Company NameF.C.A. Limited
Company StatusActive
Company Number00706831
CategoryPrivate Limited Company
Incorporation Date31 October 1961(62 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameLinda Anne Watkins
StatusCurrent
Appointed21 November 2012(51 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressMetropolitan House 321 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 2FZ
Director NameMr Andrew Penketh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(53 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RolePartner
Country of ResidenceEngland
Correspondence AddressSt Bride’S House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Phil O'Halloran
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(54 years after company formation)
Appointment Duration8 years, 4 months
RoleInvestigation Case Manager
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameDr Veronica Fulton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(57 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address108 Cranbrook Road
London
W4 2LJ
Director NameMr Peter Burton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(58 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMichaelmas House Main Street
Padbury
Buckingham
MK18 2AY
Director NameMr Ian Alexander Bell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Uk Audit Llp 25 Farringdon Street
London
EC4A 4AB
Director NameKarina Brookes
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(62 years, 4 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed03 December 2019(58 years, 1 month after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameCharles Antony Barnes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleBanker
Correspondence Address3 Selwyn House
Manor Fields Putney Hill
London
SW15 3LR
Director NameJohn Leslie Bird
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Hall
Ingatestone
Essex
CM4 0PB
Director NameRaymond Harry Norman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleAdministrator
Correspondence AddressThe Sycamones
Preston Lane
Faversham
Kent
ME13 8LG
Director NameEva Ruth Eisenberg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleChartered Accountant
Correspondence Address71 Ambler Road
Finsbury Park
London
N4 2QS
Secretary NameWalter Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressHill House Drakewell Road
Bow Brickhill
Milton Keynes
Bucks
MK17 9LF
Secretary NameMr Frank Ian Leggett
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Laurels
Daventry Road Preston Capes
Daventry
Northamptonshire
NN11 3TB
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Drayton
Langport
Somerset
TA10 0JX
Director NameAnthony Christopher Shubra Hordern
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(33 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressChurch House
North Piddle Grafton Flyford
Worcester
WR7 4PR
Director NameEdward Peter Richard Ainsworth
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(35 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 July 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta Hawley Lane
Hale Barnes
Altrincham
Cheshire
WA15 0DY
Director NameMaura Owens
Date of BirthAugust 1957 (Born 66 years ago)
NationalityKent
StatusResigned
Appointed30 March 1998(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1999)
RoleHuman Resources
Correspondence Address85 Sidcup Hill
Sidcup
Kent
DA14 6JD
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(36 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Secretary NamePaul Brian Glicker
NationalityBritish
StatusResigned
Appointed01 August 1998(36 years, 9 months after company formation)
Appointment Duration1 month (resigned 06 September 1998)
RoleDir Resources
Correspondence AddressDawnhurst
Shaftesbury Road
Woking
Surrey
GU22 7DT
Secretary NameLiza Ann Elliott
NationalityBritish
StatusResigned
Appointed07 September 1998(36 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressOld Paddock West Lane
Emberton
Olney
Buckinghamshire
MK46 5DA
Director NameJoan Elizabeth Morris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(38 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 October 2000)
RoleChartered Accountant
Correspondence AddressOrchard Cottage
78 Wappenham Road Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NameJohn Boocock
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(38 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2010)
RoleChartered Accountant
Correspondence Address21 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(40 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 2009)
RoleMinister Pension Scheme Cons
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameDavid Alexander Kerr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2008)
RoleInsolvency Practitoner
Correspondence Address9 Lathwell Way
Leighton Buzzard
Bedfordshire
LU7 4TY
Director NameMr David Jeremy Illingworth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(44 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Lane
Greenfield
Oldham
Greater Manchester
OL3 7DX
Director NameMr John Joseph Butler O'Donnell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2006(44 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetropolitan House 321 Avebury Boulevard
Milton Keynes
MK9 2FZ
Secretary NameDaria Jane Croker
NationalityBritish
StatusResigned
Appointed01 January 2008(46 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2008)
RoleCompany Director
Correspondence Address23 Selby Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6AW
Director NameMr John Ball
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(46 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Caroline Close
Alvaston
Derby
Derbyshire
DE24 0QX
Director NamePeter Andrew Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(46 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameLiza Ann Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(46 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2012)
RolePensions Manager
Correspondence AddressOld Paddock West Lane
Emberton
Olney
Buckinghamshire
MK46 5DA
Director NameJohn Morton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2008(46 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Russell Street
Stony Stratford
Buckinghamshire
MK11 1BT
Director NameMr Andrew Martyn-Johns
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(48 years after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMr Alan Hind
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(48 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Secretary NameMrs Daria Jane Croker
StatusResigned
Appointed11 July 2012(50 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressChartered Accountants Hall PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Taylor Dewar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF

Contact

Websitefcassoc.co.uk
Telephone020 78149666
Telephone regionLondon

Location

Registered AddressChartered Accountants' Hall
Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Institute Of Chartered Accountants In England & Wales
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

2 October 2020Appointment of Mr Ian Alexander Bell as a director on 2 September 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 September 2020Appointment of Mr Peter Burton as a director on 18 June 2020 (2 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Alan Hind as a director on 1 April 2020 (1 page)
5 May 2020Termination of appointment of Jan George Weber as a director on 7 April 2020 (1 page)
12 December 2019Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 3 December 2019 (2 pages)
12 December 2019Termination of appointment of Peter Andrew Evans as a director on 3 December 2019 (1 page)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 July 2019Appointment of Mr Taylor Dewar as a director on 5 June 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Nicola Jane Pugh as a director on 31 March 2019 (1 page)
1 March 2019Director's details changed for Mrs Nicola Jane Pugh on 11 February 2019 (2 pages)
22 February 2019Appointment of Mrs Nicola Jane Pugh as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Dr Veronica Fulton as a director on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of David George Macgregor Young as a director on 21 January 2019 (1 page)
11 February 2019Termination of appointment of Andrew Martyn-Johns as a director on 21 November 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 January 2017Termination of appointment of John Crawford Woodman as a director on 29 November 2016 (1 page)
5 January 2017Termination of appointment of John Crawford Woodman as a director on 29 November 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(10 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(10 pages)
5 January 2016Termination of appointment of John Joseph Butler O'donnell as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of John Joseph Butler O'donnell as a director on 31 December 2015 (1 page)
5 November 2015Appointment of Mr Phil O'halloran as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Mr Phil O'halloran as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Mr Phil O'halloran as a director on 2 November 2015 (2 pages)
15 September 2015Termination of appointment of John Morton as a director on 31 July 2015 (1 page)
15 September 2015Termination of appointment of John Morton as a director on 31 July 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(11 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(11 pages)
11 February 2015Appointment of Mr Andrew Penketh as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Andrew Penketh as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Andrew Penketh as a director on 2 February 2015 (2 pages)
10 February 2015Termination of appointment of Andrew Penketh as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Andrew Penketh as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Andrew Penketh as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Mr Andrew Penketh as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mr Andrew Penketh as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mr Andrew Penketh as a director on 2 February 2015 (2 pages)
27 January 2015Termination of appointment of David Jeremy Illingworth as a director on 28 July 2014 (1 page)
27 January 2015Termination of appointment of David Jeremy Illingworth as a director on 28 July 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(12 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(12 pages)
2 April 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 2 April 2014 (1 page)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
21 November 2012Appointment of Linda Anne Watkins as a secretary (2 pages)
21 November 2012Appointment of Linda Anne Watkins as a secretary (2 pages)
21 November 2012Termination of appointment of Daria Croker as a secretary (1 page)
21 November 2012Termination of appointment of Daria Croker as a secretary (1 page)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 July 2012Appointment of Mrs Daria Jane Croker as a secretary (1 page)
19 July 2012Termination of appointment of Liza Elliott as a secretary (1 page)
19 July 2012Appointment of Mrs Daria Jane Croker as a secretary (1 page)
19 July 2012Termination of appointment of Liza Elliott as a secretary (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
19 June 2012Director's details changed for Mr David George Macgregor Young on 17 December 2010 (2 pages)
19 June 2012Director's details changed for Mr David George Macgregor Young on 17 December 2010 (2 pages)
28 February 2012Appointment of Mr Jan George Weber as a director (2 pages)
28 February 2012Appointment of Mr Jan George Weber as a director (2 pages)
28 February 2012Termination of appointment of John Ball as a director (1 page)
28 February 2012Termination of appointment of John Ball as a director (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for John Morton on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for John Joseph Butler O'donnell on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Peter Andrew Evans on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Peter Andrew Evans on 31 May 2010 (2 pages)
28 June 2010Director's details changed for John Morton on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for John Joseph Butler O'donnell on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr John Ball on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr John Ball on 31 May 2010 (2 pages)
4 June 2010Appointment of Mr Alan Hind as a director (2 pages)
4 June 2010Appointment of Mr Alan Hind as a director (2 pages)
20 April 2010Appointment of Mr John Crawford Woodman as a director (2 pages)
20 April 2010Appointment of Mr John Crawford Woodman as a director (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (1 page)
20 April 2010Termination of appointment of John Edwards as a director (1 page)
