Company NameRowan Nominees Limited
DirectorsAndrew David Jessop and Steven James Batchelor
Company StatusActive
Company Number00712898
CategoryPrivate Limited Company
Incorporation Date15 January 1962(62 years, 3 months ago)
Previous NameCowpers Court Nominees Limited

Business Activity

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

Directors

Director NameMr Andrew David Jessop
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(53 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Steven James Batchelor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(56 years, 2 months after company formation)
Appointment Duration6 years
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Jeremy James Foster
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 November 1992)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address9 Moreton Terrace Mews North
London
SW1V 2NT
Director NameMr Keith John Hoffman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleInvestment Director
Correspondence Address186 Boxley Road
Penenden Heath
Maidstone
Kent
ME14 2HG
Director NameFrances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(30 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
RoleFund Manager
Correspondence Address11 Augustus Court
Augustus Road Southfields
London
SW19 6NA
Director NameMr Michael Francis Mostyn Owen Jodrell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 November 1992)
RoleInvestment Director
Correspondence AddressLeigh Court
Shaftesbury
Dorset
SP7 9EJ
Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(30 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameDavid John Batten
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(30 years, 6 months after company formation)
Appointment Duration8 years (resigned 25 July 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Hayes Way
Beckenham
Kent
BR3 6RL
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed10 July 1992(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 July 1993)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed23 November 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(33 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(34 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameMr Robert Edward Stuart Littlejohn
NationalityBritish
StatusResigned
Appointed22 March 1997(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paddock Close
Camberley
Surrey
GU15 2BJ
Director NameDr Gordon Alan Lindsay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDurrance Manor
Smithers Hill
Horsham
West Sussex
RH13 8PE
Director NameWilson Leech
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(35 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 May 2000)
RoleAccountant
Correspondence AddressPorters
Ashurst Hill Ashurst
Tunbridge Wells
Kent
TN3 9TH
Director NameRobert Alec Jackman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2001)
RoleBank Official
Correspondence AddressDownas 27 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameRobert Alec Jackman
NationalityBritish
StatusResigned
Appointed23 April 1998(36 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressDownas 27 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameMr Alan Roy Hawkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 May 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence Address70 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8NA
Director NameMr Martin Fisher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence Address13 Oaklands Drive
Ascot
Berkshire
SL5 7NE
Director NameDavid Frankie Harman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBank Official
Correspondence Address61 Mycenae Road
London
SE3 7SE
Director NamePatrick Bartholemew Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2000)
RoleInvestment Banker
Correspondence AddressPinehurst 98 Lower Vicarage Road
Kennington
Ashford
Kent
TN24 9AP
Director NameMr Robert William Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Balcombe Close
Bexleyheath
Kent
DA6 8GA
Director NameSteven Bonutto
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1998(36 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 1999)
RoleBank Official
Correspondence AddressBlackbird Cottage
23 Archway Street
London
SW13 0AS
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(36 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleLawyer
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed10 September 1998(36 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMark David Childs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(37 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2000)
RoleBank Official
Correspondence Address17 Crofton Avenue
Bexley
Kent
DA5 3AS
Director NamePamela Jane Cheesman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2001)
RoleBank Official
Correspondence Address48 Erskine Park Road
Tunbridge Wells
Kent
TN4 8UP
Director NameMr Stephen Michael Bough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(46 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMr John Richard Howard Kitching
NationalityBritish
StatusResigned
Appointed12 May 2008(46 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hammondswick
West Common
Harpenden
Hertfordshire
AL5 2NR
Secretary NameMrs Alison Jane Douglas Hampton
NationalityBritish
StatusResigned
Appointed11 July 2008(46 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMr Andrew David Jessop
StatusResigned
Appointed10 February 2015(53 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameBNY Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 November 2000(38 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 May 2009)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameBNY Directorate Services Limited (Corporation)
StatusResigned
Appointed16 November 2005(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2008)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameBNY Corporate Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2008)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Contact

