Company NameCoif Nominees Limited
Company StatusActive
Company Number00745761
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1963(61 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Andrew Brothwell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(52 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleSenior Trustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAndrew Paul Morton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(53 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleSenior Trustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Hayley Ann Seldon
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(55 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Francine Anne Bailey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(56 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed20 June 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
Ec3
Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameMr Andrew Goldsworthy Gibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Shooters Hill Road
Blackheath
London
SE3 7AS
Secretary NameMrs Janice Anne Robe
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address145 Cotterill Road
Surbiton
Surrey
KT6 7UJ
Secretary NameMark Andrew Kelly
NationalityBritish
StatusResigned
Appointed22 April 1997(34 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Correspondence Address105a The Street Sunnyside Avenue
Poringland
Norwich
NR14 7RD
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressStones Farm Barn
Little Haseley
Oxford
Oxfordshire
OX44 7LH
Secretary NameShirley Bennison
NationalityBritish
StatusResigned
Appointed01 August 1997(34 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 1998)
RolePersonnel And Office Manager
Correspondence Address43 Cato Road
London
SW4 7TU
Secretary NameMs Julie Margaret Wilson
NationalityBritish
StatusResigned
Appointed17 February 1998(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameJonathan Neil Sturman
NationalityBritish
StatusResigned
Appointed19 May 2000(37 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 2001)
RoleCompany Director
Correspondence Address9 Saint Hughs Rise
Didcot
Oxfordshire
OX11 9UY
Director NameMarget Jacqeline Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(38 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2001)
RoleCompany Director
Correspondence Address212a New North Road
Hainault
Ilford
Essex
IG6 3BS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed20 February 2001(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(39 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(41 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed18 July 2005(42 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(43 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDonald John Cargill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(43 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 October 2013)
RoleCompany Director
Correspondence Address8 Canada Square Hsbc Bank Plc
Trustee & Depositary Services, Level 24
London
E14 5HQ
Director NameRosalyn Hazel Clark
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(43 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed24 August 2009(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameEmma Suzanne Ferley
StatusResigned
Appointed06 September 2010(47 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Alan Evan Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed09 February 2012(49 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr William Edward Horwood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(51 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Alistair Nigel Duncan Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(51 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDenette Botchway
StatusResigned
Appointed07 October 2014(51 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJoe Flannery
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2015(52 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2019)
RoleTrustee Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePerry Alan Braithwaite
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(52 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 May 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Charlotte Caulfield
StatusResigned
Appointed23 March 2016(53 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDanielle Pass
StatusResigned
Appointed01 February 2018(55 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2020)
RoleCompany Director
Correspondence Address8 Canada Square
41st Floor
Canary Wharf
E14 5HQ
Secretary NameMs Nadia Edward
StatusResigned
Appointed07 September 2020(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
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 Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

23 October 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 September 2020Appointment of Ms. Nadia Edward as a secretary on 7 September 2020 (2 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Danielle Pass as a secretary on 14 January 2020 (1 page)
8 October 2019Appointment of Ms. Francine Anne Bailey as a director on 19 September 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 July 2019Termination of appointment of Joe Flannery as a director on 11 July 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 December 2018Appointment of Miss Hayley Ann Ashurst as a director on 17 December 2018 (2 pages)
19 December 2018Termination of appointment of Andrew Donner as a director on 18 October 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 February 2018Appointment of Richard Frederick William Parker as a director on 1 February 2018 (2 pages)
13 February 2018Appointment of Danielle Pass as a secretary on 1 February 2018 (2 pages)
8 June 2017Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
15 February 2017Satisfaction of charge 007457610001 in full (1 page)
15 February 2017Satisfaction of charge 007457610001 in full (1 page)
5 August 2016Appointment of Andrew Paul Morton as a director on 20 July 2016 (2 pages)
5 August 2016Appointment of Andrew Paul Morton as a director on 20 July 2016 (2 pages)
10 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
10 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
5 April 2016Appointment of Ms Charlotte Caulfield as a secretary on 23 March 2016 (2 pages)
5 April 2016Appointment of Ms Charlotte Caulfield as a secretary on 23 March 2016 (2 pages)
24 March 2016Termination of appointment of William Edward Horwood as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of William Edward Horwood as a director on 23 March 2016 (1 page)
29 February 2016Termination of appointment of Denette Botchway as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Denette Botchway as a secretary on 29 February 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page)
18 November 2015Appointment of Paul Andrew Brothwell as a director on 17 November 2015 (2 pages)
18 November 2015Appointment of Paul Andrew Brothwell as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Joe Flannery as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Perry Alan Braithwaite as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Joe Flannery as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Perry Alan Braithwaite as a director on 17 November 2015 (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 September 2015Termination of appointment of Steven Andrew Robertson as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Steven Andrew Robertson as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Steven Andrew Robertson as a director on 4 September 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 November 2014Registration of charge 007457610001, created on 23 October 2014 (16 pages)
