London
EC2R 6EA
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
Director Name | Ms Sharron Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
Director Name | Mr Vincent Richard Hedley Lewis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birkholme Manor Corby Glen Grantham Lincs NG33 4LF |
Director Name | George Tattersall-Walker |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodside Oaks Lane Boston Spa Wetherby West Yorkshire LS23 6DS |
Director Name | Denis Arthur Huggons |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Chartered Accountant |
Correspondence Address | Grey Timbers 124 Woodland Drive Hove East Sussex BN3 6DE |
Director Name | Walter Allison Gilmour |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Newton Close Harpenden Hertfordshire AL5 1SP |
Director Name | Arthur Michael Day |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harvington Road Oldbury Warley West Midlands B68 0JF |
Director Name | John Leslie Bird |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Furze Hall Ingatestone Essex CM4 0PB |
Director Name | Charles Antony Barnes |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 1995) |
Role | Banker |
Correspondence Address | 3 Selwyn House Manor Fields Putney Hill London SW15 3LR |
Secretary Name | Walter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Hill House Drakewell Road Bow Brickhill Milton Keynes Bucks MK17 9LF |
Director Name | Mr David Michael Parkes |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | The Dower House Church Walk Wrington Bristol BS40 5QQ |
Director Name | Donald Rich |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Beacons Northbrook Avenue Winchester Hampshire SO23 0JW |
Secretary Name | Mr Frank Ian Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Laurels Daventry Road Preston Capes Daventry Northamptonshire NN11 3TB |
Director Name | Sir Michael Gillam Lickiss |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Drayton Langport Somerset TA10 0JX |
Director Name | Anthony Christopher Shubra Hordern |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Church House North Piddle Grafton Flyford Worcester WR7 4PR |
Director Name | Edward Peter Richard Ainsworth |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(35 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 2002) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Quinta Hawley Lane Hale Barnes Altrincham Cheshire WA15 0DY |
Director Name | Teresa Sienkiewicz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Newbury Gardens Stoneleigh Surrey KT19 0NU |
Director Name | Peter Holwell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 2004) |
Role | Retired |
Correspondence Address | Hookers Green Bishopsbourne Canterbury Kent CT4 5JB |
Director Name | Mr Roger Hardman Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Thurleigh Road London SW12 8UD |
Director Name | Christine Jennifer Timbrell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 92 Honeyborne Road Sutton Coldfield West Midlands B75 6BN |
Secretary Name | Paul Brian Glicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(36 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 06 September 1998) |
Role | Dir Resources |
Correspondence Address | Dawnhurst Shaftesbury Road Woking Surrey GU22 7DT |
Secretary Name | Liza Ann Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(36 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 July 2012) |
Role | Pensions Manager |
Correspondence Address | Old Paddock West Lane Emberton Olney Buckinghamshire MK46 5DA |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blakelow House 56 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(39 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2004) |
Role | Consultant |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 July 2010) |
Role | Minister Pension Scheme Cons |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Mr John Alan Hamblin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Chilvers Close Twickenham Middlesex TW2 5QF |
Director Name | Mr Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 October 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tolt Coppice Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EW |
Secretary Name | Mrs Daria Jane Croker |
---|---|
Status | Resigned |
Appointed | 11 July 2012(50 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Chartered Accountants Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Secretary Name | Secretary Linda Anne Watkins |
---|---|
Status | Resigned |
Appointed | 21 November 2012(51 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | Metropolitan House 321 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2FZ |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(52 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
Secretary Name | Mrs Linda Anne Watkins |
---|---|
Status | Resigned |
Appointed | 16 October 2014(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
Director Name | Mr Andrew Robert Fagg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2019) |
Role | Finance Director And Members Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
Director Name | Mr Vernon John Soare |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2021) |
Role | Chief Operating Officer And Executive Director |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
Website | www.acaltd.com/ |
---|---|
Telephone | 01608 641600 |
Telephone region | Chipping Norton |
Registered Address | Chartered Accountants' Hall Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Institute Of Chartered Accountants In England & Wales 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages) |
1 August 2019 | Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (18 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 June 2016 | Termination of appointment of Linda Anne Watkins as a secretary on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Linda Anne Watkins as a secretary on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr James Schirn as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr James Schirn as a secretary on 1 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 May 2016 | Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages) |
12 May 2016 | Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages) |
11 May 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
11 May 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
11 May 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
11 May 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