Websitehgcapital.com
Email address[email protected]
Telephone020 70897888
Telephone regionLondon

Location

Registered Address2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

16 October 2003Delivered on: 24 October 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral account
Secured details: All monies due or to become due from mednova to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right title and interest in the cash collateral security account and the charged balance. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
1 October 2018Cessation of Hg Investment Managers Limited as a person with significant control on 15 November 2017 (1 page)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Termination of appointment of Stephen Michael Bough as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Andrew David Jessop as a secretary on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Steven James Batchelor as a director on 31 March 2018 (2 pages)
17 November 2017Notification of Hg Pooled Management Limited as a person with significant control on 15 November 2017 (2 pages)
17 November 2017Notification of Hg Pooled Management Limited as a person with significant control on 15 November 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Nicholas Timothy Turner as a director on 10 February 2015 (1 page)
12 February 2015Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Nicholas Timothy Turner as a director on 10 February 2015 (1 page)
12 February 2015Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr Andrew David Jessop as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr Andrew David Jessop as a director on 10 February 2015 (2 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 15
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 15
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 15
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 15
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2010Registered office address changed from 2 More London Riverside London SE1 2AP on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mr Nicholas Timothy Turner on 23 July 2010 (2 pages)
18 August 2010Registered office address changed from 2 More London Riverside London SE1 2AP on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mr Nicholas Timothy Turner on 23 July 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2009Director's details changed for Mr Nicholas Timothy Turner on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Nicholas Timothy Turner on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Michael Bough on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Michael Bough on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 29 October 2009 (1 page)
20 August 2009Director's change of particulars / nicholas turner / 27/07/2009 (1 page)
20 August 2009Director's change of particulars / nicholas turner / 27/07/2009 (1 page)
19 May 2009Appointment terminated secretary bny secretaries (uk) LIMITED (1 page)
19 May 2009Appointment terminated secretary bny secretaries (uk) LIMITED (1 page)
30 April 2009Return made up to 12/12/08; full list of members (6 pages)
30 April 2009Return made up to 12/12/08; full list of members (6 pages)
29 January 2009Director appointed nicholas turner (3 pages)
29 January 2009Director appointed nicholas turner (3 pages)
29 January 2009Director appointed nicholas turner logged form (4 pages)
29 January 2009Director appointed nicholas turner logged form (4 pages)
27 January 2009Director appointed stephen bough (2 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 January 2009Appointment terminated director bny directorate services LIMITED (1 page)
27 January 2009Appointment terminated director bny directorate services LIMITED (1 page)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 January 2009Director appointed stephen bough (2 pages)
27 January 2009Appointment terminated director bny corporate directors LIMITED (1 page)
27 January 2009Appointment terminated director bny corporate directors LIMITED (1 page)
21 July 2008Secretary appointed alison jane douglas hampton (2 pages)
21 July 2008Appointment terminated secretary john kitching (1 page)
21 July 2008Appointment terminated secretary john kitching (1 page)
21 July 2008Secretary appointed alison jane douglas hampton (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 160 queen victoria street london EC4V 4LA (1 page)
5 June 2008Secretary appointed john richard howard kitching (2 pages)
5 June 2008Secretary appointed john richard howard kitching (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 160 queen victoria street london EC4V 4LA (1 page)
7 May 2008Return made up to 12/12/07; full list of members (4 pages)