31 March 2010Termination of appointment of John Boocock as a director (1 page)
31 March 2010Termination of appointment of John Boocock as a director (1 page)
23 March 2010Appointment of Mr Andrew Martyn-Johns as a director (2 pages)
23 March 2010Appointment of Mr Andrew Martyn-Johns as a director (2 pages)
17 November 2009Director's details changed for John Joseph Butler O'donnell on 16 November 2009 (3 pages)
17 November 2009Director's details changed for John Joseph Butler O'donnell on 16 November 2009 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
16 June 2009Registered office changed on 16/06/2009 from po box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from po box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of register of members (1 page)
1 June 2009Appointment terminated director william robinson (1 page)
1 June 2009Appointment terminated director william robinson (1 page)
21 March 2009Auditor's resignation (1 page)
21 March 2009Auditor's resignation (1 page)
12 February 2009Director appointed david george macgregor young (2 pages)
12 February 2009Director appointed david george macgregor young (2 pages)
8 December 2008Return made up to 31/05/08; full list of members (5 pages)
8 December 2008Return made up to 31/05/08; full list of members (5 pages)
11 November 2008Full accounts made up to 31 December 2007 (6 pages)
11 November 2008Full accounts made up to 31 December 2007 (6 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
29 July 2008Director appointed john morton (2 pages)
29 July 2008Director appointed john morton (2 pages)
22 May 2008Secretary appointed liza ann elliott (2 pages)
22 May 2008Appointment terminated secretary daria croker (1 page)
22 May 2008Appointment terminated director david kerr (1 page)
22 May 2008Appointment terminated director david kerr (1 page)
22 May 2008Secretary appointed liza ann elliott (2 pages)
22 May 2008Appointment terminated secretary daria croker (1 page)
9 April 2008Registered office changed on 09/04/2008 from chartered accountants hall moorgate place london EC2R 6HR (1 page)
9 April 2008Registered office changed on 09/04/2008 from chartered accountants hall moorgate place london EC2R 6HR (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (4 pages)
11 September 2007Full accounts made up to 31 December 2006 (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (4 pages)
24 October 2006Full accounts made up to 31 December 2005 (4 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 October 2005Full accounts made up to 31 December 2004 (4 pages)
13 October 2005Full accounts made up to 31 December 2004 (4 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (4 pages)
27 October 2004Full accounts made up to 31 December 2003 (4 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
2 June 2004Return made up to 31/05/04; full list of members (3 pages)
2 June 2004Return made up to 31/05/04; full list of members (3 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (4 pages)
27 October 2003Full accounts made up to 31 December 2002 (4 pages)
5 July 2003Return made up to 31/05/03; full list of members (10 pages)
5 July 2003Return made up to 31/05/03; full list of members (10 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
25 September 2002Full accounts made up to 31 December 2001 (5 pages)
25 September 2002Full accounts made up to 31 December 2001 (5 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
29 June 2002New director appointed (6 pages)
29 June 2002New director appointed (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (10 pages)
18 June 2002Return made up to 31/05/02; full list of members (10 pages)
27 September 2001Full accounts made up to 31 December 2000 (4 pages)
27 September 2001Full accounts made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 31/05/01; full list of members (9 pages)
18 June 2001Return made up to 31/05/01; full list of members (9 pages)
19 December 2000New director appointed (4 pages)
19 December 2000New director appointed (4 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
19 September 2000Full accounts made up to 31 December 1999 (4 pages)
19 September 2000Full accounts made up to 31 December 1999 (4 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
8 June 2000Return made up to 31/05/00; full list of members (8 pages)
8 June 2000Return made up to 31/05/00; full list of members (8 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (4 pages)
1 October 1999Full accounts made up to 31 December 1998 (4 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1999Director resigned (1 page)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1998Full accounts made up to 31 December 1997 (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
29 July 1998New director appointed (4 pages)
29 July 1998New director appointed (4 pages)
18 June 1998Return made up to 31/05/98; no change of members (10 pages)
18 June 1998Return made up to 31/05/98; no change of members (10 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (3 pages)
26 October 1997Full accounts made up to 31 December 1996 (3 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
7 July 1997Return made up to 31/05/97; no change of members (11 pages)
7 July 1997Return made up to 31/05/97; no change of members (11 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (3 pages)
1 November 1996Full accounts made up to 31 December 1995 (3 pages)
11 June 1996Return made up to 31/05/96; full list of members (13 pages)
11 June 1996Return made up to 31/05/96; full list of members (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (22 pages)
30 October 1995Full accounts made up to 31 December 1994 (22 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
14 June 1995Return made up to 31/05/95; no change of members (16 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Return made up to 31/05/95; no change of members (16 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
23 November 1976Memorandum and Articles of Association (13 pages)
23 November 1976Memorandum and Articles of Association (13 pages)
31 October 1961Certificate of incorporation (1 page)
31 October 1961Certificate of incorporation (1 page)