London
EC2N 2DB
Secretary Name | Mr Andrew William Bartlett |
---|---|
Status | Closed |
Appointed | 29 October 2019(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2022) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Closed |
Appointed | 29 October 2019(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2022) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Brian Ronald Cook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BL |
Director Name | Anthony Roger Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Investment Banker |
Correspondence Address | 27 Melbury Road London W14 8AB |
Director Name | Rodney Alan McLauchlan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British United State |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Banker |
Correspondence Address | 4 Clover Mews London SW3 4JH |
Director Name | Mr Richard Philip Kilsby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Banker |
Correspondence Address | 1 Malthouse Place Newlands Avenue Radlett Hertfordshire WD7 8EX |
Director Name | Charles Francis Kiley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 89 Lansdowne Road London W11 2LE |
Director Name | Lisa Karen Polsky |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | Butlers Wharf Shad Thames London SE1 2NJ |
Director Name | Mr John Bernard Giannotti |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 1993) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roebuck Heights North End Buckhurst Hill Essex IG9 5RF |
Director Name | Claude Robert Cochin De Billy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 1994) |
Role | Banker |
Correspondence Address | 60 Drayton Gardens London SW10 9SB |
Director Name | Pasquale Lino Cardarelli |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1994) |
Role | Banker |
Correspondence Address | Via Volta Ii Milano Foreign |
Director Name | John West Benton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 1993) |
Role | Banker |
Correspondence Address | 12 Coulson Street London SW3 3NG |
Director Name | Robert Louis Barbanell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Merchant Banker |
Correspondence Address | 64 Chester Row London SW1W 8JP |
Director Name | Angel Garcia Altozano |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Civil Engineer |
Correspondence Address | Puentecillo 6 Madrid 28043 Foreign |
Secretary Name | Claire Fiona Backhouse |
---|---|
Nationality | Bvitish |
Status | Resigned |
Appointed | 24 September 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | Christian Marie Yves De Balmann |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 24 September 1993(31 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1994) |
Role | Banker |
Correspondence Address | 8 Randolph Road Maida Vale London W9 |
Director Name | James Stephen Cross |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Romney Drive Bromley Kent BR1 2TE |
Director Name | Peter Robert Burke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belvedere Grove Wimbledon London SW19 7RQ |
Director Name | Catherine Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Buttress House Queen Street, Chedworth Cheltenham Gloucestershire GL54 4AG Wales |
Director Name | Mr Nicholas Dudley Harrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2001) |
Role | Banker |
Correspondence Address | 105 Tattenham Cres Epsom Downs Surrey KT18 5NY |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2000) |
Role | Accountant |
Correspondence Address | Chandlers Lower Ham Road Elstead Godalming Surrey GU8 6HQ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(37 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Secretary Name | Andrew Henry John Naughton-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(37 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 128 Raleigh Road Feltham Middlesex TW13 4LP |
Director Name | Steven Wim Blase |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2000(38 years after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Banker |
Correspondence Address | 26 Coleherne Court The Little Boltons London SW5 0DL |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(38 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr David Dorian Oliver Keen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2010) |
Role | Chartered Accountant |
Country of Residence | Philippines |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Gilbert Warren Chan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(39 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 May 2002) |
Role | Banker |
Correspondence Address | Flat D 14 New North Street London WC1N 3PJ |
Director Name | John James Oswald Jacobs |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2002(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2004) |
Role | Lawyer Banker |
Correspondence Address | 15 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2005(42 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 6 Lynmouth Road East Finchley London N2 9LS |
Director Name | Mr Nicholas Kristian James Calvert |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Benedict Craig |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Robin Smith |
---|---|
Status | Resigned |
Appointed | 14 August 2015(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Philip James Davis |
---|---|
Status | Resigned |
Appointed | 28 August 2018(56 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Telephone | 020 79822500 |
---|---|
Telephone region | London |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at $1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,279 |
Cash | £48,789 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 1993 | Delivered on: 18 November 1993 Persons entitled: Salomon Brothers International Limited Classification: Master agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the master agreement (as defined). Particulars: The "collateral" (as defined). See the mortgage charge document for full details. Outstanding |
---|---|
1 April 1992 | Delivered on: 15 April 1992 Persons entitled: Morgan Guaranty Trust of New York,Milan Office J.P.Morgan Spa Classification: Custody agreement Secured details: All fees,assessments,charges and any obligation or liability of the company to the chargees in connection with the custody agreement. Particulars: All the cash from time to time in the cash account described at clause 5 and the appendix b:loans,of the custody agreement,all the shares,stocks,bonds,notes,debentures or other securities held from time to time for the account of bankers trust international PLC,london by morgan guaranty trust of new york,milan office and J.P.morgan spa pursuant to the custody agreement. Outstanding |
