
RoleSettlements Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5-6 Bramham Gardens
London
SW5 0JQ
Director NameChristopher John Robert Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(41 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2008)
RoleDirector Of Operations
Correspondence Address1 Bramble Close
South Eden Park Road
Beckenham
Kent
BR3 3XE
Director NameMr Stephen Robert Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed06 November 2002(41 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Nicholas Charles Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(41 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 July 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Secretary NameMr Stephen Robert Cochrane
NationalityBritish
StatusResigned
Appointed19 July 2007(45 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NameSonia Jane George
NationalityBritish
StatusResigned
Appointed07 October 2008(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address16 Princes Avenue
London
N22 7SA
Secretary NameVicki Kong
StatusResigned
Appointed28 July 2010(49 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameVerrona Wendy Browne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(49 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2012)
RoleEuropean Head Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address19 Brunel Close
The Parks
Romford
Essex
RM1 4GR
Director NameMr Poh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(50 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 May 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(52 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(60 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT

Contact

Websitemfglobal.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mf Global Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 4 weeks from now)

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Director's details changed for Mf Global Uk Limited on 8 April 2015 (1 page)
22 June 2015Director's details changed for Mf Global Uk Limited on 8 April 2015 (1 page)
22 June 2015Director's details changed for Mf Global Uk Limited on 8 April 2015 (1 page)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
26 March 2015Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL United Kingdom to C/O Kpmg Llp 15 Canada Square London E14 5GL on 26 March 2015 (1 page)
26 March 2015Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL United Kingdom to C/O Kpmg Llp 15 Canada Square London E14 5GL on 26 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to C/O Kpmg Llp 15 Canada Square London E14 5GL on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to C/O Kpmg Llp 15 Canada Square London E14 5GL on 25 March 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(14 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(14 pages)
26 June 2014Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom on 26 June 2014 (2 pages)
12 June 2014Appointment of Stephen John Martin as a director (3 pages)
12 June 2014Termination of appointment of Poh Lai as a director (2 pages)
12 June 2014Termination of appointment of Poh Lai as a director (2 pages)
12 June 2014Appointment of Stephen John Martin as a director (3 pages)
11 June 2014Appointment of Mr Stephen John Martin as a director (3 pages)
11 June 2014Appointment of Mr Stephen John Martin as a director (3 pages)
11 June 2014Termination of appointment of Poh Lai as a director (2 pages)
11 June 2014Termination of appointment of Poh Lai as a director (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
22 May 2012Appointment of Mf Global Uk Limited as a director (4 pages)
22 May 2012Appointment of Mr Poh Lim Lai as a director (3 pages)
22 May 2012Appointment of Mf Global Uk Limited as a director (4 pages)
22 May 2012Appointment of Mr Poh Lim Lai as a director (3 pages)
4 April 2012Termination of appointment of Christina Mackinnon as a director (1 page)
4 April 2012Termination of appointment of Vicki Kong as a secretary (1 page)
4 April 2012Termination of appointment of Vicki Kong as a secretary (1 page)
4 April 2012Termination of appointment of Christina Mackinnon as a director (1 page)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 February 2012Termination of appointment of Verrona Browne as a director (1 page)
29 February 2012Termination of appointment of Verrona Browne as a director (1 page)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 June 2011Secretary's details changed for Vicki Kong on 15 June 2011 (1 page)
15 June 2011Secretary's details changed for Vicki Kong on 15 June 2011 (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Termination of appointment of Sonia George as a secretary (1 page)
10 June 2011Director's details changed for Verrona Wendy Browne on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Verrona Wendy Browne on 10 June 2011 (2 pages)
10 June 2011Termination of appointment of Sonia George as a secretary (1 page)
10 May 2011Registered office address changed from 5 Churchill Place London E14 5HU United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 5 Churchill Place London E14 5HU United Kingdom on 10 May 2011 (1 page)
9 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 9 May 2011 (1 page)
23 November 2010Termination of appointment of Nigel Avey as a director (1 page)
23 November 2010Termination of appointment of Nigel Avey as a director (1 page)
22 November 2010Appointment of Verrona Wendy Browne as a director (2 pages)
22 November 2010Appointment of Verrona Wendy Browne as a director (2 pages)
16 November 2010Termination of appointment of Nigel Avey as a director (1 page)
16 November 2010Termination of appointment of Nigel Avey as a director (1 page)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 July 2010Appointment of Vicki Kong as a secretary (2 pages)
30 July 2010Appointment of Vicki Kong as a secretary (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 July 2009Secretary's change of particulars / sonia george / 03/07/2009 (1 page)
14 July 2009Secretary's change of particulars / sonia george / 03/07/2009 (1 page)
15 June 2009Appointment terminated director stephen cochrane (1 page)
15 June 2009Appointment terminated director stephen cochrane (1 page)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
13 October 2008Secretary appointed sonia jane george (1 page)
13 October 2008Secretary appointed sonia jane george (1 page)
8 October 2008Appointment terminated secretary stephen cochrane (1 page)
8 October 2008Appointment terminated secretary stephen cochrane (1 page)
2 October 2008Appointment terminated director christopher smith (1 page)
2 October 2008Appointment terminated director christopher smith (1 page)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 31/05/08; full list of members (4 pages)
24 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 31/05/05; no change of members (5 pages)
2 July 2005Return made up to 31/05/05; no change of members (5 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 August 2004Return made up to 28/06/04; full list of members (6 pages)
27 August 2004Return made up to 28/06/04; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 2 lambeth hill london EC4V 4GG (1 page)
24 November 2003Registered office changed on 24/11/03 from: 2 lambeth hill london EC4V 4GG (1 page)
19 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
7 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
7 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 July 2003Director's particulars changed (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
3 January 2003Registered office changed on 03/01/03 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
3 January 2003New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
3 December 2002New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 August 2002Return made up to 28/06/02; full list of members (7 pages)
9 August 2002Return made up to 28/06/02; full list of members (7 pages)
28 October 2001Registered office changed on 28/10/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
28 October 2001Registered office changed on 28/10/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2001Return made up to 28/06/01; full list of members (7 pages)
21 August 2001Return made up to 28/06/01; full list of members (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
15 June 2001Return made up to 28/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 28/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 November 1999Return made up to 28/06/99; full list of members (6 pages)
12 November 1999Return made up to 28/06/99; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 July 1998Return made up to 28/06/98; no change of members (6 pages)
29 July 1998Return made up to 28/06/98; no change of members (6 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 28/06/97; no change of members (4 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 28/06/97; no change of members (4 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Accounting reference date shortened from 30/04 to 31/03 (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Accounting reference date shortened from 30/04 to 31/03 (2 pages)
3 April 1997New secretary appointed (2 pages)
19 August 1996Full accounts made up to 30 April 1996 (7 pages)
19 August 1996Return made up to 28/06/96; full list of members (9 pages)
19 August 1996Full accounts made up to 30 April 1996 (7 pages)
19 August 1996Return made up to 28/06/96; full list of members (9 pages)
18 July 1995Return made up to 28/06/95; no change of members (10 pages)
18 July 1995Return made up to 28/06/95; no change of members (10 pages)
4 August 1961Incorporation (11 pages)
4 August 1961Incorporation (11 pages)