10 November 2014Registration of charge 007457610001, created on 23 October 2014 (16 pages)
7 October 2014Termination of appointment of Robert James Hinton as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Denette Botchway as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Robert James Hinton as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Denette Botchway as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Robert James Hinton as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Denette Botchway as a secretary on 7 October 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
9 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
9 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
2 April 2014Termination of appointment of Donald Cargill as a director (1 page)
2 April 2014Termination of appointment of Donald Cargill as a director (1 page)
25 March 2014Termination of appointment of Alan Davies as a director (1 page)
25 March 2014Termination of appointment of Alan Davies as a director (1 page)
20 March 2014Appointment of Steven Andrew Robertson as a director (2 pages)
20 March 2014Appointment of Steven Andrew Robertson as a director (2 pages)
19 March 2014Appointment of Alistair Nigel Duncan Jones as a director (2 pages)
19 March 2014Appointment of Alistair Nigel Duncan Jones as a director (2 pages)
19 March 2014Appointment of Mr William Edward Horwood as a director (2 pages)
19 March 2014Appointment of Mr William Edward Horwood as a director (2 pages)
24 February 2014Termination of appointment of Rosalyn Clark as a director (1 page)
24 February 2014Termination of appointment of Rosalyn Clark as a director (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Termination of appointment of Robert Southgate as a director (1 page)
15 August 2013Termination of appointment of Robert Southgate as a director (1 page)
7 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
28 September 2012Director's details changed for Andrew Donner on 29 June 2012 (2 pages)
28 September 2012Director's details changed for Andrew Donner on 29 June 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
23 February 2012Termination of appointment of Sarah Gott as a secretary (1 page)
23 February 2012Termination of appointment of Sarah Gott as a secretary (1 page)
23 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
23 February 2012Termination of appointment of Emma Ferley as a secretary (1 page)
23 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
23 February 2012Termination of appointment of Emma Ferley as a secretary (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Termination of appointment of Adrian Thompson as a director (1 page)
1 September 2011Termination of appointment of Adrian Thompson as a director (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
25 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
13 January 2011Appointment of Andrew Donner as a director (2 pages)
13 January 2011Appointment of Andrew Donner as a director (2 pages)
4 January 2011Appointment of Alan Evan Davies as a director (2 pages)
4 January 2011Appointment of Alan Evan Davies as a director (2 pages)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
28 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
28 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
26 January 2010Director's details changed for Rosalyn Hazel Clark on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Rosalyn Hazel Clark on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Rosalyn Hazel Clark on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Adrian Charles Thompson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Adrian Charles Thompson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Adrian Charles Thompson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Robert Frederick Southgate on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Robert Frederick Southgate on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Robert Frederick Southgate on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
14 September 2009Director appointed robert frederick southgate (1 page)
14 September 2009Director appointed robert frederick southgate (1 page)
11 September 2009Appointment terminated secretary pauline mcquillan (1 page)
11 September 2009Appointment terminated secretary pauline mcquillan (1 page)
11 September 2009Secretary appointed sarah maher (1 page)
11 September 2009Secretary appointed sarah maher (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 May 2009Annual return made up to 01/05/09 (3 pages)
8 May 2009Annual return made up to 01/05/09 (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Annual return made up to 01/05/08 (3 pages)
8 May 2008Annual return made up to 01/05/08 (3 pages)
7 May 2008Director's change of particulars / donald cargill / 11/02/2008 (1 page)
7 May 2008Director's change of particulars / donald cargill / 11/02/2008 (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 June 2007Annual return made up to 30/05/07 (2 pages)
19 June 2007Annual return made up to 30/05/07 (2 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
9 June 2006Annual return made up to 30/05/06 (2 pages)
9 June 2006Annual return made up to 30/05/06 (2 pages)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
24 June 2005Annual return made up to 30/05/05 (2 pages)
24 June 2005Annual return made up to 30/05/05 (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
6 July 2004Annual return made up to 30/05/04 (4 pages)
6 July 2004Annual return made up to 30/05/04 (4 pages)
18 November 2003Annual return made up to 30/05/03 (4 pages)
18 November 2003Annual return made up to 30/05/03 (4 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 August 2002Full accounts made up to 31 December 2000 (6 pages)
14 August 2002Full accounts made up to 31 December 2000 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
25 June 2002Annual return made up to 30/05/02 (4 pages)
25 June 2002Annual return made up to 30/05/02 (4 pages)
7 June 2001Annual return made up to 30/05/01 (4 pages)
7 June 2001Annual return made up to 30/05/01 (4 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: st alphage house 2 fore street london EC2Y 5AQ (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: st alphage house 2 fore street london EC2Y 5AQ (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
28 September 2000Full accounts made up to 31 December 1999 (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (7 pages)
26 June 2000Annual return made up to 30/05/00 (5 pages)
26 June 2000Annual return made up to 30/05/00 (5 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 December 1998 (6 pages)
28 June 1999Annual return made up to 30/05/99 (15 pages)
28 June 1999Annual return made up to 30/05/99 (15 pages)
28 June 1999Full accounts made up to 31 December 1998 (6 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
19 June 1998Full accounts made up to 31 December 1997 (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (6 pages)
19 June 1998Annual return made up to 30/05/98 (13 pages)
19 June 1998Annual return made up to 30/05/98 (13 pages)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1997Annual return made up to 30/05/97 (13 pages)
27 June 1997Annual return made up to 30/05/97 (13 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
12 June 1996Annual return made up to 30/05/96 (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (6 pages)
12 June 1996Annual return made up to 30/05/96 (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
23 June 1995Full accounts made up to 31 December 1994 (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1963Incorporation (21 pages)
2 January 1963Certificate of incorporation (1 page)
2 January 1963Certificate of incorporation (1 page)
2 January 1963Incorporation (21 pages)