25 November 1988 | Delivered on: 30 November 1988 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee in relation to the company's use of the euro-clear system as defined in clause 2(a) of the agreement. Particulars: All "collateral" as defined in the agreement for full details please see form 395. Outstanding |
30 June 1989 | Delivered on: 7 February 1989 Satisfied on: 26 September 1990 Persons entitled: Bankers Trust Company Classification: Legal charge Secured details: All monies due or to become due from summit property investments limited to bankers trust company and the banks and financial institutions (as defined in the legal charge) under the terms of a syndicated term loan facility agreement dated 28TH july 1988. Particulars: Various properties (see form 395 relevant to this charge for full details). Fully Satisfied |
8 August 1988 | Delivered on: 9 September 1988 Satisfied on: 26 September 1990 Persons entitled: Bankers Trust Companyanks).(In Its Capacity as Trustee for Itself and the B Classification: Security assignment Secured details: Securing all moneys due or to become due from summit investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the " secured sums" (as that term is defined in the security assignmment). Particulars: Full benefit right title & interest in under & to the debt representing all monies for the time being standing to the credit of the account. See doc for full details. Fully Satisfied |
8 August 1988 | Delivered on: 22 August 1988 Satisfied on: 26 September 1990 Persons entitled: Bankers Trust Companyanks)(In Its Capacity as Trustee for Itself and the B Classification: Legal charge Secured details: Securing all moneys due or to become due from summit property investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the "secured sums" (as that term is defined in the legal charge). Particulars: All properties detailed on form 395 together with fixed plant machinery fixtures all improvements and additions thereto. Fully Satisfied |
8 August 1988 | Delivered on: 9 August 1988 Satisfied on: 26 September 1990 Persons entitled: Bankers Trust Companybanks)(In Its Capacity as Trustees for Itself and The Classification: Security assignment Secured details: Securing all moneys due or to become due from summit property investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the "secured sums" (as tha terms is defined in the security assignment). Particulars: The company and summit as beneficial owners assign by way of security to btc the full benefit right title & interest in under & to the debt representing all monies for the time being & standing to the credit of the account. See doc for full details. Fully Satisfied |
4 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2022 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
10 August 2021 | Resignation of a liquidator (3 pages) |
10 August 2021 | Appointment of a voluntary liquidator (42 pages) |
22 February 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (6 pages) |
3 January 2020 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 3 January 2020 (2 pages) |
2 January 2020 | Resolutions
|
2 January 2020 | Appointment of a voluntary liquidator (3 pages) |
2 January 2020 | Declaration of solvency (5 pages) |
31 October 2019 | Appointment of Ms Joanne Louise Bagshaw as a secretary on 29 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Andrew William Bartlett as a secretary on 29 October 2019 (2 pages) |
25 September 2019 | Termination of appointment of Philip James Davis as a secretary on 16 September 2019 (1 page) |
22 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page) |
10 October 2018 | Appointment of Philip James Davis as a secretary on 28 August 2018 (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
22 August 2018 | Appointment of Mr Benjamin Jon Pallas as a director on 15 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Benedict Craig as a director on 16 August 2018 (1 page) |
16 March 2018 | Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 31/01/2017 (7 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 31/01/2017 (7 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 August 2016 | Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
10 November 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
27 October 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
27 October 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Nicholas Kristian James Calvert as a director on 16 June 2015 (1 page) |
24 August 2015 | Appointment of Ms Caroline Richardson as a director on 20 May 2015 (2 pages) |
24 August 2015 | Appointment of Ms Caroline Richardson as a director on 20 May 2015 (2 pages) |
24 August 2015 | Termination of appointment of Nicholas Kristian James Calvert as a director on 16 June 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 April 2014 | Section 519 (3 pages) |
9 April 2014 | Section 519 (3 pages) |
31 March 2014 | Section 519 (2 pages) |
31 March 2014 | Section 519 (2 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Statement by directors (1 page) |
29 November 2012 | Solvency statement dated 28/11/12 (1 page) |
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Resolutions
|
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Resolutions
|
29 November 2012 | Statement by directors (1 page) |
29 November 2012 | Solvency statement dated 28/11/12 (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Appointment of Mr Benedict Craig as a director (2 pages) |
12 October 2010 | Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages) |
12 October 2010 | Appointment of Mr Benedict Craig as a director (2 pages) |
12 October 2010 | Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Termination of appointment of David Keen as a director (1 page) |
15 September 2010 | Termination of appointment of David Keen as a director (1 page) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / david keen / 13/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / david keen / 13/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
28 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