7 May 2008Location of debenture register (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Director's change of particulars / bny directorate services LIMITED / 26/09/2007 (1 page)
7 May 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Director's change of particulars / bny corporate directors LIMITED / 26/09/2007 (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Director's change of particulars / bny directorate services LIMITED / 26/09/2007 (1 page)
7 May 2008Director's change of particulars / bny corporate directors LIMITED / 26/09/2007 (1 page)
7 May 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
7 May 2008Return made up to 12/12/07; full list of members (4 pages)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 12/12/03; full list of members (7 pages)
15 January 2004Return made up to 12/12/03; full list of members (7 pages)
24 October 2003Particulars of mortgage/charge (13 pages)
24 October 2003Particulars of mortgage/charge (13 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 March 2002Return made up to 12/12/01; full list of members (6 pages)
14 March 2002Return made up to 12/12/01; full list of members (6 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 67 lombard street london EC3P 3DL (1 page)
14 February 2001Registered office changed on 14/02/01 from: 67 lombard street london EC3P 3DL (1 page)
4 January 2001Location of debenture register (1 page)
4 January 2001Location of register of members (1 page)
4 January 2001Location of debenture register (1 page)
4 January 2001Location of register of members (1 page)
4 January 2001Location of register of directors' interests (1 page)
4 January 2001Location of register of directors' interests (1 page)
3 January 2001Return made up to 12/12/00; full list of members (9 pages)
3 January 2001Return made up to 12/12/00; full list of members (9 pages)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
8 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
21 December 1999Return made up to 12/12/99; full list of members (16 pages)
21 December 1999Return made up to 12/12/99; full list of members (16 pages)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
22 December 1998Return made up to 12/12/98; no change of members (18 pages)
22 December 1998Return made up to 12/12/98; no change of members (18 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (4 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
11 April 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
11 April 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
13 January 1998Return made up to 12/12/97; no change of members (12 pages)
13 January 1998Return made up to 12/12/97; no change of members (12 pages)
10 December 1997Secretary's particulars changed (1 page)
10 December 1997Secretary's particulars changed (1 page)
20 November 1997Registered office changed on 20/11/97 from: 55 king william street london EC4R 9HX (1 page)
20 November 1997Registered office changed on 20/11/97 from: 55 king william street london EC4R 9HX (1 page)
26 October 1997Location of debenture register (1 page)
26 October 1997Location of register of members (1 page)
26 October 1997Location of register of directors' interests (1 page)
26 October 1997Location of debenture register (1 page)
26 October 1997Location of register of directors' interests (1 page)
26 October 1997Location of register of members (1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Location of debenture register (1 page)
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 July 1997Location of debenture register (1 page)
30 July 1997Location of register of members (1 page)
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 July 1997Location of register of members (1 page)
30 July 1997Location of register of directors' interests (1 page)
30 July 1997Location of register of directors' interests (1 page)
24 July 1997Return made up to 10/07/97; full list of members (14 pages)
24 July 1997Return made up to 10/07/97; full list of members (14 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
24 April 1997Full accounts made up to 31 December 1996 (5 pages)
24 April 1997Full accounts made up to 31 December 1996 (5 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
6 September 1996Return made up to 10/07/96; full list of members (16 pages)
6 September 1996Return made up to 10/07/96; full list of members (16 pages)
7 August 1996Director's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
1 July 1996Full accounts made up to 31 December 1995 (5 pages)
1 July 1996Full accounts made up to 31 December 1995 (5 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 September 1995Registered office changed on 13/09/95 from: 33 king william street london EC4R 9AS (1 page)
13 September 1995Registered office changed on 13/09/95 from: 33 king william street london EC4R 9AS (1 page)
31 August 1995Secretary resigned;new secretary appointed (4 pages)