12 January 2016 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
29 September 2015 | Amended accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 September 2015 | Amended accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 October 2014 | Termination of appointment of William Martin Robinson as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Leslie Robert Smith as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Linda Anne Watkins as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Leslie Robert Smith as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Teresa Sienkiewicz as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Linda Anne Watkins as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Linda Anne Watkins as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Teresa Sienkiewicz as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Michael James Pavia as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mrs Linda Anne Watkins as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Michael James Pavia as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of John Alan Hamblin as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of William Martin Robinson as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of John Alan Hamblin as a director on 16 October 2014 (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
2 April 2014 | Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 2 April 2014 (1 page) |
20 March 2014 | Termination of appointment of Roger Lawson as a director (1 page) |
20 March 2014 | Termination of appointment of Roger Lawson as a director (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Mem & arts processed on this company in error - for 5828023 (1 page) |
10 May 2013 | Mem & arts processed on this company in error - for 5828023 (1 page) |
21 November 2012 | Termination of appointment of Daria Croker as a secretary (1 page) |
21 November 2012 | Termination of appointment of Daria Croker as a secretary (1 page) |
21 November 2012 | Appointment of Secretary Linda Anne Watkins as a secretary (2 pages) |
21 November 2012 | Appointment of Secretary Linda Anne Watkins as a secretary (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 July 2012 | Termination of appointment of Liza Elliott as a secretary (1 page) |
19 July 2012 | Appointment of Mrs Daria Jane Croker as a secretary (1 page) |
19 July 2012 | Termination of appointment of Liza Elliott as a secretary (1 page) |
19 July 2012 | Appointment of Mrs Daria Jane Croker as a secretary (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Termination of appointment of Arthur Day as a director (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Termination of appointment of Arthur Day as a director (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Termination of appointment of John Edwards as a director (1 page) |
3 August 2010 | Termination of appointment of John Edwards as a director (1 page) |
28 June 2010 | Director's details changed for Arthur Michael Day on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Roger Hardman Lawson on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for John Alan Hamblin on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for John Alan Hamblin on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Arthur Michael Day on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Roger Hardman Lawson on 31 May 2010 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from po box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from po box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
21 March 2009 | Auditor's resignation (1 page) |
21 March 2009 | Auditor's resignation (1 page) |
11 November 2008 | Full accounts made up to 31 December 2007 (4 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
22 May 2008 | Appointment terminate, secretary daria jane croker logged form (1 page) |
22 May 2008 | Appointment terminate, secretary daria jane croker logged form (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from chartered accountants' hall moorgate place london EC2R 6HR (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from chartered accountants' hall moorgate place london EC2R 6HR (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (4 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (4 pages) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (4 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (4 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (4 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 31/05/04; full list of members (4 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (4 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (4 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (6 pages) |
29 June 2002 | New director appointed (6 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (4 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (4 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Return made up to 31/05/00; full list of members
|
7 October 1999 | Director's particulars changed (2 pages) |
7 October 1999 | Director's particulars changed (2 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 31/05/99; full list of members
|
8 June 1999 | Return made up to 31/05/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (3 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (3 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (4 pages) |
29 July 1998 | New director appointed (4 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (3 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (3 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members
|
28 June 1997 | Return made up to 31/05/97; no change of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (3 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (3 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (14 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (14 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (18 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (18 pages) |
21 October 1994 | Memorandum and Articles of Association (12 pages) |
21 October 1994 | Memorandum and Articles of Association (12 pages) |
19 September 1991 | New director appointed (3 pages) |
19 September 1991 | New director appointed (3 pages) |
19 September 1991 | New director appointed (3 pages) |
19 September 1991 | New director appointed (3 pages) |
26 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1961 | Certificate of incorporation (1 page) |
9 November 1961 | Certificate of incorporation (1 page) |