24 March 2005 | Re-registration of Memorandum and Articles (45 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 March 2005 | Re-registration of Memorandum and Articles (45 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Application for reregistration from PLC to private (1 page) |
24 March 2005 | Application for reregistration from PLC to private (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
27 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
9 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Return made up to 30/04/03; full list of members (9 pages) |
16 July 2003 | Return made up to 30/04/03; full list of members (9 pages) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Return made up to 30/04/02; full list of members (9 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Return made up to 30/04/02; full list of members (9 pages) |
6 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
29 May 2001 | Location of debenture register (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
29 May 2001 | Location of debenture register (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary's particulars changed (2 pages) |
8 June 2000 | Secretary's particulars changed (2 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
15 May 2000 | Return made up to 30/04/00; full list of members
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
27 October 1999 | Return made up to 23/09/99; no change of members
|
27 October 1999 | Return made up to 23/09/99; no change of members
|
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
19 October 1998 | Return made up to 23/09/98; full list of members (10 pages) |
19 October 1998 | Return made up to 23/09/98; full list of members (10 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
11 December 1997 | Ad 13/11/97--------- us$ si 989042@1=989042 us$ ic 427955414/428944456 (2 pages) |
11 December 1997 | Ad 13/11/97--------- us$ si 989042@1=989042 us$ ic 427955414/428944456 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Ad 23/12/96--------- us$ si 46000000@1 (2 pages) |
16 October 1997 | Nc inc already adjusted 23/12/96 (1 page) |
16 October 1997 | Memorandum and Articles of Association (46 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Nc inc already adjusted 23/12/96 (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Ad 02/01/97--------- us$ si 51000000@1 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Ad 02/01/97--------- us$ si 51000000@1 (2 pages) |
16 October 1997 | Memorandum and Articles of Association (46 pages) |
16 October 1997 | Ad 23/12/96--------- us$ si 46000000@1 (2 pages) |
25 September 1997 | Return made up to 23/09/97; full list of members (8 pages) |
25 September 1997 | Return made up to 23/09/97; full list of members (8 pages) |
13 July 1997 | Auditor's resignation (3 pages) |
13 July 1997 | Auditor's resignation (3 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 23/09/96; full list of members (7 pages) |
1 October 1996 | Return made up to 23/09/96; full list of members (7 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
21 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 October 1995 | Return made up to 22/09/95; full list of members (16 pages) |
27 October 1995 | Return made up to 22/09/95; full list of members (16 pages) |
25 April 1995 | Particulars of contract relating to shares (4 pages) |
25 April 1995 | Ad 30/01/95--------- us$ si 13039643@1 (2 pages) |
25 April 1995 | Particulars of contract relating to shares (4 pages) |
25 April 1995 | Ad 30/01/95--------- us$ si 13039643@1 (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
29 March 1995 | Ad 30/01/95--------- us$ si 13039643@1=13039643 us$ ic 317915771/330955414 (2 pages) |
29 March 1995 | Ad 30/01/95--------- us$ si 13039643@1=13039643 us$ ic 317915771/330955414 (2 pages) |
15 March 1994 | Full accounts made up to 31 December 1993 (24 pages) |
15 March 1994 | Full accounts made up to 31 December 1993 (24 pages) |
14 October 1993 | Ad 29/09/93--------- us$ si 163611447@1=163611447 us$ ic 154304324/317915771 (2 pages) |
14 October 1993 | Ad 29/09/93--------- us$ si 163611447@1=163611447 us$ ic 154304324/317915771 (2 pages) |
13 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
13 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
5 February 1993 | Ad 14/01/93--------- us$ si 154304324@1=154304324 us$ ic 0/154304324 (1 page) |
5 February 1993 | Ad 14/01/93--------- us$ si 154304324@1=154304324 us$ ic 0/154304324 (1 page) |
19 January 1993 | Resolutions
|
19 January 1993 | Certificate of reduction of issued capital (1 page) |
19 January 1993 | Resolutions
|
19 January 1993 | Certificate of reduction of issued capital (1 page) |
14 January 1993 | Red sh cap/ create us$ shares £ ic 100020408/ 50000 (3 pages) |
14 January 1993 | Red sh cap/ create us$ shares £ ic 100020408/ 50000 (3 pages) |
13 October 1992 | Return made up to 24/09/92; full list of members (16 pages) |
13 October 1992 | Return made up to 24/09/92; full list of members (16 pages) |
7 April 1992 | Full accounts made up to 31 December 1991 (17 pages) |
7 April 1992 | Full accounts made up to 31 December 1991 (17 pages) |
5 August 1991 | Resolutions
|
5 August 1991 | Resolutions
|
5 August 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 April 1991 | Full accounts made up to 31 December 1990 (17 pages) |
15 April 1991 | Full accounts made up to 31 December 1990 (17 pages) |
23 October 1990 | Return made up to 24/09/90; full list of members (4 pages) |
23 October 1990 | Return made up to 24/09/90; full list of members (4 pages) |
12 April 1990 | Full accounts made up to 31 December 1989 (17 pages) |
12 April 1990 | Full accounts made up to 31 December 1989 (17 pages) |
17 April 1989 | Full accounts made up to 31 December 1988 (18 pages) |
17 April 1989 | Full accounts made up to 31 December 1988 (18 pages) |
26 September 1988 | Full accounts made up to 31 December 1987 (13 pages) |
26 September 1988 | Full accounts made up to 31 December 1987 (13 pages) |
9 September 1987 | Full accounts made up to 31 December 1986 (12 pages) |
9 September 1987 | Full accounts made up to 31 December 1986 (12 pages) |
5 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
5 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
31 December 1985 | Accounts made up to 31 December 1984 (19 pages) |
31 December 1985 | Accounts made up to 31 December 1984 (19 pages) |
24 December 1984 | Accounts made up to 31 December 1983 (18 pages) |
24 December 1984 | Accounts made up to 31 December 1983 (18 pages) |
13 August 1962 | Allotment of shares (2 pages) |
13 August 1962 | Allotment of shares (2 pages) |