Company NameA. C. A. Limited
DirectorsJames Alexander Schirn and Sharron Scott
Company StatusActive
Company Number00707745
CategoryPrivate Limited Company
Incorporation Date9 November 1961(62 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr James Schirn
StatusCurrent
Appointed01 June 2016(54 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(57 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMs Sharron Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(59 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMr Vincent Richard Hedley Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirkholme Manor
Corby Glen
Grantham
Lincs
NG33 4LF
Director NameGeorge Tattersall-Walker
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 June 1994)
RoleChartered Accountant
Correspondence AddressWoodside
Oaks Lane Boston Spa
Wetherby
West Yorkshire
LS23 6DS
Director NameDenis Arthur Huggons
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleChartered Accountant
Correspondence AddressGrey Timbers
124 Woodland Drive
Hove
East Sussex
BN3 6DE
Director NameWalter Allison Gilmour
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 1998)
RoleChartered Accountant
Correspondence Address1 Newton Close
Harpenden
Hertfordshire
AL5 1SP
Director NameArthur Michael Day
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harvington Road
Oldbury
Warley
West Midlands
B68 0JF
Director NameJohn Leslie Bird
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 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 NameCharles Antony Barnes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleBanker
Correspondence Address3 Selwyn House
Manor Fields Putney Hill
London
SW15 3LR
Secretary NameWalter Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 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
Director NameMr David Michael Parkes
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressThe Dower House Church Walk
Wrington
Bristol
BS40 5QQ
Director NameDonald Rich
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressBeacons
Northbrook Avenue
Winchester
Hampshire
SO23 0JW
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, 8 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, 10 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, 8 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 NameTeresa Sienkiewicz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(36 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Newbury Gardens
Stoneleigh
Surrey
KT19 0NU
Director NamePeter Holwell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(36 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2004)
RoleRetired
Correspondence AddressHookers Green
Bishopsbourne
Canterbury
Kent
CT4 5JB
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(36 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Director NameChristine Jennifer Timbrell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(36 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2007)
RoleChartered Accountant
Correspondence Address92 Honeyborne Road
Sutton Coldfield
West Midlands
B75 6BN
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 Duration13 years, 10 months (resigned 10 July 2012)
RolePensions Manager
Correspondence AddressOld Paddock West Lane
Emberton
Olney
Buckinghamshire
MK46 5DA
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(38 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelow House
56 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(39 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2004)
RoleConsultant
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
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 Duration8 years, 1 month (resigned 28 July 2010)
RoleMinister Pension Scheme Cons
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMr John Alan Hamblin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(42 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Chilvers Close
Twickenham
Middlesex
TW2 5QF
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(43 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
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
Secretary NameSecretary Linda Anne Watkins
StatusResigned
Appointed21 November 2012(51 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2014)
RoleCompany Director
Correspondence AddressMetropolitan House 321 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 2FZ
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(52 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Secretary NameMrs Linda Anne Watkins
StatusResigned
Appointed16 October 2014(52 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Robert Fagg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(54 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2019)
RoleFinance Director And Members Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(54 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2021)
RoleChief Operating Officer And Executive Director
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA

Contact

Websitewww.acaltd.com/
Telephone01608 641600
Telephone regionChipping Norton

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages)
1 August 2019Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages)
1 August 2019Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (18 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 June 2016Termination of appointment of Linda Anne Watkins as a secretary on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Linda Anne Watkins as a secretary on 1 June 2016 (1 page)
1 June 2016Appointment of Mr James Schirn as a secretary on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr James Schirn as a secretary on 1 June 2016 (2 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
(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
(4 pages)
12 May 2016Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages)
12 May 2016Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages)
11 May 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
11 May 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
11 May 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
11 May 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
12 January 2016Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
12 January 2016Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
29 September 2015Amended accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2015Amended accounts 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)
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
(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
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 October 2014Termination of appointment of William Martin Robinson as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Leslie Robert Smith as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mrs Linda Anne Watkins as a secretary on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Leslie Robert Smith as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Teresa Sienkiewicz as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Linda Anne Watkins as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Linda Anne Watkins as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Teresa Sienkiewicz as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Michael James Pavia as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mrs Linda Anne Watkins as a secretary on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Michael James Pavia as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of John Alan Hamblin as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of William Martin Robinson as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of John Alan Hamblin as a director on 16 October 2014 (1 page)
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
(7 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
(7 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 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)
20 March 2014Termination of appointment of Roger Lawson as a director (1 page)
20 March 2014Termination of appointment of Roger Lawson as a director (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 (8 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
10 May 2013Mem & arts processed on this company in error - for 5828023 (1 page)
10 May 2013Mem & arts processed on this company in error - for 5828023 (1 page)
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)
21 November 2012Appointment of Secretary Linda Anne Watkins as a secretary (2 pages)
21 November 2012Appointment of Secretary Linda Anne Watkins as a secretary (2 pages)
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 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 July 2012Appointment of Mrs Daria Jane Croker as a secretary (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
19 June 2012Termination of appointment of Arthur Day as a director (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
19 June 2012Termination of appointment of Arthur Day as a director (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 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)
3 August 2010Termination of appointment of John Edwards as a director (1 page)
3 August 2010Termination of appointment of John Edwards as a director (1 page)
28 June 2010Director's details changed for Arthur Michael Day on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Roger Hardman Lawson on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for John Alan Hamblin on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for John Alan Hamblin on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Arthur Michael Day on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Roger Hardman Lawson on 31 May 2010 (2 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 2009Location of debenture register (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 2009Registered office changed on 16/06/2009 from po box 433 chartered accountants hall moorgate place london EC2P 2BJ (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 2009Return made up to 31/05/09; full list of members (5 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
21 March 2009Auditor's resignation (1 page)
21 March 2009Auditor's resignation (1 page)
11 November 2008Full accounts made up to 31 December 2007 (4 pages)
11 November 2008Full accounts made up to 31 December 2007 (4 pages)
6 August 2008Return made up to 31/05/08; full list of members (5 pages)
6 August 2008Return made up to 31/05/08; full list of members (5 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
22 May 2008Appointment terminate, secretary daria jane croker logged form (1 page)
22 May 2008Appointment terminate, secretary daria jane croker logged form (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)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
13 September 2007Full accounts made up to 31 December 2006 (4 pages)
13 September 2007Full accounts made up to 31 December 2006 (4 pages)
31 July 2007Auditor's resignation (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)
26 October 2006Full accounts made up to 31 December 2005 (4 pages)
26 October 2006Full accounts made up to 31 December 2005 (4 pages)
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)
6 June 2005Return made up to 31/05/05; full list of members (3 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 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)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
7 June 2004Return made up to 31/05/04; full list of members (4 pages)
7 June 2004Return made up to 31/05/04; full list of members (4 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director 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)
26 June 2003Return made up to 31/05/03; full list of members (10 pages)
26 June 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 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 September 2002Total exemption full 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)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
19 September 2000Full accounts made up to 31 December 1999 (4 pages)
19 September 2000Full accounts made up to 31 December 1999 (4 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Director's particulars changed (2 pages)
7 October 1999Director's particulars changed (2 pages)
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 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
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 (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (3 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (4 pages)
29 July 1998New director appointed (4 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)
28 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 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 (14 pages)
11 June 1996Return made up to 31/05/96; full list of members (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 31/05/95; no change of members (18 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 31/05/95; no change of members (18 pages)
21 October 1994Memorandum and Articles of Association (12 pages)
21 October 1994Memorandum and Articles of Association (12 pages)
19 September 1991New director appointed (3 pages)
19 September 1991New director appointed (3 pages)
19 September 1991New director appointed (3 pages)
19 September 1991New director appointed (3 pages)
26 September 1989Secretary resigned;new secretary appointed (2 pages)
26 September 1989Secretary resigned;new secretary appointed (2 pages)
9 November 1961Certificate of incorporation (1 page)
9 November 1961Certificate of incorporation (1 page)