31 August 1995Secretary resigned;new secretary appointed (4 pages)
12 June 1995Full accounts made up to 31 March 1995 (5 pages)
12 June 1995Full accounts made up to 31 March 1995 (5 pages)
26 May 1995Director's particulars changed (4 pages)
26 May 1995Director's particulars changed (4 pages)
6 August 1994Return made up to 10/07/94; full list of members (9 pages)
6 August 1994Return made up to 10/07/94; full list of members (9 pages)
23 May 1994Accounts for a small company made up to 31 March 1994 (4 pages)
23 May 1994Accounts for a small company made up to 31 March 1994 (4 pages)
20 April 1994Director's particulars changed (2 pages)
20 April 1994Director's particulars changed (2 pages)
28 October 1993Full accounts made up to 31 March 1993 (4 pages)
28 October 1993Full accounts made up to 31 March 1993 (4 pages)
4 August 1993Return made up to 10/07/93; full list of members (9 pages)
4 August 1993Return made up to 10/07/93; full list of members (9 pages)
4 January 1993New secretary appointed;new director appointed (2 pages)
4 January 1993New secretary appointed;new director appointed (2 pages)
27 November 1992Director resigned (2 pages)
27 November 1992Director resigned (2 pages)
22 July 1992Return made up to 10/07/92; full list of members (9 pages)
22 July 1992Return made up to 10/07/92; full list of members (9 pages)
15 May 1992Full accounts made up to 31 March 1992 (4 pages)
15 May 1992Full accounts made up to 31 March 1992 (4 pages)
23 April 1992Director resigned (2 pages)
23 April 1992Director resigned (2 pages)
31 July 1991Return made up to 10/07/91; no change of members (9 pages)
31 July 1991Return made up to 10/07/91; no change of members (9 pages)
10 June 1991Full accounts made up to 31 March 1991 (5 pages)
10 June 1991Full accounts made up to 31 March 1991 (5 pages)
26 April 1991Director's particulars changed (2 pages)
26 April 1991Director's particulars changed (2 pages)
10 April 1991Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1991Director resigned (2 pages)
10 April 1991Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1991Director resigned (2 pages)
30 November 1990Return made up to 10/10/90; full list of members (9 pages)
30 November 1990Return made up to 10/10/90; full list of members (9 pages)
25 October 1990Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(12 pages)
25 October 1990Memorandum and Articles of Association (10 pages)
25 October 1990Memorandum and Articles of Association (10 pages)
25 October 1990Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(12 pages)
1 May 1990New director appointed (2 pages)
1 May 1990New director appointed (2 pages)
7 February 1990Full accounts made up to 31 March 1989 (5 pages)
7 February 1990Full accounts made up to 31 March 1989 (5 pages)
18 August 1989Return made up to 10/07/89; full list of members (6 pages)
18 August 1989Return made up to 10/07/89; full list of members (6 pages)
4 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1989Director resigned (2 pages)
10 January 1989Director resigned (2 pages)
18 August 1988Return made up to 24/05/88; full list of members (8 pages)
18 August 1988Return made up to 24/05/88; full list of members (8 pages)
18 August 1988Full accounts made up to 31 March 1988 (5 pages)
10 December 1987Secretary resigned;new secretary appointed (2 pages)
10 December 1987Secretary resigned;new secretary appointed (2 pages)
24 October 1987Secretary's particulars changed (2 pages)
24 October 1987Secretary's particulars changed (2 pages)
2 October 1987Return made up to 06/08/87; full list of members (14 pages)
2 October 1987Full accounts made up to 31 March 1987 (14 pages)
2 October 1987Return made up to 06/08/87; full list of members (14 pages)
26 August 1987Secretary resigned;new secretary appointed (2 pages)
26 August 1987Secretary resigned;new secretary appointed (2 pages)
21 April 1987Accounting reference date shortened from 10/04 to 31/03 (1 page)
21 April 1987Accounting reference date shortened from 10/04 to 31/03 (1 page)
4 March 1987Secretary resigned;new secretary appointed (2 pages)
4 March 1987Secretary resigned;new secretary appointed (2 pages)
31 December 1986Secretary resigned;new secretary appointed (2 pages)
31 December 1986Secretary resigned;new secretary appointed (2 pages)
18 October 1986Secretary resigned;new secretary appointed (2 pages)
18 October 1986Secretary resigned;new secretary appointed (2 pages)
27 September 1986Full accounts made up to 11 April 1986 (5 pages)
27 September 1986Return made up to 12/09/86; full list of members (8 pages)
8 May 1986Director resigned;new director appointed (2 pages)
8 May 1986Director resigned;new director appointed (2 pages)
13 January 1977Memorandum and Articles of Association (15 pages)
13 January 1977Memorandum and Articles of Association (15 pages)