Company NameWise Nominees Limited
DirectorsSarah Margaret Mary Houlston and David Robert Orford
Company StatusActive
Company Number00795237
CategoryPrivate Limited Company
Incorporation Date10 March 1964(60 years, 2 months ago)
Previous NamesE.W.Payne & Co.(Underwriting Agencies)Limited and Telegraph Underwriting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Tiffany Brill
StatusCurrent
Appointed08 August 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(57 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Robert Orford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(58 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Bryan Blamey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1993)
RoleLloyds Underwriting Agent
Correspondence AddressChalkvale Farm House
Ashley Kings Somborne
Stockbridge
Hants
SO20 6RE
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 November 1996)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Peter Anthony Davis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(29 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 1996)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameMr Paul Benjamin Reynolds Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(32 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 January 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(32 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 06 December 1996)
RoleAccountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed27 November 1996(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 December 1998)
RoleChartered Accountant
Correspondence Address31 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed23 December 1998(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameMrs Leann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(34 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(39 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(40 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameChristopher James Muir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(40 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 April 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
36 North Street
Great Dunmow
Essex
CM6 1BA
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(41 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Secretary NameAnna Reed
NationalityBritish
StatusResigned
Appointed19 July 2007(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address46 Meadway
Harpenden
Hertfordshire
AL5 1JL
Secretary NameMiss Judie May Howlett
NationalityBritish
StatusResigned
Appointed01 May 2009(45 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Jamie Baxter Thomson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(45 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2013)
RoleHead Of Newcastle Business Support
Country of ResidenceSouth Lanarkshire
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameJohn Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(45 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 February 2010)
RoleGroup Head Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address58 Brookfield
West Allotment
Newcastle Upon Tyne
Tyne And Wear
NE27 0BJ
Director NameMr Matthew Colis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(45 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2013)
RoleGroup Head Of Dealing
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(45 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2014)
RoleGroup Head Of Business Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed07 March 2013(49 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Patricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(49 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2014)
RoleHead Of Business Support - Edinburgh
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(49 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2020)
RoleHead Of Business Support - Newcastle
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(49 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(50 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(50 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2021)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(52 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk
Telephone020 32013900
Telephone regionLondon

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9k at £1Brewin Dolphin LTD
98.00%
Ordinary C
75 at £1Brewin Dolphin LTD
1.50%
Ordinary A
25 at £1Brewin Dolphin LTD
0.50%
Ordinary B

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
21 January 2024Accounts for a dormant company made up to 31 October 2023 (1 page)
1 June 2023Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page)
1 June 2023Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages)
11 May 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
9 March 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
2 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 February 2023Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages)
13 February 2023Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page)
10 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 November 2021Termination of appointment of David Berry as a director on 18 October 2021 (1 page)
1 November 2021Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
18 February 2021Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page)
16 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
5 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
18 July 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
18 July 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(7 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(7 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(6 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Appointment of Mr Robert Irving as a director (2 pages)
20 August 2013Termination of appointment of Matthew Colis as a director (1 page)
20 August 2013Termination of appointment of Jamie Thomson as a director (1 page)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Termination of appointment of Matthew Colis as a director (1 page)
20 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
20 August 2013Appointment of Mr Robert Irving as a director (2 pages)
20 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
20 August 2013Termination of appointment of Jamie Thomson as a director (1 page)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
18 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
18 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
2 April 2012Director's details changed for Mr John Howard Beeston on 30 January 2012 (2 pages)
2 April 2012Director's details changed for Mr John Howard Beeston on 30 January 2012 (2 pages)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
30 March 2012Director's details changed for Mr Matthew Colis on 30 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Jamie Thomson on 30 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Matthew Colis on 30 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Jamie Thomson on 30 January 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for Mr Robin Alec Bayford on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Mr Robin Alec Bayford on 31 January 2011 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Secretary's details changed for Miss Angela Wright on 31 January 2011 (1 page)
25 February 2011Secretary's details changed for Miss Angela Wright on 31 January 2011 (1 page)
25 February 2011Director's details changed for Mr John Howard Beeston on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Mr John Howard Beeston on 31 January 2011 (2 pages)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
24 February 2010Director's details changed for Mr Jamie Thomson on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr John Howard Beeston on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Jamie Thomson on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr John Howard Beeston on 31 January 2010 (2 pages)
24 February 2010Secretary's details changed for Miss Judie May Howlett on 31 January 2010 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
24 February 2010Secretary's details changed for Miss Judie May Howlett on 31 January 2010 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
23 February 2010Termination of appointment of John Beeston as a director (1 page)
23 February 2010Termination of appointment of John Beeston as a director (1 page)
30 October 2009Appointment of Mr John Howard Beeston as a director (2 pages)
30 October 2009Appointment of Mr Matthew Colis as a director (2 pages)
30 October 2009Appointment of Mr Matthew Colis as a director (2 pages)
30 October 2009Appointment of Mr John Howard Beeston as a director (2 pages)
1 October 2009Appointment terminated director christopher legge (1 page)
1 October 2009Appointment terminated director christopher legge (1 page)
14 September 2009Director appointed john beeston (1 page)
14 September 2009Director appointed jamie thomson (1 page)
14 September 2009Director appointed john beeston (1 page)
14 September 2009Director appointed jamie thomson (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 February 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
3 March 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2004Return made up to 31/01/04; full list of members (7 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
10 January 2001Full accounts made up to 30 September 2000 (6 pages)
10 January 2001Full accounts made up to 30 September 2000 (6 pages)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Full accounts made up to 27 September 1998 (7 pages)
29 December 1998Full accounts made up to 27 September 1998 (7 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
1 October 1998Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
1 October 1998Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
15 May 1997Location of register of members (1 page)
15 May 1997Location of register of members (1 page)
24 April 1997Return made up to 31/01/97; full list of members (8 pages)
24 April 1997Return made up to 31/01/97; full list of members (8 pages)
3 February 1997Location of register of members (1 page)
3 February 1997Location of register of members (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996Registered office changed on 13/12/96 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 March 1996Return made up to 31/01/96; full list of members (11 pages)
20 March 1996Return made up to 31/01/96; full list of members (11 pages)
11 August 1995Registered office changed on 11/08/95 from: 18 london street london EC3R 7JP (1 page)
11 August 1995Registered office changed on 11/08/95 from: 18 london street london EC3R 7JP (1 page)
30 March 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
30 March 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)